Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | Mr John Christopher O'Connor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 July 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Richard Arthur Barker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Chevington House The Square Yapham York Yorkshire YO42 1PJ |
Secretary Name | Lesley Elizabeth Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Chevington House The Square, Yapham York YO42 1PJ |
Director Name | Mark Andrew Holden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(4 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2005) |
Role | Executive Manager |
Correspondence Address | No 1 Park View Road Chapeltown Sheffield South Yorkshire S35 1WL |
Director Name | Mr Ronald George Whisker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | No 5 Temple Garth Copmanthorpe York Yorkshire YO23 3TF |
Director Name | David Russell Grice |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 February 2006) |
Role | Company Director |
Correspondence Address | 56 Messingham Lane Scawby North Lincolnshire DN20 9AZ |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard, Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard, Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard, Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Mrs Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard, Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Phillip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | James Alexander Eaton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 April 2016) |
Role | Head Of Digital Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 15 Junction Place Haslemere Surrey GU27 1LE |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 15 Junction Place Haslemere Surrey GU27 1LE |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2009) |
Correspondence Address | Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Registered Address | Bridge Place Anchor Boulevard, Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 April 2007 | Delivered on: 17 May 2007 Satisfied on: 24 September 2011 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 March 2006 | Delivered on: 8 March 2006 Satisfied on: 28 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Resolutions
|
17 April 2019 | Application to strike the company off the register (3 pages) |
21 February 2019 | Full accounts made up to 31 March 2018 (17 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (17 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
16 March 2017 | Appointment of Mr John Christopher O'connor as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Barry Dye as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Barry Dye as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr John Christopher O'connor as a director on 16 March 2017 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 July 2016 | Appointment of Mr Barry Dye as a director on 1 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Barry Dye as a director on 1 July 2016 (2 pages) |
30 June 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 April 2016 | Termination of appointment of James Alexander Eaton as a director on 4 April 2016 (1 page) |
8 April 2016 | Termination of appointment of James Alexander Eaton as a director on 4 April 2016 (1 page) |
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
11 June 2015 | Termination of appointment of Richard Arthur Barker as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Richard Arthur Barker as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of James Alexander Eaton as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of James Alexander Eaton as a director on 27 May 2015 (2 pages) |
18 March 2015 | Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 December 2014 | Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Statement by directors (1 page) |
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
16 December 2013 | Accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Accounts made up to 31 March 2013 (14 pages) |
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
29 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (14 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
26 January 2011 | Register(s) moved to registered office address (2 pages) |
26 January 2011 | Register(s) moved to registered office address (2 pages) |
24 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
11 June 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
11 June 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
3 June 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
3 June 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
3 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
3 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
13 April 2010 | Termination of appointment of Richard Catt as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Iain Ferguson as a director (2 pages) |
13 April 2010 | Appointment of Clive William Price Mckenzie as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Richard Catt as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Iain Ferguson as a director (2 pages) |
13 April 2010 | Appointment of Clive William Price Mckenzie as a secretary (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Appointment of Richard John Catt as a secretary (3 pages) |
11 January 2010 | Appointment of Iain Donald Ferguson as a director (3 pages) |
11 January 2010 | Registered office address changed from , Chevington House, the Square, Yapham, York, YO42 1PJ on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Chevington House the Square, Yapham York YO42 1PJ on 11 January 2010 (1 page) |
11 January 2010 | Appointment of Richard John Catt as a secretary (3 pages) |
11 January 2010 | Appointment of Anna Marie Stewart as a director (3 pages) |
11 January 2010 | Registered office address changed from , Chevington House, the Square, Yapham, York, YO42 1PJ on 11 January 2010 (1 page) |
11 January 2010 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Ronald Whisker as a director (2 pages) |
11 January 2010 | Appointment of Iain Donald Ferguson as a director (3 pages) |
11 January 2010 | Termination of appointment of Ronald Whisker as a director (2 pages) |
11 January 2010 | Appointment of Anna Marie Stewart as a director (3 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Mr Richard Arthur Barker on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Richard Arthur Barker on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ronald George Whisker on 4 November 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Richard Arthur Barker on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ronald George Whisker on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ronald George Whisker on 4 November 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
28 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
22 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
17 May 2007 | Particulars of mortgage/charge (6 pages) |
17 May 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Location of register of members (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Ad 26/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2005 | Ad 26/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
12 March 2005 | New director appointed (1 page) |
12 March 2005 | New director appointed (1 page) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 15 junction place haslemere surrey GU27 1LE (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 15 junction place, haslemere, surrey, GU27 1LE (1 page) |
9 November 2004 | New director appointed (1 page) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | New director appointed (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
3 November 2004 | Incorporation (13 pages) |
3 November 2004 | Incorporation (13 pages) |