Company NameGalliford Try Construction & Investments Holdings Limited
Company StatusActive
Company Number04530735
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Previous NamesAWG Shelf 9 Limited and Galliford Try Infrastructure Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(9 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(9 years, 5 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Seamus Joseph Gillen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Director NameDavid Charles Turner
Date of BirthMarch 1960 (Born 64 years ago)
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleDeputy Company Secretary
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameDavid Charles Turner
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleDeputy Company Secretary
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NamePatrick Firth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressThe Cottage
High Street
Ellington Huntingdon
Cambs
PE28 0AB
Director NameRoger Graham Sudbury
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2005)
RoleSolicitor
Correspondence Address32 Park Lane
Bishops Stortford
Hertfordshire
CM23 3NH
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMrs Claire Tytherleigh Russell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSouthfields
Brick House End, Berden
Bishop's Stortford
Herts
CM23 1AZ
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Michael Robert Le Lorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Michael Laws
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Green
Roxwell
Chelmsford
Essex
CM1 4NZ
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Nicholas James Salt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(14 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(16 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.com
Telephone01895 855000
Telephone regionUxbridge

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

17.2m at £1Galliford Try PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£55,250,000
Current Liabilities£151,297,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 February 2021Change of details for Galliford Try Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
6 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
13 May 2020Change of details for Galliford Try Plc as a person with significant control on 5 February 2020 (2 pages)
27 March 2020Full accounts made up to 30 June 2019 (27 pages)
6 January 2020Termination of appointment of Graham Prothero as a director on 3 January 2020 (1 page)
7 October 2019Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 September 2019Termination of appointment of Michael Laws as a director on 31 August 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
2 April 2019Appointment of Mr Graham Prothero as a director on 2 April 2019 (2 pages)
7 January 2019Group of companies' accounts made up to 30 June 2018 (46 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page)
9 January 2018Group of companies' accounts made up to 30 June 2017 (45 pages)
5 October 2017Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages)
5 October 2017Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages)
4 October 2017Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
5 January 2017Group of companies' accounts made up to 30 June 2016 (45 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (45 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
20 January 2016Full accounts made up to 30 June 2015 (23 pages)
20 January 2016Full accounts made up to 30 June 2015 (23 pages)
3 December 2015Appointment of Mr Dean Marlow Ashton as a director on 30 October 2015 (2 pages)
3 December 2015Appointment of Mr Dean Marlow Ashton as a director on 30 October 2015 (2 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 17,208,000
(7 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 17,208,000
(7 pages)
28 September 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 17,208,000
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 17,208,000
(3 pages)
17 September 2015Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages)
15 December 2014Full accounts made up to 30 June 2014 (18 pages)
15 December 2014Full accounts made up to 30 June 2014 (18 pages)
9 December 2014Appointment of Mr Mark Baxter as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Ian Thomas Jubb as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Tom De La Motte as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Mark Baxter as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Ian Thomas Jubb as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Michael Laws as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Michael Laws as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Ian Thomas Jubb as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Michael Laws as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Mark Baxter as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Tom De La Motte as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Tom De La Motte as a director on 8 December 2014 (2 pages)
7 October 2014Change of name notice (2 pages)
7 October 2014Company name changed galliford try infrastructure holdings LIMITED\certificate issued on 07/10/14 (2 pages)
7 October 2014Change of name notice (2 pages)
7 October 2014Company name changed galliford try infrastructure holdings LIMITED\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-10-07
(2 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
27 December 2013Full accounts made up to 30 June 2013 (15 pages)
27 December 2013Full accounts made up to 30 June 2013 (15 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
28 December 2012Full accounts made up to 30 June 2012 (21 pages)
28 December 2012Full accounts made up to 30 June 2012 (21 pages)
3 October 2012Appointment of Mr Kenneth Gillespie as a director (2 pages)
3 October 2012Appointment of Mr Kenneth Gillespie as a director (2 pages)
2 October 2012Appointment of Mr Michael Robert Le Lorrain as a director (2 pages)
2 October 2012Appointment of Mr Michael Robert Le Lorrain as a director (2 pages)
1 October 2012Termination of appointment of Francis Nelson as a director (1 page)
1 October 2012Termination of appointment of Francis Nelson as a director (1 page)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
19 January 2012Full accounts made up to 30 June 2011 (18 pages)
19 January 2012Full accounts made up to 30 June 2011 (18 pages)
13 September 2011Director's details changed for Mr Francis Eamon Nelson on 10 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Richard Barraclough on 10 September 2011 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 September 2011Secretary's details changed for Mr Richard Barraclough on 10 September 2011 (1 page)
13 September 2011Director's details changed for Mr Francis Eamon Nelson on 10 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Richard Barraclough on 10 September 2011 (2 pages)
13 September 2011Secretary's details changed for Mr Richard Barraclough on 10 September 2011 (1 page)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Full accounts made up to 30 June 2010 (12 pages)
23 December 2010Full accounts made up to 30 June 2010 (12 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
11 January 2010Full accounts made up to 30 June 2009 (12 pages)
11 January 2010Full accounts made up to 30 June 2009 (12 pages)
16 September 2009Return made up to 10/09/09; full list of members (3 pages)
16 September 2009Return made up to 10/09/09; full list of members (3 pages)
22 December 2008Full accounts made up to 30 June 2008 (12 pages)
22 December 2008Full accounts made up to 30 June 2008 (12 pages)
20 November 2008Return made up to 10/09/08; full list of members (3 pages)
20 November 2008Return made up to 10/09/08; full list of members (3 pages)
3 November 2008Company name changed awg shelf 9 LIMITED\certificate issued on 03/11/08 (2 pages)
3 November 2008Company name changed awg shelf 9 LIMITED\certificate issued on 03/11/08 (2 pages)
21 December 2007Return made up to 10/09/07; full list of members (3 pages)
21 December 2007Return made up to 10/09/07; full list of members (3 pages)
17 December 2007Full accounts made up to 30 June 2007 (12 pages)
17 December 2007Full accounts made up to 30 June 2007 (12 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
2 January 2007Return made up to 10/09/06; full list of members (7 pages)
2 January 2007Return made up to 10/09/06; full list of members (7 pages)
12 June 2006New secretary appointed;new director appointed (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
12 June 2006New secretary appointed;new director appointed (3 pages)
12 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 June 2006New director appointed (3 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
4 April 2006Ad 28/03/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
4 April 2006Ad 28/03/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006Secretary resigned;director resigned (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 October 2005Return made up to 10/09/05; full list of members (3 pages)
3 October 2005Return made up to 10/09/05; full list of members (3 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
8 November 2004Return made up to 10/09/04; full list of members (3 pages)
8 November 2004Return made up to 10/09/04; full list of members (3 pages)
5 November 2004New secretary appointed (1 page)
5 November 2004New secretary appointed (1 page)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 October 2003Return made up to 10/09/03; full list of members (3 pages)
1 October 2003Return made up to 10/09/03; full list of members (3 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002New director appointed (5 pages)
5 November 2002New director appointed (5 pages)
1 November 2002New director appointed (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (3 pages)
1 November 2002Director resigned (1 page)
25 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 September 2002Incorporation (15 pages)
10 September 2002Incorporation (15 pages)