South View Long Lawford
Rugby
Warwickshire
CV23 9BP
Director Name | Martin Bowman Pinder |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 West Ridge Allesley Park Coventry West Midlands CV5 9LN |
Director Name | Ms Debbie Millicent Hume |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glenfield Livingston West Lothian EH54 7BG Scotland |
Secretary Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Grahame Edward Hannah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Watersmeet Salterns Bench Fareham Hampshire PO16 0TE |
Director Name | Steven Allan Hodge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Financial Controller |
Country of Residence | China |
Correspondence Address | 29 Green Villas Lane 888 Off Ming Yue Road Pudong Shanghai Foreign |
Director Name | David Arthur Knowles |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Manufacturing Director |
Correspondence Address | 27 Garrowby Drive Huyton Liverpool Merseyside L36 4PF |
Director Name | Joanne Darling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Human Resource Director |
Correspondence Address | 7 Foxglove Close Bedworth Heath Warwickshire CV12 0GH |
Secretary Name | Joanne Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Human Resource Director |
Correspondence Address | 7 Foxglove Close Bedworth Heath Warwickshire CV12 0GH |
Director Name | Bridie Rebecca McMulkin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 264 Hawkesmill Lane Allesley Coventry West Midlands CV5 9FJ |
Director Name | Aileen O'Toole |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2004) |
Role | HR Manager |
Correspondence Address | 62 Saint Patricks Close Skerries Co Dublin Irish |
Director Name | Mr David Bryan Beamer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10560 Dr Martin Luther King Jr St N St Petersburg Florida Usa Fl33716 |
Director Name | Andrew Charles Sheard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 2005) |
Role | Business Unit Manager |
Correspondence Address | 44 Winsford Avenue Allesley Park Coventry West Midlands CV5 9JF |
Secretary Name | Mrs Anne Amanda Maire Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67a Rowley Bank Stafford Staffordshire ST17 9BG |
Director Name | Lucy Groves |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 15 December 2006) |
Role | HR Manager |
Correspondence Address | 9 Kington Way Stetchford Birmingham West Midlands B33 8PU |
Secretary Name | Mr Graham Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2022) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | Manorways 67a Rowley Bank Stafford ST17 9BG |
Director Name | Steve Michael Deacon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2010) |
Role | Operations Manager |
Correspondence Address | Greenhaven Greenfields Close Shipston-On-Stour Warwickshire CV36 4HA |
Director Name | Steven Michael Deacon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(5 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 21 June 2007) |
Role | Operations Manager |
Correspondence Address | Greenhaven Greenfields Close Shipston-On-Stour Warwickshire CV36 4HA |
Director Name | Mr Andrew Geoffrey Dolman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 June 2011) |
Role | Engineering & Manufacturing Di |
Country of Residence | England |
Correspondence Address | 102 Tamworth Road Sutton Coldfield Birmingham West Midlands B75 6DH |
Director Name | Robin Bruce Forster |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(6 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 August 2019) |
Role | Human Resources Director, Euro |
Country of Residence | United Kingdom |
Correspondence Address | 4 Threave Place Newton Mearns Glasgow G77 6YD Scotland |
Director Name | Ms Morag Anne McKelvie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2014) |
Role | Regional Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | 36/1 Malbet Park Edinburgh EH16 6SY Scotland |
Director Name | Mrs Lesley Alexander Bradley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 2014) |
Role | Human Resources |
Country of Residence | Scotland |
Correspondence Address | The Hollies Newport Road Stafford Staffordshire ST16 1BY |
Director Name | Mr Mark Antony Porter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2019) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lichfield Close St Nicolas Park Nuneaton Warwickshire CV11 6FX |
Director Name | Mr William Charles Schroeder |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2018(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2020) |
Role | Corporate Development Executive |
Country of Residence | United States |
Correspondence Address | The Hollies Newport Road Stafford Staffordshire ST16 1BY |
Director Name | Mr Robert Richard Maciejewski |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2022) |
Role | Compensation And Benefits |
Country of Residence | United States |
Correspondence Address | 1482 Treetop Drive Palm Harbour Florida Fl34683 |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | telentpensions.co.uk |
---|---|
Telephone | 01785 785400 |
Telephone region | Stafford |
Registered Address | Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jabil Circuit LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
6 December 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
15 March 2023 | Registered office address changed from Ist Floor One Suffolk Way Sevenoaks TN13 1YL England to Westgate House 9 Holborn London EC1N 2LL on 15 March 2023 (1 page) |
1 December 2022 | Appointment of Ms Ann Glackin as a director on 7 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Robert Richard Maciejewski as a director on 28 October 2022 (1 page) |
1 September 2022 | Registered office address changed from 67a Rowley Bank Stafford ST17 9BG England to Ist Floor One Suffolk Way Sevenoaks TN13 1YL on 1 September 2022 (1 page) |
1 September 2022 | Termination of appointment of Graham Allen as a secretary on 31 August 2022 (1 page) |
1 September 2022 | Appointment of Independent Trustee Services Limited as a secretary on 1 September 2022 (2 pages) |
