Ocean Springs
39564
Director Name | Mr Brian Talbot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Stephanie Alison Pound |
---|---|
Status | Current |
Appointed | 30 November 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Carol Harrity-Tun |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 August 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 7799 Leesburg Pike Suite 300, North Falls Church Virginia Va 22043 |
Director Name | Mr Peter John Goddard Dickinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 66 Bedford Avenue Barnet Hertfordshire EN5 2ER |
Director Name | Peter Frederick Ford |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Dennisworth Shortwood Road Pucklechurch Bristol Avon BS17 3PH |
Secretary Name | William Leslie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage The Fleet Fittleworth Pulborough West Sussex RH20 1HS |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Director Name | Sushaan Shekar Maroli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 50 Greenbank Avenue Greenford Wembley Middlesex HA0 2TF |
Director Name | Edward Benton Fernstrom |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 July 2003) |
Role | Senior Vice President |
Correspondence Address | 7808 Aledo Oaks Court Fort Worth Texas 76126 United States |
Director Name | Stephen J Cannon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 May 2003) |
Role | President |
Correspondence Address | 1808 Redwing Court Southlake Texas 76092 United States |
Director Name | Stephen Nelson Chapman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2005) |
Role | Finance Director |
Correspondence Address | 6551 Arbor Place ?5 Fort Worth 76132 Texas United States |
Director Name | Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | Suite Apartment67, Bath Hill Court Bath Road Bournemouth Dorset BH1 2HT |
Director Name | Lawrence Herbert Hare |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2005(2 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2009) |
Role | President Applied Technology D |
Correspondence Address | 34 Fernwood Drive South Rockledge 32955 |
Director Name | John Michael Thompson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 5 Saint Johns Road Abingdon Oxfordshire OX14 2HA |
Director Name | Mr Brian Talbot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intersection House Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Director Name | Martin Coombs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 June 2007) |
Role | Management Accountant |
Correspondence Address | 14 Hearne Drive Holyport Maidenhead Berkshire SL6 2HZ |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2020) |
Role | Secretary |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Paul David Crouch |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 July 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Royal Pavilion Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr David Walter Dunkley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 23 March 2009(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2012) |
Role | Executive |
Correspondence Address | 6500 West Freeway 6500 West Freeway Suite 600 Fort Worth 76116 |
Director Name | Mr Philip George Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 January 2014) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Timothy William Legel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2014) |
Role | Project Management |
Country of Residence | United States |
Correspondence Address | 8302 Belfry Place Port Saint Lucie Fl 34986 |
Director Name | Mr Christopher Charles Post Doutney |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2013) |
Role | Vice President, Public Sector |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Paul Branske |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | Suite 180 11440 West Bernardo Ct. San Diego Ca 92127 |
Director Name | Mr Kevin Alan Dobbs |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Phillip Gardiner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 2018) |
Role | Vice President |
Country of Residence | United States, Nevada |
Correspondence Address | 6281 Shelter Creek Avenue Las Vegas 89110 |
Director Name | Mr Nicholas John Goodridge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 February 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Charles Anderson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2018) |
Role | Contractor |
Country of Residence | United States |
Correspondence Address | 6500 West Freeway Suite 600 Fort Worth 76116 |
Director Name | Mr Christopher Michael Holden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2018(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2021) |
Role | Vp / Business Development |
Country of Residence | United States |
Correspondence Address | 4878 Alberta Falls Way Colorado Springs Colorado 80924 |
Director Name | Mr Jeffrey Kay |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 August 2022) |
Role | Vice President Of Business Development |
Country of Residence | United States |
Correspondence Address | 7799 Leesburg Pike Suite 300 Falls Church Virginia Va22043 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | landmarcfm.com |
---|
Registered Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Dyncorp 49.00% Ordinary B |
---|---|
49 at £1 | Interserve (Defence) LTD 49.00% Ordinary A |
2 at £1 | Interserve Fm (Holdings) LTD 2.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £87,547,000 |
Gross Profit | £12,110,000 |
Net Worth | £9,259,000 |
Cash | £887,000 |
Current Liabilities | £14,659,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Interserve Trustees Limited as Trustee of the Segregated Part B Section of the Interserve Pension Scheme Classification: A registered charge Outstanding |
---|
5 June 2023 | Secretary's details changed for Stephanie Alison Pound on 23 May 2023 (1 page) |
---|---|
2 February 2023 | Appointment of Mr Peter John Goddard Dickinson as a director on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Simon James Collacott Venn as a director on 1 February 2023 (1 page) |
3 January 2023 | Full accounts made up to 31 March 2022 (37 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Jeffrey Kay as a director on 26 August 2022 (1 page) |
30 August 2022 | Appointment of Mrs Carol Harrity-Tun as a director on 26 August 2022 (2 pages) |
2 August 2022 | Registration of charge 043962410001, created on 29 July 2022 (27 pages) |
11 May 2022 | Second filing of Confirmation Statement dated 16 March 2021 (3 pages) |
17 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
8 March 2022 | Full accounts made up to 31 March 2021 (40 pages) |
2 February 2022 | Appointment of Mr Simon Venn as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Nicholas John Goodridge as a director on 1 February 2022 (1 page) |
4 January 2022 | Appointment of Mr Jeffrey Kay as a director on 1 October 2021 (2 pages) |
4 January 2022 | Termination of appointment of Christopher Michael Holden as a director on 1 October 2021 (1 page) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates
|
16 February 2021 | Full accounts made up to 31 March 2020 (34 pages) |
10 December 2020 | Change of details for Mitie (Defence) Ltd as a person with significant control on 1 December 2020 (2 pages) |
9 December 2020 | Change of details for a person with significant control (2 pages) |
8 December 2020 | Change of details for Interserve (Defence) Ltd as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with updates (6 pages) |
18 March 2019 | Termination of appointment of Paul Branske as a director on 9 January 2015 (1 page) |
