Company NameSpread Eagle Sailing Club Limited
Company StatusActive
Company Number04083311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2000(23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr David James Berragan
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Director NameMr Philip Lewis Boden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(1 year, 7 months after company formation)
Appointment Duration22 years
RoleBank Manager
Country of ResidenceEngland
Correspondence Address76 Redgrove Park
Hatherley Lane
Cheltenham
Glos
GL51 6QZ
Wales
Director NameMr Andrew Lance Morrill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(9 years, 7 months after company formation)
Appointment Duration14 years
RoleNetwork Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Delius Close
Brighton Hill
Basingstoke
Hampshire
RG22 4DS
Director NameMr David John Smithson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(11 years, 7 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Director NameMr David James Berragan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Director NameMr David John Hertzell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(13 years, 7 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Fairway
Merrow
Guildford
Surrey
GU1 2XN
Director NameMr Glenn David Stevens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(15 years, 7 months after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address181 Albury Road
Merstham
Redhill
Surrey
RH1 3LW
Director NameMr Vernon Neil Bush
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(15 years, 7 months after company formation)
Appointment Duration8 years
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NamePeter Rodney Dennis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleRetired
Correspondence Address42 Bramley Avenue
Faversham
Kent
ME13 8LP
Director NameWilliam Munnery
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10a South Pallant
Chichester
West Sussex
PO19 1SU
Director NameStanley William Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleRetired
Correspondence Address21 Private Road
Bush Hill Park
Enfield
EN1 2EH
Director NameMr David James Berragan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Director NameLawrence Gabriel Burgess
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 12 May 2011)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Close
East Grinstead
West Sussex
RH19 4DE
Director NameSteven William Symons
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2004)
RoleBank Official
Correspondence Address28 Spitfire Way
Hamble Le Rice
Hampshire
SO31 4RT
Director NameRonald Douglas Rumney
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 May 2002)
RoleRetired
Correspondence Address35 Langbourne Avenue
Highgate
London
N6 6PS
Director NameGeoffrey Nichols
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 25 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers
67 Kings Barn Lane
Steyning
West Sussex
BN44 3YR
Director NameDavid Raymond Mitchell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 May 2002)
RoleConsultant
Correspondence Address89 Halfway Street
Sidcup
Kent
DA15 8BY
Director NameMr Ian Geoffrey Hyde
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 12 June 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Willow Bank
Ham
Richmond
Surrey
TW10 7QX
Director NameMr Jeffrey Malcolm Gibbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 12 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Luker Drive
Petersfield
Hants
GU31 4SN
Director NameRichard Nicholas Foulkes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 13 May 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwoods
Hound Road Netley Abbey
Southampton
SO31 5FX
Director NameEdward John Blanden
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 12 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Duck Street, Winterborne Kingston
Blandford Forum
Dorset
DT11 9BW
Director NameJames Crick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2004)
RoleBank Official
Correspondence Address5 Penwood Heights
Burghclere
Newbury
Berkshire
RG20 9EY
Director NameJohn Patrick Sutcliffe Haworth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 13 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Wickham Hill
Hassocks
West Sussex
BN6 9NP
Director NameDavid John French
Date of BirthJune 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Glenleigh Park Road
Bexhill On Sea
East Sussex
TN39 4EE
Director NameMs Dawn Rose Aloof
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2011)
RoleManagement Consultant
Country of ResidenceGb-Eng
Correspondence Address2a
23 Brunswick Terrace
Hove
East Sussex
BN3 1HJ
Director NameMr Paul Eric Pridmore
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 May 2014)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address1 Moat Farm
St. Marks Road
Tunbridge Wells
Kent
TN2 5XA
Director NameMr Charles Englefield Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleweeds Paice Lane
Medstead
Alton
Hampshire
GU34 5PT
Director NameMr Warren Vern Ackerley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage 28 New Barn Road
East Cowes
Isle Of Wight
PO32 6AY
Director NameMr Geoffrey Alan Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 11 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 School House Lane
Walsgrave-On-Sowe
Coventry
CV2 2BA
Director NameMr John Robert Grace
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Grebe Close
Alton
Hampshire
GU34 2LR

Location

Registered Address17 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Financials

