Westham
Pevensey
East Sussex
BN24 5AA
Director Name | Mr William Edward Owen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(16 years, 10 months after company formation) |
Appointment Duration | 14 years (closed 06 June 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Gallows Lane Westham Pevensey East Sussex BN24 5AA |
Director Name | Mrs Linda Margaret Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF |
Director Name | Mr Paul Vladimir Dalton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF |
Director Name | Mr Peter De Jong |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Dorpsweg 67 4223 Nd Hoornaar Foreign |
Director Name | Mr Abraham Leedert Arie Oosterwijk |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Dorpsweg 35 4223 Nb Hoornaar Foreign |
Director Name | Mr Thomas Edwin Richters |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Minister |
Correspondence Address | 43 Greens Grove Hartburn Stockton On Tees Cleveland TS18 5AW |
Secretary Name | Mrs Margaret Ann Milborrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Saint James Road Hastings East Sussex TN34 3LH |
Director Name | Mr David Clifford Milborrow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 1995) |
Role | Accountant |
Correspondence Address | 61 High Street Battle East Sussex TN33 0AG |
Director Name | Mrs Margaret Ann Milborrow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 1995) |
Role | Book Keeper |
Correspondence Address | 61a High Street Battle East Sussex TN33 0AG |
Director Name | John Charles Tucker |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 1995) |
Role | Retired Probation Officer |
Correspondence Address | 29 Braemore Road Hove East Sussex BN3 4HA |
Director Name | Richard Paul Martin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 November 1998) |
Role | International Manger |
Correspondence Address | Housecarl House 2 Lower Lake Battle East Sussex TN33 0AT |
Director Name | Mrs Alison Claire Laing |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1995) |
Role | Bankmanager |
Correspondence Address | Tudor Lodge Ninfield Road Bexhill On Sea East Sussex TN39 5JJ |
Director Name | Graham John Horsnell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1997) |
Role | Chief Executive |
Correspondence Address | The Manse 23 Warren Avenue Woodingdean Brighton East Sussex BN2 6BJ |
Director Name | Rev Jeremy Burkitt Cross |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | 81a Filsham Road St Leonards On Sea East Sussex TN38 0PE |
Director Name | Gordon Patrick William Scoble |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 March 1996) |
Role | Marketing |
Correspondence Address | 25 West Common Lindfield West Sussex RH16 2AJ |
Director Name | Rev John James Raymond Avent |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 May 1996) |
Role | Minister Of Religion |
Correspondence Address | The Manse Tilsmore Road Heathfield East Sussex TN21 0XU |
Director Name | Penny Relph |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 09 November 1998) |
Role | Producer |
Correspondence Address | 81 Poverest Road Orpington Kent BR5 2DZ |
Director Name | Peter Timothy Martin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1999) |
Role | General Manager |
Correspondence Address | 69 Bridgemere Road Eastbourne East Sussex BN22 8TF |
Director Name | Paul John Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1999) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Colonel's Way Southborough Tunbridge Wells Kent TN4 0SZ |
Director Name | Mr Helmut Heinrich Kaufmann |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Freeman Avenue Eastbourne East Sussex BN22 9NU |
Director Name | Rev Reginald Leslie Edgell |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1998) |
Role | Minister Of Religion |
Correspondence Address | Selah 2 Beehive Lane Ferring Worthing West Sussex BN12 5NL |
Director Name | Reverend Doctor Alan Kenneth Beavis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1999) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 6 Ashfields Loughton Essex IG10 1SB |
Director Name | Berin Gilfillan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 1999) |
Role | Company Director |
Correspondence Address | PO Box 2700 Huntington Beach California Ca 92547 |
Director Name | John Paculabo |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Ratton Croft Park Lane Eastbourne East Sussex BN21 2UU |
Director Name | James Peter Fenwick |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 230 Carterknowle Road Sheffield South Yorkshire S7 2EB |
Director Name | Mr Brian George Davies |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches 50 Cockshot Road Malvern Worcestershire WR14 2TT |
Secretary Name | James Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 230 Carterknowle Road Sheffield South Yorkshire S7 2EB |
Director Name | Mr Paul Mogford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Bishopton Road Stockton On Tees Durham TS18 4PF |
Director Name | Stephen John Doherty |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2012(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 3 Hargreaves Road Hargreaves Business Park Eastbourne East Sussex BN23 6QW |
Website | nofrontiers.com |
---|---|
Telephone | 01424 445352 |
Telephone region | Hastings |
Registered Address | Unit 5, Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside CH5 2QP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
2 at £1 | Kingsway Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,926 |
Net Worth | £24,113 |
Cash | £2,443 |
Current Liabilities | £9,462 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 November 1993 | Delivered 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 |
