Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Philip Albert Rowe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Graham Robert Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Pauline Rita Reid |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Harold William Halse |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 August 1992) |
Role | Retired |
Correspondence Address | 33 Larchmoor Park Stoke Poges Slough Berkshire SL2 4EY |
Director Name | Mr Robert Alexander Nisbet |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 13 Larchmoor Park Stoke Poges Slough Berkshire SL2 4EY |
Director Name | Andrew John Coombes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | Trelos House Green Lane Farnham Common Buckinghamshire SL2 3SR |
Secretary Name | John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 35 Larchmoor Park Stoke Poges Slough Berkshire SL2 4EY |
Director Name | Dr Paul Stephen Diamond |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 22 October 1998) |
Role | Medical Profession |
Correspondence Address | 40 Larchmoor Park Stoke Poges Slough Berkshire SL2 4EY |
Director Name | Dr Alun Jones |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2001) |
Role | Doctor |
Correspondence Address | 24 Larchmoor Park Gerrards Cross Road Stoke Poges Slough SL2 4EY |
Director Name | Mr Roger Anthony Emett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 6 Larchmoor Park Gerrards Cross Road Stoke Poges Slough Buckinghamshire SL2 4EY |
Secretary Name | Mr Roger Anthony Emett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(17 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | 6 Larchmoor Park Gerrards Cross Road Stoke Poges Slough Buckinghamshire SL2 4EY |
Director Name | Andrew Lillie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 December 2005) |
Role | Market Manager |
Correspondence Address | 20 Larchmoor Park Gerrards Cross Road Stoke Poges Slough Berkshire SL2 4EY |
Director Name | Helen Boyle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 November 2008) |
Role | Secretary |
Correspondence Address | 42 Larchmoor Park Gerrards Cross Road, Stoke Poges Slough Berkshire SL2 4EY |
Secretary Name | Ian Geoffrey Chambers |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2002) |
Role | Bus Manager |
Correspondence Address | 40 Larchmoor Park Gerrards Cross Road Stoke Poges Berkshire SL2 4EY |
Director Name | Colin Thomas Hulett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2002) |
Role | Sales Manager |
Correspondence Address | The Cottage, Larchmoor Park Gerrards Cross Road Stoke Poges Buckinghamshire SL2 4EY |
Director Name | Vanessa McPhee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 2003) |
Role | Administration |
Correspondence Address | 2 Larchmoor Park Gerrards Cross Road Stoke Poges Slough Buckinghamshire SL2 4EY |
Secretary Name | Vanessa McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 2003) |
Role | Administration |
Correspondence Address | 2 Larchmoor Park Gerrards Cross Road Stoke Poges Slough Buckinghamshire SL2 4EY |
Director Name | David John Harrington |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2008) |
Role | Senior Project Manger Constrio |
Correspondence Address | 28 Larchmoor Park Gerrards Cross Road, Stoke Poges Slough Berkshire SL2 4EY |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Ian Geoffrey Chambers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 July 2008) |
Role | Management |
Correspondence Address | 40 Larchmoor Park Gerrards Cross Road Stoke Poges Berkshire SL2 4EY |
Director Name | Phyllis Ethel Berry |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2012) |
Role | Rtired |
Country of Residence | England |
Correspondence Address | 34 Larchmoor Park Gerrards Cross Road Stoke Poges Berkshire SL2 4EY |
Director Name | Graham Robert Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 39 Larchmoor Park Stoke Poges Berks SL2 4EY |
Director Name | Elayne Anne Nasr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 December 2021) |
Role | Medical Ethics |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Andrew Robert Cherrie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2009) |
Role | Transport Manager |
Correspondence Address | 38 Larchmoor Park Stoke Poges Buckinghamshire SL2 4EY |
Director Name | Robert Frank James Sadler |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Larchmoor Park Stoke Poges Buck SL2 4EY |
Director Name | Graham Robert Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 39 Larchmoor Park Stoke Poges Berks SL2 4EY |
Director Name | Mr Ian Michael Nunn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middx HA1 1BH |
Director Name | Mr Philip Anthony Raby Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Larchmoor Park Gerrards Cross Road Stoke Poges Berkshire SL2 4EY |
