Sealand
Chester
Cheshire
CH1 6BS
Wales
Director Name | Mr Michael David Burks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(30 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | The Gardens House New Road Sherborne Dorset DT9 5NR |
Director Name | Mr Andrew Richard Brodie Evans |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2011(31 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Garden Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr William James Blake |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Martin Fenwick Cowell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Horticulturist |
Country of Residence | England |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Ms Sarah Catherine Elaine Squire |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Garden Retailer |
Country of Residence | England |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Huw Brychan Lewis |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 22 January 2018(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Garden Centre Manager |
Country of Residence | Wales |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Simon Charles Bourne |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Garden Centre Manager |
Country of Residence | England |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Samuel Francis Bosworth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Garden Centre Owner |
Country of Residence | United Kingdom |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Justin Wyn Williams |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Garden Centre Owner |
Country of Residence | Wales |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Benjamin Richard Harrison |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr William David Yardley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mrs Helen Irene Lloyd |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Garden Centre Director |
Country of Residence | England |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr James Sebastian Evans |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Matthew Bent |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Secretary Name | Mr Huw Brychan Lewis |
---|---|
Status | Current |
Appointed | 29 January 2024(44 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Ronald Bent |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Culcheth Hall Drive Culcheth Warrington Cheshire WA3 4PX |
Director Name | Mr Jeffrey Bernhard |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bawnmore Spinney Arbour Close Rugby Warwickshire CV22 6EH |
Secretary Name | Mr Charles Horner Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 8 Avon Carrow Avon Dassett Leamington Spa Warwickshire CV33 0AR |
Secretary Name | Mr David Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 19 High Street Theale Reading Berkshire RG7 5AH |
Secretary Name | Mr Warren Haskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(14 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Woodland House North Leigh Lane Colehill Wimborne Dorset BH21 2PL |
Director Name | Mr Kenneth Henry Allen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Kilcot Newent Gloucestershire GL18 1NR Wales |
Secretary Name | Cecilia Anne Slinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 1999) |
Role | Administrator |
Correspondence Address | 7 Oliver Drive Calcot Reading RG31 4XN |
Director Name | Wwilliam Bickerdike |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(16 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 03 December 1996) |
Role | Retail Garden Centre |
Correspondence Address | West Farm House 80 London Road Sandy Bedfordshire SG19 1DW |
Director Name | Mark Harold Julian Berresford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 January 1999) |
Role | Operations Director |
Correspondence Address | Greenacres Rue Du Vieux Presbytere St Peter Jersey JE3 7AB |
Director Name | Mr Alistair Bell Armitage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | Belmont 16 Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Director Name | Robert Bickerdike |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2000) |
Role | Garden Centre |
Correspondence Address | Raymill Buckden Road, Brampton Huntingdon Cambridgeshire PE18 8NF |
Secretary Name | Richard John Tarbatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malthouse Hillside Ashover Chesterfield Derbyshire S45 0BY |
Director Name | Mrs Susan Alice Allen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 26 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlyn Tubwell Lane Jarvis Brook Crowborough East Sussex TN6 3RJ |
Director Name | William Bell Armitage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2006) |
Role | Company Director |
Correspondence Address | 23 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF |
Director Name | Ron Bent |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2003) |
Role | G C Director |
Correspondence Address | Warrington Road Glazebury Warrington Cheshire WA3 5NT |
Director Name | Mr William Bell Armitage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(28 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Mr Colin Barrie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2015) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 63 Kilsyth Road Kirkintilloch Glasgow G66 1OF Scotland |
Secretary Name | Mr David Jonathan Little |
---|---|
Status | Resigned |
Appointed | 31 January 2010(30 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 10 February 2022) |
Role | Company Director |
Correspondence Address | Poplars Nursery Harlington Road Toddington Dunstable Bedfordshire LU5 6HE |
Secretary Name | Mr Benjamin Richard Harrison |
---|---|
Status | Resigned |
Appointed | 10 February 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Website | www.gca.org.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Year | 2013 |
