Warrington
WA2 7LT
Director Name | Mr Leslie Edward Miller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr David Evan Hughes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2011(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Graham Michael Hedley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr John Stuart Spencer-Barnes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2015(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Radio Journalist |
Country of Residence | United Kingdom |
Correspondence Address | International Business Centre Delta Crescent Warrington Cheshire WA5 7WQ |
Director Name | Ms Elizabeth Glare |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Teacher/Lecturer/Examiner/Invigilator |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Nicholas Charles Edward Spencer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Martyn Russell Sharp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Mark Stuart Dustin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Ms Angela Susan Carrington |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Jordan Michael David Meade |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Senior Policy Adviser |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Robert John Symons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Alexander Sean Nunns |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr James Deller |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 November 2023(28 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Ms Michelle Oluyinka Akintoye |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 November 2023(28 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Thomas Sparks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 November 2023(28 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Mr Edward William Wolton |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2024(29 years, 4 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington WA2 7LT |
Director Name | Alastair Alfred Atholl Cochrane-Dyet |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Memus Forfar Angus DD8 3TY Scotland |
Secretary Name | Anthony Pearce Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eliot Vale London SE3 0UU |
Director Name | Peter Hugh Collins |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2000) |
Role | Health & Saftey Consultant |
Correspondence Address | 16 Bewley Way Churchdown Gloucester Gloucestershire GL3 2DU Wales |
Secretary Name | Mr Haydn Paul Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Ackender Road Alton Hampshire GU34 1JT |
Director Name | Robert Philip Christie |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 September 2005) |
Role | HR Consultant |
Correspondence Address | 130 Lawers Drive Panmurefield Village Monifieth Angus DD5 3UN Scotland |
Director Name | Mr Haydn Paul Chappell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 November 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Ackender Road Alton Hampshire GU34 1JT |
Director Name | Mrs Margaret Barbara Birse |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 23 Clark Avenue Linlithgow West Lothian EH49 7AP Scotland |
Director Name | Mr Christopher Geoffery Brown |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2009) |
Role | Policeman |
Correspondence Address | 1 Oak Gardens Croydon Surrey CR0 8ES |
Director Name | John Peter Boyne |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 November 2009) |
Role | Marine Engineer |
Correspondence Address | 36 Elsdale Road Paignton Devon TQ4 5NX |
Secretary Name | Mr Richard Malcolm Dale |
---|---|
Status | Resigned |
Appointed | 27 November 2009(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 17 Cromwell Road Chesterfield Derbyshire S40 4TH |
Director Name | Mrs Penelope Jane Bingham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2011(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Innings Drive Pevensey Bay Pevensey East Sussex BN24 6BH |
Director Name | Mr Stephen Alexander Barker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2014) |
Role | Senior Contracts Manager |
Country of Residence | England |
Correspondence Address | 33 Ferncliff Road London E8 2HX |
Director Name | Mr Nigel Gordon Barrow |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Catalina Drive Poole Dorset BH15 1UZ |
Secretary Name | Mr Paul Hutchings |
---|---|
Status | Resigned |
Appointed | 01 May 2013(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2014) |
Role | Company Director |
Correspondence Address | 3 Leominster Road Wallasey Merseyside CH44 5UT Wales |
Secretary Name | Mr Paul Huthcings |
---|---|
Status | Resigned |
Appointed | 01 May 2013(18 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 3 Leominster Road Wallasey Merseyside CH44 5UT Wales |
Secretary Name | Mr Andrew Robert Hylton McAllister |
---|---|
Status | Resigned |
Appointed | 01 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 108 Beauxfield Whitfield Dover Kent CT16 3JH |
Director Name | Ms Angela Susan Carrington |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International Business Centre Delta Crescent Warrington Cheshire WA5 7WQ |
Director Name | Mr Nigel Barrow |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2018(23 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 January 2019) |
Role | Community Centre Manager |
Country of Residence | England |
Correspondence Address | International Business Centre Delta Crescent Warrington Cheshire WA5 7WQ |
Website | mvs.org.uk |
