Groton
Sudbury
Suffolk
CO10 5EH
Director Name | Mr John Ferguson Bowater |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Deputy Ceo & Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Aggregate Industries Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Director Name | Mr David John Heaford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Nicholas Keith Bates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | James Edward Synge Barton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 day (resigned 20 June 2001) |
Role | Solicitor |
Correspondence Address | 20 Hale House London Sw1v |
Director Name | Katherine Mary Hughes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 day (resigned 20 June 2001) |
Role | Solicitor |
Correspondence Address | 74c Lucien Road London SW17 8HN |
Director Name | Mr Anthony James Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(4 weeks after company formation) |
Appointment Duration | 6 days (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 7 Hazeldene Drive Pinner Middlesex HA5 3NJ |
Director Name | James Rushworth Hope Loudon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olantigh Wye Ashford Kent TN25 5EW |
Director Name | Mr Gordon Francis Franklin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(4 weeks after company formation) |
Appointment Duration | 6 days (resigned 26 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Little End Hunningham Leamington Spa Warwickshire CV33 9DT |
Secretary Name | Mr Gordon Francis Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(4 weeks after company formation) |
Appointment Duration | 6 days (resigned 26 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Little End Hunningham Leamington Spa Warwickshire CV33 9DT |
Director Name | Mr David John Simms |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Holborough Road Snodland Kent ME6 5PW |
Director Name | Raymond Leonard Rice Pyle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Scotts Hall Bury Road Beyton Suffolk IP30 9AB |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 month after company formation) |
Appointment Duration | 1 year (resigned 08 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maidirin Rua Camden Road Bexley Kent DA5 3NP |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr Timothy Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Rosery 13 Speer Road Thames Ditton Surrey KT7 0PJ |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Peter Campbell McAuslan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dual British Canadi |
Status | Resigned |
Appointed | 04 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2009) |
Role | Financial Director |
Correspondence Address | Rothiemay Folly Road Lambourn Berkshire RG17 8QE |
Director Name | Raymond Leonard Rice Pyle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Telfords Yard 6-8 The Highway London E1W 2BQ |
Director Name | Mr Michael Richard Hussey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2009) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment66 Baltimore House Juniper Drive London SW18 1TS |
Director Name | Mr Stephen Augustine McGuckin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 January 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ravensbourne Road East Twickenham Middlesex TW1 2DH |
Director Name | Ms Emma Jane Cariaga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ryfold Road London SW19 8DF |
Director Name | Mr Francis Colhoun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2013) |
Role | Chief Finance Officer |
Correspondence Address | 14a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | Miss Colette O'Shea |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Oliver Stuart Gardiner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Honeycroft Drive St. Albans Hertfordshire AL4 0GF |
Director Name | Robert James Hume |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 2013) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Peter Jonathan Mail |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2015) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Jean-Pierre Janse Van Rensburg |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 24 April 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham West Midlands B37 7BQ |
Director Name | Mr Thomas Charles Elliott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Kaela Deanne Fenn-Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2017) |
Role | Head Of Commercial London |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Christine Anne Clarke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Land Securities Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 February 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Telephone | 020 77662570 |
---|---|
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Blue Circle Ebbsfleet LTD 50.00% Ordinary A |
---|---|
2 at £1 | Land Securities Ebbsfleet (No 2) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£9,081 |
Current Liabilities | £134,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
25 July 2007 | Delivered on: 28 July 2007 Persons entitled: Colyer-Fergusson Trading Limited Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property k/a ebbsfleet northfleet gravesham kent t/no K828606 and K856849. Outstanding |
---|
24 February 2021 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
17 October 2019 | Termination of appointment of Christine Anne Clarke as a director on 26 September 2019 (1 page) |
17 October 2019 | Appointment of Mr Nicholas Keith Bates as a director on 26 September 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (26 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
22 August 2017 | Appointment of Ms Christine Anne Clarke as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Ms Christine Anne Clarke as a director on 21 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Kaela Deanne Fenn-Smith as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Kaela Deanne Fenn-Smith as a director on 31 July 2017 (1 page) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
12 January 2017 | Director's details changed for Mr David John Heaford on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Kaela Deanne Fenn-Smith on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Kaela Deanne Fenn-Smith on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr David John Heaford on 12 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
13 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
9 September 2016 | Appointment of Mrs Kaela Deanne Fenn-Smith as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Kaela Deanne Fenn-Smith as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr David John Heaford as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr David John Heaford as a director on 1 September 2016 (2 pages) |
1 August 2016 | Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Full accounts made up to 31 March 2015 (30 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (30 pages) |
4 November 2015 | Appointment of John Ferguson Bowater as a director on 26 October 2015 (2 pages) |
4 November 2015 | Appointment of John Ferguson Bowater as a director on 26 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Terence Robert Last as a director on 26 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Terence Robert Last as a director on 26 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Stuart John Wykes as a director on 26 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on 26 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on 26 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Stuart John Wykes as a director on 26 October 2015 (1 page) |
2 June 2015 | Termination of appointment of David John Simms as a director on 11 May 2015 (1 page) |
