Watford
Hertfordshire
WD17 4RD
Director Name | Mr Mark Lincoln Russell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Gillingham House Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr George William Bolsover |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lenches Eckington Worcestershire WR10 3AZ |
Director Name | Christopher Robin Chapman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Limpsfield Road Sanderstead Surrey CR2 9EF |
Director Name | Michael John Downing |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Berkeley Crescent St James Park Radcliffe On Trent Nottinghamshire NG12 2NW |
Director Name | Mr Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxcote Blackhorse Road Woking Surrey GU22 0QT |
Director Name | Mr Peter William Weller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Home Farm Grove Arthingworth Market Harborough Leics LE16 8NJ |
Director Name | Mr Frank Egerton Gilman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn 1 Luffenham Road Pilton Oakham Rutland Le15 9n3 |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Director Name | Terence Malcolm Treanor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Group Chief Executive |
Correspondence Address | 6 Mill End Lane Alrewas Burton On Trent Staffordshire DE13 7BX |
Director Name | Glen Brian Sabin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Village House Bradfield Berkshire RG7 6BH |
Director Name | Richard Stuart Olsen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Sandelswood End Beaconsfield Buckinghamshire HP9 2AA |
Secretary Name | Colin Mansfield Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Queen Mary Close Fleet Hampshire GU51 4QR |
Director Name | Sautin Jean Francois |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 August 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2007) |
Role | MD |
Correspondence Address | 10 Scholars Mews Marston Ferry Road Oxford OX2 7GY |
Director Name | David George Walker |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Director Name | Mr Michael Alan Ogden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 West Mall Clifton Village Bristol BS8 4BH |
Director Name | Mr Alan Donald Clucas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Cawthorpe Lodge Cawthorpe Bourne Lincolnshire PE10 0AB |
Director Name | David Sidney Neave |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2005) |
Role | Regional Managing Director |
Correspondence Address | The Grange Aston On Carrant Tewkesbury Gloucestershire GL20 8HL Wales |
Director Name | Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | David Sarti |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornlea House 2 Quarry Road Brinscall Lancashire PR6 8RB |
Director Name | Ignacio Ortiz Martin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 24 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | Cullen House Horseshoe Ridge St George's Hill Weybridge Surrey KT13 0NR |
Director Name | Mr Patrick Joseph O'Shea |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 63 Cambridge Road Twickenham Middlesex TW1 2TJ |
Director Name | Mr David Maxwell Weston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Bastians Hampton Court Road Hampton Court Middlesex KT8 9BY |
Director Name | Erdogan Sadettin Pekenc |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Turkish-British |
Status | Resigned |
Appointed | 01 March 2007(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 2011) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Newlands Court Staverton Road Oxford Oxfordshire OX2 6XH |
Director Name | Mr Michael Anthony Eberlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacobs Well Suffolk Lane Abberley Worcester Worcestershire WR6 6BE |
Director Name | Gonzalo Galindo Gout |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 28 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2011) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 19 Charles House Phoenix Plaza Chertsey Surrey KT16 9GT |
Director Name | Mr Terence Robert Last |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Groton Farm Church Street Groton Sudbury Suffolk CO10 5EH |
Director Name | Mr Rajeev Ramankutty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2013) |
Role | Industrial Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillingham House Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Christopher Arthur Leese |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 April 2020) |
Role | Vp Readymix & Mortars |
Country of Residence | England |
Correspondence Address | Gillingham House Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Website | concretecentre.com |
---|---|
Email address | [email protected] |
Telephone | 020 79638000 |
Telephone region | London |
Registered Address | 1st Floor 297 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
21 April 2020 | Appointment of Mr Mark Lincoln Russell as a director on 21 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Christopher Arthur Leese as a director on 21 April 2020 (1 page) |
21 April 2020 | Termination of appointment of Christopher Robin Chapman as a director on 21 April 2020 (1 page) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of David George Walker as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of David George Walker as a director on 24 March 2017 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 17 February 2016 no member list (5 pages) |
11 April 2016 | Annual return made up to 17 February 2016 no member list (5 pages) |
7 January 2016 | Termination of appointment of Patrick Joseph O'shea as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Patrick Joseph O'shea as a director on 31 December 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Annual return made up to 17 February 2015 no member list (6 pages) |
17 April 2015 | Annual return made up to 17 February 2015 no member list (6 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Termination of appointment of Rajeev Ramankutty as a director on 31 December 2013 (1 page) |
3 September 2014 | Termination of appointment of Rajeev Ramankutty as a director on 31 December 2013 (1 page) |
10 April 2014 | Annual return made up to 17 February 2014 no member list (7 pages) |
10 April 2014 | Annual return made up to 17 February 2014 no member list (7 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Termination of appointment of Terence Last as a director (1 page) |
12 June 2013 | Termination of appointment of Terence Last as a director (1 page) |
15 March 2013 | Annual return made up to 17 February 2013 no member list (8 pages) |
15 March 2013 | Annual return made up to 17 February 2013 no member list (8 pages) |