---|
Registered Address | Dallam Court Dallam Lane Warrington WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £157,018 |
Net Worth | £253,967 |
Current Liabilities | £9,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
25 January 2024 | Director's details changed for Mr Graham Michael Hedley on 20 January 2024 (2 pages) |
---|---|
20 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 November 2023 | Appointment of Mr Thomas Sparks as a director on 20 November 2023 (2 pages) |
30 November 2023 | Appointment of Ms Michelle Oluyinka Akintoye as a director on 20 November 2023 (2 pages) |
30 November 2023 | Appointment of Mr James Deller as a director on 20 November 2023 (2 pages) |
19 July 2023 | Registered office address changed from International Business Centre Delta Crescent Warrington Cheshire WA5 7WQ to Dallam Court Dallam Lane Warrington WA2 7LT on 19 July 2023 (1 page) |
21 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
16 December 2021 | Appointment of Mr Alexander Sean Nunns as a director on 4 December 2021 (2 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 January 2021 | Appointment of Mr Robert John Symons as a director on 16 January 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Appointment of Mr Jordan Michael David Meade as a director on 2 May 2020 (2 pages) |
26 February 2020 | Termination of appointment of Rodney Charles Morgan as a director on 26 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Srikrishna Gutta as a director on 5 February 2020 (1 page) |
20 January 2020 | Appointment of Mr Martyn Russell Sharp as a director on 17 November 2019 (2 pages) |
20 January 2020 | Appointment of Ms Angela Susan Carrington as a director on 17 November 2019 (2 pages) |
20 January 2020 | Termination of appointment of Robert Dampier Gidden as a director on 17 November 2019 (1 page) |
20 January 2020 | Appointment of Dr Mark Stuart Dustin as a director on 17 November 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 November 2019 | Termination of appointment of Andrea Sarah Gerrish as a director on 29 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Gillian Anne Hale as a director on 17 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Peter Lutterer as a director on 29 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Glynis June Northwood-Long as a director on 19 October 2019 (1 page) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Mrs Glynis June Northwood-Long as a director on 4 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Nigel Barrow as a director on 4 January 2019 (1 page) |
31 January 2019 | Appointment of Mrs Gillian Anne Hale as a director on 4 January 2019 (2 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 November 2018 | Termination of appointment of Christopher Alwyn Sowler Todd as a director on 31 October 2018 (1 page) |
21 November 2018 | Termination of appointment of Antony Peter Minns as a director on 17 November 2018 (1 page) |
23 October 2018 | Appointment of Mr Nigel Barrow as a director on 13 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Charles Edward Spencer as a director on 13 October 2018 (2 pages) |
15 October 2018 | Appointment of Dr Robert Dampier Gidden as a director on 13 October 2018 (2 pages) |
18 September 2018 | Termination of appointment of Angela Susan Carrington as a director on 1 August 2018 (1 page) |
18 September 2018 | Appointment of Mr Srikrishna Gutta as a director on 1 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 January 2018 | Termination of appointment of Lynn Peppitt as a director on 30 September 2017 (1 page) |
28 January 2018 | Appointment of Mrs Andrea Sarah Gerrish as a director on 20 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
15 June 2017 | Appointment of Mrs Angela Susan Carrington as a director on 10 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Angela Susan Carrington as a director on 10 June 2017 (2 pages) |
6 April 2017 | Termination of appointment of Clive Edwards as a director on 3 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Clive Edwards as a director on 3 April 2017 (1 page) |
31 March 2017 | Director's details changed for Mr David Evan Hughes on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr David Evan Hughes on 31 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Christopher Alwyn Sowler Todd on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Christopher Alwyn Sowler Todd on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Leslie Edward Miller on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Leslie Edward Miller on 30 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Lynn Peppitt on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Lynn Peppitt on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr John Spencer Barnes on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr John Spencer Barnes on 28 March 2017 (2 pages) |
27 March 2017 | Appointment of Ms Elizabeth Glare as a director on 25 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Clive Edwards as a director on 25 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Clive Edwards as a director on 25 March 2017 (2 pages) |
27 March 2017 | Appointment of Ms Elizabeth Glare as a director on 25 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Philip William Cordon as a director on 21 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Philip William Cordon as a director on 21 March 2017 (1 page) |
20 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