Director Name | Mr Roger Geoffrey Gilbert |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(28 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middx HA1 1BH |
Director Name | Mrs Adele Patricia Cable |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2016(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2017) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middx HA1 1BH |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2009) |
Correspondence Address | John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE |
Secretary Name | Roxborough Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 August 2018) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
- | OTHER 52.17% - |
---|---|
2 at £50 | K. Marchand 4.35% Ordinary |
2 at £50 | Mr R. Hatch 4.35% Ordinary |
1 at £50 | B. Nunn & Ms S. Nunn 2.17% Ordinary |
1 at £50 | Dr Rachael De Caux 2.17% Ordinary |
1 at £50 | Miss C. Agha 2.17% Ordinary |
1 at £50 | Mr A.a. Law 2.17% Ordinary |
1 at £50 | Mr B. Giles & Mrs B. Giles 2.17% Ordinary |
1 at £50 | Mr Donald N.m Simpson 2.17% Ordinary |
1 at £50 | Mr G. Davies 2.17% Ordinary |
1 at £50 | Mr George Sharratt & Mrs G. Sharratt 2.17% Ordinary |
1 at £50 | Mr Gilbert & Mrs R. Gilbert 2.17% Ordinary |
1 at £50 | Mr Graham Robert Bell 2.17% Ordinary |
1 at £50 | Mr R. Sadler & Mrs R. Sadler 2.17% Ordinary |
1 at £50 | Mr R.a. Emett & Mrs R.a. Emett 2.17% Ordinary |
1 at £50 | Mr R.a. Nisbet 2.17% Ordinary |
1 at £50 | Mr Raymond Paul Seedel 2.17% Ordinary |
1 at £50 | Mrs P. Hoesli 2.17% Ordinary |
1 at £50 | Ms H.v. Cowan 2.17% Ordinary |
1 at £50 | Ms Louise A. Byles & Ms Katie D.h. Morgan 2.17% Ordinary |
1 at £50 | Ms V. Mcphee 2.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,287 |
Cash | £53,078 |
Current Liabilities | £4,353 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
31 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
20 December 2021 | Termination of appointment of Elayne Anne Nasr as a director on 20 December 2021 (1 page) |
11 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (7 pages) |
11 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Pauline Rita Reid as a director on 23 June 2020 (2 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with updates (7 pages) |
12 July 2019 | Director's details changed for Mark Watson on 12 July 2019 (2 pages) |
20 May 2019 | Termination of appointment of Roxborough Secretarial Services Ltd as a secretary on 13 August 2018 (1 page) |
27 November 2018 | Director's details changed for Mark Watson on 26 November 2018 (2 pages) |
21 September 2018 | Registered office address changed from 20 Larchmoor Park Gerrards Cross Road Stoke Poges Slough SL2 4EY England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 21 September 2018 (1 page) |
14 September 2018 | Registered office address changed from Odeon House 146 College Road Harrow Middx HA1 1BH to 20 Larchmoor Park Gerrards Cross Road Stoke Poges Slough SL2 4EY on 14 September 2018 (1 page) |
7 August 2018 | Confirmation statement made on 23 July 2018 with updates (7 pages) |
23 May 2018 | Appointment of Mr Graham Robert Bell as a director on 22 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Ian Michael Nunn as a director on 22 May 2018 (1 page) |
20 March 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
2 March 2018 | Appointment of Mr Philip Albert Rowe as a director on 28 February 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
9 May 2017 | Termination of appointment of Adele Patricia Cable as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Adele Patricia Cable as a director on 8 May 2017 (1 page) |
21 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
21 March 2017 | Termination of appointment of Roger Geoffrey Gilbert as a director on 25 April 2016 (1 page) |
21 March 2017 | Termination of appointment of Roger Geoffrey Gilbert as a director on 25 April 2016 (1 page) |
21 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 November 2016 | Termination of appointment of Roger Young as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Roger Young as a director on 2 November 2016 (1 page) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (9 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (9 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 April 2016 | Appointment of Mrs Adele Patricia Cable as a director on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Adele Patricia Cable as a director on 15 April 2016 (2 pages) |