15 March 2013 | Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 15 March 2013 (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Annual return made up to 17 February 2012 no member list (8 pages) |
10 April 2012 | Annual return made up to 17 February 2012 no member list (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Appointment of Mr Rajeev Ramankutty as a director (2 pages) |
9 September 2011 | Termination of appointment of Erdogan Pekenc as a director (1 page) |
9 September 2011 | Termination of appointment of Erdogan Pekenc as a director (1 page) |
9 September 2011 | Appointment of Mr Christopher Arthur Leese as a director (2 pages) |
9 September 2011 | Appointment of Mr Christopher Arthur Leese as a director (2 pages) |
9 September 2011 | Appointment of Mr Rajeev Ramankutty as a director (2 pages) |
9 September 2011 | Termination of appointment of Gonzalo Galindo Gout as a director (1 page) |
9 September 2011 | Termination of appointment of Gonzalo Galindo Gout as a director (1 page) |
23 June 2011 | Termination of appointment of George Bolsover as a director (1 page) |
23 June 2011 | Termination of appointment of George Bolsover as a director (1 page) |
27 April 2011 | Termination of appointment of Frank Gilman as a director (1 page) |
27 April 2011 | Annual return made up to 17 February 2011 no member list (9 pages) |
27 April 2011 | Termination of appointment of Frank Gilman as a director (1 page) |
27 April 2011 | Annual return made up to 17 February 2011 no member list (9 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
8 April 2010 | Director's details changed for Erdogan Sadettin Pekenc on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David George Walker on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 17 February 2010 no member list (6 pages) |
8 April 2010 | Director's details changed for Christopher Robin Chapman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David George Walker on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David George Walker on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher Robin Chapman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Gonzalo Galindo Gout on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Erdogan Sadettin Pekenc on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Patrick Joseph O Shea on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Gonzalo Galindo Gout on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Erdogan Sadettin Pekenc on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Patrick Joseph O Shea on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Gonzalo Galindo Gout on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Patrick Joseph O Shea on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher Robin Chapman on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 17 February 2010 no member list (6 pages) |
5 January 2010 | Termination of appointment of David Sarti as a director (1 page) |
5 January 2010 | Termination of appointment of David Sarti as a director (1 page) |
14 December 2009 | Current accounting period shortened from 2 March 2010 to 31 December 2009 (1 page) |
14 December 2009 | Current accounting period shortened from 2 March 2010 to 31 December 2009 (1 page) |
14 December 2009 | Current accounting period shortened from 2 March 2010 to 31 December 2009 (1 page) |
19 October 2009 | Full accounts made up to 2 March 2009 (14 pages) |
19 October 2009 | Full accounts made up to 2 March 2009 (14 pages) |
19 October 2009 | Full accounts made up to 2 March 2009 (14 pages) |
3 September 2009 | Director appointed mr terry robert last (3 pages) |
3 September 2009 | Director appointed mr terry robert last (3 pages) |
29 July 2009 | Appointment terminated director david weston (1 page) |
29 July 2009 | Appointment terminated director david weston (1 page) |
17 July 2009 | Accounting reference date extended from 31/12/2008 to 02/03/2009 (1 page) |
17 July 2009 | Accounting reference date extended from 31/12/2008 to 02/03/2009 (1 page) |
24 April 2009 | Annual return made up to 17/02/09 (5 pages) |
24 April 2009 | Annual return made up to 17/02/09 (5 pages) |
30 December 2008 | Secretary appointed robert kenneth thomas riley (2 pages) |
30 December 2008 | Secretary appointed robert kenneth thomas riley (2 pages) |
22 December 2008 | Appointment terminated secretary colin pye (1 page) |
22 December 2008 | Appointment terminated secretary colin pye (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 April 2008 | Appointment terminated director michael eberlin (1 page) |
22 April 2008 | Appointment terminated director michael eberlin (1 page) |
27 March 2008 | Director appointed gonzalo galindo gout (2 pages) |
27 March 2008 | Director appointed gonzalo galindo gout (2 pages) |
18 March 2008 | Appointment terminated director ignacio ortiz martin (1 page) |
18 March 2008 | Appointment terminated director ignacio ortiz martin (1 page) |
19 February 2008 | Annual return made up to 17/02/08 (3 pages) |
19 February 2008 | Annual return made up to 17/02/08 (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
6 March 2007 | Annual return made up to 17/02/07 (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Annual return made up to 17/02/07 (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
17 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
13 March 2006 | Annual return made up to 17/02/06 (3 pages) |
13 March 2006 | Annual return made up to 17/02/06 (3 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
8 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 March 2005 | Annual return made up to 17/02/05 (8 pages) |
30 March 2005 | Annual return made up to 17/02/05 (8 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (3 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (3 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: century house telford avenue crowthorne berkshire RG45 6YS (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: century house telford avenue crowthorne berkshire RG45 6YS (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
20 February 2004 | Annual return made up to 17/02/04 (8 pages) |
20 February 2004 | Annual return made up to 17/02/04 (8 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (4 pages) |
19 March 2003 | New director appointed (4 pages) |
13 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
13 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | New director appointed (6 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (2 pages) |
17 February 2003 | Incorporation (61 pages) |
17 February 2003 | Incorporation (61 pages) |