20 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 January 2017 | Appointment of Mr Philip William Cordon as a director on 1 October 2016 (2 pages) |
18 January 2017 | Appointment of Mr Philip William Cordon as a director on 1 October 2016 (2 pages) |
18 January 2017 | Appointment of Mr Peter Lutterer as a director on 19 November 2016 (2 pages) |
18 January 2017 | Appointment of Mr Peter Lutterer as a director on 19 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Andrew Paul Marlow as a director on 14 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Andrew Paul Marlow as a director on 14 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Ian Derek Foreman as a director on 19 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Ian Derek Foreman as a director on 19 November 2016 (1 page) |
11 October 2016 | Termination of appointment of Glynis June Northwood-Long as a director on 16 July 2016 (1 page) |
11 October 2016 | Termination of appointment of Phillip William Cordon as a director on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Glynis June Northwood-Long as a director on 16 July 2016 (1 page) |
11 October 2016 | Termination of appointment of Phillip William Cordon as a director on 1 October 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Graham Michael Hedley on 28 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Graham Michael Hedley on 28 April 2016 (2 pages) |
23 December 2015 | Annual return made up to 19 November 2015 no member list (11 pages) |
23 December 2015 | Annual return made up to 19 November 2015 no member list (11 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
1 December 2015 | Termination of appointment of David John Engley Frazier as a director on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Mr Rodney Charles Morgan as a director on 21 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Ian Derek Foreman as a director on 21 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr John Spencer Barnes as a director on 21 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Ian Derek Foreman as a director on 21 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Graham Michael Hedley as a director on 10 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Graham Michael Hedley as a director on 10 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of David John Engley Frazier as a director on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Mr John Spencer Barnes as a director on 21 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Rodney Charles Morgan as a director on 21 November 2015 (2 pages) |
1 October 2015 | Appointment of Mr Phillip William Cordon as a director on 25 April 2015 (2 pages) |
1 October 2015 | Appointment of Mr Phillip William Cordon as a director on 25 April 2015 (2 pages) |
30 September 2015 | Termination of appointment of Herbert Richard Charles Upton as a director on 25 July 2015 (1 page) |
30 September 2015 | Termination of appointment of Giles Henry William Pepperell as a director on 25 July 2015 (1 page) |
30 September 2015 | Termination of appointment of Andrew Robert Hylton Mcallister as a secretary on 10 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Giles Henry William Pepperell as a director on 25 July 2015 (1 page) |
30 September 2015 | Termination of appointment of Herbert Richard Charles Upton as a director on 25 July 2015 (1 page) |
30 September 2015 | Termination of appointment of Andrew Robert Hylton Mcallister as a secretary on 10 September 2015 (1 page) |
5 March 2015 | Termination of appointment of Martin Mccabe as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Martin Mccabe as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Martin Mccabe as a director on 5 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Andrew Robert Hylton Mcallister as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Richard Dale as a director on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Richard Dale as a director on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Richard Dale as a director on 1 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Andrew Robert Hylton Mcallister as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Richard Dale as a director on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Richard Dale as a director on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Richard Dale as a director on 1 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Andrew Robert Hylton Mcallister as a secretary on 1 March 2015 (2 pages) |
23 January 2015 | Director's details changed for Capt Anthony Peter Minns on 1 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Capt Anthony Peter Minns on 1 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Capt Anthony Peter Minns on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Andrew Paul Marlow as a director on 29 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Andrew Paul Marlow as a director on 29 November 2014 (2 pages) |
22 January 2015 | Appointment of Mr Giles Henry William Pepperell as a director on 29 November 2014 (2 pages) |
22 January 2015 | Appointment of Ms Glynis June Northwood-Long as a director on 29 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of Thomas Elfyn Hughes as a director on 29 November 2014 (1 page) |
22 January 2015 | Appointment of Mr Giles Henry William Pepperell as a director on 29 November 2014 (2 pages) |
22 January 2015 | Appointment of Ms Glynis June Northwood-Long as a director on 29 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of Thomas Elfyn Hughes as a director on 29 November 2014 (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
