Wallasey
Merseyside
CH44 2HR
Wales
Director Name | Mr John Rogan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Director Name | Mr Peter Macleod |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Secretary Name | Leslie Arthur Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Secretary/Manager |
Correspondence Address | 36 Girtrell Road Upton Wirral Merseyside L49 4LQ |
Director Name | Roy Thomas Edwin Atkin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(45 years, 3 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 23 March 1993) |
Role | Central Heating Fitter |
Correspondence Address | 55 Prenton Road East Birkenhead Merseyside L42 7LH |
Secretary Name | John Joseph Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(46 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Panthir Craigllwyn Oswestry Salop SY10 9BH Wales |
Director Name | Maj Eddy Hampson |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(49 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 25 March 2004) |
Role | Retired |
Correspondence Address | 15 Mariners Road Wallasey Merseyside CH45 1HW Wales |
Director Name | Eric William Cull |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(50 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 1999) |
Role | Self Employed |
Correspondence Address | 20 Hornspit Lane West Derby Liverpool L12 5LT |
Director Name | Terence Clive Birkett |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(51 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Retired |
Correspondence Address | 56 Prospect Vale Wallasey Merseyside L45 6TQ |
Secretary Name | Frank Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(52 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2001) |
Role | Retired |
Correspondence Address | Heathcot 18 Mere Lane Wirral Merseyside CH60 6RR Wales |
Director Name | James Kinder |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2003) |
Role | Retired |
Correspondence Address | 90 Swifts Lane Liverpool Merseyside L30 2RE |
Secretary Name | James Rowland Whitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 9 West Drive Upton Wirral Merseyside CH49 6JX Wales |
Director Name | William Peter Colebourne |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(54 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2004) |
Role | Retired |
Correspondence Address | 57 Greenleas Road Wallasey Cheshire CH45 8LR Wales |
Director Name | Malcolm Ross Gerrie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(55 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2005) |
Role | Retired |
Correspondence Address | 2 Mesham Close Upton Merseyside CH49 6PB Wales |
Director Name | Malcolm Ross Gerrie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(55 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2005) |
Role | Retired |
Correspondence Address | 2 Mesham Close Upton Merseyside CH49 6PB Wales |
Director Name | Jennifer Ruth Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2005) |
Role | Retired |
Correspondence Address | 47 Penkett Road Wallasey Merseyside CH45 7QG Wales |
Director Name | Stephen Christopher Thomas Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(56 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Teacher |
Correspondence Address | 95 Brookdale Avenue South Greasby Wirral CH49 1SP Wales |
Secretary Name | Kenneth John Povall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2006) |
Role | Retired |
Correspondence Address | 25a Meols Drive Hoylake Wirral CH47 4AE Wales |
Director Name | James Kinder |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2007) |
Role | Retired |
Correspondence Address | 90 Swifts Lane Liverpool Merseyside L30 2RE |
Secretary Name | John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(58 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 536 Woodchurch Road Prenton Merseyside CH43 0TS Wales |
Secretary Name | Walden Howard Effingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 March 2009) |
Role | Retired |
Correspondence Address | 29 Gloucester Road Wallasey Merseyside CH45 3JS Wales |
Director Name | Mr Roy Thomas Edwin Atkin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Charlton Court Brancote Road Oxton Birkenhead Cheshire CH43 6XE Wales |
Director Name | Mr George Mitchell Harvey |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(60 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2010) |
Role | Retired |
Correspondence Address | 7 Glentree Close Wirral Merseyside CH49 2RF Wales |
Director Name | Mr John David Guppy |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(61 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Sandham Grove Wirral Merseyside CH60 1XN Wales |
Secretary Name | Mr John David Guppy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(61 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Sandham Grove Wirral Merseyside CH60 1XN Wales |
Director Name | Mr Simon Collister |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Director Name | Mr Peter Anthony Hughes |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 March 2013(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Director Name | Mr Edward Hampson |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Secretary Name | Mr Malcolm Reginald Clayton |
