Caterham
Surrey
CR3 6AP
Director Name | Mrs Beverley Lorraine Connolly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mr Matthew Lee Baker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mr Michael John William Cooper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mrs Hilary Ann Hopkinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mr David James Denis Knight |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mrs Chantal Marie Therese Baker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mr Martin Philip Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Secretary Name | Champ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2022(12 years after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 34 Croydon Road Caterham Surrey CR3 6QB |
Director Name | Mr Terence Edward Henry Servant |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexanders Walk Caterham Surrey CR3 6DT |
Director Name | Mr Graham Michael Tapley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marcuse Road Caterham Surrey CR3 5FP |
Secretary Name | Martin Vaux |
---|---|
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Foxon Lane Caterham Surrey CR3 5SH |
Director Name | Mr Peter Robert Christopher Longhurst |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Beechwood Road Caterham Surrey CR3 6NF |
Director Name | Mr Mark Symons |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Commonwood Rise Crowborough East Sussex TN6 2UR |
Director Name | Mrs Sally Ann Barbara Marks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Lunghurst Road Woldingham Caterham Surrey CR3 7EJ |
Director Name | Mr Andrew Joseph Browne |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2014) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | North View Cottage Fullers Hill Westerham Kent TN16 1AE |
Director Name | Mrs Anne Margaret Bell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Annandale 35a Markville Gardens Caterham Surrey CR3 6RG |
Director Name | Mr Martin Vaux |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 171 Foxon Lane Caterham Surrey CR3 5SH |
Director Name | Mr Christopher Michael Windridge |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodland House Tupwood Lane Caterham Surrey |
Secretary Name | Mr John Graham Howarth |
---|---|
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | 16 Dorking Road Great Bookham Leatherhead Surrey KT23 4LX |
Director Name | Mr Michael John William Cooper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Foxon Lane Caterham Surrey CR3 5SF |
Director Name | Mr Alexander Christopher Charles Camden |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Tower Place Greatpark Warlingham Surrey CR6 9PW |
Director Name | Mr John Alexander Orrick |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 04 August 2014) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Ms Helen Jayne Foreman-Tapley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(3 years after company formation) |
Appointment Duration | 8 months (resigned 01 August 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Ms Sarah Jane Burningham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(3 years after company formation) |
Appointment Duration | 8 months (resigned 04 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Ms Mary Elizabeth Mountain |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(3 years after company formation) |
Appointment Duration | 8 months (resigned 01 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 December 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mrs Lorena Andrea Massoni-Mico Oberg |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Mr Alexander Christopher Charles Camden |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Ms Charlotte Louise Drinkwater |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Ms Sara Mari Corker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 April 2019) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Ms Susan Clare Pozzoni |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Ms Lisa Fisher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2021) |
Role | Head Of Service Delivery |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Ms Gina Jane Alexandra Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 March 2022) |
Role | NHS Worker |
Country of Residence | England |
Correspondence Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
Website | soperhall.org.uk |
---|---|
Telephone | 01883 722000 |
Telephone region | Caterham |
Registered Address | Soper Hall Harestone Valley Road Caterham Surrey CR3 6HY |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £460,912 |
Cash | £10,367 |
Current Liabilities | £12,531 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
6 September 2023 | Total exemption full accounts made up to 30 November 2022 (17 pages) |
---|---|
9 February 2023 | Appointment of Mrs Chantal Marie Therese Baker as a director on 23 September 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
14 December 2022 | Termination of appointment of John Graham Howarth as a secretary on 14 December 2022 (1 page) |
14 December 2022 | Appointment of Champ Secretaries Limited as a secretary on 14 December 2022 (2 pages) |
15 November 2022 | Appointment of Mr Martin Philip Smith as a director on 23 September 2022 (2 pages) |
15 November 2022 | Appointment of Mr David James Dennis Knight as a director on 23 September 2022 (2 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