16 December 2014 | Annual return made up to 19 November 2014 no member list (11 pages) |
16 December 2014 | Director's details changed for Mr Richard Herbert Charles Upton on 1 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 19 November 2014 no member list (11 pages) |
16 December 2014 | Director's details changed for Mr Richard Herbert Charles Upton on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Richard Herbert Charles Upton on 1 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Martin Mccabe as a director on 15 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 3 Leominster Road Wallasey Merseyside CH44 5UT to International Business Centre Delta Crescent Warrington Cheshire WA5 7WQ on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 3 Leominster Road Wallasey Merseyside CH44 5UT to International Business Centre Delta Crescent Warrington Cheshire WA5 7WQ on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Martin Mccabe as a director on 15 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Martyn Russell Sharp as a director on 4 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Hutchings as a secretary on 17 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Hutchings as a secretary on 17 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Martyn Russell Sharp as a director on 4 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Martyn Russell Sharp as a director on 4 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Hutchings as a director on 17 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Hutchings as a director on 17 September 2014 (1 page) |
19 August 2014 | Termination of appointment of Leslie John Mogford as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Leslie John Mogford as a director on 19 August 2014 (1 page) |
8 July 2014 | Termination of appointment of Stephen Alexander Barker as a director on 1 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Stephen Alexander Barker as a director on 1 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Stephen Alexander Barker as a director on 1 July 2014 (1 page) |
4 April 2014 | Termination of appointment of Paul Huthcings as a secretary on 1 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Paul Huthcings as a secretary on 1 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Ian William Fraser as a director on 1 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Ian William Fraser as a director on 1 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Ian William Fraser as a director on 1 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Paul Huthcings as a secretary on 1 April 2014 (1 page) |
19 February 2014 | Appointment of Capt Anthony Peter Minns as a director on 10 February 2014 (2 pages) |
19 February 2014 | Appointment of Capt Anthony Peter Minns as a director on 10 February 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Annual return made up to 19 November 2013 no member list (16 pages) |
22 November 2013 | Annual return made up to 19 November 2013 no member list (16 pages) |
17 September 2013 | Termination of appointment of Nigel Gordon Barrow as a director on 9 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Nigel Gordon Barrow as a director on 9 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Nigel Gordon Barrow as a director on 9 September 2013 (1 page) |
16 August 2013 | Registered office address changed from 17 Cromwell Road Chesterfield Derbyshire S40 4TH United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 17 Cromwell Road Chesterfield Derbyshire S40 4TH United Kingdom on 16 August 2013 (1 page) |
3 May 2013 | Appointment of Mr Paul Hutchings as a secretary on 1 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Richard Malcolm Dale as a secretary on 1 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Richard Malcolm Dale as a secretary on 1 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Richard Malcolm Dale as a secretary on 1 May 2013 (1 page) |
3 May 2013 | Appointment of Mr Paul Hutchings as a secretary on 1 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Paul Huthcings as a secretary on 1 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Richard Malcolm Dale as a secretary on 1 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Richard Malcolm Dale as a secretary on 1 May 2013 (1 page) |
3 May 2013 | Appointment of Mr Paul Huthcings as a secretary on 1 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Paul Huthcings as a secretary on 1 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Richard Malcolm Dale as a secretary on 1 May 2013 (1 page) |
3 May 2013 | Appointment of Mr Paul Hutchings as a secretary on 1 May 2013 (2 pages) |
4 February 2013 | Termination of appointment of David Charles Hankins as a director on 3 February 2013 (1 page) |
4 February 2013 | Termination of appointment of David Charles Hankins as a director on 3 February 2013 (1 page) |
4 February 2013 | Termination of appointment of David Charles Hankins as a director on 3 February 2013 (1 page) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (37 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (37 pages) |
21 November 2012 | Annual return made up to 19 November 2012 no member list (18 pages) |
21 November 2012 | Annual return made up to 19 November 2012 no member list (18 pages) |
