Neyland
Pembrokeshire
SA73 1QP
Wales
Director Name | Mr Paul Jonathan Reeve |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 28 January 2020) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Heath Lane Chester Cheshire CH3 5SY Wales |
Director Name | Andrew Wesley Derbyshire |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Halesden Road Heaton Chapel Stockport Cheshire SK4 5EH |
Director Name | Mr Wayne Thomas |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 January 2020) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sira Test & Certification Rake Lane Eccleston Chester CH4 9JN Wales |
Director Name | Mr Robert Edward Malcolm |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kimpton Bottom Kimpton Hitchin Hertfordshire SG4 8ET |
Director Name | Mr Ian Douglas Knott |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hilltop Gardens Orpington Kent BR6 8AR |
Secretary Name | David Anthony Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Stockton Cottage Oldcastle Malpas Cheshire SY14 7AE Wales |
Director Name | Stuart Russell Nunns |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 August 2007) |
Role | Consultant/Chartered Eng |
Correspondence Address | 16 Primrose Drive Ripon North Yorkshire HG4 1EY |
Director Name | Barrie Reynolds |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 June 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Runnemede Road Egham Surrey TW20 9BE |
Director Name | Mr Clive Roger Timms |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 April 2004) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Strathayr Rhu Na Haven Road Aboyne Aberdeenshire AB34 5JB Scotland |
Director Name | Mrs Audrey Ann Canning |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2004) |
Role | Prof Engineer |
Country of Residence | England |
Correspondence Address | 14 Rushworth Road Reigate Surrey RH2 0QE |
Director Name | Andrew James Harrison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2006) |
Role | Chartered Engineer |
Correspondence Address | The Old Vicarage Llangwyryfon Aberystwyth Ceredigion SY23 4EZ Wales |
Secretary Name | Andrew James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2006) |
Role | Chartered Engineer |
Correspondence Address | The Old Vicarage Llangwyryfon Aberystwyth Ceredigion SY23 4EZ Wales |
Director Name | Robert Charles Stockham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wentworth Close Hailsham East Sussex BN27 3UR |
Director Name | Mr Barry James Lytollis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 July 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinetops Pondicherry Rothbury Morpeth Northumberland NE65 7YS |
Secretary Name | Mr Barry James Lytollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2010) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinetops Pondicherry Rothbury Morpeth Northumberland NE65 7YS |
Director Name | Mr Wayne George Baxter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Washway Road Sale Cheshire M33 4RU |
Director Name | Mr Paul Miller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 February 2017) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hunters Hill Kingsley Frodsham Cheshire WA6 8DE |
Director Name | Mr Philip Robert Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2012) |
Role | Functional Safety Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodlands End Lepton West Yorkshire HD8 0HY |
Director Name | Mr Ian Peter Parry |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 June 2015) |
Role | Functional Safety Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hallbridge Gardens Upholland Skelmersdale Lancashire WN8 0EP |
Director Name | Prof George Frederick Turnbull |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Millers Croft 37 Ferring Lane Ferring West Sussex BN12 6QT |
Secretary Name | Mr Ian Peter Parry |
---|---|
Status | Resigned |
Appointed | 29 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | 93 Hallbridge Gardens Upholland Skelmersdale Lancashire WN8 0EP |
Director Name | Mr Wayne Thomas |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sira Certification Service Rake Lane Eccleston Chester Cheshire CH4 9JN Wales |
Director Name | Mr Christopher Simon Parr |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2018) |
Role | Principal Consultant |
Country of Residence | England |
Correspondence Address | 26 Morningside Drive Didsbury Manchester Gt Manchester M20 5PL |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2019 | Application to strike the company off the register (3 pages) |
18 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 May 2018 | Termination of appointment of Christopher Parr as a director on 31 May 2018 (1 page) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from C/O the Gambica Association Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 6 February 2018 (1 page) |
24 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Paul Miller as a director on 3 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Paul Miller as a director on 3 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 3 February 2016 no member list (8 pages) |
23 February 2016 | Register inspection address has been changed from C/O I Parry 93 Hallbridge Gardens Upholland Skelmersdale Lancashire WN8 0EP England to C/O Mr Paul Reeve 65 Heath Lane Chester CH3 5SY (1 page) |
