Company NameNo Frontiers (Literature Outreach) Limited
Company StatusDissolved
Company Number02733253
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date6 June 2023 (11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMr William Edward Owen
NationalityBritish
StatusClosed
Appointed22 May 2000(7 years, 10 months after company formation)
Appointment Duration23 years (closed 06 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gallows Lane
Westham
Pevensey
East Sussex
BN24 5AA
Director NameMr William Edward Owen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(16 years, 10 months after company formation)
Appointment Duration14 years (closed 06 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Gallows Lane
Westham
Pevensey
East Sussex
BN24 5AA
Director NameMrs Linda Margaret Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChantry House 22 Upperton Road
Eastbourne
East Sussex
BN21 1BF
Director NameMr Paul Vladimir Dalton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChantry House 22 Upperton Road
Eastbourne
East Sussex
BN21 1BF
Director NameMr Peter De Jong
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDorpsweg 67
4223 Nd Hoornaar
Foreign
Director NameMr Abraham Leedert Arie Oosterwijk
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDorpsweg 35
4223 Nb Hoornaar
Foreign
Director NameMr Thomas Edwin Richters
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleMinister
Correspondence Address43 Greens Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Secretary NameMrs Margaret Ann Milborrow
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address59 Saint James Road
Hastings
East Sussex
TN34 3LH
Director NameMr David Clifford Milborrow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 1995)
RoleAccountant
Correspondence Address61 High Street
Battle
East Sussex
TN33 0AG
Director NameMrs Margaret Ann Milborrow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 1995)
RoleBook Keeper
Correspondence Address61a High Street
Battle
East Sussex
TN33 0AG
Director NameJohn Charles Tucker
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 1995)
RoleRetired Probation Officer
Correspondence Address29 Braemore Road
Hove
East Sussex
BN3 4HA
Director NameRichard Paul Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 November 1998)
RoleInternational Manger
Correspondence AddressHousecarl House
2 Lower Lake
Battle
East Sussex
TN33 0AT
Director NameMrs Alison Claire Laing
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1995)
RoleBankmanager
Correspondence AddressTudor Lodge Ninfield Road
Bexhill On Sea
East Sussex
TN39 5JJ
Director NameGraham John Horsnell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1997)
RoleChief Executive
Correspondence AddressThe Manse 23 Warren Avenue
Woodingdean
Brighton
East Sussex
BN2 6BJ
Director NameRev Jeremy Burkitt Cross
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1997)
RoleClerk In Holy Orders
Correspondence Address81a Filsham Road
St Leonards On Sea
East Sussex
TN38 0PE
Director NameGordon Patrick William Scoble
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 1996)
RoleMarketing
Correspondence Address25 West Common
Lindfield
West Sussex
RH16 2AJ
Director NameRev John James Raymond Avent
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 1996)
RoleMinister Of Religion
Correspondence AddressThe Manse Tilsmore Road
Heathfield
East Sussex
TN21 0XU
Director NamePenny Relph
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 November 1998)
RoleProducer
Correspondence Address81 Poverest Road
Orpington
Kent
BR5 2DZ
Director NamePeter Timothy Martin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1999)
RoleGeneral Manager
Correspondence Address69 Bridgemere Road
Eastbourne
East Sussex
BN22 8TF
Director NamePaul John Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Colonel's Way
Southborough
Tunbridge Wells
Kent
TN4 0SZ
Director NameMr Helmut Heinrich Kaufmann
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed13 November 1997(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Freeman Avenue
Eastbourne
East Sussex
BN22 9NU
Director NameRev Reginald Leslie Edgell
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 December 1998)
RoleMinister Of Religion
Correspondence AddressSelah 2 Beehive Lane
Ferring
Worthing
West Sussex
BN12 5NL
Director NameReverend Doctor Alan Kenneth Beavis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1999)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address6 Ashfields
Loughton
Essex
IG10 1SB
Director NameBerin Gilfillan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1999)
RoleCompany Director
Correspondence AddressPO Box 2700
Huntington Beach
California
Ca 92547
Director NameJohn Paculabo
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Ratton Croft Park Lane
Eastbourne
East Sussex
BN21 2UU
Director NameJames Peter Fenwick
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address230 Carterknowle Road
Sheffield
South Yorkshire
S7 2EB
Director NameMr Brian George Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
50 Cockshot Road
Malvern
Worcestershire
WR14 2TT
Secretary NameJames Peter Fenwick
NationalityBritish
StatusResigned
Appointed04 February 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address230 Carterknowle Road
Sheffield
South Yorkshire
S7 2EB
Director NameMr Paul Mogford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Bishopton Road
Stockton On Tees
Durham
TS18 4PF
Director NameStephen John Doherty
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 3 Hargreaves Road
Hargreaves Business Park
Eastbourne
East Sussex
BN23 6QW

Contact

Websitenofrontiers.com
Telephone01424 445352
Telephone regionHastings

Location

Registered AddressUnit 5, Glendale Avenue
Sandycroft Industrial Estate
Sandycroft
Deeside
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

2 at £1Kingsway Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,926
Net Worth£24,113
Cash£2,443
Current Liabilities£9,462