30 July 2012 | Termination of appointment of Christopher Alexander Henderson as a director on 26 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Christopher Alexander Henderson as a director on 26 July 2012 (1 page) |
8 March 2012 | Amended accounts made up to 31 March 2011 (35 pages) |
8 March 2012 | Amended accounts made up to 31 March 2011 (35 pages) |
9 February 2012 | Appointment of Mr Thomas Elfyn Hughes as a director on 8 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Thomas Elfyn Hughes as a director on 8 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Thomas Elfyn Hughes as a director on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Christopher Alexander Henderson as a director on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Christopher Alexander Henderson as a director on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Christopher Alexander Henderson as a director on 8 February 2012 (2 pages) |
7 February 2012 | Total exemption full accounts made up to 31 March 2011 (39 pages) |
7 February 2012 | Total exemption full accounts made up to 31 March 2011 (39 pages) |
19 January 2012 | Appointment of Mr Leslie John Mogford as a director on 16 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Leslie John Mogford as a director on 16 January 2012 (2 pages) |
10 January 2012 | Memorandum and Articles of Association (22 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Memorandum and Articles of Association (22 pages) |
17 December 2011 | Director's details changed for Mr Paul Hutchings on 19 November 2011 (2 pages) |
17 December 2011 | Director's details changed for Mr Paul Hutchings on 19 November 2011 (2 pages) |
16 December 2011 | Termination of appointment of Peter Edmund Lowe as a director on 19 November 2011 (1 page) |
16 December 2011 | Termination of appointment of Peter Edmund Lowe as a director on 19 November 2011 (1 page) |
16 December 2011 | Termination of appointment of Penelope Jane Bingham as a director on 19 November 2011 (1 page) |
16 December 2011 | Appointment of Mr Paul Hutchings as a director on 19 November 2011 (2 pages) |
16 December 2011 | Appointment of Mr Paul Hutchings as a director on 19 November 2011 (2 pages) |
16 December 2011 | Appointment of Mr Martyn Russell Sharp as a director on 19 November 2011 (2 pages) |
16 December 2011 | Termination of appointment of Penelope Jane Bingham as a director on 19 November 2011 (1 page) |
16 December 2011 | Appointment of Mr Martyn Russell Sharp as a director on 19 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 19 November 2011 no member list (16 pages) |
22 November 2011 | Annual return made up to 19 November 2011 no member list (16 pages) |
13 October 2011 | Appointment of Mr Nigel Gordon Barrow as a director on 13 October 2011 (2 pages) |
13 October 2011 | Appointment of Mr Nigel Gordon Barrow as a director on 13 October 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Stephen Alexander Barker on 23 June 2011 (2 pages) |
23 June 2011 | Appointment of Mr Ian William Fraser as a director (2 pages) |
23 June 2011 | Director's details changed for Mr Ian William Fraser on 4 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Stephen Barker on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Stephen Alexander Barker on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Ian William Fraser on 4 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Ian William Fraser on 4 June 2011 (2 pages) |
23 June 2011 | Appointment of Mr Ian William Fraser as a director (2 pages) |
23 June 2011 | Director's details changed for Mr Stephen Barker on 23 June 2011 (2 pages) |
12 April 2011 | Appointment of Mr Stephen Barker as a director (2 pages) |
12 April 2011 | Appointment of Mr Stephen Barker as a director (2 pages) |
3 February 2011 | Appointment of Mr David Evan Hughes as a director (2 pages) |
3 February 2011 | Termination of appointment of Richard Mercer as a director (1 page) |
3 February 2011 | Termination of appointment of Richard Mercer as a director (1 page) |
3 February 2011 | Appointment of Mrs Penelope Jane Bingham as a director (2 pages) |
3 February 2011 | Termination of appointment of Laurence Corbin as a director (1 page) |
3 February 2011 | Appointment of Mr David Evan Hughes as a director (2 pages) |
3 February 2011 | Termination of appointment of Don Downer as a director (1 page) |
3 February 2011 | Termination of appointment of Laurence Corbin as a director (1 page) |
3 February 2011 | Termination of appointment of Don Downer as a director (1 page) |
3 February 2011 | Appointment of Mrs Penelope Jane Bingham as a director (2 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (30 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (30 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Memorandum and Articles of Association (21 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Memorandum and Articles of Association (21 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
26 November 2010 | Annual return made up to 19 November 2010 no member list (14 pages) |
26 November 2010 | Director's details changed for Lynn Peppitt on 21 November 2010 (3 pages) |
26 November 2010 | Director's details changed for Lynn Peppitt on 21 November 2010 (3 pages) |
26 November 2010 | Annual return made up to 19 November 2010 no member list (14 pages) |
8 September 2010 | Appointment of Mr David Edward Dobson as a director (2 pages) |
8 September 2010 | Appointment of Mr David Edward Dobson as a director (2 pages) |
7 September 2010 | Appointment of Mr Don Graham James Anthony Downer as a director (2 pages) |
