Sark
GY10 1SD
Director Name | David Leslie Gardner |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Fox Hill Petworth West Sussex GU28 0HE |
Director Name | Mr Geoffrey Bernard Card |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Lee Place East Blackgate Lane Pulborough West Sussex RH20 1DF |
Secretary Name | Julia Margaret Fyers Wigram |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Dr Benita Anne Middleton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Howard Road Great Bookham Leatherhead Surrey KT23 4PW |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Elmbridge Borough Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Quimperley Stoke Close Stoke D'Abernon Cobham Surrey KT11 3AE |
Director Name | Mr Andrew Malcolm Webster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Buckingham Road Holmwood Dorking Surrey RH5 4LB |
Director Name | Mr Alan Charles Parker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Dennis John Peerman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 107 Limmer Lane Bognor Regis West Sussex PO22 7LR |
Director Name | Colin John Ritchie |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Court Usher Part Time |
Correspondence Address | 59 Shepherds Lane Guildford Surrey GU2 9SN |
Director Name | John Wayland Brown |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fox Lodge Horsell Park Woking Surrey GU21 4LX |
Director Name | Richard Anthony Shortman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sheraton Drive Epsom Surrey KT19 8JL |
Secretary Name | Camilla Nicholls-Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Highfield Close West Byfleet Surrey KT14 6QR |
Director Name | Oliver Hylton Davies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(3 months after company formation) |
Appointment Duration | 7 years (resigned 16 May 2013) |
Role | Chartered Accountant |
Correspondence Address | Broodwood House 191 Feltham Hill Road Ashford Middlesex TW15 1HJ |
Director Name | Henry Curwen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2007(1 year after company formation) |
Appointment Duration | 3 years (resigned 22 February 2010) |
Role | Council Officer |
Correspondence Address | Heatherdown Fairview Road Headley Down Hampshire GU35 8HQ |
Director Name | Andrew Leigh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2007(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2008) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Mansol The Street West Clandon Surrey GU4 7TF |
Director Name | Mr Michael Robert Zilka |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2007(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2008) |
Role | Consultant |
Correspondence Address | 5 Kingsmead Gower Road Weybridge Surrey KT13 0HB |
Secretary Name | Mr Peter Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House Heath Road Weybridge Surrey KT13 8TS |
Director Name | Rosemary Dane |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingswood Lodge 65 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Dr Derek Pollard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mead Cottage Meadrow Godalming Surrey GU7 3BZ |
Director Name | Manishankar Das |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 February 2009(3 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 July 2009) |
Role | Manager |
Correspondence Address | 89 Daybrook Road London SW19 3DJ |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Dr Lee Bansil |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 July 2010) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Ms Sally Elizabeth Cantello |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Michael Andrew Kirby Pain |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lannacombe Lodge Old Farm Road Hampton Middlesex TW12 3QU |
Director Name | Charles Peter Hanna |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2016(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £280,780 |
Net Worth | £1,076,825 |
Cash | £47,184 |
Current Liabilities | £22,313 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
19 June 2020 | Accounts for a small company made up to 31 January 2020 (23 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Charles Peter Hanna on 25 January 2019 (2 pages) |
2 July 2019 | Resolutions
|
17 June 2019 | Accounts for a small company made up to 31 January 2019 (23 pages) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
11 February 2019 | Director's details changed for Robert Percy Woolford on 12 February 2012 (2 pages) |
11 October 2018 | Appointment of David John Lewis as a director on 10 October 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 January 2018 (21 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 January 2018 | Director's details changed for Mr Geoffrey Bernard Card on 5 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Geoffrey Bernard Card on 5 December 2017 (2 pages) |
26 May 2017 | Termination of appointment of Rosemary Dane as a director on 20 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Rosemary Dane as a director on 20 May 2017 (1 page) |
10 May 2017 | Accounts for a small company made up to 31 January 2017 (20 pages) |
10 May 2017 | Accounts for a small company made up to 31 January 2017 (20 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
14 February 2017 | Director's details changed for Mr Geoffrey Bernard Card on 19 March 2016 (2 pages) |
14 February 2017 | Director's details changed for Mr Geoffrey Bernard Card on 19 March 2016 (2 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
13 December 2016 | Appointment of Charles Peter Hanna as a director on 8 December 2016 (2 pages) |
13 December 2016 | Appointment of Charles Peter Hanna as a director on 8 December 2016 (2 pages) |
16 June 2016 | Full accounts made up to 31 January 2016 (18 pages) |
16 June 2016 | Full accounts made up to 31 January 2016 (18 pages) |
11 February 2016 | Annual return made up to 2 February 2016 no member list (8 pages) |
11 February 2016 | Annual return made up to 2 February 2016 no member list (8 pages) |
10 November 2015 | Appointment of Michael Andrew Kirby Pain as a director on 14 August 2015 (2 pages) |
10 November 2015 | Appointment of Michael Andrew Kirby Pain as a director on 14 August 2015 (2 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (20 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (20 pages) |
9 July 2015 | Appointment of Benita Anne Middleton as a director on 18 June 2015 (2 pages) |
9 July 2015 | Appointment of Benita Anne Middleton as a director on 18 June 2015 (2 pages) |
5 February 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
5 February 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
5 February 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