2 June 2015 | Termination of appointment of David John Simms as a director on 11 May 2015 (1 page) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 March 2015 | Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Peter Jonathan Mail as a director on 24 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Peter Jonathan Mail as a director on 24 March 2015 (1 page) |
13 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Director's details changed for Mr Jean-Pierre Janse Van Rensburg on 1 July 2014 (3 pages) |
12 November 2014 | Director's details changed for Mr Jean-Pierre Janse Van Rensburg on 1 July 2014 (3 pages) |
12 November 2014 | Director's details changed for Mr Jean-Pierre Janse Van Rensburg on 1 July 2014 (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 April 2014 | Appointment of Mr David John Simms as a director (2 pages) |
10 April 2014 | Appointment of Mr David John Simms as a director (2 pages) |
20 January 2014 | Appointment of Thomas William Johnstone Venner as a director (2 pages) |
20 January 2014 | Appointment of Thomas William Johnstone Venner as a director (2 pages) |
20 January 2014 | Termination of appointment of Colette O'shea as a director (1 page) |
20 January 2014 | Termination of appointment of Colette O'shea as a director (1 page) |
31 December 2013 | Sect 519 (1 page) |
31 December 2013 | Sect 519 (1 page) |
30 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Termination of appointment of Robert Hume as a director (1 page) |
20 December 2013 | Termination of appointment of Robert Hume as a director (1 page) |
20 December 2013 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
20 December 2013 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
8 May 2013 | Termination of appointment of Francis Colhoun as a director (2 pages) |
8 May 2013 | Termination of appointment of David Simms as a director (2 pages) |
8 May 2013 | Termination of appointment of David Simms as a director (2 pages) |
8 May 2013 | Appointment of Mr Jean-Pierre Janse Van Rensburg as a director (2 pages) |
8 May 2013 | Appointment of Mr Stuart John Wykes as a director (2 pages) |
8 May 2013 | Appointment of Mr Stuart John Wykes as a director (2 pages) |
8 May 2013 | Appointment of Mr Jean-Pierre Janse Van Rensburg as a director (2 pages) |
8 May 2013 | Termination of appointment of Francis Colhoun as a director (2 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Termination of appointment of Land Securities Properties Limited as a secretary (1 page) |
20 March 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Land Securities Properties Limited as a secretary (1 page) |
20 March 2013 | Appointment of Peter Jonathan Mail as a director (2 pages) |
20 March 2013 | Appointment of Peter Jonathan Mail as a director (2 pages) |
20 March 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Director's details changed for Robert James Hume on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Robert James Hume on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Robert James Hume on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (17 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (17 pages) |
15 June 2010 | Termination of appointment of Oliver Gardiner as a director (2 pages) |
15 June 2010 | Appointment of Robert James Hume as a director (3 pages) |
15 June 2010 | Termination of appointment of Oliver Gardiner as a director (2 pages) |
15 June 2010 | Appointment of Robert James Hume as a director (3 pages) |
2 March 2010 | Director's details changed for Mr Oliver Stuart Gardiner on 19 December 2009 (3 pages) |
2 March 2010 | Director's details changed for Mr Oliver Stuart Gardiner on 19 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Mr Oliver Stuart Gardiner on 18 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Mr Oliver Stuart Gardiner on 18 December 2009 (3 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
21 November 2009 | Director's details changed for David John Simms on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for David John Simms on 16 November 2009 (3 pages) |
2 August 2009 | Director appointed oliver stuart gardiner (3 pages) |
2 August 2009 | Director appointed oliver stuart gardiner (3 pages) |
1 July 2009 | Appointment terminated director michael hussey (1 page) |
1 July 2009 | Appointment terminated director michael hussey (1 page) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 May 2009 | Director appointed colette o'shea (3 pages) |
18 May 2009 | Director appointed colette o'shea (3 pages) |
15 May 2009 | Appointment terminated director emma cariaga (1 page) |
15 May 2009 | Appointment terminated director emma cariaga (1 page) |
11 May 2009 | Director appointed francis colhoun (2 pages) |
11 May 2009 | Director appointed francis colhoun (2 pages) |
7 May 2009 | Appointment terminated director peter mcauslan (1 page) |
7 May 2009 | Appointment terminated director peter mcauslan (1 page) |
11 February 2009 | Appointment terminated director stephen mcguckin (1 page) |
11 February 2009 | Appointment terminated director stephen mcguckin (1 page) |
10 February 2009 | Director appointed emma cariaga (3 pages) |
10 February 2009 | Director appointed emma cariaga (3 pages) |
2 October 2008 | Director appointed stephen mcguckin (3 pages) |
2 October 2008 | Director appointed stephen mcguckin (3 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 September 2008 | Appointment terminated director raymond pyle (1 page) |
11 September 2008 | Appointment terminated director raymond pyle (1 page) |
24 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 23/05/05; full list of members (8 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (8 pages) |
3 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
3 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (7 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (7 pages) |
16 November 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
18 July 2002 | Return made up to 20/05/02; full list of members (6 pages) |
18 July 2002 | Return made up to 20/05/02; full list of members (6 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (3 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
11 July 2001 | S-div 26/06/01 (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Ad 26/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 84 eccleston square london SW1V 1PX (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Ad 26/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 84 eccleston square london SW1V 1PX (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | S-div 26/06/01 (1 page) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (4 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (4 pages) |
6 July 2001 | New director appointed (3 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
28 June 2001 | New director appointed (11 pages) |
28 June 2001 | New director appointed (5 pages) |
28 June 2001 | New director appointed (11 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed (11 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 35 basinghall street london EC2V 5DB (1 page) |
28 June 2001 | New secretary appointed (11 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (5 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 35 basinghall street london EC2V 5DB (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
25 June 2001 | Company name changed ebbsfleet development LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed ebbsfleet development LIMITED\certificate issued on 25/06/01 (2 pages) |
19 June 2001 | Company name changed trushelfco (no.2814) LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Company name changed trushelfco (no.2814) LIMITED\certificate issued on 19/06/01 (2 pages) |
23 May 2001 | Incorporation (18 pages) |
23 May 2001 | Incorporation (18 pages) |