---|
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2023 | Voluntary strike-off action has been suspended (1 page) |
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2023 | Application to strike the company off the register (3 pages) |
16 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
11 November 2020 | Director's details changed for Mr William Edward Owen on 12 December 2012 (2 pages) |
11 November 2020 | Secretary's details changed for Mr William Edward Owen on 12 December 2012 (1 page) |
27 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
7 January 2020 | Registered 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 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (20 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (21 pages) |
28 January 2019 | Termination of appointment of Stephen John Doherty as a director on 25 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Linda Margaret Owen as a director on 25 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Paul Vladimir Dalton as a director on 25 January 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (17 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 March 2017 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
2 March 2017 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
11 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
13 February 2016 | Total exemption full accounts made up to 31 May 2015 (16 pages) |
13 February 2016 | Total exemption full accounts made up to 31 May 2015 (16 pages) |
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (16 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (16 pages) |
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
30 October 2012 | Termination of appointment of John Paculabo as a director (1 page) |
30 October 2012 | Appointment of Stephen John Doherty as a director (2 pages) |
30 October 2012 | Termination of appointment of John Paculabo as a director (1 page) |
30 October 2012 | Appointment of Stephen John Doherty as a director (2 pages) |
30 October 2012 | Termination of appointment of Paul Mogford as a director (1 page) |
30 October 2012 | Termination of appointment of Paul Mogford as a director (1 page) |
1 August 2012 | Registered office address changed from Kingsway Trust Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Kingsway Trust Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Kingsway Trust Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 May 2011 (16 pages) |
11 June 2012 | Full accounts made up to 31 May 2011 (16 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Termination of appointment of James Fenwick as a director (1 page) |
28 July 2011 | Termination of appointment of James Fenwick as a director (1 page) |
10 May 2011 | Full accounts made up to 31 May 2010 (15 pages) |
10 May 2011 | Full accounts made up to 31 May 2010 (15 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Appointment of Mr Paul Mogford as a director (2 pages) |
18 March 2010 | Appointment of Mr Paul Mogford as a director (2 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (15 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (15 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
1 June 2009 | Appointment terminated director helmut kaufmann (1 page) |
1 June 2009 | Director appointed william edward owen (2 pages) |
1 June 2009 | Appointment terminated director helmut kaufmann (1 page) |
1 June 2009 | Director appointed william edward owen (2 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (8 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (8 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
30 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
30 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
24 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
24 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
12 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
12 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
26 November 1999 | Return made up to 21/07/99; full list of members
|
26 November 1999 | Return made up to 21/07/99; full list of members
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: tenison house tweedy road bromley kent BR1 3NF (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: tenison house tweedy road bromley kent BR1 3NF (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: the chapel glengorse battie east sussex TN33 0TX (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: the chapel glengorse battie east sussex TN33 0TX (1 page) |
15 January 1998 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 July 1996 | Return made up to 21/07/96; no change of members
|
23 July 1996 | Return made up to 21/07/96; no change of members
|
1 May 1996 | Registered office changed on 01/05/96 from: 23 st leonards road bexhill-on-sea east sussex TN40 1HH (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 23 st leonards road bexhill-on-sea east sussex TN40 1HH (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
21 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
29 December 1995 | Director resigned (1 page) |
29 December 1995 | Director resigned (1 page) |
29 December 1995 | Director resigned (1 page) |
29 December 1995 | Director resigned (1 page) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
24 July 1995 | Return made up to 21/07/95; no change of members (6 pages) |
24 July 1995 | Return made up to 21/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 May 1993 | Resolutions
|
21 May 1993 | Memorandum and Articles of Association (25 pages) |
21 May 1993 | Resolutions
|
21 May 1993 | Memorandum and Articles of Association (25 pages) |