Watford
Hertfordshire
WD25 0NE
Director Name | Mr John Henry Peachey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37a Oxstalls Lane Longlevens Gloucester GL2 9HP Wales |
Director Name | Mr Michael Charles Mansfield |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Grenville Meadows Lostwithiel Cornwall PL22 0JS |
Director Name | Mr Bryan Patrick Milham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Self Employed Woodturner |
Country of Residence | England |
Correspondence Address | 13 Manor Gardens Locking Weston-Super-Mare BS24 8DQ |
Director Name | Mr Darren Leslie Crisp |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 40 Andrew Baxter Avenue Ashgill Larkhall ML9 3RG Scotland |
Director Name | Mrs Josephine Anne Whitaker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lapstone Close Nettleton Market Rasen Lincolnshire LN7 6BT |
Director Name | Mr Russell Adrian Gibbs |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 121 St. Georges Avenue Westhoughton Bolton BL5 2EZ |
Director Name | Mr Paul Otter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2023(10 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | House Husband |
Country of Residence | England |
Correspondence Address | 15 Redruth Close Brookvale Runcorn WA7 6AX |
Director Name | Mr Roger Charles Cutler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2023(10 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. John Street Creetown Newton Stewart Dumfries & Galloway DG8 7JF Scotland |
Director Name | Mr David William Atkinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Michael Dickey-Collas |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Samuel Reginald Hawthorne |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Ronald Michael Donovan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2012(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 12 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Peter Carless |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Andrew Philip Coates |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2016) |
Role | Woodturner |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr John Robert Boyne-Aitken |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2015) |
Role | Woodturner |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr David George Grainger |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Peter Lawson Bradwick |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2013(7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 April 2019) |
Role | College Lecturer |
Country of Residence | Wales |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Paul Ian Hannaby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2013(8 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 20 March 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mrs Sheila Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Michael John Glover |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Ryan Davenport |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Adam Evans |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 23 August 2016) |
Role | Agricultural Engineer |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Mark Anthony William Hogan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Howard Hughes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 October 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Roger Charles Cutler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. John Street Creetown Newton Stewart Dumfries & Galloway DG8 7JF Scotland |
Director Name | Mr Philip John Irons |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2021) |
Role | Woodturner |
Country of Residence | England |
Correspondence Address | Box Acre Barton Road Welford On Avon Stratford-Upon-Avon CV37 8EY |
Director Name | Mr Stephen John William Evans |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Teewell Hill Bristol BS16 5PA |
Director Name | Mr John Abercrombie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barley Croft 2 Blackbourne Road Elmswell Bury St. Edmunds Suffolk IP30 9UH |
Director Name | Mr John Edward Brooks |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lower Haygrove Millpool Bodmin PL30 4HY |
Director Name | Mr Peter John Dennis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchfields Farm Bishops Frome Worcester WR6 5BS |
Director Name | Mr Scot Brendan Andrew Grant |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 August 2021) |
Role | Ihcd Ambulance Technician |
Country of Residence | England |
Correspondence Address | 63 Eversfield Road Horsham W Sussex RH13 5JS |
Director Name | Mr Russell Adrian Gibbs |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 121 St. Georges Avenue Westhoughton Bolton BL5 2EZ |
Director Name | Mr Mark Beckett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2023(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2024) |
Role | Proffessional Woodturner |
Country of Residence | England |
Correspondence Address | 2 Stratton Road The Annex Bude Cornwall EX23 8AN |