28 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 August 2015 | Director's details changed for Mr Ian Michael Nunn on 1 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Ian Michael Nunn on 1 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Ian Michael Nunn on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mark Watson on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Roger Geoffrey Gilbert on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mark Watson on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Elayne Anne Nasr on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Roger Geoffrey Gilbert on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mark Watson on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Elayne Anne Nasr on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Roger Geoffrey Gilbert on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Elayne Anne Nasr on 1 July 2015 (2 pages) |
24 April 2015 | Appointment of Mr Roger Young as a director on 20 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Roger Young as a director on 20 April 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (11 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (11 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 March 2012 | Termination of appointment of Phyllis Berry as a director (1 page) |
6 March 2012 | Termination of appointment of Phyllis Berry as a director (1 page) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (12 pages) |
19 April 2011 | Termination of appointment of Philip Raby Smith as a director (1 page) |
19 April 2011 | Termination of appointment of Philip Raby Smith as a director (1 page) |
19 April 2011 | Appointment of Mr Roger Geoffrey Gilbert as a director (2 pages) |
19 April 2011 | Appointment of Mr Roger Geoffrey Gilbert as a director (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 September 2010 | Appointment of Philip Anthony Raby Smith as a director (3 pages) |
15 September 2010 | Appointment of Philip Anthony Raby Smith as a director (3 pages) |
10 September 2010 | Appointment of Mr Ian Michael Nunn as a director (3 pages) |
10 September 2010 | Appointment of Mr Ian Michael Nunn as a director (3 pages) |
4 August 2010 | Director's details changed for Elayne Anne Nasr on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Secretary's details changed for Roxborough Secretarial Services Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Secretary's details changed for Roxborough Secretarial Services Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Roxborough Secretarial Services Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Phyllis Ethel Berry on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Phyllis Ethel Berry on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Elayne Anne Nasr on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Elayne Anne Nasr on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Phyllis Ethel Berry on 1 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of Robert Sadler as a director (1 page) |
7 June 2010 | Termination of appointment of Robert Sadler as a director (1 page) |
7 June 2010 | Termination of appointment of Sarah Wood as a director (1 page) |
7 June 2010 | Termination of appointment of Sarah Wood as a director (1 page) |
7 June 2010 | Appointment of Mark Watson as a director (2 pages) |
7 June 2010 | Appointment of Mark Watson as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 March 2010 | Termination of appointment of Graham Bell as a director (1 page) |
23 March 2010 | Termination of appointment of Graham Bell as a director (1 page) |
29 September 2009 | Appointment terminated director andrew cherrie (1 page) |
29 September 2009 | Appointment terminated director andrew cherrie (1 page) |
18 August 2009 | Secretary's change of particulars / roxborough secretarial services LTD / 18/08/2009 (1 page) |
18 August 2009 | Secretary's change of particulars / roxborough secretarial services LTD / 18/08/2009 (1 page) |
18 August 2009 | Return made up to 23/07/09; full list of members (20 pages) |
18 August 2009 | Return made up to 23/07/09; full list of members (20 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 May 2009 | Director appointed graham robert bell (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE (1 page) |
12 May 2009 | Director appointed graham robert bell (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE (1 page) |
9 May 2009 | Secretary appointed roxborough secretarial services LTD (1 page) |
9 May 2009 | Secretary appointed roxborough secretarial services LTD (1 page) |
22 April 2009 | Appointment terminated secretary mortimer secretaries LIMITED (1 page) |
22 April 2009 | Appointment terminated secretary mortimer secretaries LIMITED (1 page) |
26 November 2008 | Appointment terminated director helen boyle (1 page) |
26 November 2008 | Appointment terminated director david harrington (1 page) |
26 November 2008 | Appointment terminated director helen boyle (1 page) |
26 November 2008 | Appointment terminated director david harrington (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 October 2008 | Director appointed andrew robert cherrie (1 page) |