Year2014
Turnover£26,865
Net Worth£129,087
Cash£41,917

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months, 2 weeks ago)
Next Return Due18 October 2024 (5 months from now)

Filing History

18 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 July 2023Director's details changed for Mr Philip Lewis Boden on 21 July 2023 (2 pages)
31 July 2023Appointment of Mrs Christine Elizabeth Taylor De Quincey as a director on 18 July 2023 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 May 2016Termination of appointment of John Robert Grace as a director on 10 May 2016 (1 page)
14 May 2016Termination of appointment of John Robert Grace as a director on 10 May 2016 (1 page)
14 May 2016Appointment of Mr Glenn David Stevens as a director on 10 May 2016 (2 pages)
14 May 2016Appointment of Mr Vernon Neil Bush as a director on 10 May 2016 (2 pages)
14 May 2016Appointment of Mr Glenn David Stevens as a director on 10 May 2016 (2 pages)
14 May 2016Appointment of Mr Vernon Neil Bush as a director on 10 May 2016 (2 pages)
18 October 2015Annual return made up to 4 October 2015 no member list (7 pages)
18 October 2015Annual return made up to 4 October 2015 no member list (7 pages)
28 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
4 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
4 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 May 2014Appointment of Mr David John Hertzell as a director (2 pages)
27 May 2014Appointment of Mr David John Hertzell as a director (2 pages)
25 May 2014Termination of appointment of Paul Pridmore as a director (1 page)
25 May 2014Termination of appointment of Paul Pridmore as a director (1 page)
17 November 2013Termination of appointment of Geoffrey Brown as a director (1 page)
17 November 2013Termination of appointment of Geoffrey Brown as a director (1 page)
20 October 2013Annual return made up to 4 October 2013 no member list (8 pages)
20 October 2013Annual return made up to 4 October 2013 no member list (8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 June 2013Termination of appointment of Warren Ackerley as a director (1 page)
15 June 2013Appointment of Mr John Robert Grace as a director (2 pages)
15 June 2013Appointment of Mr David James Berragan as a director (2 pages)
15 June 2013Termination of appointment of William Munnery as a director (1 page)
15 June 2013Termination of appointment of Charles Clark as a director (1 page)
15 June 2013Appointment of Mr David James Berragan as a director (2 pages)
15 June 2013Termination of appointment of Edward Blanden as a director (1 page)
15 June 2013Termination of appointment of William Munnery as a director (1 page)
15 June 2013Termination of appointment of Ian Hyde as a director (1 page)
15 June 2013Appointment of Mr Geoffrey Alan Brown as a director (2 pages)
15 June 2013Termination of appointment of Warren Ackerley as a director (1 page)
15 June 2013Termination of appointment of Jeffrey Gibbs as a director (1 page)
15 June 2013Termination of appointment of Charles Clark as a director (1 page)
15 June 2013Termination of appointment of Edward Blanden as a director (1 page)
15 June 2013Termination of appointment of Jeffrey Gibbs as a director (1 page)
15 June 2013Termination of appointment of Ian Hyde as a director (1 page)
15 June 2013Appointment of Mr John Robert Grace as a director (2 pages)
15 June 2013Appointment of Mr Geoffrey Alan Brown as a director (2 pages)
23 October 2012Annual return made up to 4 October 2012 no member list (12 pages)
23 October 2012Annual return made up to 4 October 2012 no member list (12 pages)
23 October 2012Annual return made up to 4 October 2012 no member list (12 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 May 2012Appointment of Mr David John Smithson as a director (2 pages)
23 May 2012Appointment of Mr David John Smithson as a director (2 pages)
7 January 2012Termination of appointment of David French as a director (1 page)
7 January 2012Termination of appointment of David French as a director (1 page)
17 October 2011Annual return made up to 4 October 2011 no member list (12 pages)
17 October 2011Annual return made up to 4 October 2011 no member list (12 pages)
17 October 2011Annual return made up to 4 October 2011 no member list (12 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 May 2011Termination of appointment of Dawn Aloof as a director (1 page)
13 May 2011Termination of appointment of Dawn Aloof as a director (1 page)
13 May 2011Termination of appointment of Lawrence Burgess as a director (1 page)
13 May 2011Termination of appointment of Lawrence Burgess as a director (1 page)
5 December 2010Termination of appointment of Geoffrey Nichols as a director (1 page)
5 December 2010Termination of appointment of Geoffrey Nichols as a director (1 page)
22 October 2010Director's details changed for Mr Warren Vern Ackerley on 18 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Warren Vern Ackerley on 18 October 2010 (2 pages)
11 October 2010Annual return made up to 4 October 2010 no member list (15 pages)
