Forest Road
Tunbridge Wells
Kent
TN2 5JE
Director Name | Josephine Hunt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Maple Gardens Forest Road Tunbridge Wells Kent TN2 5JL |
Director Name | Dr David Pang |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 6 Maple Gardens Tunbridge Wells Kent TN2 5SL |
Director Name | Julie Anne Richmond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Maple Gardens Forest Road Tunbridge Wells Kent TN2 5SL |
Director Name | Guy Franklin Shaw |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 1 Maple Gardens Forest Road Tunbridge Wells Kent TN2 5SL |
Director Name | Stephen Robert Whitton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 5 Maple Gardens Tunbridge Wells Kent TN2 5JL |
Director Name | Roger Patrick Alexander Bee |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Maple Gardens Tunbridge Wells Kent TN2 5JE |
Director Name | Frank Samuel Brown |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | Kent |
Correspondence Address | 9 Maple Gardens Tunbridge Wells Kent TN2 5JL |
Director Name | Peter Malcolm Rorke |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(9 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Maple Gardens Tunbridge Wells Kent TN2 5JE |
Director Name | Hugh Fowles |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maple Gardens Tunbridge Wells Kent TN2 5JL |
Director Name | Mr Cameron John McInally |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Anthony Dennis Lynn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Associate Sales & Marketing Di |
Correspondence Address | 10 The Galleries Palmeira Avenue Hove East Sussex BN3 3FH |
Director Name | Danny Waite |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fairways 10 The Gables Osborne Road Crowborough East Sussex TN6 2HN |
Director Name | Roseanne Frances Bullen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2008) |
Role | Sales Director |
Correspondence Address | The Willow Beehive Chase Hook End Brentwood Essex CM15 0PG |
Director Name | Mr Richard John Elliott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cromwell Road Tunbridge Wells Kent TN2 4UD |
Director Name | Mrs Diane Elizabeth Clark |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 February 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 18 Henson Close Orpington Kent BR6 8PN |
Director Name | Mrs Jill Jefferies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Forest Road Tunbridge Wells Kent TN2 5JA |
Director Name | Caroline Anne Watson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Maple Gardens Forest Road Tunbridge Wells Kent TN2 5JL |
Director Name | Leslie Anthony Pearce |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Maple Gardens Tunbridge Wells Kent TN2 5JL |
Director Name | Brian Roy Spencer |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2014) |
Role | Licenced Taxi Driver |
Country of Residence | England |
Correspondence Address | Plot 7 Maple Gardens Forest Road Tunbridge Wells Kent TN2 5JL |
Director Name | Joyce Barbara Rocca |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Maple Gardens Tunbridge Wells Kent TN2 5JE |
Director Name | Mr David Michael Truman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Maple Gardens Tunbridge Wells Kent TN2 5JL |
Director Name | Mrs Teresa Dolores Sibree |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Plot 18 17 Maple Gardens Forest Road Tunbridge Wells Kent TN2 5JE |
Director Name | Susan Anne Overy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2010) |
Role | Key Account Manager |
Correspondence Address | 14 Maple Gardens Forest Road Tunbridge Wells Kent TN2 5JL |
Director Name | Mr Colin Peter Nightingale |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maple Gardens Forest Road Tunbridge Wells Kent TN2 5JL |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Director Name | Frank Samuel Brown |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2014) |
Role | Retired |
Country of Residence | Kent |
Correspondence Address | 9 Maple Gardens Tunbridge Wells Kent TN2 5JL |
Director Name | Derek Antony Woolvett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English British |
Status | Resigned |
Appointed | 07 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2013) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 13 13 North Parade Horsham West Sussex RH12 2BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16 |
Current Liabilities | £8,121 |
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 | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
29 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
5 September 2022 | Appointment of Mr Cameron John Mcinally as a director on 31 August 2022 (2 pages) |
1 September 2022 | Termination of appointment of Leslie Anthony Pearce as a director on 11 July 2020 (1 page) |
28 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
22 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
24 February 2021 | Confirmation statement made on 10 February 2021 with updates (3 pages) |