22 October 2008 | Director appointed andrew robert cherrie (1 page) |
17 September 2008 | Director appointed robert frank james sadler (1 page) |
17 September 2008 | Director appointed robert frank james sadler (1 page) |
14 August 2008 | Director appointed sarah anne wood (1 page) |
14 August 2008 | Director appointed sarah anne wood (1 page) |
31 July 2008 | Appointment terminated director graham bell (1 page) |
31 July 2008 | Appointment terminated director graham bell (1 page) |
25 July 2008 | Appointment terminated director barbara sharratt (1 page) |
25 July 2008 | Appointment terminated director barbara sharratt (1 page) |
24 July 2008 | Return made up to 23/07/08; full list of members (21 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (21 pages) |
24 July 2008 | Appointment terminated director ian chambers (1 page) |
24 July 2008 | Appointment terminated director ian chambers (1 page) |
31 March 2008 | Director appointed elayne anne nasr (1 page) |
31 March 2008 | Director appointed elayne anne nasr (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
5 September 2007 | Return made up to 23/07/07; full list of members
|
5 September 2007 | Return made up to 23/07/07; full list of members
|
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: john mortimer property LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: john mortimer property LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
12 September 2006 | Return made up to 23/07/06; no change of members
|
12 September 2006 | Return made up to 23/07/06; no change of members
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
9 August 2005 | Return made up to 23/07/05; change of members (13 pages) |
9 August 2005 | Return made up to 23/07/05; change of members (13 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
12 August 2004 | Return made up to 23/07/04; full list of members (13 pages) |
12 August 2004 | Return made up to 23/07/04; full list of members (13 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
10 March 2004 | Return made up to 23/07/03; change of members
|
10 March 2004 | Return made up to 23/07/03; change of members
|
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 60 high street iver buckinghamshire SL0 9NG (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 60 high street iver buckinghamshire SL0 9NG (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
23 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
26 October 2002 | Return made up to 23/07/02; full list of members (9 pages) |
26 October 2002 | Return made up to 23/07/02; full list of members (9 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 October 2001 | Return made up to 23/07/01; full list of members
|
5 October 2001 | Return made up to 23/07/01; full list of members
|
14 June 2001 | Registered office changed on 14/06/01 from: 21 bridge street pinner harrow middlesex HA5 3HX (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 21 bridge street pinner harrow middlesex HA5 3HX (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 23/07/00; no change of members
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 23/07/00; no change of members
|
1 May 2001 | Full accounts made up to 31 January 2000 (3 pages) |
1 May 2001 | Full accounts made up to 31 January 2000 (3 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (3 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (3 pages) |
6 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
8 December 1998 | Director resigned (2 pages) |
8 December 1998 | Director resigned (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (3 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (4 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (4 pages) |
18 August 1998 | Return made up to 23/07/98; change of members (6 pages) |
18 August 1998 | Return made up to 23/07/98; change of members (6 pages) |
18 September 1997 | Full accounts made up to 31 January 1997 (4 pages) |
18 September 1997 | Full accounts made up to 31 January 1997 (4 pages) |
6 August 1997 | Return made up to 23/07/97; change of members (6 pages) |
6 August 1997 | Return made up to 23/07/97; change of members (6 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page) |
20 August 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
20 August 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
12 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 September 1995 | Return made up to 23/07/95; change of members (6 pages) |
6 September 1995 | Return made up to 23/07/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 October 1982 | Resolutions
|
19 October 1982 | Resolutions
|
6 August 1982 | Incorporation (14 pages) |
6 August 1982 | Incorporation (14 pages) |