11 October 2010Annual return made up to 4 October 2010 no member list (15 pages)
11 October 2010Annual return made up to 4 October 2010 no member list (15 pages)
28 August 2010Director's details changed for William Munnery on 27 August 2010 (2 pages)
28 August 2010Director's details changed for William Munnery on 27 August 2010 (2 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 May 2010Appointment of Mr Warren Vern Ackerley as a director (2 pages)
20 May 2010Appointment of Mr Warren Vern Ackerley as a director (2 pages)
17 May 2010Appointment of Mr Charles Englefield Clark as a director (2 pages)
17 May 2010Appointment of Mr Charles Englefield Clark as a director (2 pages)
17 May 2010Appointment of Mr Paul Eric Pridmore as a director (2 pages)
17 May 2010Appointment of Mr Paul Eric Pridmore as a director (2 pages)
14 May 2010Appointment of Mr Andrew Lance Morrill as a director (2 pages)
14 May 2010Termination of appointment of Richard Foulkes as a director (1 page)
14 May 2010Termination of appointment of John Haworth as a director (1 page)
14 May 2010Termination of appointment of Richard Foulkes as a director (1 page)
14 May 2010Appointment of Mr Andrew Lance Morrill as a director (2 pages)
14 May 2010Termination of appointment of John Haworth as a director (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 October 2009Annual return made up to 4 October 2009 no member list (8 pages)
26 October 2009Director's details changed for Edward John Blanden on 22 October 2009 (2 pages)
26 October 2009Annual return made up to 4 October 2009 no member list (8 pages)
26 October 2009Annual return made up to 4 October 2009 no member list (8 pages)
26 October 2009Director's details changed for Edward John Blanden on 22 October 2009 (2 pages)
25 October 2009Director's details changed for David John French on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Richard Nicholas Foulkes on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Philip Lewis Boden on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Ian Geoffrey Hyde on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Richard Nicholas Foulkes on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Dawn Rose Aloof on 22 October 2009 (2 pages)
25 October 2009Director's details changed for David John French on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Geoffrey Nichols on 22 October 2009 (2 pages)
25 October 2009Director's details changed for William Munnery on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Philip Lewis Boden on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Geoffrey Nichols on 22 October 2009 (2 pages)
25 October 2009Director's details changed for John Patrick Sutcliffe Haworth on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Dawn Rose Aloof on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Jeffrey Malcolm Gibbs on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Lawrence Gabriel Burgess on 22 October 2009 (2 pages)
25 October 2009Director's details changed for John Patrick Sutcliffe Haworth on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Ian Geoffrey Hyde on 22 October 2009 (2 pages)
25 October 2009Director's details changed for William Munnery on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Jeffrey Malcolm Gibbs on 22 October 2009 (2 pages)
25 October 2009Director's details changed for Lawrence Gabriel Burgess on 22 October 2009 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
27 October 2008Annual return made up to 04/10/08 (5 pages)
27 October 2008Annual return made up to 04/10/08 (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Annual return made up to 04/10/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2007Annual return made up to 04/10/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2006Annual return made up to 04/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2006Annual return made up to 04/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2005Annual return made up to 04/10/05 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 November 2005Annual return made up to 04/10/05 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Annual return made up to 04/10/04 (9 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Annual return made up to 04/10/04 (9 pages)
10 October 2003Annual return made up to 04/10/03 (9 pages)
10 October 2003Annual return made up to 04/10/03 (9 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
31 October 2002Annual return made up to 04/10/02 (9 pages)
31 October 2002Annual return made up to 04/10/02 (9 pages)
28 August 2002Full accounts made up to 31 December 2001 (11 pages)
28 August 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
30 October 2001Annual return made up to 04/10/01 (7 pages)
30 October 2001Annual return made up to 04/10/01 (7 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
18 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
4 October 2000Incorporation (24 pages)
4 October 2000Incorporation (24 pages)