Purley
Surrey
CR8 4JE
Director Name | Mr Michael Christopher Felstead |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Juan J. Freile |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 October 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Corporate Treasury Associate |
Country of Residence | United States |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Mrs Lorna Wake |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Causeway Staines-Upon-Thames TW18 3BF |
Director Name | Mrs Vaishali Sahajpal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(25 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 2 The Causeway Staines-Upon-Thames TW18 3BF |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | George Henry Barrett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 March 2003) |
Role | Accountant |
Correspondence Address | 1 Brackendale Close Camberley Surrey GU15 1HP |
Director Name | Ian David Evans |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2000) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westwood Road Tunbridge Wells Kent TN4 8TX |
Director Name | Michael Christopher Felstead |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Geneva Road Kingston Upon Thames Surrey KT1 2TW |
Director Name | Jacqueline Hillary |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2000) |
Role | Personnel Manager |
Correspondence Address | 12 Ashwood Park 69 Grange Road Sutton Surrey SM2 6SP |
Secretary Name | Mr Michael Devis Kenney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2000) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bluebell Drive Burghfield Common Reading Berkshire RG7 3EF |
Director Name | Andrew Redbond |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Pension Services Manager |
Correspondence Address | 10 Allnutt Avenue Basingstoke Hampshire RG21 4BW |
Director Name | Timothy Charles Jacobsen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2003) |
Role | System Analyst |
Correspondence Address | 109 Clayton Road Chessington Surrey KT9 1NW |
Director Name | Mr Michael Devis Kenney |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bluebell Drive Burghfield Common Reading Berkshire RG7 3EF |
Director Name | Ian Patterson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 December 2000) |
Role | HR Manager |
Correspondence Address | 3 Winding Wood Drive Camberley Surrey GU15 1ER |
Director Name | Alan John Brennan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 44 Elgin Mansions Elgin Avenue London W9 1JN |
Director Name | Jill McGinn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2005) |
Role | Human Resources Manager |
Correspondence Address | 21 Danesfield Close Walton On Thames Surrey KT12 3BP |
Director Name | Jose Antonio Iturrioz |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Larralde Berria Amotz Sen Pere 64310 |
Director Name | John William Harvey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 years after company formation) |
Appointment Duration | 3 years (resigned 24 January 2006) |
Role | Contracts Manager |
Correspondence Address | 5 Whitmead Close South Croydon Surrey CR2 7AS |
Director Name | Douglas Boesch |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2003(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | 209 Richmond Road East Twickenham Surrey TW1 2NJ |
Director Name | Michael Irving Ellis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 November 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Guildford Road West End Woking Surrey GU25 9LS |
Director Name | Mrs Hazel Privett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2013) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Butterflies Norrels Drive East Horsley Leatherhead Surrey KT24 5DR |
Director Name | Sean Ennor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2009) |
Role | Operations Director |
Correspondence Address | 29 High Park Road Farnham Surrey GU9 7JJ |
Director Name | Sheona Dzintra Finnegan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Annabel Jones |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2022) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Mrs Melanie Robinson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2022(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 July 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 2 The Causeway Staines-Upon-Thames TW18 3BF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2010(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 2018) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | adp.com |
---|
Registered Address | 2 The Causeway Staines-Upon-Thames TW18 3BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Automatic Data Processing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 March 2023 (1 year ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
24 November 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
---|---|
19 May 2020 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 June 2018 (1 page) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
28 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Director's details changed for Juan J. Freile on 1 December 2016 (2 pages) |
18 January 2017 | Director's details changed for Juan J. Freile on 1 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 July 2016 | Appointment of Lorna Wake as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Lorna Wake as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 December 2015 | Appointment of Juan J. Freile as a director on 8 October 2015 (2 pages) |
15 December 2015 | Appointment of Juan J. Freile as a director on 8 October 2015 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
31 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
1 December 2014 | Appointment of Annabel Jones as a director on 3 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael Irving Ellis as a director on 3 November 2014 (1 page) |
