Greenfield
Holywell
Flintshire
CH8 7QB
Wales
Director Name | Mrs Mary Theresa Auty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell Flintshire CH8 7QB Wales |
Director Name | Mr Raymond Bailey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2017(30 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 22 November 2023) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell Flintshire CH8 7QB Wales |
Director Name | Ms Claire Walker |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2018(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 November 2023) |
Role | Marketing Consultant |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Mr Conrad Lee Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 November 2023) |
Role | Student's Union Manager |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell Flintshire CH8 7QB Wales |
Director Name | Ms Claire Hall |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 November 2023) |
Role | Self Employed |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell Flintshire CH8 7QB Wales |
Director Name | Mrs Brenda Ann Harvey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2023) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell Flintshire CH8 7QB Wales |
Director Name | Mrs Roberta Owen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2023) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell Flintshire CH8 7QB Wales |
Director Name | Mr James McKay |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2001) |
Role | Miner |
Correspondence Address | Abbey Lodge Greenfield Holywell Clwyd Ch8 |
Director Name | Dr Kenneth Davies |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 July 2003) |
Role | Lecturer/Consultant |
Country of Residence | England |
Correspondence Address | 8 Cambridge Place Todmorden West Yorkshire OL14 5AZ |
Director Name | Mrs Cwladys Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1993) |
Role | Secretary |
Correspondence Address | 158 Nant Y Coed Holywell Clwyd CH8 7AZ Wales |
Secretary Name | Mrs Maureen Roberts Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 29 Hillside Road Holywell Clwyd CH8 7PS Wales |
Director Name | Michael Raymond Hornby |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 March 2000) |
Role | Local Govbernment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jefferson Road Ewloe Deeside Clwyd CH5 3RA Wales |
Director Name | Gordon Ashley Limb |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 10 July 2017) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Secretary Name | Michael Raymond Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1996) |
Role | Local Govbernment Officer |
Correspondence Address | Laburnum Cottage Penymynydd Road Penymynydd Chester CH4 0LJ Wales |
Director Name | Gordon Isgar Lloyd |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Retired |
Correspondence Address | 26 Park Crescent Holywell Clwyd CH8 7DJ Wales |
Director Name | Cllr Robert Christopher Bithell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 June 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 2002) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | The Coppins 88 Hendy Road Mold Flintshire CH7 1QR Wales |
Director Name | Robert Humphreys |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 7 Cairnton Crescent Greenfield Holywell Flintshire CH8 7EX Wales |
Secretary Name | Peris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(9 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 31 October 2011) |
Role | Local Government Officer |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Donald Pryce Lloyd |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 11 Prince Of Wales Avenue Holywell Clwyd CH8 7BJ Wales |
Director Name | Sylvia Hulme |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2008) |
Role | Retired |
Correspondence Address | 16 Cae Y Dderwen Deva Heights Greenfield Holywell Clwyd CH8 7QW Wales |
Director Name | Mr John Beard |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 81 The Meadows Shotton Lane Shotton Deeside CH5 1QR Wales |
Director Name | Antonio Feliciello |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 2003(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 09 July 2018) |
Role | Property Management |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Peter Joseph Curtis |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 July 2017) |
Role | Mod |
Country of Residence | United Kingdom |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Stuart Robin Baker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2008) |
Role | Retired |
Correspondence Address | 2 Fron Las Pen Y Maes Holywell Clwyd CH8 7HX Wales |
Director Name | Madeleine Bridget Jones |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Raymond Bailey |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 1 Bryn Her Cottages Pentregwyddel Road Llandulas Clwyd LL22 8LW Wales |
Director Name | Rosetta Dolphin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(21 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 2016) |
Role | Postmistress |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Graham Arthur Henley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2013) |
Role | Self Employed Builder |
Country of Residence | United Kingdom |
Correspondence Address | Administration Centre Basingwerk House Greenfield Greenfield Holywell Flintshire CH8 7GH Wales |
Secretary Name | Ian David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Administration Centre Basingwerk House Greenfield Valley Greenfield Holywell Flintshire CH8 7GH Wales |
Director Name | Mr Keith Harrison |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Mrs Angharad Longley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 February 2022) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Mr Bernard Dasilva |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2017) |
Role | Sales Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Mr Joseph Johnson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2016) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Director Name | Mrs Heather Johnson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(30 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 July 2018) |
