Runcorn
Cheshire
WA7 1TA
Director Name | Mr Frank Edward Charles Jelly |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Woodlands Marley Lane Battle East Sussex TN33 0RB |
Director Name | Mrs Pauline Diana Lamb |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 4 - 5 Parkview, Alder Close Lottbridge Drove Eastbourne East Sussex BN23 6QE |
Secretary Name | Mrs Pauline Diana Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 25 St Stephens Road Ealing London W13 8HB |
Director Name | Mrs Sarah Frances Lamb Hughes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 November 2008) |
Role | Financial Director |
Correspondence Address | 4 - 5 Park View, Alder Close Eastbourne East Sussex BN23 6QE |
Secretary Name | Mrs Sarah Frances Lamb Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 1999) |
Role | Laboratory Supplier |
Correspondence Address | 30 Holyoake Walk Ealing London W5 1QJ |
Director Name | Thomas Fergus Hughes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 November 2008) |
Role | Managing Director |
Correspondence Address | 4 - 5 Parkview, Alder Close Lottbridge Drove Eastbourne East Sussex BN23 6QE |
Secretary Name | Mrs Pauline Diana Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 4 - 5 Parkview, Alder Close Lottbridge Drove Eastbourne East Sussex BN23 6QE |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(32 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 November 2015) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Rhona Gregg |
---|---|
Status | Resigned |
Appointed | 10 September 2015(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(42 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2018(42 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2019) |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christof Rosswag |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2019(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2022) |
Role | Senior Director |
Country of Residence | Germany |
Correspondence Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2008(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | ralamb.com |
---|
Registered Address | Manor Park Tudor Road Runcorn Cheshire WA7 1TA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Thermo Shandon LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
11 April 2008 | Delivered on: 15 April 2008 Satisfied on: 29 October 2008 Persons entitled: The Trustees of the Raymond a Lamb Limited Ssas Classification: Legal charge Secured details: All monies due or to become due from the company or pauline diana lamb to the chargee on any account whatsoever. Particulars: F/H 25 st stephens road ealing london. Fully Satisfied |
---|
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
11 June 2020 | Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to Manor Park Tudor Road Runcorn Cheshire WA7 1TA on 11 June 2020 (1 page) |
13 March 2020 | Change of details for Thermo Shandon Limited as a person with significant control on 23 August 2019 (2 pages) |
13 March 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
9 July 2019 | Appointment of Christof Rosswag as a director on 28 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Euan Daney Ross Cameron as a director on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Rhona Gregg as a secretary on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Anthony Hugh Smith as a director on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of David John Norman as a director on 28 June 2019 (1 page) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
12 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
12 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (4 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
13 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
13 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
10 June 2009 | Accounting reference date extended from 07/11/2009 to 31/12/2009 (1 page) |
10 June 2009 | Accounting reference date extended from 07/11/2009 to 31/12/2009 (1 page) |
6 June 2009 | Accounts for a small company made up to 7 November 2008 (7 pages) |
6 June 2009 | Accounts for a small company made up to 7 November 2008 (7 pages) |
6 June 2009 | Accounts for a small company made up to 7 November 2008 (7 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
18 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
2 December 2008 | Secretary appointed nicola jane ward (3 pages) |
2 December 2008 | Secretary appointed nicola jane ward (3 pages) |
2 December 2008 | Director appointed james robert ewen coley (6 pages) |
2 December 2008 | Director appointed james robert ewen coley (6 pages) |
2 December 2008 | Director appointed kevin neil wheeler (6 pages) |
2 December 2008 | Director appointed kevin neil wheeler (6 pages) |
26 November 2008 | Appointment terminated director and secretary pauline lamb (1 page) |
26 November 2008 | Appointment terminated director and secretary pauline lamb (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from units 4 & 5 parkview industrial estate alder close lottbridge drove eastbourne east sussex BN23 6QE (1 page) |
25 November 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
25 November 2008 | Appointment terminated director sarah lamb hughes (2 pages) |
25 November 2008 | Appointment terminated director thomas hughes (1 page) |
25 November 2008 | Appointment terminated director sarah lamb hughes (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from units 4 & 5 parkview industrial estate alder close lottbridge drove eastbourne east sussex BN23 6QE (1 page) |
25 November 2008 | Appointment terminated director thomas hughes (1 page) |
25 November 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
25 November 2008 | Accounting reference date extended from 30/10/2008 to 07/11/2008 (1 page) |
25 November 2008 | Accounting reference date extended from 30/10/2008 to 07/11/2008 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
21 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
21 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
28 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
1 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
1 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
25 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
25 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
23 February 2004 | Return made up to 02/02/04; full list of members
|
23 February 2004 | Return made up to 02/02/04; full list of members
|
23 March 2003 | Full accounts made up to 31 October 2002 (12 pages) |
23 March 2003 | Full accounts made up to 31 October 2002 (12 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
5 March 2002 | Return made up to 02/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 02/02/02; full list of members (8 pages) |
24 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
24 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
3 March 2000 | Return made up to 02/02/00; full list of members
|
3 March 2000 | Return made up to 02/02/00; full list of members
|
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Return made up to 02/02/99; full list of members (6 pages) |
18 May 1999 | Return made up to 02/02/99; full list of members (6 pages) |
1 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
1 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
21 September 1998 | Company name changed sandrest LIMITED\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed sandrest LIMITED\certificate issued on 22/09/98 (2 pages) |
18 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
11 February 1998 | Return made up to 02/02/98; no change of members
|
11 February 1998 | Return made up to 02/02/98; no change of members
|
22 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
1 April 1997 | Return made up to 02/02/97; no change of members (4 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 02/02/97; no change of members (4 pages) |
11 April 1996 | Return made up to 02/02/96; full list of members (6 pages) |
11 April 1996 | Return made up to 02/02/96; full list of members (6 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 4 wainwright road bexhill on sea east sussex TN39 3UR (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 4 wainwright road bexhill on sea east sussex TN39 3UR (1 page) |
8 February 1995 | Director resigned (2 pages) |
8 February 1995 | Director resigned (2 pages) |
8 February 1995 | Return made up to 02/02/95; no change of members
|
8 February 1995 | Return made up to 02/02/95; no change of members
|
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 March 1994 | Return made up to 02/02/94; no change of members
|
4 March 1994 | Return made up to 02/02/94; no change of members
|
10 February 1993 | Return made up to 02/02/93; full list of members
|
10 February 1993 | Return made up to 02/02/93; full list of members
|
5 February 1992 | Return made up to 02/02/92; full list of members (7 pages) |
5 February 1992 | Return made up to 02/02/92; full list of members (7 pages) |
11 March 1991 | Return made up to 01/02/91; full list of members (7 pages) |
11 March 1991 | Return made up to 01/02/91; full list of members (7 pages) |
15 February 1990 | Return made up to 02/02/90; full list of members (5 pages) |
15 February 1990 | Return made up to 02/02/90; full list of members (5 pages) |
21 February 1989 | Return made up to 03/02/89; full list of members (4 pages) |
21 February 1989 | Return made up to 03/02/89; full list of members (4 pages) |
3 March 1988 | Return made up to 03/02/88; full list of members (4 pages) |
3 March 1988 | Return made up to 03/02/88; full list of members (4 pages) |
4 February 1987 | Return made up to 02/02/87; full list of members (4 pages) |
4 February 1987 | Return made up to 02/02/87; full list of members (4 pages) |
8 October 1976 | Incorporation (16 pages) |
8 October 1976 | Incorporation (16 pages) |