23 February 2016 | Annual return made up to 3 February 2016 no member list (8 pages) |
23 February 2016 | Register inspection address has been changed from C/O I Parry 93 Hallbridge Gardens Upholland Skelmersdale Lancashire WN8 0EP England to C/O Mr Paul Reeve 65 Heath Lane Chester CH3 5SY (1 page) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 September 2015 | Appointment of Christopher Parr as a director on 29 June 2015 (3 pages) |
22 September 2015 | Appointment of Christopher Parr as a director on 29 June 2015 (3 pages) |
11 September 2015 | Registered office address changed from C/O the Gambica Association Ltd Broadwall House 21 Broadwall London SE1 9PL to C/O the Gambica Association Westminster Tower 3 Albert Embankment London SE1 7SL on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O the Gambica Association Ltd Broadwall House 21 Broadwall London SE1 9PL to C/O the Gambica Association Westminster Tower 3 Albert Embankment London SE1 7SL on 11 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Ian Peter Parry as a secretary on 29 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Ian Peter Parry as a secretary on 29 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Ian Peter Parry as a director on 29 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Ian Peter Parry as a director on 29 June 2015 (1 page) |
27 February 2015 | Annual return made up to 3 February 2015 no member list (9 pages) |
27 February 2015 | Appointment of Mr Wayne Thomas as a director on 1 September 2014 (2 pages) |
27 February 2015 | Appointment of Mr Wayne Thomas as a director on 1 September 2014 (2 pages) |
27 February 2015 | Annual return made up to 3 February 2015 no member list (9 pages) |
27 February 2015 | Termination of appointment of Wayne Thomas as a director on 1 September 2014 (1 page) |
27 February 2015 | Termination of appointment of Wayne Thomas as a director on 1 September 2014 (1 page) |
27 February 2015 | Termination of appointment of Wayne Thomas as a director on 1 September 2014 (1 page) |
27 February 2015 | Appointment of Mr Wayne Thomas as a director on 1 September 2014 (2 pages) |
27 February 2015 | Annual return made up to 3 February 2015 no member list (9 pages) |
21 October 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
5 September 2014 | Appointment of Wayne Thomas as a director on 1 July 2014 (3 pages) |
5 September 2014 | Appointment of Wayne Thomas as a director on 1 July 2014 (3 pages) |
5 September 2014 | Appointment of Wayne Thomas as a director on 1 July 2014 (3 pages) |
25 February 2014 | Director's details changed for Clive Anthony Fane De Salis on 3 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Clive Anthony Fane De Salis on 3 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 3 February 2014 no member list (8 pages) |
25 February 2014 | Annual return made up to 3 February 2014 no member list (8 pages) |
25 February 2014 | Annual return made up to 3 February 2014 no member list (8 pages) |
25 February 2014 | Director's details changed for Clive Anthony Fane De Salis on 3 January 2014 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
14 October 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
9 September 2013 | Appointment of Andrew Wesley Derbyshire as a director (3 pages) |
9 September 2013 | Appointment of Andrew Wesley Derbyshire as a director (3 pages) |
1 March 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
1 March 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
1 March 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
28 February 2013 | Termination of appointment of Barry Lytollis as a director (1 page) |
28 February 2013 | Termination of appointment of Philip Smith as a director (1 page) |
28 February 2013 | Termination of appointment of Barry Lytollis as a director (1 page) |
28 February 2013 | Termination of appointment of George Turnbull as a director (1 page) |
28 February 2013 | Termination of appointment of George Turnbull as a director (1 page) |
28 February 2013 | Termination of appointment of Philip Smith as a director (1 page) |
24 October 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 3 February 2012 no member list (10 pages) |
27 February 2012 | Termination of appointment of Barrie Reynolds as a director (1 page) |
27 February 2012 | Termination of appointment of Barrie Reynolds as a director (1 page) |
27 February 2012 | Annual return made up to 3 February 2012 no member list (10 pages) |
27 February 2012 | Annual return made up to 3 February 2012 no member list (10 pages) |
6 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
4 March 2011 | Register inspection address has been changed from C/O B J Lytollis Pinetops Pondicherry Rothbury Morpeth Northumberland NE65 7YS England (1 page) |
4 March 2011 | Appointment of Mr Ian Peter Parry as a secretary (2 pages) |
4 March 2011 | Annual return made up to 3 February 2011 no member list (11 pages) |
4 March 2011 | Termination of appointment of Robert Stockham as a director (1 page) |
4 March 2011 | Termination of appointment of Barry Lytollis as a secretary (1 page) |
4 March 2011 | Appointment of Mr Ian Peter Parry as a secretary (2 pages) |
4 March 2011 | Register inspection address has been changed from C/O B J Lytollis Pinetops Pondicherry Rothbury Morpeth Northumberland NE65 7YS England (1 page) |
4 March 2011 | Annual return made up to 3 February 2011 no member list (11 pages) |