7 September 2010 | Appointment of Mr Leslie Edward Miller as a director (2 pages) |
7 September 2010 | Appointment of Mr Leslie Edward Miller as a director (2 pages) |
7 September 2010 | Termination of appointment of Robin Middleton as a director (1 page) |
7 September 2010 | Appointment of Mr Don Graham James Anthony Downer as a director (2 pages) |
7 September 2010 | Termination of appointment of Robin Middleton as a director (1 page) |
13 August 2010 | Termination of appointment of Margaret Birse as a director (1 page) |
13 August 2010 | Termination of appointment of Margaret Birse as a director (1 page) |
13 August 2010 | Appointment of Mr Christopher Alwyn Sowler Todd as a director (2 pages) |
13 August 2010 | Appointment of Mr Christopher Alwyn Sowler Todd as a director (2 pages) |
21 July 2010 | Director's details changed for Mr Robin Ernest Vincent Middleton on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Robin Ernest Vincent Middleton on 21 July 2010 (2 pages) |
16 July 2010 | Termination of appointment of John Swainston as a director (1 page) |
16 July 2010 | Director's details changed for Lynn Peppitt on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Lynn Peppitt on 16 July 2010 (2 pages) |
16 July 2010 | Termination of appointment of John Swainston as a director (1 page) |
18 May 2010 | Director's details changed for Lynn Peppitt on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for David John Engley Frazier on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for Richard Dale on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for John Swainston on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for Mr Richard Leigh Mercer on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for David John Engley Frazier on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for Peter Edmund Lowe on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for Peter Edmund Lowe on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for David Charles Hankins on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for Richard Dale on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for Mr Richard Leigh Mercer on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for Lynn Peppitt on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for David Charles Hankins on 27 November 2009 (1 page) |
18 May 2010 | Director's details changed for John Swainston on 27 November 2009 (1 page) |
12 March 2010 | Partial exemption accounts made up to 31 March 2009 (23 pages) |
12 March 2010 | Partial exemption accounts made up to 31 March 2009 (23 pages) |
27 January 2010 | Termination of appointment of Haydn Chappell as a director (1 page) |
27 January 2010 | Termination of appointment of Richard Mercer as a director (1 page) |
27 January 2010 | Termination of appointment of Richard Mercer as a director (1 page) |
27 January 2010 | Termination of appointment of Haydn Chappell as a director (1 page) |
21 December 2009 | Appointment of Mr Richard Herbert Charles Upton as a director (2 pages) |
21 December 2009 | Appointment of Mr Richard Herbert Charles Upton as a director (2 pages) |
18 December 2009 | Appointment of Mr Laurie Corbin as a director (2 pages) |
18 December 2009 | Appointment of Mr Laurie Corbin as a director (2 pages) |
11 December 2009 | Annual return made up to 19 November 2009 no member list (6 pages) |
11 December 2009 | Appointment of Mr Robin Ernest Vincent Middleton as a director (2 pages) |
11 December 2009 | Annual return made up to 19 November 2009 no member list (6 pages) |
11 December 2009 | Appointment of Mr Robin Ernest Vincent Middleton as a director (2 pages) |
10 December 2009 | Appointment of Mr Richard Leigh Mercer as a director (1 page) |
10 December 2009 | Appointment of Mr Richard Leigh Mercer as a director (1 page) |
8 December 2009 | Termination of appointment of John Boyne as a director (1 page) |
8 December 2009 | Termination of appointment of Hugh Gallagher as a director (1 page) |
8 December 2009 | Registered office address changed from 65 Ackender Road Alton Hampshire GU34 1JT on 8 December 2009 (1 page) |
8 December 2009 | Termination of appointment of Malcolm Guyatt as a director (1 page) |
8 December 2009 | Registered office address changed from 65 Ackender Road Alton Hampshire GU34 1JT on 8 December 2009 (1 page) |
8 December 2009 | Appointment of Mr Richard Malcolm Dale as a secretary (1 page) |
8 December 2009 | Appointment of Mr Richard Malcolm Dale as a secretary (1 page) |
8 December 2009 | Termination of appointment of Christopher Brown as a director (1 page) |
8 December 2009 | Termination of appointment of Christopher Brown as a director (1 page) |
8 December 2009 | Termination of appointment of Haydn Chappell as a secretary (1 page) |
8 December 2009 | Termination of appointment of John Boyne as a director (1 page) |
8 December 2009 | Termination of appointment of Haydn Chappell as a secretary (1 page) |
8 December 2009 | Termination of appointment of Hugh Gallagher as a director (1 page) |
8 December 2009 | Registered office address changed from 65 Ackender Road Alton Hampshire GU34 1JT on 8 December 2009 (1 page) |
8 December 2009 | Termination of appointment of Malcolm Guyatt as a director (1 page) |
25 September 2009 | Director appointed mr christopher geoffery brown (1 page) |
25 September 2009 | Director appointed mr christopher geoffery brown (1 page) |
25 September 2009 | Director appointed mr hugh gallagher (1 page) |
25 September 2009 | Director appointed mr hugh gallagher (1 page) |
