Liverpool
L19 2PH
Director Name | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(10 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Kevin John Jarvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Philip Windover Fellowes Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 76 The Shearers St Michaels Mead Bishops Stortford Hertfordshire CM23 4AZ |
Secretary Name | Mr Peter David Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jay Cottage Little Hormead Buntingford Hertfordshire SG9 0LZ |
Director Name | Anthony Charlton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 4 Sevenacres Thame Oxfordshire OX9 3JQ |
Director Name | Mr Stelio Haralambos Stefanou |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tewin Water House Tewin Water Welwyn Hertfordshire AL6 0AA |
Director Name | Mr Adam Emmanuel Shutkever |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Road Harpenden Herts AL5 2NJ |
Director Name | Mr Paul Raymond Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Farm Barn Heydon Road Great Chishill Royston Herts SG8 8SR |
Director Name | Mr Richard Douglas West |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Secretary Name | Paula Frona Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 12 Chells Lane Stevenage Herts SG2 7AA |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Jonathan McGill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr David Atherton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Gordon Stygalls |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Robert Edmondson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2018) |
Role | Sector Business Director |
Country of Residence | England |
Correspondence Address | The Matchworks Speke Road Garston Liverpool L19 2PH |
Director Name | Mr James Stefan Haluch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2021) |
Role | Highways Director |
Country of Residence | England |
Correspondence Address | Colmore Plaza 20 Colmore Curcus Queensway Birmingham B4 6AT |
Website | www.enterprise.plc.uk |
---|---|
Telephone | 01772 699795 |
Telephone region | Preston |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £16,356,000 |
Gross Profit | £3,668,000 |
Net Worth | £7,236,000 |
Cash | £1,000 |
Current Liabilities | £5,409,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
13 February 2007 | Delivered on: 15 February 2007 Satisfied on: 29 September 2007 Persons entitled: Hsbc Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 February 2003 | Delivered on: 10 February 2003 Satisfied on: 10 January 2007 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
14 April 2023 | Auditor's resignation (1 page) |
20 December 2022 | Full accounts made up to 31 December 2021 (32 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
1 March 2021 | Termination of appointment of James Stefan Haluch as a director on 26 February 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
6 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
16 January 2020 | Secretary's details changed for Mr Paul Birch on 16 January 2020 (1 page) |
16 January 2020 | Director's details changed for Mr Kevin John Jarvey on 16 January 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Accord Environmental Services Limited as a person with significant control on 2 September 2019 (2 pages) |
14 March 2019 | Appointment of Mr Kevin John Jarvey as a director on 12 December 2018 (2 pages) |
16 January 2019 | Appointment of Mr James Stefan Haluch as a director on 12 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
6 November 2018 | Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page) |
23 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 December 2017 | Termination of appointment of Richard Douglas West as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Richard Douglas West as a director on 30 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Accord Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Accord Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 June 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2 June 2014 (1 page) |
24 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
27 August 2013 | Full accounts made up to 28 December 2012 (16 pages) |
27 August 2013 | Full accounts made up to 28 December 2012 (16 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 March 2012 | Termination of appointment of Gordon Stygalls as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Gordon Stygalls as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 January 2011 | Termination of appointment of David Mcgill as a director (1 page) |
31 January 2011 | Termination of appointment of David Mcgill as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for David Jonathan Mcgill on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Atherton on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Martin John Joyce on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Martin John Joyce on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Richard Douglas West on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Gordon Stygalls on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Atherton on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Jonathan Mcgill on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Richard Douglas West on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Gordon Stygalls on 25 November 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 May 2008 | Company name changed slough accord LIMITED\certificate issued on 03/06/08 (2 pages) |
31 May 2008 | Company name changed slough accord LIMITED\certificate issued on 03/06/08 (2 pages) |
20 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
20 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
28 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
23 November 2007 | Auditor's resignation (2 pages) |
23 November 2007 | Auditor's resignation (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Particulars of mortgage/charge (8 pages) |
15 February 2007 | Particulars of mortgage/charge (8 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
10 January 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
28 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
21 December 2006 | Return made up to 14/11/06; full list of members
|
21 December 2006 | Return made up to 14/11/06; full list of members
|
31 July 2006 | Return made up to 14/11/05; no change of members; amend (6 pages) |
31 July 2006 | Return made up to 14/11/05; no change of members; amend (6 pages) |
4 July 2006 | Ad 30/11/02--------- £ si 900@1 (2 pages) |
4 July 2006 | Ad 30/11/02--------- £ si 900@1 (2 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
11 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
20 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
20 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | New secretary appointed (1 page) |
21 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
2 September 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
2 September 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
10 February 2003 | Particulars of mortgage/charge (8 pages) |
10 February 2003 | Particulars of mortgage/charge (8 pages) |
7 January 2003 | Ad 30/11/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Ad 30/11/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 January 2003 | Nc inc already adjusted 30/12/02 (3 pages) |
7 January 2003 | Nc inc already adjusted 30/12/02 (3 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Memorandum and Articles of Association (16 pages) |
7 January 2003 | Memorandum and Articles of Association (16 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (3 pages) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
14 November 2002 | Incorporation (17 pages) |
14 November 2002 | Incorporation (17 pages) |