Dickens Road Gravesend
Kent
DA12 2JY
Director Name | Mr David Victor Mead |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Taylors Lane Higham Rochester Kent ME3 7JW |
Director Name | Mr Alan Michael Ridgers |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chaucer Road Northfleet Gravesend Kent DA11 8EP |
Director Name | Mr Leslie John Beven |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Central Avenue Gravesend Kent DA12 5AN |
Secretary Name | Mr Leslie John Beven |
---|---|
Status | Current |
Appointed | 19 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 31 Central Avenue Gravesend Kent DA12 5AN |
Director Name | Mrs Shirley Anne Whatmough |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shirley Close Gravesend Kent DA12 4XR |
Director Name | Mrs Carol Lesley Stone |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Edward Christopher Falvey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Chief Officer |
Correspondence Address | 23 Ducketts Road Crayford Kent DA1 4BA |
Director Name | Christine Flynn |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Heather Dorothy Robinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Senior Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Secretary Name | Heather Dorothy Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southfield Court Dartford Kent DA1 5PH |
Director Name | Mark Butler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Alice Roseand Parker |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | 44 Shamrock Road Gravesend Kent DA12 2LH |
Director Name | Hilary Jane Pearson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2007) |
Role | Personnel Director |
Correspondence Address | 8 Bridgewater Place West Malling Kent ME19 5QN |
Director Name | Mr John Malcolm Pexton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2009) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fennel Close Esplanade Rochester Kent ME1 1LW |
Director Name | Alan Dennington |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2008) |
Role | Kent Conty Manager |
Correspondence Address | Cromwell Lodge 20 Brakefield Road Gravesend Kent DA13 9PZ |
Director Name | Ian Dougall Kirk |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2009) |
Role | Local Government Manager |
Correspondence Address | 34 Shrubbery Road Gravesend Kent DA12 1JW |
Director Name | Christoph Bull |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 July 2008) |
Role | District Manager Gravesham Lib |
Correspondence Address | 1 Miller Road Chalk Gravesend Kent DA12 4TP |
Director Name | Bernard Lazzari |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2010) |
Role | Local Government |
Correspondence Address | 16 Trubridge Road Hoo Rochester Kent ME3 9EW |
Director Name | Mr Leslie John Bevan |
---|---|
Date of Birth | September 2009 (Born 14 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2010) |
Role | Retired |
Correspondence Address | 31 Central Avenue Gravesend Kent DA12 5AN |
Director Name | Mr John Britt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Secretary Name | Mr Alan Ridgers |
---|---|
Status | Resigned |
Appointed | 15 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Ms Jay Matthews |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Mrs Jill Dyett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Mrs Iris Mary Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2013) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cumberland Villas Milton Road Gravesend Kent DA12 2PQ |
Director Name | Mrs Helen Victoria Lake |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2015) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 1 Baryntyne Crescent Hoo Rochester Kent ME3 9GE |
Director Name | Mr James Anthony Scutts |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2015) |
Role | Video Producer |
Country of Residence | England |
Correspondence Address | 12 Fordwich Drive Rochester Kent ME2 3FA |
Director Name | Mr Nicholas Bannister |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 18 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Heights 44 Pine Avenue Gravesend Kent DA12 1QZ |
Director Name | Mr Stephen John Brice |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hathaway Court Esplanade Rochester Kent ME1 1QX |
Director Name | Riverside Community Resource Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 22 March 2010) |
Correspondence Address | Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Website | riversidecentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 352199 |
Telephone region | Gravesend |
Registered Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £159,441 |
Net Worth | £69,297 |
Cash | £50,258 |
Current Liabilities | £2,684 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mrs Carol Stone as a director on 16 January 2018 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