Director Name | Mr Steven James Gordon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2023(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2024) |
Role | Woodturner |
Country of Residence | England |
Correspondence Address | 16 School Avenue Salford Priors Evesham Worcestershire WR11 8XB |
Website | brianpart2.co.uk |
---|---|
Telephone | 01243 574444 |
Telephone region | Chichester |
Registered Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,057 |
Net Worth | £54,392 |
Cash | £59,509 |
Current Liabilities | £17,494 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
23 February 2024 | Termination of appointment of Steven James Gordon as a director on 20 February 2024 (1 page) |
---|---|
23 February 2024 | Termination of appointment of Mark Beckett as a director on 20 February 2024 (1 page) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
13 April 2023 | Appointment of Mr Mark Beckett as a director on 2 April 2023 (2 pages) |
12 April 2023 | Appointment of Mr Paul Otter as a director on 2 April 2023 (2 pages) |
12 April 2023 | Appointment of Mr Roger Charles Cutler as a director on 2 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Allen Clifford Wells as a director on 2 April 2023 (1 page) |
12 April 2023 | Termination of appointment of Brian Mouat as a director on 2 April 2023 (1 page) |
12 April 2023 | Appointment of Mr Steven James Gordon as a director on 2 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of John Edward Brooks as a director on 2 April 2023 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
21 March 2022 | Termination of appointment of Paul Ian Hannaby as a director on 20 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Derek John Puplett as a director on 20 March 2022 (1 page) |
21 March 2022 | Appointment of Mr Allen Clifford Wells as a director on 20 March 2022 (2 pages) |
18 March 2022 | Director's details changed for Mr Russell Adrian Gibbs on 18 March 2022 (2 pages) |
18 March 2022 | Appointment of Mr Russell Adrian Gibbs as a director on 18 March 2022 (2 pages) |
23 January 2022 | Appointment of Mrs Josephine Anne Whitaker as a director on 18 January 2022 (2 pages) |
1 November 2021 | Termination of appointment of Peter John Dennis as a director on 31 October 2021 (1 page) |
1 November 2021 | Termination of appointment of Kyle Simon Mcgill as a director on 31 October 2021 (1 page) |
17 August 2021 | Termination of appointment of Scot Brendan Andrew Grant as a director on 15 August 2021 (1 page) |
28 July 2021 | Termination of appointment of Philip John Irons as a director on 27 July 2021 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 June 2021 | Director's details changed for Mr Kyle Simon Mcgill on 28 May 2021 (2 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
5 April 2021 | Termination of appointment of Stephen John William Evans as a director on 28 March 2021 (1 page) |
5 April 2021 | Appointment of Mr Peter John Dennis as a director on 28 March 2021 (2 pages) |
5 April 2021 | Appointment of Mr Kyle Simon Mcgill as a director on 28 March 2021 (2 pages) |
5 April 2021 | Appointment of Mr Scot Brendan Andrew Grant as a director on 28 March 2021 (2 pages) |
15 December 2020 | Director's details changed for Mr Jeffrey John Belcher on 15 August 2019 (2 pages) |
15 December 2020 | Director's details changed for Mr Jeffrey John Belcher on 15 August 2019 (2 pages) |
15 December 2020 | Termination of appointment of John Abercrombie as a director on 12 December 2020 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
14 August 2020 | Termination of appointment of Maggie Irving as a director on 7 August 2020 (1 page) |
20 July 2020 | Termination of appointment of Patrick Anthony Murphy as a director on 19 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
5 July 2020 | Termination of appointment of Roger Hall Phebey as a director on 15 May 2020 (1 page) |
9 April 2020 | Termination of appointment of David Willcocks as a director on 29 March 2020 (1 page) |
9 April 2020 | Appointment of Mr John Edward Brooks as a director on 29 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of John Richardson Montgomery as a director on 29 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Colin Anthony Smith as a director on 29 February 2020 (1 page) |
3 February 2020 | Appointment of Mr John Abercrombie as a director on 3 February 2020 (2 pages) |
30 January 2020 | Appointment of Mr Darren Leslie Crisp as a director on 27 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Bryan Patrick Milham as a director on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Ms Maggie Irving as a director on 18 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr John Henry Peachy on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Peter John Lyons as a director on 18 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Roger Hall Phebey as a director on 3 January 2020 (2 pages) |
