Company NameRecolight Limited
Company StatusActive
Company Number05496729
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2005(18 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameNigel David Harvey
NationalityBritish
StatusCurrent
Appointed01 June 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameAndreas Franz Adam
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed22 April 2016(10 years, 9 months after company formation)
Appointment Duration8 years
RoleHead Of E-Waste Management
Country of ResidenceGermany
Correspondence AddressSuite 265 Airport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Andrew Clark
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Robert Sprott
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Steven Christopher Reed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(18 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleBid Manager
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Stephen Bell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(18 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NamePeter Edward Lees
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleSales Manager
Correspondence Address6 Low Beck
Leeds Road
Ilkley
West Yorkshire
LS29 8UN
Director NameJohn Gerard O'Donnell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleDirector Professional Trade
Country of ResidenceUnited Kingdom
Correspondence Address18 Melrose Road
Coulsdon
Surrey
CR5 3JH
Director NameTimothy James Povall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleGeneral Manager
Correspondence Address98 Boileau Road
Ealing
London
W5 3AJ
Director NameDavid Andrew Ellis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleProduct Marketing Manager
Correspondence Address24 Sylvia Avenue
Hatch End
Middlesex
HA5 4QE
Director NameEdmund Alfred Trevor Glenny
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2006)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressOakhan 1a Chalk Pit Lane
Oxted
Surrey
RH8 0NF
Director NameMr Steven Christopher Reed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2008)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address37 Long Buftlers
Harpenden
Hertfordshire
AL5 1JF
Secretary NameEdward Taylor
NationalityBritish
StatusResigned
Appointed01 June 2006(11 months after company formation)
Appointment Duration3 years (resigned 01 June 2009)
RoleCompany Director
Correspondence Address23 Barnfield Road
Sanderstead
Surrey
CR2 0EZ
Director NameMr Richard Buckle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2008)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Wayside Avenue
Harrogate
North Yorkshire
HG2 8NL
Director NameRobert Willem Hendrik Koppejan
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2009)
RoleProject Leader
Correspondence AddressNieuwe Ryksweg 41
Isheer-Henrikskinderen
4472 Aa
Netherlands
Director NameChristian Ludwig
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2009)
RoleSenior Director
Correspondence AddressDresselstr. 31
Munich
81827
Germany
Director NameMr David John Wyatt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2015)
RoleEuropean Lighting Operations Financ
Country of ResidenceEngland
Correspondence Address7 Ellis Close
Hoddesdon
Hertfordshire
EN11 9FE
Director NameMartinus De Jager
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed02 July 2009(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2014)
RoleBusiness Development Manager
Country of ResidenceNetherlands
Correspondence AddressBeekvelden 9
Best
5685 Ja
Netherlands
Director NameAndreas Edgar  Alexander Hess
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed22 October 2009(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOsram Gmbh
Hellabrunnerstr 1
Munich 81543
Germany
Director NameNeil McLean
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2014)
RoleStrategic Business Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressHavells-Sylvania Europe Ltd Chiswell Street
London
EC1Y 4TW
Director NamePeter Florack
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2015)
RoleBusiness Manger
Country of ResidenceGermany
Correspondence AddressHellabrunner Street 1
Munich
Bavaria
81543
Director NameMrs Bridget Helen Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 265 Airport House
Purley Way
Croydon
CR0 0XZ
Director NameMauritius Wilhelmus Nicolaas Cornelis Loosschilder
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2016)
RoleManager Collection & Recycling
Country of ResidenceNetherlands
Correspondence AddressSuite 265 Airport House
Purley Way
Croydon
CR0 0XZ
Director NameJulian Schaub
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2015(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 265 Airport House Purley Way
Croydon
CR0 0XZ
Director NameMartinus De Jager
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed22 April 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSuite 265 Airport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Glenn Christie
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2020)
RoleProduct Line Leader
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ
Director NameMr Maurice Spee
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2021)
RoleDirector Collection & Recycling
Country of ResidenceNetherlands
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr David Nauth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Neil Alexander Primrose
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(16 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 February 2023)