---|---|
Net Worth | £353,417 |
Cash | £395,443 |
Current Liabilities | £70,603 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 February 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
---|---|
14 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
9 February 2023 | Appointment of Mr Matthew Bent as a director on 23 January 2023 (2 pages) |
9 February 2023 | Appointment of Mr James Sebastian Evans as a director on 23 January 2023 (2 pages) |
9 February 2023 | Termination of appointment of Paul Michael Cooling as a director on 30 December 2022 (1 page) |
22 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (12 pages) |
17 February 2022 | Appointment of Mr Benjamin Richard Harrison as a secretary on 10 February 2022 (2 pages) |
17 February 2022 | Appointment of Mrs Helen Ir'ene Lloyd as a director on 10 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of James Robert Ducker as a director on 10 February 2022 (1 page) |
17 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
17 February 2022 | Termination of appointment of David Jonathan Little as a secretary on 10 February 2022 (1 page) |
17 February 2022 | Termination of appointment of David Jonathan Little as a director on 10 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Michael Newton Lind as a director on 10 February 2022 (1 page) |
25 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
22 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
21 February 2021 | Appointment of Mr William David Yardley as a director on 2 February 2021 (2 pages) |
4 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Benjamin Richard Harrison as a director on 27 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Justin Wyn Williams as a director on 27 January 2020 (2 pages) |
7 February 2020 | Termination of appointment of Julian Peter Winfield as a director on 27 January 2020 (1 page) |
7 February 2020 | Termination of appointment of Gary David Carvosso as a director on 27 January 2020 (1 page) |
26 November 2019 | Termination of appointment of Keith Duncan Laird as a director on 20 November 2019 (1 page) |
26 November 2019 | Appointment of Mr Samuel Francis Bosworth as a director on 26 November 2019 (2 pages) |
19 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Phillipa Jane Mckean as a director on 21 January 2019 (1 page) |
5 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (15 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Huw Brychan Lewis as a director on 22 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Simon Charles Bourne as a director on 22 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of William Bell Armitage as a director on 22 January 2018 (1 page) |
3 December 2017 | Termination of appointment of Peter Rowland Self as a director on 1 December 2017 (1 page) |
3 December 2017 | Termination of appointment of Peter Rowland Self as a director on 1 December 2017 (1 page) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 February 2017 | Appointment of Mr Gary David Carvosso as a director on 23 January 2017 (2 pages) |
21 February 2017 | Appointment of Ms Sarah Catherine Elaine Squire as a director on 23 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Gary David Carvosso as a director on 23 January 2017 (2 pages) |
21 February 2017 | Appointment of Ms Sarah Catherine Elaine Squire as a director on 23 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
14 February 2017 | Register(s) moved to registered office address 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS (1 page) |
14 February 2017 | Termination of appointment of Jolyon Paul Martin as a director on 23 January 2017 (1 page) |
14 February 2017 | Register(s) moved to registered office address 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS (1 page) |
14 February 2017 | Register(s) moved to registered office address 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS (1 page) |
14 February 2017 | Register(s) moved to registered office address 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS (1 page) |
14 February 2017 | Termination of appointment of Jolyon Paul Martin as a director on 23 January 2017 (1 page) |
14 February 2017 | Register inspection address has been changed from 19 High Street Theale Reading RG7 5AH England to 4 Marcher Court Sealand Road Sealand Chester CH1 6BS (1 page) |
14 February 2017 | Register inspection address has been changed from 19 High Street Theale Reading RG7 5AH England to 4 Marcher Court Sealand Road Sealand Chester CH1 6BS (1 page) |
1 December 2016 | Registered office address changed from 19 High Street Theale Reading Berkshire RG7 5AH to 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 19 High Street Theale Reading Berkshire RG7 5AH to 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS on 1 December 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 February 2016 | Annual return made up to 7 February 2016 no member list (12 pages) |
17 February 2016 | Annual return made up to 7 February 2016 no member list (12 pages) |
17 February 2016 | Appointment of Mr Martin Fenwick Cowell as a director on 25 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Martin Fenwick Cowell as a director on 25 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Christopher Martin Davies as a director on 25 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Peter David Burks as a director on 25 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Yvonne Ritchie as a director on 25 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Yvonne Ritchie as a director on 25 January 2016 (1 page) |
3 February 2016 | Appointment of Mrs Phillipa Jane Mckean as a director on 25 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Christopher Martin Davies as a director on 25 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Peter David Burks as a director on 25 January 2016 (1 page) |