29 October 2019 | Appointment of Mr Stephen John William Evans as a director on 28 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr John Henry Peachy as a director on 5 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Peter John Lyons as a director on 5 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Michael Charles Mansfield as a director on 5 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Roger Charles Cutler as a director on 19 September 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
24 April 2019 | Appointment of Mr Brian Mouat as a director on 14 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Sheila Hughes as a director on 14 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Peter Lawson Bradwick as a director on 14 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Mark Anthony William Hogan as a director on 14 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Russell Adrian Gibbs as a director on 14 April 2019 (1 page) |
14 February 2019 | Appointment of Mr Philip John Irons as a director on 14 February 2019 (2 pages) |
8 November 2018 | Termination of appointment of Michael Barry Wilson as a director on 8 November 2018 (1 page) |
8 October 2018 | Notification of a person with significant control statement (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
20 September 2018 | Termination of appointment of Raymond Michael Key as a director on 15 September 2018 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Howard Hughes as a director on 13 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Paul Terrence Middleton as a director on 13 June 2018 (1 page) |
16 February 2018 | Appointment of Mr Paul Terrence Middleton as a director on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Reverend Roger Charles Cutler as a director on 16 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of David William Atkinson as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Samuel Thomas Webber as a director on 31 December 2017 (1 page) |
4 January 2018 | Cessation of David William Atkinson as a person with significant control on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Samuel Thomas Webber as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of David William Atkinson as a director on 31 December 2017 (1 page) |
4 January 2018 | Cessation of David William Atkinson as a person with significant control on 31 December 2017 (1 page) |
2 November 2017 | Appointment of Mr Howard Hughes as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Michael Barry Wilson as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Derek John Puplett as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Patrick Anthony Murphy as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Mark Anthony William Hogan as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Patrick Anthony Murphy as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Derek John Puplett as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Michael Barry Wilson as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Howard Hughes as a director on 21 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Mark Anthony William Hogan as a director on 21 October 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
10 June 2017 | Termination of appointment of Michael John Glover as a director on 9 June 2017 (1 page) |
10 June 2017 | Termination of appointment of Michael John Glover as a director on 9 June 2017 (1 page) |
5 April 2017 | Termination of appointment of Ryan Davenport as a director on 21 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Ryan Davenport as a director on 21 March 2017 (1 page) |
15 September 2016 | Termination of appointment of Adam Evans as a director on 23 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Adam Evans as a director on 23 August 2016 (1 page) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
6 May 2016 | Appointment of Mr Colin Anthony Smith as a director on 24 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Adam Evans as a director on 24 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Colin Anthony Smith as a director on 24 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Brian William Partridge as a director on 24 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Peter Carless as a director on 24 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Peter Carless as a director on 24 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Brian William Partridge as a director on 24 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Adam Evans as a director on 24 April 2016 (2 pages) |
7 March 2016 | Termination of appointment of Andrew Philip Coates as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Andrew Philip Coates as a director on 29 February 2016 (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 no member list (10 pages) |
10 July 2015 | Annual return made up to 9 July 2015 no member list (10 pages) |