29 September 2020 | Termination of appointment of Jill Jefferies as a director on 28 August 2020 (1 page) |
21 July 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
28 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
29 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Appointment of Hugh Fowles as a director on 19 December 2016 (3 pages) |
9 March 2017 | Appointment of Hugh Fowles as a director on 19 December 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
5 January 2017 | Termination of appointment of Caroline Anne Watson as a director on 19 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Caroline Anne Watson as a director on 19 December 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
25 January 2016 | Annual return made up to 13 January 2016 no member list (14 pages) |
25 January 2016 | Annual return made up to 13 January 2016 no member list (14 pages) |
12 August 2015 | Appointment of Frank Samuel Brown as a director on 15 December 2014 (3 pages) |
12 August 2015 | Appointment of Frank Samuel Brown as a director on 15 December 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
5 March 2015 | Appointment of Peter Malcolm Rorke as a director on 28 January 2015 (3 pages) |
5 March 2015 | Appointment of Peter Malcolm Rorke as a director on 28 January 2015 (3 pages) |
23 February 2015 | Annual return made up to 13 January 2015 no member list (12 pages) |
23 February 2015 | Annual return made up to 13 January 2015 no member list (12 pages) |
27 October 2014 | Termination of appointment of Joyce Barbara Rocca as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Joyce Barbara Rocca as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Frank Samuel Brown as a director on 11 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Frank Samuel Brown as a director on 11 October 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
14 September 2014 | Termination of appointment of Brian Roy Spencer as a director on 12 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Brian Roy Spencer as a director on 12 September 2014 (1 page) |
23 January 2014 | Annual return made up to 13 January 2014 no member list (15 pages) |
23 January 2014 | Annual return made up to 13 January 2014 no member list (15 pages) |
20 January 2014 | Termination of appointment of Derek Woolvett as a director (1 page) |
20 January 2014 | Termination of appointment of Derek Woolvett as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
23 July 2013 | Termination of appointment of David Truman as a director (1 page) |
23 July 2013 | Termination of appointment of David Truman as a director (1 page) |
23 January 2013 | Termination of appointment of Teresa Sibree as a director (1 page) |
23 January 2013 | Annual return made up to 13 January 2013 no member list (17 pages) |
23 January 2013 | Annual return made up to 13 January 2013 no member list (17 pages) |
23 January 2013 | Termination of appointment of Teresa Sibree as a director (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 13 January 2012 no member list (18 pages) |
24 January 2012 | Annual return made up to 13 January 2012 no member list (18 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
16 March 2011 | Appointment of Roger Patrick Alexander Bee as a director (3 pages) |
16 March 2011 | Appointment of Frank Samuel Brown as a director (3 pages) |
16 March 2011 | Appointment of Frank Samuel Brown as a director (3 pages) |
16 March 2011 | Appointment of Roger Patrick Alexander Bee as a director (3 pages) |
15 March 2011 | Appointment of Derek Antony Woolvett as a director (3 pages) |
15 March 2011 | Appointment of Derek Antony Woolvett as a director (3 pages) |
21 January 2011 | Annual return made up to 13 January 2011 no member list (15 pages) |
21 January 2011 | Director's details changed for Patricia Josephine Fuller on 13 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Josephine Hunt on 13 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Patricia Josephine Fuller on 13 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Josephine Hunt on 13 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 13 January 2011 no member list (15 pages) |
9 November 2010 | Termination of appointment of Colin Nightingale as a director (2 pages) |
9 November 2010 | Termination of appointment of Colin Nightingale as a director (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
25 June 2010 | Termination of appointment of Susan Overy as a director (2 pages) |
25 June 2010 | Termination of appointment of Susan Overy as a director (2 pages) |
12 February 2010 | Director's details changed for Stephen Robert Whitton on 13 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 13 January 2010 no member list (8 pages) |
12 February 2010 | Director's details changed for Dr David Pang on 13 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 13 January 2010 no member list (8 pages) |