12 May 2016 | Annual return made up to 1 April 2016 no member list (8 pages) |
12 May 2016 | Termination of appointment of James Anthony Scutts as a director on 31 May 2015 (1 page) |
12 May 2016 | Termination of appointment of James Anthony Scutts as a director on 31 May 2015 (1 page) |
12 May 2016 | Annual return made up to 1 April 2016 no member list (8 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
21 July 2015 | Appointment of Mrs Shirley Anne Whatmough as a director on 7 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Shirley Anne Whatmough as a director on 7 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Shirley Anne Whatmough as a director on 7 July 2015 (2 pages) |
21 May 2015 | Termination of appointment of Stephen John Brice as a director on 19 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Stephen John Brice as a director on 19 May 2015 (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
25 March 2015 | Termination of appointment of Helen Victoria Lake as a director on 1 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Helen Victoria Lake as a director on 1 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Helen Victoria Lake as a director on 1 March 2015 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
14 April 2014 | Termination of appointment of Jay Matthews as a director (1 page) |
14 April 2014 | Termination of appointment of Nicholas Bannister as a director (1 page) |
14 April 2014 | Termination of appointment of Jay Matthews as a director (1 page) |
14 April 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
14 April 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
14 April 2014 | Appointment of Mr Stephen John Brice as a director (2 pages) |
14 April 2014 | Appointment of Mr Stephen John Brice as a director (2 pages) |
14 April 2014 | Director's details changed for Alan Michael Ridgers on 1 December 2013 (2 pages) |
14 April 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
14 April 2014 | Termination of appointment of Nicholas Bannister as a director (1 page) |
14 April 2014 | Director's details changed for Alan Michael Ridgers on 1 December 2013 (2 pages) |
14 April 2014 | Director's details changed for Alan Michael Ridgers on 1 December 2013 (2 pages) |
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
14 May 2013 | Annual return made up to 1 April 2013 no member list (11 pages) |
14 May 2013 | Annual return made up to 1 April 2013 no member list (11 pages) |
14 May 2013 | Annual return made up to 1 April 2013 no member list (11 pages) |
28 March 2013 | Termination of appointment of Christine Flynn as a director (1 page) |
28 March 2013 | Appointment of Mr Nicholas Bannister as a director (2 pages) |
28 March 2013 | Appointment of Mr Nicholas Bannister as a director (2 pages) |
28 March 2013 | Termination of appointment of Christine Flynn as a director (1 page) |
5 February 2013 | Termination of appointment of Iris Smith as a director (1 page) |
5 February 2013 | Termination of appointment of Iris Smith as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (11 pages) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (11 pages) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (11 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 November 2011 | Director's details changed for Mr Leslie John Beven on 6 September 2011 (2 pages) |
9 November 2011 | Appointment of Mr James Anthony Scutts as a director (2 pages) |
9 November 2011 | Appointment of Mrs Helen Victoria Lake as a director (2 pages) |
9 November 2011 | Appointment of Mrs Helen Victoria Lake as a director (2 pages) |
9 November 2011 | Director's details changed for Mr Leslie John Beven on 6 September 2011 (2 pages) |
9 November 2011 | Appointment of Mr James Anthony Scutts as a director (2 pages) |
9 November 2011 | Director's details changed for Mr Leslie John Beven on 6 September 2011 (2 pages) |
21 October 2011 | Appointment of Mrs Iris Mary Smith as a director (2 pages) |
21 October 2011 | Appointment of Mrs Iris Mary Smith as a director (2 pages) |
21 October 2011 | Appointment of Mr Leslie John Beven as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Alan Ridgers as a secretary (1 page) |
21 October 2011 | Termination of appointment of Heather Robinson as a director (1 page) |
21 October 2011 | Termination of appointment of Heather Robinson as a director (1 page) |
21 October 2011 | Appointment of Mr Leslie John Beven as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Alan Ridgers as a secretary (1 page) |
24 May 2011 | Termination of appointment of Jill Dyett as a director (1 page) |
24 May 2011 | Termination of appointment of Jill Dyett as a director (1 page) |
12 April 2011 | Annual return made up to 1 April 2011 no member list (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 no member list (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 no member list (8 pages) |
5 April 2011 | Termination of appointment of John Britt as a director (1 page) |