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 November 1993Delivered on: 18 November 1993
Satisfied on: 7 May 1999
Persons entitled: The Golden Stable Charitable Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With all stock purchased. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2023Voluntary strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
8 March 2023Application to strike the company off the register (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (17 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 March 2021 (18 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 31 March 2020 (19 pages)
11 November 2020Director's details changed for Mr William Edward Owen on 12 December 2012 (2 pages)
11 November 2020Secretary's details changed for Mr William Edward Owen on 12 December 2012 (1 page)
27 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
7 January 2020Registered office address changed from Unit 3 3 Hargreaves Road Hargreaves Business Park Eastbourne East Sussex BN23 6QW to Unit 5, Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside CH5 2QP on 7 January 2020 (1 page)
7 January 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
5 November 2019Total exemption full accounts made up to 31 May 2019 (20 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (21 pages)
28 January 2019Termination of appointment of Stephen John Doherty as a director on 25 January 2019 (1 page)
28 January 2019Appointment of Mrs Linda Margaret Owen as a director on 25 January 2019 (2 pages)
28 January 2019Appointment of Mr Paul Vladimir Dalton as a director on 25 January 2019 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (16 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (16 pages)
11 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
13 February 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
13 February 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (16 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (16 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
30 October 2012Termination of appointment of John Paculabo as a director (1 page)
30 October 2012Appointment of Stephen John Doherty as a director (2 pages)
30 October 2012Termination of appointment of John Paculabo as a director (1 page)
30 October 2012Appointment of Stephen John Doherty as a director (2 pages)
30 October 2012Termination of appointment of Paul Mogford as a director (1 page)
30 October 2012Termination of appointment of Paul Mogford as a director (1 page)
1 August 2012Registered office address changed from Kingsway Trust Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Kingsway Trust Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Kingsway Trust Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 May 2011 (16 pages)
11 June 2012Full accounts made up to 31 May 2011 (16 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
28 July 2011Termination of appointment of James Fenwick as a director (1 page)
28 July 2011Termination of appointment of James Fenwick as a director (1 page)
10 May 2011Full accounts made up to 31 May 2010 (15 pages)
10 May 2011Full accounts made up to 31 May 2010 (15 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
18 March 2010Appointment of Mr Paul Mogford as a director (2 pages)
18 March 2010Appointment of Mr Paul Mogford as a director (2 pages)
26 February 2010Full accounts made up to 31 May 2009 (15 pages)
26 February 2010Full accounts made up to 31 May 2009 (15 pages)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
1 June 2009Appointment terminated director helmut kaufmann (1 page)
1 June 2009Director appointed william edward owen (2 pages)
1 June 2009Appointment terminated director helmut kaufmann (1 page)
1 June 2009Director appointed william edward owen (2 pages)
1 April 2009Full accounts made up to 31 May 2008 (15 pages)
1 April 2009Full accounts made up to 31 May 2008 (15 pages)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
7 August 2007Return made up to 21/07/07; full list of members (8 pages)
7 August 2007Return made up to 21/07/07; full list of members (8 pages)
5 April 2007Full accounts made up to 31 May 2006 (14 pages)
5 April 2007Full accounts made up to 31 May 2006 (14 pages)
1 August 2006Return made up to 21/07/06; full list of members (7 pages)
1 August 2006Return made up to 21/07/06; full list of members (7 pages)
30 March 2006Full accounts made up to 31 May 2005 (12 pages)
30 March 2006Full accounts made up to 31 May 2005 (12 pages)
4 August 2005Return made up to 21/07/05; full list of members (7 pages)
4 August 2005Return made up to 21/07/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
23 August 2004Return made up to 21/07/04; full list of members (7 pages)
23 August 2004Return made up to 21/07/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
24 August 2003Return made up to 21/07/03; full list of members (7 pages)
24 August 2003Return made up to 21/07/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 August 2002Return made up to 21/07/02; full list of members (7 pages)
5 August 2002Return made up to 21/07/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
1 August 2001Return made up to 21/07/01; full list of members (7 pages)
1 August 2001Return made up to 21/07/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Return made up to 21/07/00; full list of members (7 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Return made up to 21/07/00; full list of members (7 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
12 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
12 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
26 November 1999Return made up to 21/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 November 1999Return made up to 21/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
4 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: tenison house tweedy road bromley kent BR1 3NF (1 page)
8 March 1999Registered office changed on 08/03/99 from: tenison house tweedy road bromley kent BR1 3NF (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
15 January 1998Registered office changed on 15/01/98 from: the chapel glengorse battie east sussex TN33 0TX (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: the chapel glengorse battie east sussex TN33 0TX (1 page)
15 January 1998New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
18 March 1997Full accounts made up to 31 December 1996 (9 pages)
18 March 1997Full accounts made up to 31 December 1996 (9 pages)
23 July 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1996Registered office changed on 01/05/96 from: 23 st leonards road bexhill-on-sea east sussex TN40 1HH (1 page)
1 May 1996Registered office changed on 01/05/96 from: 23 st leonards road bexhill-on-sea east sussex TN40 1HH (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
21 March 1996Full accounts made up to 31 December 1995 (10 pages)
21 March 1996Full accounts made up to 31 December 1995 (10 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (1 page)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
24 July 1995Return made up to 21/07/95; no change of members (6 pages)
24 July 1995Return made up to 21/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1993Memorandum and Articles of Association (25 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1993Memorandum and Articles of Association (25 pages)