12 February 2010 | Director's details changed for David Michael Truman on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Leslie Anthony Pearce on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Caroline Anne Watson on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Guy Franklin Shaw on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Joyce Barbara Rocca on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Guy Franklin Shaw on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Julie Anne Richmond on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Stephen Robert Whitton on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr David Pang on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Teresa Dolores Sibree on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Julie Anne Richmond on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for David Michael Truman on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Brian Roy Spencer on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Brian Roy Spencer on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Caroline Anne Watson on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Teresa Dolores Sibree on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Joyce Barbara Rocca on 13 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Leslie Anthony Pearce on 13 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
11 June 2009 | Secretary appointed peter ballam (2 pages) |
11 June 2009 | Secretary appointed peter ballam (2 pages) |
26 May 2009 | Director appointed stephen robert whitton (2 pages) |
26 May 2009 | Director appointed stephen robert whitton (2 pages) |
5 April 2009 | Director's change of particulars / leslie pearce / 27/03/2009 (1 page) |
5 April 2009 | Director's change of particulars / leslie pearce / 27/03/2009 (1 page) |
13 February 2009 | Appointment terminated director diane clark (1 page) |
13 February 2009 | Director appointed julie anne richmond (2 pages) |
13 February 2009 | Appointment terminated secretary peter ballam (1 page) |
13 February 2009 | Director appointed julie anne richmond (2 pages) |
13 February 2009 | Appointment terminated secretary peter ballam (1 page) |
13 February 2009 | Director appointed guy franklin shaw (2 pages) |
13 February 2009 | Director appointed caroline anne watson (2 pages) |
13 February 2009 | Director appointed guy franklin shaw (2 pages) |
13 February 2009 | Director appointed leslie anthony pearce (2 pages) |
13 February 2009 | Director appointed leslie anthony pearce (2 pages) |
13 February 2009 | Appointment terminated director diane clark (1 page) |
13 February 2009 | Appointment terminated director richard elliott (1 page) |
13 February 2009 | Appointment terminated director richard elliott (1 page) |
13 February 2009 | Director appointed caroline anne watson (2 pages) |
12 February 2009 | Director appointed colin peter nightingale (2 pages) |
12 February 2009 | Director appointed susan anne overy (2 pages) |
12 February 2009 | Director appointed jill jefferies (2 pages) |
12 February 2009 | Director appointed joyce barbara rocca (2 pages) |
12 February 2009 | Director appointed josephine hunt (2 pages) |
12 February 2009 | Director appointed susan anne overy (2 pages) |
12 February 2009 | Director appointed patricia josephine fuller (2 pages) |
12 February 2009 | Director appointed patricia josephine fuller (2 pages) |
12 February 2009 | Director appointed teresa dolores sibree (2 pages) |
12 February 2009 | Director appointed jill jefferies (2 pages) |
12 February 2009 | Director appointed david michael truman (2 pages) |
12 February 2009 | Director appointed colin peter nightingale (2 pages) |
12 February 2009 | Director appointed joyce barbara rocca (2 pages) |
12 February 2009 | Director appointed brian roy spencer (2 pages) |
12 February 2009 | Director appointed dr david pang (2 pages) |
12 February 2009 | Director appointed brian roy spencer (2 pages) |
12 February 2009 | Director appointed dr david pang (2 pages) |
12 February 2009 | Director appointed josephine hunt (2 pages) |
12 February 2009 | Director appointed david michael truman (2 pages) |
12 February 2009 | Director appointed teresa dolores sibree (2 pages) |
2 February 2009 | Annual return made up to 13/01/09 (2 pages) |
2 February 2009 | Annual return made up to 13/01/09 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
6 August 2008 | Appointment terminated director roseanne bullen (1 page) |
6 August 2008 | Director appointed diane elizabeth clark (3 pages) |
6 August 2008 | Director appointed diane elizabeth clark (3 pages) |
6 August 2008 | Appointment terminated director roseanne bullen (1 page) |
7 February 2008 | Annual return made up to 13/01/08 (2 pages) |
7 February 2008 | Annual return made up to 13/01/08 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
27 February 2007 | Annual return made up to 13/01/07 (2 pages) |
27 February 2007 | Annual return made up to 13/01/07 (2 pages) |
13 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (21 pages) |
13 January 2006 | Incorporation (21 pages) |