20 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
13 August 2018 | Appointment of Mr James L Sands as a director on 24 July 2018 (2 pages) |
13 August 2018 | Termination of appointment of Charles Anderson as a director on 24 July 2018 (1 page) |
9 August 2018 | Termination of appointment of Kevin Alan Dobbs as a director on 9 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Brian Talbot as a director on 9 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Phillip Gardiner as a director on 24 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Christopher Michael Holden as a director on 24 July 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 February 2018 | Full accounts made up to 31 March 2017 (26 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
1 March 2017 | Appointment of Charles Anderson as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Charles Anderson as a director on 13 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Karl Ethan Williams as a director on 13 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Karl Ethan Williams as a director on 13 February 2017 (1 page) |
18 January 2017 | Director's details changed for Phillip Gardiner on 17 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Phillip Gardiner on 17 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
18 August 2016 | Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
2 December 2015 | Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 March 2015 | Auditor's resignation (1 page) |
16 March 2015 | Auditor's resignation (2 pages) |
16 March 2015 | Auditor's resignation (1 page) |
16 March 2015 | Auditor's resignation (2 pages) |
16 January 2015 | Appointment of Mr Nicholas John Goodridge as a director on 5 January 2015 (2 pages) |
16 January 2015 | Appointment of Karl Williams as a director on 9 January 2015 (2 pages) |
16 January 2015 | Appointment of Karl Williams as a director on 9 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Nicholas John Goodridge as a director on 5 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Nicholas John Goodridge as a director on 5 January 2015 (2 pages) |
16 January 2015 | Appointment of Karl Williams as a director on 9 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Paul Branske as a director on 9 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Paul Branske as a director on 9 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Paul Branske as a director on 9 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Brian Talbot as a director on 5 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Brian Talbot as a director on 5 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Brian Talbot as a director on 5 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 January 2014 | Termination of appointment of Timothy Legel as a director (1 page) |
27 January 2014 | Appointment of Phillip Gardiner as a director (2 pages) |
27 January 2014 | Termination of appointment of Timothy Legel as a director (1 page) |
27 January 2014 | Appointment of Phillip Gardiner as a director (2 pages) |
14 January 2014 | Termination of appointment of Philip Clark as a director (1 page) |
14 January 2014 | Appointment of Mr Kevin Alan Dobbs as a director (2 pages) |
14 January 2014 | Termination of appointment of Philip Clark as a director (1 page) |
14 January 2014 | Appointment of Mr Kevin Alan Dobbs as a director (2 pages) |
2 September 2013 | Termination of appointment of Christopher Doutney as a director (1 page) |
2 September 2013 | Appointment of Mr Paul Branske as a director (2 pages) |
2 September 2013 | Appointment of Mr Paul Branske as a director (2 pages) |
2 September 2013 | Appointment of Mr Paul Branske as a director (2 pages) |
2 September 2013 | Appointment of Mr Paul Branske as a director (2 pages) |
2 September 2013 | Termination of appointment of Christopher Doutney as a director (1 page) |
29 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
4 October 2012 | Appointment of Mr Christopher Doutney as a director (2 pages) |
4 October 2012 | Appointment of Mr Christopher Doutney as a director (2 pages) |
7 August 2012 | Termination of appointment of Paul Crouch as a director (1 page) |
7 August 2012 | Termination of appointment of Paul Crouch as a director (1 page) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Appointment of Mr Timothy William Legel as a director (2 pages) |
1 March 2012 | Termination of appointment of David Dunkley as a director (1 page) |
1 March 2012 | Termination of appointment of David Dunkley as a director (1 page) |
1 March 2012 | Appointment of Mr Timothy William Legel as a director (2 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
7 April 2011 | Director's details changed for Mr Philip George Clark on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Philip George Clark on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Philip George Clark on 7 April 2011 (2 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Termination of appointment of Simon Ashdown as a director (1 page) |
18 February 2011 | Appointment of Mr Philip George Clark as a director (2 pages) |
18 February 2011 | Appointment of Mr Philip George Clark as a director (2 pages) |
18 February 2011 | Termination of appointment of Simon Ashdown as a director (1 page) |
22 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul David Crouch on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Brian Talbot on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Walter Dunkley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul David Crouch on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Brian Talbot on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Walter Dunkley on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
15 April 2009 | Director appointed mr david walter dunkley (1 page) |
15 April 2009 | Director appointed mr david walter dunkley (1 page) |
14 April 2009 | Appointment terminated director lawrence hare (1 page) |
14 April 2009 | Appointment terminated director lawrence hare (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
15 January 2009 | Director's change of particulars / lawrence hare / 31/01/2008 (1 page) |
15 January 2009 | Director's change of particulars / lawrence hare / 31/01/2008 (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
27 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
5 March 2008 | Appointment terminated director john thompson (1 page) |
5 March 2008 | Appointment terminated director john thompson (1 page) |
5 March 2008 | Director appointed mr simon trayton ashdown (2 pages) |
5 March 2008 | Director appointed mr simon trayton ashdown (2 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
23 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
29 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
17 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
29 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
29 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 April 2002 | Company name changed kleer LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed kleer LIMITED\certificate issued on 24/04/02 (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: interserve house, ruscombe park twyford berkshire RG10 9JU (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: interserve house, ruscombe park twyford berkshire RG10 9JU (1 page) |
18 April 2002 | New director appointed (3 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
15 March 2002 | Incorporation (9 pages) |
15 March 2002 | Incorporation (9 pages) |