3 February 2016 | Appointment of Mrs Phillipa Jane Mckean as a director on 25 January 2016 (2 pages) |
19 November 2015 | Termination of appointment of Ian Lance Richardson as a director on 1 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Ian Lance Richardson as a director on 1 November 2015 (1 page) |
24 March 2015 | Appointment of Mrs Yvonne Ritchie as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Yvonne Ritchie as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Yvonne Ritchie as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr William James Blake as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr William James Blake as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr William James Blake as a director on 1 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Jolyon Paul Martin as a director on 1 March 2015 (2 pages) |
21 March 2015 | Termination of appointment of Colin Barrie as a director on 1 March 2015 (1 page) |
21 March 2015 | Appointment of Mr Peter Rowland Self as a director on 1 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Keith Duncan Laird as a director on 1 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Jolyon Paul Martin as a director on 1 March 2015 (2 pages) |
21 March 2015 | Termination of appointment of Alyson Jane Carey Haywood as a director on 1 March 2015 (1 page) |
21 March 2015 | Appointment of Mr Peter Rowland Self as a director on 1 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Peter Rowland Self as a director on 1 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Jolyon Paul Martin as a director on 1 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Keith Duncan Laird as a director on 1 March 2015 (2 pages) |
21 March 2015 | Termination of appointment of Colin Barrie as a director on 1 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Colin Barrie as a director on 1 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Alyson Jane Carey Haywood as a director on 1 March 2015 (1 page) |
21 March 2015 | Appointment of Mr Keith Duncan Laird as a director on 1 March 2015 (2 pages) |
21 March 2015 | Termination of appointment of Alyson Jane Carey Haywood as a director on 1 March 2015 (1 page) |
6 March 2015 | Annual return made up to 7 February 2015 no member list (13 pages) |
6 March 2015 | Annual return made up to 7 February 2015 no member list (13 pages) |
6 March 2015 | Annual return made up to 7 February 2015 no member list (13 pages) |
21 February 2015 | Termination of appointment of Philippa Jane Mckean as a director on 26 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Philippa Jane Mckean as a director on 26 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Timothy Peter Mason as a director on 26 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Timothy Peter Mason as a director on 26 January 2015 (1 page) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Termination of appointment of Paul David Wright as a director on 25 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Paul David Wright as a director on 25 September 2014 (1 page) |
9 March 2014 | Appointment of Mr Paul David Wright as a director (2 pages) |
9 March 2014 | Appointment of Mrs Alyson Jane Carey Haywood as a director (2 pages) |
9 March 2014 | Appointment of Mrs Alyson Jane Carey Haywood as a director (2 pages) |
9 March 2014 | Appointment of Mr Michael Newton Lind as a director (2 pages) |
9 March 2014 | Appointment of Mr Timothy Peter Mason as a director (2 pages) |
9 March 2014 | Appointment of Mr Paul David Wright as a director (2 pages) |
9 March 2014 | Appointment of Mr Michael Newton Lind as a director (2 pages) |
9 March 2014 | Appointment of Mr Timothy Peter Mason as a director (2 pages) |
4 March 2014 | Termination of appointment of Susan Allen as a director (1 page) |
4 March 2014 | Termination of appointment of Dennis Espley as a director (1 page) |
4 March 2014 | Register inspection address has been changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF England (1 page) |
4 March 2014 | Termination of appointment of Caroline Owen as a director (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 no member list (12 pages) |
4 March 2014 | Termination of appointment of Susan Allen as a director (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 no member list (12 pages) |
4 March 2014 | Termination of appointment of Caroline Owen as a director (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 no member list (12 pages) |
4 March 2014 | Termination of appointment of Dennis Espley as a director (1 page) |
4 March 2014 | Register inspection address has been changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF England (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 March 2013 | Appointment of Mr Julian Peter Winfield as a director (2 pages) |
19 March 2013 | Appointment of Mr Julian Peter Winfield as a director (2 pages) |
14 March 2013 | Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Robert Wylie as a director (1 page) |
14 March 2013 | Termination of appointment of Andrew Burton as a director (1 page) |
14 March 2013 | Termination of appointment of Ross Mcewan as a director (1 page) |
14 March 2013 | Termination of appointment of Ross Mcewan as a director (1 page) |
14 March 2013 | Termination of appointment of Robert Wylie as a director (1 page) |
14 March 2013 | Termination of appointment of Andrew Burton as a director (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 March 2013 | Annual return made up to 7 February 2013 no member list (18 pages) |
11 March 2013 | Annual return made up to 7 February 2013 no member list (18 pages) |
11 March 2013 | Annual return made up to 7 February 2013 no member list (18 pages) |
7 March 2012 | Annual return made up to 7 February 2012 no member list (18 pages) |
7 March 2012 | Annual return made up to 7 February 2012 no member list (18 pages) |