4 March 2011 | Termination of appointment of Robert Stockham as a director (1 page) |
4 March 2011 | Annual return made up to 3 February 2011 no member list (11 pages) |
4 March 2011 | Termination of appointment of Barry Lytollis as a secretary (1 page) |
7 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
5 February 2010 | Annual return made up to 3 February 2010 no member list (7 pages) |
5 February 2010 | Director's details changed for Mr Ian Peter Parry on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Peter Parry on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Miller on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Charles Stockham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Barrie Reynolds on 5 February 2010 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 3 February 2010 no member list (7 pages) |
5 February 2010 | Director's details changed for Mr Barry James Lytollis on 5 February 2010 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Mr Paul Jonathan Reeve on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Barry James Lytollis on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Barrie Reynolds on 5 February 2010 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Mr Paul Miller on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Charles Stockham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Barry James Lytollis on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Charles Stockham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Barrie Reynolds on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Jonathan Reeve on 5 February 2010 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 3 February 2010 no member list (7 pages) |
5 February 2010 | Director's details changed for Mr Paul Jonathan Reeve on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Miller on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Peter Parry on 5 February 2010 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
6 July 2009 | Director appointed professor george frederick turnbull (2 pages) |
6 July 2009 | Director appointed professor george frederick turnbull (2 pages) |
1 July 2009 | Director appointed mr philip robert smith (1 page) |
1 July 2009 | Director appointed mr ian peter parry (1 page) |
1 July 2009 | Director appointed mr philip robert smith (1 page) |
1 July 2009 | Director appointed mr ian peter parry (1 page) |
24 June 2009 | Appointment terminated director wayne baxter (1 page) |
24 June 2009 | Appointment terminated director wayne baxter (1 page) |
3 June 2009 | Director appointed mr paul miller (1 page) |
3 June 2009 | Director appointed mr paul miller (1 page) |
18 March 2009 | Director appointed mr paul jonathan reeve (1 page) |
18 March 2009 | Director appointed mr paul jonathan reeve (1 page) |
10 March 2009 | Appointment terminated director ian knott (1 page) |
10 March 2009 | Appointment terminated director ian knott (1 page) |
25 February 2009 | Annual return made up to 03/02/09 (4 pages) |
25 February 2009 | Annual return made up to 03/02/09 (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
8 August 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
8 February 2008 | Annual return made up to 03/02/08 (2 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Annual return made up to 03/02/08 (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: broadwall house 21 broadwall london SE1 9PL (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: broadwall house 21 broadwall london SE1 9PL (1 page) |
27 March 2007 | Annual return made up to 03/02/07 (5 pages) |
27 March 2007 | Annual return made up to 03/02/07 (5 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: c/o sira south hill chislehurst kent BR7 5EH (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: c/o sira south hill chislehurst kent BR7 5EH (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Annual return made up to 03/02/06 (6 pages) |
16 February 2006 | Annual return made up to 03/02/06 (6 pages) |
22 April 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
22 April 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
11 February 2005 | Annual return made up to 03/02/05 (6 pages) |
11 February 2005 | Annual return made up to 03/02/05 (6 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
8 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
5 November 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
22 March 2004 | Annual return made up to 03/02/04
|
22 March 2004 | Annual return made up to 03/02/04
|
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Amended accounts made up to 28 February 2003 (8 pages) |
29 January 2004 | Amended accounts made up to 28 February 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
7 March 2003 | Annual return made up to 03/02/03
|
7 March 2003 | Annual return made up to 03/02/03
|
19 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
19 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
7 March 2002 | Annual return made up to 03/02/02 (5 pages) |
7 March 2002 | Annual return made up to 03/02/02 (5 pages) |
4 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
25 July 2001 | Annual return made up to 03/02/01 (5 pages) |
25 July 2001 | Annual return made up to 03/02/01 (5 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
3 February 2000 | Incorporation (24 pages) |
3 February 2000 | Incorporation (24 pages) |