15 March 2022 | Termination of appointment of Gina Jane Alexandra Miller as a director on 14 March 2022 (1 page) |
7 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
1 November 2021 | Termination of appointment of Lisa Fisher as a director on 29 October 2021 (1 page) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 April 2021 | Appointment of Ms Gina Jane Alexandra Miller as a director on 19 April 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 March 2020 | Appointment of Ms Lisa Fisher as a director on 17 March 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 April 2019 | Termination of appointment of Sara Mari Corker as a director on 9 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Susan Clare Pozzoni as a director on 9 April 2019 (1 page) |
6 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
18 September 2018 | Termination of appointment of Lorena Andrea Oberg as a director on 14 September 2018 (1 page) |
18 September 2018 | Appointment of Ms Sara Mari Corker as a director on 14 September 2018 (2 pages) |
18 September 2018 | Appointment of Ms Susan Clare Pozzoni as a director on 14 September 2018 (2 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 July 2018 | Termination of appointment of Charlotte Louise Drinkwater as a director on 12 July 2018 (1 page) |
12 March 2018 | Termination of appointment of Alexander Christopher Charles Camden as a director on 7 March 2018 (1 page) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
13 September 2017 | Appointment of Mrs Hilary Ann Hopkinson as a director on 8 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Hilary Ann Hopkinson as a director on 8 September 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 December 2015 | Director's details changed for Mr Alexander Christopher Charles Camden on 8 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Alexander Christopher Charles Camden on 8 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 26 November 2015 no member list (6 pages) |
1 December 2015 | Annual return made up to 26 November 2015 no member list (6 pages) |
20 October 2015 | Appointment of Mr Michael John William Cooper as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Michael John William Cooper as a director on 20 October 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 January 2015 | Appointment of Ms Charlotte Louise Drinkwater as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Ms Charlotte Louise Drinkwater as a director on 13 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Alexander Christopher Charles Camden as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Mark Jones as a director on 29 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Sally Ann Barbara Marks as a director on 29 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Alexander Christopher Charles Camden as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Alexander Christopher Charles Camden as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Mark Jones as a director on 29 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Sally Ann Barbara Marks as a director on 29 December 2014 (1 page) |
4 December 2014 | Annual return made up to 26 November 2014 no member list (6 pages) |
4 December 2014 | Annual return made up to 26 November 2014 no member list (6 pages) |
17 September 2014 | Appointment of Ms Lorena Oberg as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Ms Lorena Oberg as a director on 11 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mark Jones as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mark Jones as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mark Jones as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Matthew Baker as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Matthew Baker as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Matthew Baker as a director on 8 September 2014 (2 pages) |
15 August 2014 | Termination of appointment of Graham Michael Tapley as a director on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Andrew Joseph Browne as a director on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Andrew Joseph Browne as a director on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Graham Michael Tapley as a director on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Andrew Joseph Browne as a director on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Graham Michael Tapley as a director on 4 August 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
12 August 2014 | Termination of appointment of Mary Elizabeth Mountain as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of John Alexander Orrick as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Sarah Jane Burningham as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Helen Jayne Foreman-Tapley as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Helen Jayne Foreman-Tapley as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Anne Margaret Bell as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of John Alexander Orrick as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Anne Margaret Bell as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Helen Jayne Foreman-Tapley as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Sarah Jane Burningham as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Mary Elizabeth Mountain as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Sarah Jane Burningham as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of John Alexander Orrick as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Mary Elizabeth Mountain as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Anne Margaret Bell as a director on 1 August 2014 (1 page) |