7 March 2012 | Annual return made up to 7 February 2012 no member list (18 pages) |
6 March 2012 | Appointment of Mr James Robert Ducker as a director (2 pages) |
6 March 2012 | Appointment of Mrs Philippa Jane Mckean as a director (2 pages) |
6 March 2012 | Appointment of Mrs Philippa Jane Mckean as a director (2 pages) |
6 March 2012 | Appointment of Mr James Robert Ducker as a director (2 pages) |
29 February 2012 | Termination of appointment of David Stewart as a director (1 page) |
29 February 2012 | Appointment of Mr Ross Andrew Mcewan as a director (2 pages) |
29 February 2012 | Appointment of Mrs Caroline Anne Elizabeth Anne Elizabeth Owen as a director (2 pages) |
29 February 2012 | Appointment of Mrs Caroline Anne Elizabeth Anne Elizabeth Owen as a director (2 pages) |
29 February 2012 | Termination of appointment of David Stewart as a director (1 page) |
29 February 2012 | Appointment of Mr Ross Andrew Mcewan as a director (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 January 2012 | Director's details changed for Mrs Tamsin Susan Woodhouse on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for William Bell Armitage on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mrs Tamsin Susan Woodhouse on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for William Bell Armitage on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Christopher Martin Davies on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Christopher Martin Davies on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for David Jonathan Little on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for David Jonathan Little on 11 January 2012 (2 pages) |
5 September 2011 | Termination of appointment of Michael Ryan as a director (1 page) |
5 September 2011 | Termination of appointment of Michael Ryan as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 March 2011 | Annual return made up to 7 February 2011 no member list (19 pages) |
24 March 2011 | Annual return made up to 7 February 2011 no member list (19 pages) |
24 March 2011 | Annual return made up to 7 February 2011 no member list (19 pages) |
23 March 2011 | Appointment of Mr Andrew Richard Brodie Evans as a director (2 pages) |
23 March 2011 | Appointment of Mr Andrew Richard Brodie Evans as a director (2 pages) |
22 March 2011 | Termination of appointment of David Danning as a director (1 page) |
22 March 2011 | Termination of appointment of David Danning as a director (1 page) |
22 March 2011 | Termination of appointment of Piers Mummery as a director (1 page) |
22 March 2011 | Termination of appointment of Guy Topping as a director (1 page) |
22 March 2011 | Termination of appointment of Guy Topping as a director (1 page) |
22 March 2011 | Termination of appointment of Piers Mummery as a director (1 page) |
5 December 2010 | Appointment of Mr Michael Shaun Ryan as a director (2 pages) |
5 December 2010 | Appointment of Mr Robert Iain Wylie as a director (2 pages) |
5 December 2010 | Appointment of Mr Michael Shaun Ryan as a director (2 pages) |
5 December 2010 | Appointment of Mr Robert Iain Wylie as a director (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Piers Seaton Mummery on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Martin Davies on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for William Bell Armitage on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Martin Davies on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Piers Seaton Mummery on 7 February 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Director's details changed for Ian Lance Richardson on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian Lance Richardson on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for William Bell Armitage on 7 February 2010 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Director's details changed for Ian Lance Richardson on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Guy Topping on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew Burton on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter David Burks on 7 February 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 7 February 2010 no member list (10 pages) |
8 June 2010 | Annual return made up to 7 February 2010 no member list (10 pages) |
8 June 2010 | Director's details changed for Andrew Burton on 7 February 2010 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for William Bell Armitage on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter David Burks on 7 February 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Guy Topping on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Guy Topping on 7 February 2010 (2 pages) |
8 June 2010 | Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Peter David Burks on 7 February 2010 (2 pages) |
8 June 2010 | Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Christopher Martin Davies on 7 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Piers Seaton Mummery on 7 February 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 February 2010 no member list (10 pages) |
8 June 2010 | Director's details changed for Andrew Burton on 7 February 2010 (2 pages) |
7 June 2010 | Appointment of Mr Colin Barrie as a director (2 pages) |
7 June 2010 | Appointment of Mr David Jonathan Little as a secretary (1 page) |
7 June 2010 | Appointment of Mr Colin Barrie as a director (2 pages) |
7 June 2010 | Appointment of Mr David Jonathan Little as a secretary (1 page) |
6 June 2010 | Termination of appointment of Richard Tarbatt as a director (1 page) |
6 June 2010 | Appointment of Mr Dennis Edward Espley as a director (2 pages) |
6 June 2010 | Termination of appointment of Anthony Rash as a director (1 page) |
6 June 2010 | Termination of appointment of Richard Tarbatt as a secretary (1 page) |
6 June 2010 | Appointment of Mr Michael David Burks as a director (2 pages) |