---|---|
Status | Resigned |
Appointed | 27 April 2017(69 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 115 Heywood Boulevard Wirral CH61 3XE Wales |
Director Name | Mr Peter Chapman |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Director Name | Mr Malcolm Clayton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Secretary Name | Mrs Penelope Jane Plater |
---|---|
Status | Resigned |
Appointed | 01 April 2021(73 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 September 2021) |
Role | Company Director |
Correspondence Address | 139 Upton Road Prenton Wirral CH43 7QE Wales |
Secretary Name | Mr Peter Macleod |
---|---|
Status | Resigned |
Appointed | 17 March 2022(74 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
Website | www.bidstongolf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6383412 |
Telephone region | Liverpool |
Registered Address | Bidston Link Road Wallasey Merseyside CH44 2HR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Year | 2014 |
---|---|
Net Worth | £299,772 |
Cash | £800 |
Current Liabilities | £166,319 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (7 months, 3 weeks from now) |
30 July 2003 | Delivered on: 7 August 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 December 1996 | Delivered on: 10 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that golf course and buildings known as bidston golf club,bidston link rd,wallasey,merseyside; ch 14377. Outstanding |
23 December 1996 | Delivered on: 4 January 1997 Satisfied on: 16 September 1997 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: F/H bidston golf club the club house bidston wallasey the equipment fittings & chattels assigns of goodwill and the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
30 August 1990 | Delivered on: 14 September 1990 Satisfied on: 16 September 1997 Persons entitled: Greenall Whitley PLC Classification: Legal charge Secured details: £31,787.22 and all monies due or to become due from the company to the chargee including any sums due in respect of goods sold supplied and delivered, under the terms of the charge. Particulars: All those pieces and parcels of land together with buildings thereon situate at bidston wallasey county of merseyside together with a together with all other assets present and future including uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
---|---|
2 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
20 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
24 May 2018 | Termination of appointment of Malcolm Reginald Clayton as a secretary on 14 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Edward Hampson as a director on 14 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Malcolm Clayton as a director on 14 May 2018 (2 pages) |
24 May 2018 | Appointment of Mr Peter Chapman as a director on 14 May 2018 (2 pages) |
26 March 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
28 April 2017 | Appointment of Mr Malcolm Reginald Clayton as a secretary on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Malcolm Reginald Clayton as a secretary on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Kevin Graham Ramsden as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Garry Luxton as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Kevin Graham Ramsden as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Garry Luxton as a director on 27 April 2017 (1 page) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
21 June 2016 | Annual return made up to 17 May 2016 no member list (2 pages) |
21 June 2016 | Termination of appointment of John Richard Smith as a director on 31 March 2016 (1 page) |
21 June 2016 | Termination of appointment of John Richard Smith as a director on 31 March 2016 (1 page) |
21 June 2016 | Annual return made up to 17 May 2016 no member list (2 pages) |
31 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
31 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 June 2015 | Annual return made up to 17 May 2015 no member list (3 pages) |
12 June 2015 | Annual return made up to 17 May 2015 no member list (3 pages) |
26 May 2015 | Appointment of Mr John Richard Smith as a director on 18 March 2015 (2 pages) |
26 May 2015 | Appointment of Mr Edward Hampson as a director on 18 March 2015 (2 pages) |
26 May 2015 | Appointment of Mr Edward Hampson as a director on 18 March 2015 (2 pages) |
26 May 2015 | Appointment of Mr John Richard Smith as a director on 18 March 2015 (2 pages) |
20 May 2015 | Termination of appointment of Peter Anthony Hughes as a director on 18 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Peter Anthony Hughes as a director on 18 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Robert Brooks as a director on 18 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Robert Brooks as a director on 18 March 2015 (1 page) |
2 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 June 2014 | Annual return made up to 17 May 2014 no member list (3 pages) |
4 June 2014 | Annual return made up to 17 May 2014 no member list (3 pages) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 May 2013 | Annual return made up to 17 May 2013 no member list (3 pages) |