30 December 2014 | Termination of appointment of Sally Elizabeth Cantello as a director on 17 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Sally Elizabeth Cantello as a director on 17 December 2014 (1 page) |
7 October 2014 | Termination of appointment of Richard Anthony Shortman as a director on 25 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Richard Anthony Shortman as a director on 25 September 2014 (1 page) |
12 June 2014 | Termination of appointment of Derek Pollard as a director (1 page) |
12 June 2014 | Termination of appointment of Derek Pollard as a director (1 page) |
22 May 2014 | Full accounts made up to 31 January 2014 (20 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (20 pages) |
26 February 2014 | Director's details changed for David Leslie Gardner on 2 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Richard Anthony Shortman on 2 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Richard Anthony Shortman on 2 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Robert Percy Woolford on 2 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Robert Percy Woolford on 2 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 2 February 2014 no member list (9 pages) |
26 February 2014 | Director's details changed for David Leslie Gardner on 2 February 2014 (2 pages) |
26 February 2014 | Director's details changed for David Leslie Gardner on 2 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 2 February 2014 no member list (9 pages) |
26 February 2014 | Director's details changed for Richard Anthony Shortman on 2 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 2 February 2014 no member list (9 pages) |
26 February 2014 | Director's details changed for Robert Percy Woolford on 2 February 2014 (2 pages) |
21 February 2014 | Appointment of Sally Elizabeth Cantello as a director (2 pages) |
21 February 2014 | Appointment of Sally Elizabeth Cantello as a director (2 pages) |
4 September 2013 | Director's details changed for Dr Derek Pollard on 1 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Dr Derek Pollard on 1 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Dr Derek Pollard on 1 August 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
6 June 2013 | Termination of appointment of Peter Wilman as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Peter Wilman as a secretary (2 pages) |
6 June 2013 | Appointment of Julia Margaret Fyers Wigram as a secretary (3 pages) |
6 June 2013 | Appointment of Julia Margaret Fyers Wigram as a secretary (3 pages) |
5 June 2013 | Termination of appointment of Oliver Davies as a director (1 page) |
5 June 2013 | Termination of appointment of Oliver Davies as a director (1 page) |
3 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
3 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
21 February 2013 | Annual return made up to 2 February 2013 no member list (10 pages) |
21 February 2013 | Annual return made up to 2 February 2013 no member list (10 pages) |
21 February 2013 | Annual return made up to 2 February 2013 no member list (10 pages) |
2 May 2012 | Full accounts made up to 31 January 2012 (20 pages) |
2 May 2012 | Full accounts made up to 31 January 2012 (20 pages) |
13 February 2012 | Annual return made up to 2 February 2012 no member list (10 pages) |
13 February 2012 | Annual return made up to 2 February 2012 no member list (10 pages) |
13 February 2012 | Annual return made up to 2 February 2012 no member list (10 pages) |
20 May 2011 | Appointment of Geoffrey Bernard Card as a director (2 pages) |
20 May 2011 | Appointment of Geoffrey Bernard Card as a director (2 pages) |
26 April 2011 | Full accounts made up to 31 January 2011 (19 pages) |
26 April 2011 | Full accounts made up to 31 January 2011 (19 pages) |
24 February 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
24 February 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
24 February 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
23 February 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
10 September 2010 | Termination of appointment of Lee Bansil as a director (1 page) |
10 September 2010 | Termination of appointment of Lee Bansil as a director (1 page) |
18 August 2010 | Full accounts made up to 31 January 2010 (19 pages) |
18 August 2010 | Full accounts made up to 31 January 2010 (19 pages) |
23 March 2010 | Appointment of Dr Lee Bansil as a director (3 pages) |
23 March 2010 | Appointment of Dr Lee Bansil as a director (3 pages) |
19 March 2010 | Termination of appointment of Henry Curwen as a director (1 page) |
19 March 2010 | Termination of appointment of Henry Curwen as a director (1 page) |
26 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
26 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
26 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
28 September 2009 | Appointment terminated director dennis peerman (1 page) |
28 September 2009 | Appointment terminated director dennis peerman (1 page) |
31 July 2009 | Appointment terminated director manishankar das (1 page) |
31 July 2009 | Appointment terminated director manishankar das (1 page) |
21 May 2009 | Full accounts made up to 31 January 2009 (20 pages) |
21 May 2009 | Full accounts made up to 31 January 2009 (20 pages) |
28 March 2009 | Annual return made up to 02/02/09 (9 pages) |
28 March 2009 | Annual return made up to 02/02/09 (9 pages) |
2 March 2009 | Director appointed manishankar das (2 pages) |
2 March 2009 | Director appointed manishankar das (2 pages) |
23 February 2009 | Director appointed peter wilman (3 pages) |
23 February 2009 | Director appointed peter wilman (3 pages) |
2 October 2008 | Appointment terminated director michael zilka (1 page) |
2 October 2008 | Appointment terminated director michael zilka (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
16 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
15 September 2008 | Appointment terminated director andrew leigh (1 page) |
15 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
15 September 2008 | Director appointed dr derek robert pollard (2 pages) |
15 September 2008 | Director appointed dr derek robert pollard (2 pages) |
15 September 2008 | Appointment terminated director andrew leigh (1 page) |
24 June 2008 | Director appointed rosemary dane (2 pages) |
24 June 2008 | Director appointed rosemary dane (2 pages) |
15 February 2008 | Annual return made up to 02/02/08 (8 pages) |
15 February 2008 | Annual return made up to 02/02/08 (8 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
24 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
2 March 2007 | Annual return made up to 02/02/07 (5 pages) |
2 March 2007 | Annual return made up to 02/02/07 (5 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
23 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 February 2006 | Incorporation (31 pages) |
2 February 2006 | Incorporation (31 pages) |