2 April 2009 | Appointment terminated director michael thompson (1 page) |
2 April 2009 | Appointment terminated director michael thompson (1 page) |
25 March 2009 | Appointment terminated director laurence corbin (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (19 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (19 pages) |
25 March 2009 | Appointment terminated director laurence corbin (1 page) |
10 February 2009 | Director appointed david john engley frazier (2 pages) |
10 February 2009 | Director appointed david charles hankins (2 pages) |
10 February 2009 | Director appointed david john engley frazier (2 pages) |
10 February 2009 | Director appointed david charles hankins (2 pages) |
27 January 2009 | Director appointed malcolm john guyatt (2 pages) |
27 January 2009 | Director appointed laurence george corbin (2 pages) |
27 January 2009 | Director appointed john swainston (1 page) |
27 January 2009 | Director appointed john peter boyne (2 pages) |
27 January 2009 | Director appointed michael james thompson (2 pages) |
27 January 2009 | Director appointed margaret barbara birse (2 pages) |
27 January 2009 | Director appointed michael james thompson (2 pages) |
27 January 2009 | Director appointed john swainston (1 page) |
27 January 2009 | Director appointed malcolm john guyatt (2 pages) |
27 January 2009 | Director appointed john peter boyne (2 pages) |
27 January 2009 | Director appointed margaret barbara birse (2 pages) |
27 January 2009 | Director appointed lynn peppitt (2 pages) |
27 January 2009 | Director appointed lynn peppitt (2 pages) |
27 January 2009 | Director appointed laurence george corbin (2 pages) |
22 January 2009 | Appointment terminated director christopher davenport (1 page) |
22 January 2009 | Appointment terminated director eric woodhouse (1 page) |
22 January 2009 | Annual return made up to 19/11/08 (3 pages) |
22 January 2009 | Annual return made up to 19/11/08 (3 pages) |
22 January 2009 | Appointment terminated director christopher davenport (1 page) |
22 January 2009 | Appointment terminated director eric woodhouse (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Annual return made up to 19/11/07 (2 pages) |
22 January 2008 | Annual return made up to 19/11/07 (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: swan cottage holt end lane bentworth GU34 5LB (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: swan cottage holt end lane bentworth GU34 5LB (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Annual return made up to 19/11/06 (3 pages) |
1 March 2007 | Annual return made up to 19/11/06 (3 pages) |
1 March 2007 | Director resigned (1 page) |
16 January 2007 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
16 January 2007 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
27 January 2006 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
27 January 2006 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
16 January 2006 | Annual return made up to 19/11/05
|
16 January 2006 | Annual return made up to 19/11/05
|
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
12 January 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
12 January 2005 | Annual return made up to 19/11/04 (6 pages) |
12 January 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
12 January 2005 | Annual return made up to 19/11/04 (6 pages) |
10 February 2004 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
10 February 2004 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 202 lambeth road london SE1 7JW (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 202 lambeth road london SE1 7JW (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
25 November 2003 | Annual return made up to 19/11/03 (7 pages) |
25 November 2003 | Annual return made up to 19/11/03 (7 pages) |
6 February 2003 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Annual return made up to 04/12/02 (7 pages) |
30 January 2003 | Annual return made up to 04/12/02 (7 pages) |
1 February 2002 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
12 December 2001 | Annual return made up to 04/12/01 (5 pages) |
12 December 2001 | Annual return made up to 04/12/01 (5 pages) |
16 March 2001 | Annual return made up to 20/12/00
|
16 March 2001 | Annual return made up to 20/12/00
|
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 December 1999 | Annual return made up to 20/12/99
|
29 December 1999 | Annual return made up to 20/12/99
|
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Annual return made up to 20/12/98
|
27 September 1999 | Annual return made up to 20/12/98
|
27 September 1999 | New director appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 January 1998 | Annual return made up to 20/12/97
|
13 January 1998 | Annual return made up to 20/12/97
|
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
28 January 1997 | Annual return made up to 20/12/96 (6 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Annual return made up to 20/12/95 (6 pages) |
28 January 1997 | Annual return made up to 20/12/95 (6 pages) |
28 January 1997 | Annual return made up to 20/12/96 (6 pages) |
28 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 September 1995 | Memorandum and Articles of Association (32 pages) |
12 September 1995 | Memorandum and Articles of Association (32 pages) |
11 September 1995 | Accounting reference date notified as 31/03 (1 page) |
11 September 1995 | Accounting reference date notified as 31/03 (1 page) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
20 December 1994 | Incorporation (43 pages) |