22 May 2013 | Annual return made up to 17 May 2013 no member list (3 pages) |
15 May 2013 | Appointment of Mr Peter Anthony Hughes as a director (2 pages) |
15 May 2013 | Appointment of Mr Peter Anthony Hughes as a director (2 pages) |
15 May 2013 | Termination of appointment of Roy Atkin as a director (1 page) |
15 May 2013 | Appointment of Mr Garry Luxton as a director (2 pages) |
15 May 2013 | Termination of appointment of Simon Collister as a director (1 page) |
15 May 2013 | Appointment of Mr Garry Luxton as a director (2 pages) |
15 May 2013 | Termination of appointment of Simon Collister as a director (1 page) |
15 May 2013 | Termination of appointment of Roy Atkin as a director (1 page) |
4 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 June 2012 | Annual return made up to 17 May 2012 no member list (4 pages) |
15 June 2012 | Termination of appointment of John Guppy as a secretary (1 page) |
15 June 2012 | Termination of appointment of John Guppy as a director (1 page) |
15 June 2012 | Annual return made up to 17 May 2012 no member list (4 pages) |
15 June 2012 | Termination of appointment of John Guppy as a secretary (1 page) |
15 June 2012 | Appointment of Mr Robert Brooks as a director (2 pages) |
15 June 2012 | Appointment of Mr Robert Brooks as a director (2 pages) |
15 June 2012 | Termination of appointment of John Guppy as a director (1 page) |
22 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 October 2011 | Appointment of Mr Simon Collister as a director (2 pages) |
13 October 2011 | Appointment of Mr Simon Collister as a director (2 pages) |
3 June 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
3 June 2011 | Termination of appointment of Robert Brooks as a director (1 page) |
3 June 2011 | Termination of appointment of Robert Brooks as a director (1 page) |
3 June 2011 | Annual return made up to 17 May 2011 no member list (4 pages) |
3 June 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
3 June 2011 | Annual return made up to 17 May 2011 no member list (4 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
11 April 2011 | Memorandum and Articles of Association (16 pages) |
11 April 2011 | Memorandum and Articles of Association (16 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 December 2010 | Memorandum and Articles of Association (15 pages) |
6 December 2010 | Memorandum and Articles of Association (15 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
17 May 2010 | Director's details changed for Mr. John David Guppy on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 no member list (5 pages) |
17 May 2010 | Director's details changed for Roy Thomas Edwin Atkin on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr. Christopher John Taylor on 17 May 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 17 May 2010 no member list (5 pages) |
17 May 2010 | Director's details changed for Mr. John David Guppy on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Roy Thomas Edwin Atkin on 17 May 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Mr. Christopher John Taylor on 17 May 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
8 April 2010 | Memorandum and Articles of Association (15 pages) |
8 April 2010 | Memorandum and Articles of Association (15 pages) |
1 April 2010 | Appointment of Mr. Robert Brooks as a director (2 pages) |
1 April 2010 | Appointment of Mr. Robert Brooks as a director (2 pages) |
1 April 2010 | Termination of appointment of George Harvey as a director (1 page) |
1 April 2010 | Termination of appointment of George Harvey as a director (1 page) |
23 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 May 2009 | Annual return made up to 01/04/09 (3 pages) |
21 May 2009 | Annual return made up to 01/04/09 (3 pages) |
24 March 2009 | Director appointed mr. John david guppy (1 page) |
24 March 2009 | Secretary appointed mr. John david guppy (1 page) |
24 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 March 2009 | Director appointed mr. Christopher john taylor (1 page) |
24 March 2009 | Secretary appointed mr. John david guppy (1 page) |
24 March 2009 | Director appointed mr. John david guppy (1 page) |
24 March 2009 | Director appointed mr. Christopher john taylor (1 page) |
23 March 2009 | Appointment terminated director norman vasper (1 page) |
23 March 2009 | Appointment terminated director norman vasper (1 page) |
23 March 2009 | Appointment terminated secretary walden effingham (1 page) |
23 March 2009 | Appointment terminated secretary walden effingham (1 page) |
10 April 2008 | Annual return made up to 01/04/08 (3 pages) |
10 April 2008 | Annual return made up to 01/04/08 (3 pages) |
18 March 2008 | Director appointed mr george mitchell harvey (1 page) |
18 March 2008 | Appointment terminated director richard woods (1 page) |
18 March 2008 | Appointment terminated director richard woods (1 page) |
18 March 2008 | Director appointed mr george mitchell harvey (1 page) |
17 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
17 June 2007 | Memorandum and Articles of Association (15 pages) |