Role | HR Officer |
Country of Residence | Wales |
Correspondence Address | Basingwerk House Greenfield Valley Greenfield Holywell CH8 7QB Wales |
Website | www.greenfieldvalley.com/w/ |
---|---|
Email address | [email protected] |
Telephone | 01352 714172 |
Telephone region | Mold |
Registered Address | Basingwerk House Greenfield Valley Greenfield Holywell Flintshire CH8 7GH Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | £214,051 |
Cash | £137,849 |
Current Liabilities | £14,759 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 July 2019 | Appointment of Mrs Roberta Owen as a director on 22 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Martin Weigh as a director on 1 June 2019 (1 page) |
24 July 2019 | Appointment of Mrs Brenda Ann Harvey as a director on 8 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Ms Claire Hall as a director on 25 February 2019 (2 pages) |
21 May 2019 | Termination of appointment of Rachael Ashton Wheatley as a director on 14 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Conrad Lee Jones as a director on 25 February 2019 (2 pages) |
24 October 2018 | Appointment of Ms Claire Walker as a director on 17 September 2018 (2 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 July 2018 | Termination of appointment of Antonio Feliciello as a director on 9 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Heather Johnson as a director on 9 July 2018 (1 page) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Liam Gordon Moore as a director on 9 July 2018 (1 page) |
8 February 2018 | Appointment of Mrs Heather Johnson as a director on 20 November 2017 (2 pages) |
8 February 2018 | Appointment of Mr Martin Weigh as a director on 20 November 2017 (2 pages) |
8 February 2018 | Appointment of Mrs Rachael Wheatley as a director on 20 November 2017 (2 pages) |
8 February 2018 | Appointment of Mr Raymond Bailey as a director on 20 November 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Kenneth Roberts as a director on 10 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Gordon Ashley Limb as a director on 10 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Gordon Ashley Limb as a director on 10 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Bernard Dasilva as a director on 10 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Bernard Dasilva as a director on 10 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Joseph Curtis as a director on 10 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Joseph Curtis as a director on 10 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Kenneth Roberts as a director on 10 July 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Liam Gordon Moore on 11 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Liam Gordon Moore on 11 March 2017 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Appointment of Mr Liam Gordon Moore as a director on 28 June 2016 (2 pages) |
22 August 2016 | Appointment of Mr Liam Gordon Moore as a director on 28 June 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Termination of appointment of Keith Harrison as a director on 28 June 2016 (1 page) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Keith Harrison as a director on 28 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Rosetta Dolphin as a director on 28 June 2016 (1 page) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Rosetta Dolphin as a director on 28 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Joseph Johnson as a director on 28 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Joseph Johnson as a director on 28 June 2016 (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Memorandum and Articles of Association (17 pages) |
26 April 2016 | Memorandum and Articles of Association (17 pages) |
26 April 2016 | Resolutions
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Annual return made up to 13 July 2015 no member list (7 pages) |
14 July 2015 | Annual return made up to 13 July 2015 no member list (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 no member list (7 pages) |
14 July 2014 | Annual return made up to 11 July 2014 no member list (7 pages) |
11 July 2014 | Appointment of Mr Bernard Dasilva as a director (2 pages) |
11 July 2014 | Termination of appointment of Madeleine Jones as a director (1 page) |
11 July 2014 | Appointment of Mr Joseph Johnson as a director (2 pages) |
11 July 2014 | Appointment of Mr Bernard Dasilva as a director (2 pages) |
11 July 2014 | Termination of appointment of Madeleine Jones as a director (1 page) |
11 July 2014 | Appointment of Mr Joseph Johnson as a director (2 pages) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (7 pages) |
17 June 2013 | Termination of appointment of Graham Henley as a director (1 page) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (7 pages) |
17 June 2013 | Termination of appointment of Graham Henley as a director (1 page) |
9 November 2012 | Appointment of Mrs Angharad Longley as a director (2 pages) |
9 November 2012 | Appointment of Mrs Gwladys Harrison as a director (2 pages) |
9 November 2012 | Appointment of Mr Keith Harrison as a director (2 pages) |
9 November 2012 | Appointment of Mrs Mary Theresa Auty as a director (2 pages) |
9 November 2012 | Appointment of Mrs Mary Theresa Auty as a director (2 pages) |
9 November 2012 | Appointment of Mr Keith Harrison as a director (2 pages) |
9 November 2012 | Appointment of Mrs Gwladys Harrison as a director (2 pages) |
9 November 2012 | Appointment of Mrs Angharad Longley as a director (2 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
11 July 2012 | Annual return made up to 14 June 2012 no member list (6 pages) |
11 July 2012 | Annual return made up to 14 June 2012 no member list (6 pages) |
8 November 2011 | Appointment of Ian David Jones as a secretary (3 pages) |
8 November 2011 | Appointment of Ian David Jones as a secretary (3 pages) |
2 November 2011 | Termination of appointment of Peris Edwards as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Peris Edwards as a secretary (2 pages) |
1 November 2011 | Appointment of Graham Arthur Henley as a director (3 pages) |
