Knutsford
Cheshire
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(36 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2016(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 January 2019) |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | John Ramsden |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Flintstones High Street Streatley-On-Thames Berkshire RG8 9JB |
Director Name | David Alan Leiper |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 August 1991) |
Role | Accountant |
Correspondence Address | 3 The Beeches Tring Hertfordshire HP23 5NP |
Secretary Name | Colin Leonard Edward Agombar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 42 Whistlers Avenue London SW11 3TS |
Director Name | Mr William Charles Chatman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Engineer |
Correspondence Address | 12a Hornton Street London W8 4NR |
Director Name | Alexander John Criddle |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Engineer |
Correspondence Address | The Old Stables Alders Farm Barnes North Moreton Didcot Oxfordshire OX11 9AZ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Mr Mervyn John Baker |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1993) |
Role | Engineer |
Correspondence Address | 58 Shepherds Lane Caversham Reading Berkshire RG4 7JL |
Secretary Name | Mr Geoffrey John Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 July 2008) |
Role | Secretary |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Alun Gruffydd Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 August 1999) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Prince William Drive Tilehurst Reading Berkshire RG31 5WD |
Director Name | Jonathan Liddle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2000) |
Role | Engineer |
Correspondence Address | 17 Tudor Road Newbury Berkshire RG14 7PU |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 78 St Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Peter Woodhouse |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 12 Douglas Grove Lower Bourne Farnham Surrey GU10 3HP |
Director Name | Ian Millar Bill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(17 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | 4 Walnut Close Sonning Common Reading Berkshire RG4 9DH |
Director Name | Stephen John Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2007) |
Role | Engineer |
Correspondence Address | 11 Duncan Gardens Purley On Thames Reading Berkshire RG8 8DW |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2004(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Reading Berkshire RG2 9FW |
Director Name | Francis Mark Bird |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(25 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 2010) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Reading Berkshire RG2 9FW |
Secretary Name | Ms Michelle Karen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Reading Berkshire RG2 9FW |
Director Name | Mr Stephen Thomas Culshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2014) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Reading Berkshire RG2 9FW |
Director Name | Ms Jennifer Anne Stacey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Reading Berkshire RG2 9FW |
Secretary Name | Mr Mark Hilton Denley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Shinfield Park Reading Berkshire RG2 9FW |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Nicholas David Shorten |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Trevor Bryan Staples |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mrs Jennifer Ann Warburton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2018) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(35 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Website | findpiaglobal.co.uk |
---|---|
Telephone | 0118 9133870 |
Telephone region | Reading |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,052,620 |
Gross Profit | £824,852 |
Net Worth | £1,320,975 |
Cash | £334,854 |
Current Liabilities | £691,390 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2004 | Delivered on: 2 February 2004 Satisfied on: 27 January 2005 Persons entitled: Saberasu Japan Investments Ii B.V. Classification: Security agreement Secured details: All monies due or to become due of each chargor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed security over f/h, heritable and l/h property, fixed security over specified assets including plant machinery computers vehicles monies standing to the credit of collection and realisation accounts goodwill, fixed security over accounts receivable, assigns the material insurances floating charge all undertaking and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2018 | Application to strike the company off the register (3 pages) |
9 October 2018 | Statement by Directors (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 September 2018 | Resolutions
|
14 September 2018 | Solvency Statement dated 13/09/18 (1 page) |
14 September 2018 | Statement of capital on 14 September 2018
|
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages) |
10 December 2017 | Termination of appointment of Mark Russell Collis as a director on 29 November 2017 (1 page) |
10 December 2017 | Termination of appointment of Mark Russell Collis as a director on 29 November 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 September 2016 | Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
12 August 2015 | SECTION519 (1 page) |
12 August 2015 | SECTION519 (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 May 2015 | Registered office address changed from , Shinfield Park, Reading, Berkshire, RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from , Shinfield Park, Reading, Berkshire, RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Shinfield Park Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
26 February 2015 | Termination of appointment of Jennifer Anne Stacey as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jennifer Anne Stacey as a director on 26 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Ms Jennifer Anne Stacey as a director (2 pages) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Appointment of Ms Jennifer Anne Stacey as a director (2 pages) |
6 December 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Appointment of Mr Stephen Thomas Culshaw as a director (2 pages) |
12 November 2010 | Appointment of Mr Stephen Thomas Culshaw as a director (2 pages) |
12 October 2010 | Termination of appointment of Francis Bird as a director (1 page) |
12 October 2010 | Termination of appointment of Francis Bird as a director (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
20 October 2009 | Director's details changed for Francis Mark Bird on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Francis Mark Bird on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Francis Mark Bird on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Francis Mark Bird on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
22 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 23/05/04; no change of members (6 pages) |
7 June 2004 | Return made up to 23/05/04; no change of members (6 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 February 2004 | Particulars of mortgage/charge (20 pages) |
2 February 2004 | Particulars of mortgage/charge (20 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members
|
13 June 2001 | Return made up to 23/05/01; full list of members
|
13 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
5 May 2000 | Location of register of members (1 page) |
5 May 2000 | Location of register of members (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 17 blagrave street, reading, berkshire, RG1 1PW (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 17 blagrave street reading berkshire RG1 1PW (1 page) |
3 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
18 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
19 June 1995 | Return made up to 23/05/95; full list of members (18 pages) |
19 June 1995 | Return made up to 23/05/95; full list of members (18 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 June 1981 | Certificate of incorporation (1 page) |
5 June 1981 | Certificate of incorporation (1 page) |