Macclesfield
Brook Street
SK11 7AE
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(32 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Director Name | Michael Alan Claridge |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Advertising Account Executive |
Correspondence Address | 14 Arundel Road Ryde Isle Of Wight PO33 1BN |
Director Name | Roger Neil Maber |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Great Posbrook Posbrook Lane Titchfield Hampshire PO14 4EZ |
Secretary Name | Dr Cecelia Dolores Maber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Fairview 3 Woodlands Fareham Hampshire PO16 8UH |
Director Name | Dr Cecelia Dolores Maber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 1993) |
Role | Scientist |
Correspondence Address | Fairview 3 Woodlands Fareham Hampshire PO16 8UH |
Director Name | Jack Rubins |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 34 Northwick Circle Harrow Middlesex HA3 0EE |
Director Name | Mr Lester William David Corney |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucers Puttenham Road Seale Farnham Surrey GU10 1HP |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Director Name | Mr Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Lukes Farm Maurys Lane West Wellow Romsey Hampshire SO51 6DA |
Director Name | Mr Paul Frederick Ranford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Charles Andrew Robert Still |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue London N10 2QE |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Mr Munir Akberali Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynford Close Barnet Hertfordshire EN5 3HQ |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(18 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Barbara Hope Liddell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2007) |
Role | Deputy Managing Director |
Correspondence Address | 14 Burridge Road Burridge Southampton SO13 1BY |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Trudy Ann Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2006) |
Role | Accounts Manager |
Correspondence Address | Klana Cyprus Road Titchfield Common Fareham Hampshire PO14 4LA |
Director Name | Mr Michael Luke Higgins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2007) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 58 Romsey Avenue Fareham Hampshire PO16 9TA |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(17 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | tenalps.com |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £875 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 8 April 2006 Satisfied on: 18 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 May 1998 | Delivered on: 14 May 1998 Satisfied on: 27 April 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
11 April 1995 | Delivered on: 27 April 1995 Satisfied on: 4 July 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 December 1984 | Delivered on: 16 January 1985 Satisfied on: 11 July 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194 west street fareham hants. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
16 January 2012 | Company name changed inspire creative and media (fareham) LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Company name changed inspire creative and media (fareham) LIMITED\certificate issued on 16/01/12
|
5 January 2012 | Company name changed inspire creatve and media (fareham) LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed inspire creatve and media (fareham) LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed interact creative and media LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed interact creative and media LIMITED\certificate issued on 05/01/12
|
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Company name changed ten alps creative and media (fareham) LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed ten alps creative and media (fareham) LIMITED\certificate issued on 09/02/11
|
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
16 December 2010 | Appointment of Mr Adrian James Dunleavy as a director (2 pages) |
16 December 2010 | Appointment of Mr Adrian James Dunleavy as a director (2 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed ten alps rma LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed ten alps rma LIMITED\certificate issued on 06/10/10
|
12 July 2010 | Secretary's details changed for Mr Nitil Patel on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Nitil Patel on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alexander Michael Connock on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alexander Michael Connock on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Nitil Patel on 12 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Mr Nitil Patel on 12 July 2010 (1 page) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from r m a house western road fareham hampshire PO16 0NS (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from r m a house western road fareham hampshire PO16 0NS (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
10 December 2008 | Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page) |
10 December 2008 | Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
20 December 2007 | Return made up to 12/07/07; full list of members (2 pages) |
20 December 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 October 2006 | Return made up to 12/07/06; full list of members (3 pages) |
18 October 2006 | Return made up to 12/07/06; full list of members (3 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | New secretary appointed;new director appointed (4 pages) |
12 April 2006 | New secretary appointed;new director appointed (4 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Secretary resigned (1 page) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Auditor's resignation (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members
|
22 July 2005 | Return made up to 12/07/05; full list of members
|
6 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members
|
27 July 2004 | Return made up to 12/07/04; full list of members
|
7 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members
|
6 August 2003 | Return made up to 31/07/03; full list of members
|
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | New director appointed (1 page) |
23 August 2002 | Return made up to 31/07/02; full list of members
|
23 August 2002 | Return made up to 31/07/02; full list of members
|
10 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (1 page) |
19 March 2002 | Company name changed osprey rma LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed osprey rma LIMITED\certificate issued on 19/03/02 (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
5 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Amended full accounts made up to 31 March 2001 (15 pages) |
13 August 2001 | Amended full accounts made up to 31 March 2001 (15 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members
|
23 August 2000 | Return made up to 31/07/00; full list of members
|
21 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
21 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
22 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (1 page) |
17 February 1999 | New secretary appointed (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
12 December 1997 | Amended full accounts made up to 30 September 1996 (15 pages) |
12 December 1997 | Amended full accounts made up to 30 September 1996 (15 pages) |
28 August 1997 | Return made up to 31/07/97; full list of members
|
28 August 1997 | Return made up to 31/07/97; full list of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
4 October 1996 | New secretary appointed;new director appointed (2 pages) |
4 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: ospkey house 10 little portland street london W1N 5DF (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: ospkey house 10 little portland street london W1N 5DF (1 page) |
2 July 1996 | Auditor's resignation (1 page) |
2 July 1996 | Auditor's resignation (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
14 December 1995 | Return made up to 31/07/95; full list of members (8 pages) |
14 December 1995 | Return made up to 31/07/95; full list of members (8 pages) |
4 December 1995 | Company name changed rayner rma LIMITED\certificate issued on 05/12/95 (4 pages) |
4 December 1995 | Company name changed rayner rma LIMITED\certificate issued on 05/12/95 (4 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New secretary appointed (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: rma house western road fareham hampshire PO16 ons (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: rma house western road fareham hampshire PO16 ons (1 page) |
30 November 1995 | New secretary appointed (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1983 | Certificate of incorporation (1 page) |
3 August 1983 | Certificate of incorporation (1 page) |