1 November 2011 | Appointment of Graham Arthur Henley as a director (3 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
20 June 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
24 May 2011 | Memorandum and Articles of Association (18 pages) |
24 May 2011 | Memorandum and Articles of Association (18 pages) |
19 May 2011 | Termination of appointment of Alan Newell as a director (1 page) |
19 May 2011 | Termination of appointment of Alan Newell as a director (1 page) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
14 July 2010 | Director's details changed for Peter Joseph Curtis on 13 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 June 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 14 June 2010 no member list (5 pages) |
14 July 2010 | Director's details changed for Peter Joseph Curtis on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Kenneth Roberts on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Rosetta Dolphin on 13 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Peris Edwards on 13 June 2010 (1 page) |
13 July 2010 | Director's details changed for Gordon Ashley Limb on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Madeleine Bridget Jones on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Anthony Feliciello on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Alan John Newell on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Rosetta Dolphin on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Alan John Newell on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Anthony Feliciello on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Gordon Ashley Limb on 13 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Peris Edwards on 13 June 2010 (1 page) |
13 July 2010 | Director's details changed for Kenneth Roberts on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Madeleine Bridget Jones on 13 June 2010 (2 pages) |
19 November 2009 | Termination of appointment of David Schwarz as a director (1 page) |
19 November 2009 | Termination of appointment of David Schwarz as a director (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 July 2009 | Annual return made up to 14/06/09 (4 pages) |
12 July 2009 | Annual return made up to 14/06/09 (4 pages) |
16 April 2009 | Director's change of particulars / kenneth roberts / 07/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / rosetta dolphin / 07/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / rosetta dolphin / 07/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / kenneth roberts / 07/04/2009 (1 page) |
14 July 2008 | Director appointed kenneth roberts (2 pages) |
14 July 2008 | Annual return made up to 14/06/08 (4 pages) |
14 July 2008 | Annual return made up to 14/06/08 (4 pages) |
14 July 2008 | Director appointed kenneth roberts (2 pages) |
11 July 2008 | Appointment terminated director stuart baker (1 page) |
11 July 2008 | Appointment terminated director raymond bailey (1 page) |
11 July 2008 | Appointment terminated director sylvia hulme (1 page) |
11 July 2008 | Appointment terminated director raymond bailey (1 page) |
11 July 2008 | Appointment terminated director stuart baker (1 page) |
11 July 2008 | Appointment terminated director john beard (1 page) |
11 July 2008 | Appointment terminated director john beard (1 page) |
11 July 2008 | Appointment terminated director sylvia hulme (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 July 2008 | Director appointed rosetta dolphin (2 pages) |
8 July 2008 | Director appointed rosetta dolphin (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 July 2007 | Annual return made up to 14/06/07
|
11 July 2007 | Annual return made up to 14/06/07
|
10 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 July 2006 | Annual return made up to 14/06/06 (8 pages) |
25 July 2006 | Annual return made up to 14/06/06 (8 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 14/06/05
|
23 June 2005 | Annual return made up to 14/06/05
|
23 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
18 June 2004 | Annual return made up to 14/06/04
|
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 June 2004 | Annual return made up to 14/06/04
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
24 June 2003 | Annual return made up to 14/06/03
|
24 June 2003 | Annual return made up to 14/06/03
|
4 March 2003 | Full accounts made up to 31 March 2002 (22 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (22 pages) |
10 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 July 2002 | Annual return made up to 14/06/02
|
1 July 2002 | Annual return made up to 14/06/02
|
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (23 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (23 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
28 June 2001 | Annual return made up to 14/06/01
|
28 June 2001 | Annual return made up to 14/06/01
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
23 June 2000 | Annual return made up to 14/06/00 (7 pages) |
23 June 2000 | Annual return made up to 14/06/00 (7 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 July 1999 | Annual return made up to 14/06/99
|
22 July 1999 | Annual return made up to 14/06/99
|
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
14 August 1998 | Annual return made up to 14/06/98 (8 pages) |
14 August 1998 | Annual return made up to 14/06/98 (8 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
12 August 1997 | Annual return made up to 14/06/97
|
12 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
12 August 1997 | Annual return made up to 14/06/97
|
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
5 July 1996 | Annual return made up to 14/06/96
|
5 July 1996 | Annual return made up to 14/06/96
|
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
22 September 1995 | Annual return made up to 14/06/95 (6 pages) |
22 September 1995 | Annual return made up to 14/06/95 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
30 December 1986 | Incorporation (33 pages) |
30 December 1986 | Certificate of Incorporation (1 page) |
30 December 1986 | Certificate of Incorporation (1 page) |
30 December 1986 | Incorporation (33 pages) |