17 June 2007 | Memorandum and Articles of Association (15 pages) |
17 June 2007 | Resolutions
|
17 June 2007 | Resolutions
|
25 April 2007 | Annual return made up to 01/04/07
|
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Annual return made up to 01/04/07
|
25 April 2007 | New director appointed (2 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2006 | Annual return made up to 01/04/06
|
15 June 2006 | Annual return made up to 01/04/06
|
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Annual return made up to 01/04/05
|
29 June 2005 | Annual return made up to 01/04/05
|
30 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
29 April 2004 | Annual return made up to 01/04/04 (4 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 01/04/04 (4 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Annual return made up to 01/04/03
|
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Annual return made up to 01/04/03
|
7 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2002 | Annual return made up to 15/04/02 (3 pages) |
29 April 2002 | Annual return made up to 15/04/02 (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Annual return made up to 15/04/01
|
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Annual return made up to 15/04/01
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
12 December 2000 | Auditor's resignation (1 page) |
12 December 2000 | Auditor's resignation (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (14 pages) |
18 July 2000 | Memorandum and Articles of Association (14 pages) |
18 July 2000 | Resolutions
|
18 May 2000 | Annual return made up to 15/04/00
|
18 May 2000 | Annual return made up to 15/04/00
|
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 May 1999 | Annual return made up to 15/04/99
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Annual return made up to 15/04/99
|
4 May 1999 | New director appointed (2 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
18 May 1998 | Annual return made up to 15/04/98
|
18 May 1998 | Annual return made up to 15/04/98
|
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
6 August 1997 | Annual return made up to 15/04/97
|
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Annual return made up to 15/04/97
|
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Annual return made up to 15/04/96
|
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Annual return made up to 15/04/96
|
21 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 April 1995 | Annual return made up to 15/04/95 (4 pages) |
19 April 1995 | Director's particulars changed;director resigned (2 pages) |
19 April 1995 | Director's particulars changed;director resigned (2 pages) |
19 April 1995 | Annual return made up to 15/04/95 (4 pages) |
8 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
8 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
5 May 1993 | Full accounts made up to 31 December 1992 (8 pages) |
5 May 1993 | Full accounts made up to 31 December 1992 (8 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (9 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (9 pages) |
6 July 1990 | Full accounts made up to 31 December 1989 (9 pages) |
6 July 1990 | Full accounts made up to 31 December 1989 (9 pages) |
16 May 1989 | Full accounts made up to 31 December 1988 (8 pages) |
16 May 1989 | Full accounts made up to 31 December 1988 (8 pages) |
16 May 1988 | Full accounts made up to 31 December 1987 (8 pages) |
16 May 1988 | Full accounts made up to 31 December 1987 (8 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (8 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (8 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (8 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (8 pages) |
3 May 1985 | Accounts made up to 31 December 1984 (7 pages) |
3 May 1985 | Accounts made up to 31 December 1984 (7 pages) |
13 April 1984 | Accounts made up to 31 December 1983 (9 pages) |
13 April 1984 | Accounts made up to 31 December 1983 (9 pages) |
28 March 1983 | Accounts made up to 31 December 1982 (7 pages) |
28 March 1983 | Accounts made up to 31 December 1982 (7 pages) |
14 April 1982 | Accounts made up to 31 December 1981 (7 pages) |
14 April 1982 | Accounts made up to 31 December 1981 (7 pages) |
30 March 1981 | Accounts made up to 31 December 1979 (7 pages) |
30 March 1981 | Accounts made up to 31 December 1979 (7 pages) |
28 September 1979 | Accounts made up to 31 December 1978 (6 pages) |
28 September 1979 | Accounts made up to 31 December 1978 (6 pages) |
11 September 1979 | Accounts made up to 31 December 1977 (5 pages) |
11 September 1979 | Accounts made up to 31 December 1977 (5 pages) |
13 April 1977 | Accounts made up to 31 December 1976 (4 pages) |
13 April 1977 | Accounts made up to 31 December 1976 (4 pages) |
24 August 1976 | Accounts made up to 31 December 1975 (4 pages) |
24 August 1976 | Accounts made up to 31 December 1975 (4 pages) |
11 February 1976 | Accounts made up to 31 December 1974 (4 pages) |
11 February 1976 | Accounts made up to 31 December 1974 (4 pages) |
28 January 1975 | Accounts made up to 31 December 2073 (4 pages) |
28 January 1975 | Accounts made up to 31 December 2073 (4 pages) |