10 July 2015 | Annual return made up to 9 July 2015 no member list (10 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Appointment of Mrs Sheila Hughes as a director on 26 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr John Richardson Montgomery as a director on 26 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Jeffrey John Belcher as a director on 26 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Jeffrey John Belcher as a director on 26 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr John Richardson Montgomery as a director on 26 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Sheila Hughes as a director on 26 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Michael John Glover as a director on 26 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Michael John Glover as a director on 26 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of John Robert Boyne-Aitken as a director on 26 April 2015 (1 page) |
27 April 2015 | Termination of appointment of John Robert Boyne-Aitken as a director on 26 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Ryan Davenport on 27 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Ryan Davenport as a director on 26 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Ryan Davenport on 27 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Ryan Davenport as a director on 26 April 2015 (2 pages) |
24 February 2015 | Termination of appointment of Martin Lawrence as a director on 8 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Martin Lawrence as a director on 8 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Martin Lawrence as a director on 8 January 2015 (1 page) |
12 July 2014 | Annual return made up to 9 July 2014 no member list (9 pages) |
12 July 2014 | Annual return made up to 9 July 2014 no member list (9 pages) |
12 July 2014 | Annual return made up to 9 July 2014 no member list (9 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
1 October 2013 | Appointment of Mr Martin Lawrence as a director (2 pages) |
1 October 2013 | Appointment of Mr Martin Lawrence as a director (2 pages) |
13 September 2013 | Termination of appointment of Ronald Donovan as a director (1 page) |
13 September 2013 | Termination of appointment of Ronald Donovan as a director (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (9 pages) |
9 July 2013 | Register inspection address has been changed (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (9 pages) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (9 pages) |
9 July 2013 | Register inspection address has been changed (1 page) |
21 March 2013 | Appointment of Mr David Willcocks as a director (2 pages) |
21 March 2013 | Appointment of Mr David Willcocks as a director (2 pages) |
21 March 2013 | Termination of appointment of Samuel Hawthorne as a director (1 page) |
21 March 2013 | Appointment of Mr Russell Adrian Gibbs as a director (2 pages) |
21 March 2013 | Termination of appointment of David Grainger as a director (1 page) |
21 March 2013 | Appointment of Mr Paul Ian Hannaby as a director (2 pages) |
21 March 2013 | Termination of appointment of Samuel Hawthorne as a director (1 page) |
21 March 2013 | Appointment of Mr Paul Ian Hannaby as a director (2 pages) |
21 March 2013 | Appointment of Mr Russell Adrian Gibbs as a director (2 pages) |
21 March 2013 | Termination of appointment of David Grainger as a director (1 page) |
10 February 2013 | Appointment of Mr Peter Lawson Bradwick as a director (2 pages) |
10 February 2013 | Appointment of Mr Peter Lawson Bradwick as a director (2 pages) |
20 December 2012 | Appointment of Mr Brian William Partridge as a director (2 pages) |
20 December 2012 | Appointment of Mr Andrew Philip Coates as a director (2 pages) |
20 December 2012 | Appointment of Mr Peter Carless as a director (2 pages) |
20 December 2012 | Appointment of Mr Samuel Thomas Webber as a director (2 pages) |
20 December 2012 | Appointment of Mr John Robert Boyne-Aitken as a director (2 pages) |
20 December 2012 | Appointment of Mr Samuel Thomas Webber as a director (2 pages) |
20 December 2012 | Appointment of Mr John Robert Boyne-Aitken as a director (2 pages) |
20 December 2012 | Appointment of Mr Andrew Philip Coates as a director (2 pages) |
20 December 2012 | Appointment of Mr Brian William Partridge as a director (2 pages) |
20 December 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
20 December 2012 | Appointment of Mr David George Grainger as a director (2 pages) |
20 December 2012 | Appointment of Mr Raymond Michael Key as a director (2 pages) |
20 December 2012 | Appointment of Mr Raymond Michael Key as a director (2 pages) |
20 December 2012 | Appointment of Mr Peter Carless as a director (2 pages) |
20 December 2012 | Appointment of Mr David George Grainger as a director (2 pages) |
20 December 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
19 December 2012 | Memorandum and Articles of Association (38 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
19 December 2012 | Memorandum and Articles of Association (38 pages) |
1 August 2012 | Termination of appointment of Michael Dickey-Collas as a director (1 page) |
1 August 2012 | Appointment of Ronald Michael Donovan as a director (2 pages) |
1 August 2012 | Termination of appointment of Michael Dickey-Collas as a director (1 page) |
1 August 2012 | Appointment of Ronald Michael Donovan as a director (2 pages) |
9 July 2012 | Incorporation (55 pages) |
9 July 2012 | Incorporation (55 pages) |