London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Daniel George Robson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Laura Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 The Meadows Ingrave Brentwood CM13 3RW |
Director Name | Richard Nelson Exell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 41 Felstead Road Waltham Cross Hertfordshire EN8 7HB |
Director Name | Andrew Sofroniou |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Clive Carr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Richard Exell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Martin Robert Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Garry Adam Julyan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Website | www.dgrmechanical.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79977550 |
Telephone region | London |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | T Clarke PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,179,775 |
Gross Profit | £3,422,515 |
Net Worth | £2,279,154 |
Cash | £2,533,353 |
Current Liabilities | £8,228,193 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
3 August 2011 | Delivered on: 13 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 March 2004 | Delivered on: 6 April 2004 Satisfied on: 4 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2000 | Delivered on: 7 September 2000 Satisfied on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
26 April 2022 | Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page) |
20 April 2022 | Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
15 August 2019 | Termination of appointment of Garry Adam Julyan as a director on 7 August 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
7 August 2019 | Termination of appointment of Andrew Sofroniou as a director on 7 August 2019 (1 page) |
7 August 2019 | Termination of appointment of Clive Carr as a director on 7 August 2019 (1 page) |
7 August 2019 | Termination of appointment of Richard Exell as a director on 7 August 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
22 March 2016 | Termination of appointment of Daniel George Robson as a director on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Daniel George Robson as a director on 21 March 2016 (1 page) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 (17 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (20 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (21 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (21 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (21 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (21 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 (17 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (20 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
Statement of capital on 2015-05-19
|
19 March 2015 | Director's details changed for Andrew Sofroniou on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Richard Exell on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Andrew Sofroniou on 1 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
Statement of capital on 2015-05-19
|
19 March 2015 | Director's details changed for Andrew Sofroniou on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Richard Exell on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Clive Carr on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Clive Carr on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Richard Exell on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Clive Carr on 1 March 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders
|
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders
|
13 March 2012 | Appointment of Mr Garry Adam Julyan as a director (2 pages) |
13 March 2012 | Appointment of Mr Garry Adam Julyan as a director (2 pages) |
15 February 2012 | Secretary's details changed for Martin Robert Walton on 14 February 2012 (1 page) |
15 February 2012 | Secretary's details changed for Martin Robert Walton on 14 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
18 January 2012 | Registered office address changed from , Ashwells Court, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SR on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from , Ashwells Court, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SR on 18 January 2012 (1 page) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2011 | Section 519 (1 page) |
14 July 2011 | Section 519 (1 page) |
27 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
5 April 2011 | Director's details changed for Daniel George Robson on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Daniel George Robson on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Mark Lawrence on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Mark Lawrence on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Mark Lawrence on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Daniel George Robson on 1 January 2011 (2 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 September 2010 | Appointment of Martin Robert Walton as a secretary (3 pages) |
7 September 2010 | Appointment of Richard Exell as a director (3 pages) |
7 September 2010 | Appointment of Martin Robert Walton as a secretary (3 pages) |
7 September 2010 | Appointment of Richard Exell as a director (3 pages) |
7 September 2010 | Appointment of Clive Carr as a director (3 pages) |
7 September 2010 | Appointment of Clive Carr as a director (3 pages) |
2 September 2010 | Appointment of Mark Lawrence as a director (3 pages) |
2 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
2 September 2010 | Change of share class name or designation (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
2 September 2010 | Appointment of Mark Lawrence as a director (3 pages) |
2 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Change of share class name or designation (2 pages) |
2 September 2010 | Termination of appointment of Laura Robson as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Laura Robson as a secretary (2 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders
|
31 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders
|
31 March 2010 | Director's details changed for Andrew Sofroniou on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Sofroniou on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Sofroniou on 1 January 2010 (2 pages) |
29 September 2009 | Appointment terminated director richard exell (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Appointment terminated director richard exell (1 page) |
1 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Return made up to 25/02/08; full list of members (4 pages) |
2 October 2008 | Return made up to 25/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Statement of rights variation attached to shares (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Statement of rights variation attached to shares (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 25/02/07; full list of members (2 pages) |
17 July 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 120 mill road stock essex CM4 9LN (1 page) |
9 November 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 November 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 120 mill road, stock, essex, CM4 9LN (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | Return made up to 25/02/05; full list of members
|
13 May 2005 | Return made up to 25/02/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 25/02/04; full list of members (6 pages) |
1 June 2004 | Return made up to 25/02/04; full list of members (6 pages) |
6 April 2004 | Particulars of mortgage/charge (9 pages) |
6 April 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
31 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: the barn pilgrims farm, small gains lane, stock, essex CM4 9PR (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: the barn pilgrims farm small gains lane stock essex CM4 9PR (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 3 whitesbridge cottages, maldon road, margaretting, essex CM4 9JS (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 3 whitesbridge cottages maldon road, margaretting essex CM4 9JS (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: mkm house baron road south woodham ferrers chelmsford CM3 5XQ (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: mkm house baron road, south woodham ferrers, chelmsford, CM3 5XQ (1 page) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Return made up to 10/03/00; full list of members
|
14 March 2000 | Return made up to 10/03/00; full list of members
|
29 March 1999 | Registered office changed on 29/03/99 from: suite 2A crystal house, new bedford road, luton, LU1 1HS (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Ad 19/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 1999 | Ad 19/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Incorporation (14 pages) |
10 March 1999 | Incorporation (14 pages) |