RoleBusiness Unit Leader
Country of ResidenceEngland
Correspondence AddressRecolight Ltd Airport House
Purley Way
Croydon
CR0 0XZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.recolight.co.uk
Telephone020 82539750
Telephone regionLondon

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£5,464,781
Gross Profit£889,618
Net Worth-£2,522,576
Cash£3,344,892
Current Liabilities£3,507,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

29 December 2020Current accounting period shortened from 31 December 2019 to 29 December 2019 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 January 2020Appointment of Mr David Nauth as a director on 28 January 2020 (2 pages)
28 January 2020Termination of appointment of Glenn Christie as a director on 28 January 2020 (1 page)
22 January 2020Termination of appointment of Bridget Helen Anderson as a director on 22 January 2020 (1 page)
22 January 2020Appointment of Mr Andrew Clark as a director on 22 January 2020 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Maurice Spee as a director on 2 April 2019 (2 pages)
2 April 2019Termination of appointment of Martinus De Jager as a director on 2 April 2019 (1 page)
12 December 2018Memorandum and Articles of Association (14 pages)
4 December 2018Appointment of Mr Glenn Christie as a director on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Steven Christopher Reed as a director on 4 December 2018 (1 page)
22 November 2018Resolutions
  • RES13 ‐ Other business 01/11/2018
(1 page)
8 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 September 2016Full accounts made up to 31 December 2015 (24 pages)
7 September 2016Full accounts made up to 31 December 2015 (24 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
5 May 2016Appointment of Martinus De Jager as a director on 22 April 2016 (3 pages)
5 May 2016Appointment of Andreas Franz Adam as a director on 22 April 2016 (3 pages)
5 May 2016Termination of appointment of Julian Schaub as a director on 22 April 2016 (4 pages)
5 May 2016Termination of appointment of Julian Schaub as a director on 22 April 2016 (4 pages)
5 May 2016Termination of appointment of Mauritius Wilhelmus Nicolaas Cornelis Loosschilder as a director on 22 April 2016 (2 pages)
5 May 2016Appointment of Martinus De Jager as a director on 22 April 2016 (3 pages)
5 May 2016Appointment of Andreas Franz Adam as a director on 22 April 2016 (3 pages)
5 May 2016Termination of appointment of Mauritius Wilhelmus Nicolaas Cornelis Loosschilder as a director on 22 April 2016 (2 pages)
6 January 2016Resolutions
  • RES13 ‐ Resign & appoin 11/12/2015
  • RES13 ‐ Resign & appoin 11/12/2015
(2 pages)
6 January 2016Resolutions
  • RES13 ‐ Resign & app 11/12/2015
(2 pages)
6 January 2016Resolutions
  • RES13 ‐ Resign & appoint 11/12/2015
  • RES13 ‐ Resign & appoint 11/12/2015
(2 pages)
6 January 2016Resolutions
  • RES13 ‐ Resing & appoint 11/12/2015
  • RES13 ‐ Resing & appoint 11/12/2015
(2 pages)
6 January 2016Resolutions
  • RES13 ‐ Resign & appoin 11/12/2015
(2 pages)
6 January 2016Resolutions
  • RES13 ‐ Resign & appoint 11/12/2015
(2 pages)
6 January 2016Resolutions
  • RES13 ‐ Resign & app 11/12/2015
  • RES13 ‐ Resign & app 11/12/2015
(2 pages)
6 January 2016Resolutions
  • RES13 ‐ Resing & appoint 11/12/2015
(2 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
28 August 2015Appointment of Julian Schaub as a director on 31 July 2015 (3 pages)
28 August 2015Appointment of Julian Schaub as a director on 31 July 2015 (3 pages)
14 August 2015Termination of appointment of Peter Florack as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Peter Florack as a director on 31 July 2015 (2 pages)
16 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
16 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
16 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
19 March 2015Appointment of Steven Christopher Reed as a director on 9 February 2015 (3 pages)
19 March 2015Termination of appointment of David John Wyatt as a director on 8 February 2015 (2 pages)
19 March 2015Appointment of Steven Christopher Reed as a director on 9 February 2015 (3 pages)
19 March 2015Termination of appointment of David John Wyatt as a director on 8 February 2015 (2 pages)
19 March 2015Appointment of Steven Christopher Reed as a director on 9 February 2015 (3 pages)
19 March 2015Termination of appointment of David John Wyatt as a director on 8 February 2015 (2 pages)
6 November 2014Termination of appointment of Martinus De Jager as a director on 14 October 2014 (2 pages)
6 November 2014Appointment of Mauritius Wilhelmus Nicolaas Cornelis Loosschilder as a director on 14 October 2014 (3 pages)
6 November 2014Appointment of Mauritius Wilhelmus Nicolaas Cornelis Loosschilder as a director on 14 October 2014 (3 pages)
6 November 2014Termination of appointment of Martinus De Jager as a director on 14 October 2014 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (19 pages)
18 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
30 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
30 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
5 June 2014Appointment of Bridget Helen Anderson as a director (3 pages)
5 June 2014Appointment of Bridget Helen Anderson as a director (3 pages)
19 May 2014Termination of appointment of Neil Mclean as a director (2 pages)
19 May 2014Termination of appointment of Neil Mclean as a director (2 pages)
7 October 2013Accounts made up to 31 December 2012 (17 pages)
7 October 2013Accounts made up to 31 December 2012 (17 pages)