5 April 2011 | Termination of appointment of John Britt as a director (1 page) |
15 March 2011 | Termination of appointment of Mark Butler as a director (1 page) |
15 March 2011 | Termination of appointment of Mark Butler as a director (1 page) |
15 December 2010 | Appointment of Mrs Jill Dyett as a director (2 pages) |
15 December 2010 | Appointment of Mrs Jill Dyett as a director (2 pages) |
15 December 2010 | Appointment of Ms Jay Matthews as a director (2 pages) |
15 December 2010 | Appointment of Ms Jay Matthews as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Appointment of Mr Leslie John Beven as a director (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
6 April 2010 | Appointment of Mr Leslie John Beven as a director (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
1 April 2010 | Director's details changed for Christine Flynn on 1 April 2010 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Termination of appointment of Leslie Bevan as a director (1 page) |
1 April 2010 | Director's details changed for Alan Michael Ridgers on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alan Michael Ridgers on 1 April 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Mark Butler on 1 April 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Heather Dorothy Robinson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Patricia Jefford on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christine Flynn on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mark Butler on 1 April 2010 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for Heather Dorothy Robinson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Patricia Jefford on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Patricia Jefford on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mark Butler on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of Leslie Bevan as a director (1 page) |
1 April 2010 | Director's details changed for Heather Dorothy Robinson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christine Flynn on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alan Michael Ridgers on 1 April 2010 (2 pages) |
23 March 2010 | Appointment of Mr Alan Ridgers as a secretary (1 page) |
23 March 2010 | Appointment of Mr Alan Ridgers as a secretary (1 page) |
22 March 2010 | Appointment of Mr John Britt as a director (2 pages) |
22 March 2010 | Appointment of Mr John Britt as a director (2 pages) |
22 March 2010 | Termination of appointment of Riverside Community Resource Trust as a director (1 page) |
22 March 2010 | Termination of appointment of Riverside Community Resource Trust as a director (1 page) |
19 March 2010 | Termination of appointment of Bernard Lazzari as a director (1 page) |
19 March 2010 | Termination of appointment of Heather Robinson as a secretary (1 page) |
19 March 2010 | Termination of appointment of Heather Robinson as a secretary (1 page) |
19 March 2010 | Termination of appointment of Bernard Lazzari as a director (1 page) |
1 December 2009 | Appointment of Riverside Community Resource Trust as a director (1 page) |
1 December 2009 | Appointment of Mr Leslie John Bevan as a director (1 page) |
1 December 2009 | Appointment of Riverside Community Resource Trust as a director (1 page) |
1 December 2009 | Appointment of Mr Leslie John Bevan as a director (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
1 April 2009 | Appointment terminated director ian kirk (1 page) |
1 April 2009 | Appointment terminated director ian kirk (1 page) |
1 April 2009 | Appointment terminated director john pexton (1 page) |
1 April 2009 | Appointment terminated director john pexton (1 page) |
28 November 2008 | Director appointed alan ridgers (1 page) |
28 November 2008 | Director appointed alan ridgers (1 page) |
7 October 2008 | Director appointed bernard lazzari logged form (1 page) |
7 October 2008 | Director appointed bernard lazzari logged form (1 page) |
22 September 2008 | Appointment terminated director alan dennington (1 page) |
22 September 2008 | Appointment terminated director christoph bull (1 page) |
22 September 2008 | Appointment terminated director alan dennington (1 page) |
22 September 2008 | Appointment terminated director christoph bull (1 page) |
7 April 2008 | Annual return made up to 06/04/08 (5 pages) |
7 April 2008 | Annual return made up to 06/04/08 (5 pages) |
4 March 2008 | Director appointed mr david victor mead (1 page) |
4 March 2008 | Director appointed mr david victor mead (1 page) |
29 February 2008 | Appointment terminated director alice parker (1 page) |
29 February 2008 | Appointment terminated director alice parker (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
30 April 2007 | Annual return made up to 06/04/07 (2 pages) |
30 April 2007 | Annual return made up to 06/04/07 (2 pages) |
6 April 2006 | Incorporation (31 pages) |
6 April 2006 | Incorporation (31 pages) |