6 June 2010 | Termination of appointment of Anthony Rash as a director (1 page) |
6 June 2010 | Appointment of Mr Dennis Edward Espley as a director (2 pages) |
6 June 2010 | Termination of appointment of Richard Tarbatt as a secretary (1 page) |
6 June 2010 | Appointment of Mr Michael David Burks as a director (2 pages) |
6 June 2010 | Termination of appointment of Richard Tarbatt as a director (1 page) |
22 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
22 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
27 March 2009 | Director appointed piers mummery (2 pages) |
27 March 2009 | Director appointed piers mummery (2 pages) |
25 March 2009 | Director appointed guy topping (3 pages) |
25 March 2009 | Director appointed guy topping (3 pages) |
6 March 2009 | Appointment terminated director andrew bunt (1 page) |
6 March 2009 | Annual return made up to 07/02/09 (7 pages) |
6 March 2009 | Annual return made up to 07/02/09 (7 pages) |
6 March 2009 | Appointment terminated director graham pinkerton (1 page) |
6 March 2009 | Appointment terminated director graham pinkerton (1 page) |
6 March 2009 | Appointment terminated director andrew bunt (1 page) |
26 November 2008 | Appointment terminated director alyson haywood (1 page) |
26 November 2008 | Director appointed william bell armitage (2 pages) |
26 November 2008 | Director appointed andrew burton (2 pages) |
26 November 2008 | Appointment terminated director stephen myatt (1 page) |
26 November 2008 | Director appointed william bell armitage (2 pages) |
26 November 2008 | Appointment terminated director stephen woods (1 page) |
26 November 2008 | Appointment terminated director stephen woods (1 page) |
26 November 2008 | Appointment terminated director alyson haywood (1 page) |
26 November 2008 | Appointment terminated director stephen myatt (1 page) |
26 November 2008 | Director appointed andrew burton (2 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Annual return made up to 07/02/08 (7 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Annual return made up to 07/02/08 (7 pages) |
3 March 2008 | Appointment terminated director mark self (1 page) |
3 March 2008 | Appointment terminated director mark self (1 page) |
3 March 2008 | Director's change of particulars / anthony rasm / 03/03/2008 (1 page) |
3 March 2008 | Appointment terminated director guy topping (1 page) |
3 March 2008 | Appointment terminated director guy topping (1 page) |
3 March 2008 | Director's change of particulars / anthony rasm / 03/03/2008 (1 page) |
12 February 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
12 February 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 19 high street theale reading berkshire RG7 5AH (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 19 high street theale reading berkshire RG7 5AH (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
29 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
29 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Annual return made up to 07/02/07 (3 pages) |
5 March 2007 | Annual return made up to 07/02/07 (3 pages) |
5 March 2007 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Annual return made up to 07/02/06 (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Annual return made up to 07/02/06 (3 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
17 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
17 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 March 2005 | Annual return made up to 07/02/05
|
10 March 2005 | Annual return made up to 07/02/05
|
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
26 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
23 February 2004 | Annual return made up to 07/02/04
|
23 February 2004 | Annual return made up to 07/02/04
|
8 September 2003 | Full accounts made up to 30 September 2002 (8 pages) |
8 September 2003 | Full accounts made up to 30 September 2002 (8 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 38 carey street reading berkshire RG17JS (1 page) |
23 April 2003 | Annual return made up to 07/02/03
|
23 April 2003 | Annual return made up to 07/02/03
|
23 April 2003 | Registered office changed on 23/04/03 from: 38 carey street reading berkshire RG17JS (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
12 March 2002 | Full accounts made up to 30 September 2001 (8 pages) |
12 March 2002 | Full accounts made up to 30 September 2001 (8 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 07/02/02
|
11 March 2002 | Annual return made up to 07/02/02
|
11 March 2002 | New director appointed (2 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Annual return made up to 07/02/01
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Annual return made up to 07/02/01
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 April 2000 | Annual return made up to 07/02/00
|
6 April 2000 | Annual return made up to 07/02/00
|
12 July 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
19 March 1999 | Annual return made up to 07/02/99
|
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Annual return made up to 07/02/99
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Annual return made up to 07/02/98
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Annual return made up to 07/02/98
|
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Annual return made up to 07/02/97
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Annual return made up to 07/02/97
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
18 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Annual return made up to 07/02/95
|
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Annual return made up to 07/02/95
|
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
10 May 1993 | Resolutions
|
10 August 1987 | Memorandum and Articles of Association (28 pages) |
10 August 1987 | Memorandum and Articles of Association (28 pages) |