1 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
1 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
1 July 2013Secretary's details changed for Nigel David Harvey on 1 July 2013 (1 page)
1 July 2013Secretary's details changed for Nigel David Harvey on 1 July 2013 (1 page)
1 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
1 July 2013Secretary's details changed for Nigel David Harvey on 1 July 2013 (1 page)
12 February 2013Accounts made up to 31 December 2011 (15 pages)
12 February 2013Accounts made up to 31 December 2011 (15 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 1 July 2012 no member list (6 pages)
10 July 2012Annual return made up to 1 July 2012 no member list (6 pages)
10 July 2012Annual return made up to 1 July 2012 no member list (6 pages)
4 October 2011Accounts made up to 31 December 2010 (15 pages)
4 October 2011Accounts made up to 31 December 2010 (15 pages)
11 August 2011Director's details changed for Martinus De Jager on 1 July 2011 (2 pages)
11 August 2011Annual return made up to 1 July 2011 no member list (6 pages)
11 August 2011Director's details changed for Neil Mclean on 1 July 2011 (2 pages)
11 August 2011Director's details changed for Neil Mclean on 1 July 2011 (2 pages)
11 August 2011Director's details changed for Martinus De Jager on 1 July 2011 (2 pages)
11 August 2011Director's details changed for Martinus De Jager on 1 July 2011 (2 pages)
11 August 2011Director's details changed for Neil Mclean on 1 July 2011 (2 pages)
11 August 2011Annual return made up to 1 July 2011 no member list (6 pages)
11 August 2011Annual return made up to 1 July 2011 no member list (6 pages)
7 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 7 July 2011 (2 pages)
13 October 2010Appointment of Peter Florack as a director (3 pages)
13 October 2010Termination of appointment of Andreas Hess as a director (2 pages)
13 October 2010Appointment of Peter Florack as a director (3 pages)
13 October 2010Termination of appointment of Andreas Hess as a director (2 pages)
28 September 2010Accounts made up to 31 December 2009 (15 pages)
28 September 2010Accounts made up to 31 December 2009 (15 pages)
3 August 2010Annual return made up to 1 July 2010 no member list (6 pages)
3 August 2010Annual return made up to 1 July 2010 no member list (6 pages)
3 August 2010Annual return made up to 1 July 2010 no member list (6 pages)
30 July 2010Appointment of Neil Mclean as a director (2 pages)
30 July 2010Appointment of Neil Mclean as a director (2 pages)
29 July 2010Termination of appointment of Bridget Anderson as a director (1 page)
29 July 2010Termination of appointment of Robert Koppejan as a director (1 page)
29 July 2010Termination of appointment of Robert Koppejan as a director (1 page)
29 July 2010Termination of appointment of Bridget Anderson as a director (1 page)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Termination of appointment of Christian Ludwig as a director (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Termination of appointment of Christian Ludwig as a director (2 pages)
29 October 2009Appointment of Andreas Edgar Alexander Hess as a director (3 pages)
29 October 2009Appointment of Andreas Edgar Alexander Hess as a director (3 pages)
1 October 2009Director appointed martinus de jager (2 pages)
1 October 2009Director appointed martinus de jager (2 pages)
12 August 2009Annual return made up to 01/07/09 (3 pages)
12 August 2009Annual return made up to 01/07/09 (3 pages)
4 June 2009Secretary appointed nigel david harvey (1 page)
4 June 2009Appointment terminated secretary edward taylor (1 page)
4 June 2009Secretary appointed nigel david harvey (1 page)
4 June 2009Appointment terminated secretary edward taylor (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 August 2008Director appointed david john wyatt (2 pages)
6 August 2008Director appointed david john wyatt (2 pages)
5 August 2008Appointment terminated director steven reed (1 page)
5 August 2008Appointment terminated director steven reed (1 page)
21 July 2008Annual return made up to 01/07/08 (3 pages)
21 July 2008Annual return made up to 01/07/08 (3 pages)
14 March 2008Director appointed christian ludwig (2 pages)
14 March 2008Director appointed robert willem hendrik koppejan (2 pages)
14 March 2008Director appointed bridget helen anderson (2 pages)
14 March 2008Director appointed robert willem hendrik koppejan (2 pages)
14 March 2008Director appointed bridget helen anderson (2 pages)
14 March 2008Director appointed christian ludwig (2 pages)
25 February 2008Appointment terminated director richard buckle (1 page)
25 February 2008Appointment terminated director david ellis (1 page)
25 February 2008Appointment terminated director richard buckle (1 page)
25 February 2008Appointment terminated director david ellis (1 page)
24 February 2008Appointment terminated director john o'donnell (1 page)
24 February 2008Appointment terminated director john o'donnell (1 page)
21 August 2007Annual return made up to 01/07/07 (2 pages)
21 August 2007Annual return made up to 01/07/07 (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006New director appointed (1 page)
9 December 2006New director appointed (1 page)
9 December 2006Director resigned (1 page)
21 August 2006Annual return made up to 01/07/06 (2 pages)
21 August 2006Annual return made up to 01/07/06 (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
5 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
1 July 2005Incorporation (33 pages)
1 July 2005Incorporation (33 pages)