11 August 2014 | Appointment of Mrs Beverley Lorraine Connolly as a director on 30 July 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Beverley Lorraine Connolly as a director on 30 July 2014 (2 pages) |
10 August 2014 | Termination of appointment of Michael John William Cooper as a director on 30 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Michael John William Cooper as a director on 30 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Alexander Christopher Charles Camden as a director on 30 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Alexander Christopher Charles Camden as a director on 30 July 2014 (1 page) |
11 December 2013 | Appointment of Ms Helen Jayne Foreman-Tapley as a director (2 pages) |
11 December 2013 | Appointment of Ms Helen Jayne Foreman-Tapley as a director (2 pages) |
11 December 2013 | Appointment of Ms Mary Elizabeth Mountain as a director (2 pages) |
11 December 2013 | Appointment of Ms Mary Elizabeth Mountain as a director (2 pages) |
11 December 2013 | Appointment of Ms Sarah Jane Burningham as a director (2 pages) |
11 December 2013 | Appointment of Ms Sarah Jane Burningham as a director (2 pages) |
3 December 2013 | Annual return made up to 26 November 2013 no member list (10 pages) |
3 December 2013 | Annual return made up to 26 November 2013 no member list (10 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 August 2013 | Appointment of Mr John Alexander Orrick as a director (2 pages) |
9 August 2013 | Appointment of Mr John Alexander Orrick as a director (2 pages) |
8 August 2013 | Termination of appointment of Martin Vaux as a director (1 page) |
8 August 2013 | Termination of appointment of Martin Vaux as a director (1 page) |
20 May 2013 | Termination of appointment of Christopher Windridge as a director (1 page) |
20 May 2013 | Termination of appointment of Christopher Windridge as a director (1 page) |
28 December 2012 | Termination of appointment of Terence Edward Henry Servant as a director (1 page) |
28 December 2012 | Termination of appointment of Mark Symons as a director (1 page) |
28 December 2012 | Termination of appointment of Mark Symons as a director (1 page) |
28 December 2012 | Termination of appointment of Terence Edward Henry Servant as a director (1 page) |
27 November 2012 | Annual return made up to 26 November 2012 no member list (13 pages) |
27 November 2012 | Annual return made up to 26 November 2012 no member list (13 pages) |
18 September 2012 | Appointment of Mr Michael John William Cooper as a director (2 pages) |
18 September 2012 | Appointment of Mr Alexander Christopher Charles Camden as a director (2 pages) |
18 September 2012 | Appointment of Mr Alexander Christopher Charles Camden as a director (2 pages) |
18 September 2012 | Appointment of Mr Michael John William Cooper as a director (2 pages) |
11 September 2012 | Registered office address changed from C/O C/O G.R. Potton & Co. 2 Harestone Valley Road Caterham Surrey CR3 6HB England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from C/O C/O G.R. Potton & Co. 2 Harestone Valley Road Caterham Surrey CR3 6HB England on 11 September 2012 (1 page) |
11 September 2012 | Termination of appointment of Peter Longhurst as a director (1 page) |
11 September 2012 | Termination of appointment of Peter Longhurst as a director (1 page) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
30 April 2012 | Appointment of Mr Martin Vaux as a director (2 pages) |
30 April 2012 | Appointment of Mr Martin Vaux as a director (2 pages) |
26 April 2012 | Appointment of Mr Christopher Windridge as a director (2 pages) |
26 April 2012 | Appointment of Mrs Sally Ann Barbara Marks as a director (2 pages) |
26 April 2012 | Appointment of Mrs Sally Ann Barbara Marks as a director (2 pages) |
26 April 2012 | Appointment of Mr Christopher Windridge as a director (2 pages) |
26 April 2012 | Appointment of Mrs Anne Margaret Bell as a director (2 pages) |
26 April 2012 | Appointment of Mr Andrew Joseph Browne as a director (2 pages) |
26 April 2012 | Appointment of Mrs Anne Margaret Bell as a director (2 pages) |
26 April 2012 | Appointment of Mr Andrew Joseph Browne as a director (2 pages) |
24 April 2012 | Appointment of Mr Peter Robert Christopher Longhurst as a director (2 pages) |
24 April 2012 | Appointment of Mr John Graham Howarth as a secretary (2 pages) |
24 April 2012 | Appointment of Mr John Graham Howarth as a secretary (2 pages) |
24 April 2012 | Appointment of Mr Mark Symons as a director (2 pages) |
24 April 2012 | Termination of appointment of Martin Vaux as a secretary (1 page) |
24 April 2012 | Appointment of Mr Peter Robert Christopher Longhurst as a director (2 pages) |
24 April 2012 | Termination of appointment of Martin Vaux as a secretary (1 page) |
24 April 2012 | Appointment of Mr Mark Symons as a director (2 pages) |
23 April 2012 | Registered office address changed from 1 Marcuse Road Caterham Surrey CR3 5FP United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 1 Marcuse Road Caterham Surrey CR3 5FP United Kingdom on 23 April 2012 (1 page) |
30 December 2011 | Annual return made up to 26 November 2011 no member list (5 pages) |
30 December 2011 | Annual return made up to 26 November 2011 no member list (5 pages) |
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|