1 December 2014 | Appointment of Annabel Jones as a director on 3 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael Irving Ellis as a director on 3 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Michael Irving Ellis as a director on 3 November 2014 (1 page) |
1 December 2014 | Appointment of Annabel Jones as a director on 3 November 2014 (2 pages) |
20 June 2014 | Director's details changed for Shenoa Finnegan on 19 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Shenoa Finnegan on 19 June 2014 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (1 page) |
7 January 2014 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (1 page) |
1 December 2013 | Termination of appointment of Hazel Privett as a director (1 page) |
1 December 2013 | Termination of appointment of Hazel Privett as a director (1 page) |
8 October 2013 | Appointment of Shenoa Finnegan as a director (2 pages) |
8 October 2013 | Appointment of Shenoa Finnegan as a director (2 pages) |
22 March 2013 | Appointment of Mr Michael Christopher Felstead as a director (2 pages) |
22 March 2013 | Appointment of Mr Michael Christopher Felstead as a director (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
21 January 2013 | Director's details changed for Michael Irving Ellis on 5 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Michael Irving Ellis on 5 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Michael Irving Ellis on 5 January 2013 (2 pages) |
20 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
20 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
20 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
19 January 2013 | Director's details changed for Mrs Hazel Privett on 5 January 2013 (2 pages) |
19 January 2013 | Director's details changed for Mrs Hazel Privett on 5 January 2013 (2 pages) |
19 January 2013 | Director's details changed for Mrs Hazel Privett on 5 January 2013 (2 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 May 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
2 May 2012 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
8 February 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
8 February 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
2 June 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Director's details changed for Mrs Hazel Privett on 5 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael Irving Ellis on 5 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Hazel Privett on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 5 January 2010 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Paul Ian Muggleton on 5 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Michael Irving Ellis on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 5 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Paul Ian Muggleton on 5 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Michael Irving Ellis on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 5 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Hazel Privett on 5 January 2010 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Paul Ian Muggleton on 5 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
24 February 2009 | Appointment terminated director sean ennor (1 page) |
24 February 2009 | Appointment terminated director sean ennor (1 page) |
17 February 2009 | Director's change of particulars / hazel dickinson / 14/10/2006 (1 page) |
17 February 2009 | Director's change of particulars / hazel dickinson / 14/10/2006 (1 page) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
12 March 2008 | Appointment terminated director john harvey (1 page) |
12 March 2008 | Appointment terminated director john harvey (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
2 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
8 November 2005 | Return made up to 05/01/05; full list of members (7 pages) |
8 November 2005 | Return made up to 05/01/05; full list of members (7 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: adp house 2 pine trees chertsey lane staines middlesex TW18 3DS (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: adp house 2 pine trees chertsey lane staines middlesex TW18 3DS (1 page) |
5 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
5 March 2004 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
5 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
5 March 2004 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
13 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
10 February 2004 | Location of register of members (1 page) |
10 February 2004 | Location of register of members (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
3 April 2002 | Return made up to 05/01/02; full list of members (7 pages) |
3 April 2002 | Return made up to 05/01/02; full list of members (7 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
15 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
15 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
10 January 2001 | Director's particulars changed (2 pages) |
10 January 2001 | Director's particulars changed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
17 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
17 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
19 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: leatherhead road chessington surrey KT9 2LT (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: leatherhead road chessington surrey KT9 2LT (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
30 April 1999 | Memorandum and Articles of Association (3 pages) |
30 April 1999 | Memorandum and Articles of Association (3 pages) |
29 April 1999 | Location of register of members (1 page) |
29 April 1999 | Location of register of members (1 page) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
24 March 1999 | Company name changed strawhurst LIMITED\certificate issued on 24/03/99 (2 pages) |
24 March 1999 | Company name changed strawhurst LIMITED\certificate issued on 24/03/99 (2 pages) |
5 January 1999 | Incorporation (24 pages) |
5 January 1999 | Incorporation (24 pages) |