1 September 2022 | Secretary's details changed for Independent Trustee Services Limited on 1 September 2022 (1 page) |
30 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
26 July 2022 | Memorandum and Articles of Association (9 pages) |
26 July 2022 | Resolutions
|
23 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
20 April 2021 | Registered office address changed from The Hollies Newport Road Stafford Staffordshire ST16 1BY to 67a Rowley Bank Stafford ST17 9BG on 20 April 2021 (1 page) |
4 December 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
14 July 2020 | Appointment of Mr Robert Richard Maciejewski as a director on 29 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of William Charles Schroeder as a director on 2 July 2020 (1 page) |
19 December 2019 | Termination of appointment of David Bryan Beamer as a director on 10 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Mark Antony Porter as a director on 28 November 2019 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 August 2019 | Termination of appointment of Robin Bruce Forster as a director on 21 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Bridie Rebecca Mcmulkin as a director on 3 August 2019 (1 page) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr William Charles Schroeder as a director on 19 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Steven Allan Hodge as a director on 26 April 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 October 2015 | Appointment of Ms Debbie Millicent Hume as a director on 28 September 2015 (2 pages) |
29 October 2015 | Appointment of Ms Debbie Millicent Hume as a director on 28 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Mark Antony Porter as a director on 28 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Mark Antony Porter as a director on 28 September 2015 (2 pages) |
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (21 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (21 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 December 2014 | Termination of appointment of Lesley Alexander Bradley as a director on 2 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Lesley Alexander Bradley as a director on 2 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Lesley Alexander Bradley as a director on 2 December 2014 (1 page) |
6 August 2014 | Appointment of Mrs Lesley Alexander Bradley as a director on 19 June 2014 (2 pages) |
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2014-08-06
|
6 August 2014 | Appointment of Mrs Lesley Alexander Bradley as a director on 19 June 2014 (2 pages) |
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2014-08-06
|
9 April 2014 | Termination of appointment of Morag Mckelvie as a director (1 page) |
9 April 2014 | Termination of appointment of Morag Mckelvie as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
22 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (10 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (10 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Termination of appointment of Andrew Dolman as a director (1 page) |
16 June 2011 | Termination of appointment of Andrew Dolman as a director (1 page) |
2 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Bryan Beamer on 29 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Bryan Beamer on 29 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Roger Randell on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David Bryan Beamer on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Martin Bowman Pinder on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Steven Allan Hodge on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Roger Randell on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Bridie Rebecca Mcmulkin on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Robin Bruce Forster on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Bridie Rebecca Mcmulkin on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (11 pages) |
20 July 2010 | Director's details changed for Mr David Bryan Beamer on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Martin Bowman Pinder on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (11 pages) |
20 July 2010 | Director's details changed for Robin Bruce Forster on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Steven Allan Hodge on 18 July 2010 (2 pages) |
13 July 2010 | Appointment of Miss Morag Anne Mckelvie as a director (2 pages) |
13 July 2010 | Appointment of Miss Morag Anne Mckelvie as a director (2 pages) |
12 July 2010 | Termination of appointment of Steve Deacon as a director (1 page) |
12 July 2010 | Termination of appointment of Steve Deacon as a director (1 page) |
1 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: progress close, leofric business park, binley, coventry CV3 2TF (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: progress close, leofric business park, binley, coventry CV3 2TF (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 October 2006 | Return made up to 18/07/06; full list of members
|
4 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 October 2006 | Return made up to 18/07/06; full list of members
|
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
22 November 2005 | Return made up to 18/07/05; full list of members
|
22 November 2005 | Return made up to 18/07/05; full list of members
|
8 November 2005 | New director appointed (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | New director appointed (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 September 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 August 2003 | Return made up to 18/07/03; full list of members
|
23 August 2003 | Return made up to 18/07/03; full list of members
|
4 October 2002 | Return made up to 18/07/02; full list of members (8 pages) |
4 October 2002 | Return made up to 18/07/02; full list of members (8 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Incorporation (15 pages) |
18 July 2001 | Incorporation (15 pages) |