Birchwood
Warrington
WA3 6BA
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Warrington WA3 6BA |
Director Name | Mr John William Lennox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Warrington WA3 6BA |
Director Name | Brian John Nethercott |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Engineering Inspection Service |
Correspondence Address | 86 Chaney Road Wivenhoe Essex CO7 9RR |
Secretary Name | Jean Eleanor Nethercott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Chaney Road Wivenhoe Colchester Essex CO7 9RR |
Director Name | Jean Eleanor Nethercott |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2001) |
Role | Engineering Insurance Controll |
Correspondence Address | 86 Chaney Road Wivenhoe Colchester Essex CO7 9RR |
Secretary Name | Christopher John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 24 Kingston Chase Heybridge Maldon Essex CM9 4TB |
Director Name | Mr Roger Edward Sumner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lexden Road Colchester Essex CO3 3PL |
Director Name | Mr David Victor Taylor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 21 August 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Agm House London Road Copford Colchester Essex CO6 1GT |
Secretary Name | Mr Roger Edward Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 20 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Lexden Road Colchester Essex CO3 3PL |
Director Name | Ruth Cawcutt |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Administrator |
Correspondence Address | Birchwood Rushall Road Starston Norfolk IP20 9NE |
Director Name | Mr Christopher Rodney Mace |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Rosabelle Avenue Wivenhoe Colchester Essex CO7 9NX |
Director Name | Steve Ward |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 July 2022) |
Role | Qa Manager |
Country of Residence | England |
Correspondence Address | 44 Eastwood Drive Colchester CO4 9EB |
Director Name | Mr Mark Andrew Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 July 2022) |
Role | Vice Chairman |
Country of Residence | England |
Correspondence Address | 1 Crescent Road Ipswich Suffolk IP1 2EX |
Director Name | David Arthur Fisher |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 May 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Rede Lodge The Street, Culford Bury St. Edmunds Suffolk IP28 6DN |
Director Name | Mrs Christine Anne Fryatt |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2008) |
Role | Contracts Manager |
Correspondence Address | 34 Saint Johns Green Colchester Essex CO2 7HE |
Director Name | Mr Michael John Drake |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Leywood Close Braintree Essex CM7 3NP |
Secretary Name | Mr David Victor Taylor |
---|---|
Status | Resigned |
Appointed | 20 September 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Agm House London Road Copford Colchester Essex CO6 1GT |
Director Name | Mr John Manners McMaster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 79 Park Road Buxton Derbyshire SK17 6SN |
Secretary Name | Mrs Minerva Sharry |
---|---|
Status | Resigned |
Appointed | 01 March 2016(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | C/O Stuart Turner Limited Market Place Henley-On-Thames RG9 2AD |
Director Name | Mr James Hew Fallas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | C/O Stuart Turner Limited Market Place Henley-On-Thames RG9 2AD |
Director Name | Mr Richard Jonathan Harden |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Stuart Turner Limited Market Place Henley-On-Thames RG9 2AD |
Director Name | Mr Malcolm Brian Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(25 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Stuart Turner Limited Market Place Henley-On-Thames RG9 2AD |
Secretary Name | Mr Malcolm Brian Harris |
---|---|
Status | Resigned |
Appointed | 29 July 2022(25 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 2023) |
Role | Company Director |
Correspondence Address | C/O Stuart Turner Limited Market Place Henley-On-Thames RG9 2AD |
Director Name | Mr Duncan Stanford Cooper |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(25 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Stuart Turner Limited Market Place Henley-On-Thames RG9 2AD |
Director Name | Ms Nicola Claire Gray |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2023(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2023) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | C/O Stuart Turner Limited Market Place Henley-On-Thames RG9 2AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | esis-ltd.co.uk |
---|---|
Telephone | 01206 215141 |
Telephone region | Colchester |
Registered Address | British Engineering Services Unit 718 Eddington Way Birchwood Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Aquatronic Group Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £723,601 |
Gross Profit | £399,501 |
Net Worth | £142,210 |
Cash | £61,887 |
Current Liabilities | £98,538 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
4 September 2001 | Delivered on: 11 September 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
---|---|
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 30 September 2019 (9 pages) |
1 October 2019 | Appointment of Mr James Hew Fallas as a director on 1 October 2019 (2 pages) |
27 August 2019 | Termination of appointment of David Victor Taylor as a director on 21 August 2019 (1 page) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
3 May 2018 | Termination of appointment of David Arthur Fisher as a director on 1 May 2018 (1 page) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
6 September 2017 | Termination of appointment of John Manners Mcmaster as a director on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of John Manners Mcmaster as a director on 4 September 2017 (1 page) |
2 May 2017 | Termination of appointment of Michael John Drake as a director on 29 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Michael John Drake as a director on 29 April 2017 (1 page) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr David Victor Taylor on 9 November 2015 (2 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr David Victor Taylor on 9 November 2015 (2 pages) |
17 March 2016 | Termination of appointment of David Victor Taylor as a secretary on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Minerva Sharry as a secretary on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of David Victor Taylor as a secretary on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Minerva Sharry as a secretary on 1 March 2016 (2 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (17 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 December 2015 | Appointment of Mr John Manners Mcmaster as a director on 24 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr John Manners Mcmaster as a director on 24 November 2015 (2 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
5 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
5 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 April 2014 | Director's details changed for Mr David Victor Taylor on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr David Victor Taylor on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for David Arthur Fisher on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for David Arthur Fisher on 1 October 2013 (2 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr David Victor Taylor on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Andrew Taylor on 1 October 2013 (2 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Michael John Drake on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Andrew Taylor on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for David Arthur Fisher on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Andrew Taylor on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Michael John Drake on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Michael John Drake on 1 October 2013 (2 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
6 November 2013 | Termination of appointment of Roger Sumner as a director (1 page) |
6 November 2013 | Termination of appointment of Roger Sumner as a director (1 page) |
2 October 2013 | Appointment of Mr David Victor Taylor as a secretary (1 page) |
2 October 2013 | Appointment of Mr David Victor Taylor as a secretary (1 page) |
1 October 2013 | Termination of appointment of Roger Sumner as a secretary (1 page) |
1 October 2013 | Termination of appointment of Roger Sumner as a secretary (1 page) |
4 April 2013 | Director's details changed for Steve Ward on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Director's details changed for Steve Ward on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Steve Ward on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
11 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
21 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
24 January 2012 | Director's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Mark Andrew Taylor on 29 November 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Mark Andrew Taylor on 29 November 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for David Arthur Fisher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael John Drake on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Arthur Fisher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Arthur Fisher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Steve Ward on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Steve Ward on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Steve Ward on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael John Drake on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael John Drake on 8 April 2010 (2 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 October 2009 | Appointment of Mr Michael John Drake as a director (2 pages) |
8 October 2009 | Appointment of Mr Michael John Drake as a director (2 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Appointment terminated director christine fryatt (1 page) |
27 March 2009 | Appointment terminated director christine fryatt (1 page) |
21 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
7 July 2008 | Return made up to 26/03/08; no change of members
|
7 July 2008 | Return made up to 26/03/08; no change of members
|
16 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
16 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (9 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (9 pages) |
22 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
22 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (9 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (9 pages) |
24 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
24 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
27 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
27 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
26 April 2004 | Return made up to 26/03/04; full list of members
|
26 April 2004 | Return made up to 26/03/04; full list of members
|
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
8 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 April 2003 | Return made up to 26/03/03; full list of members
|
30 April 2003 | Return made up to 26/03/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
17 May 2002 | Return made up to 26/03/02; full list of members (8 pages) |
17 May 2002 | Return made up to 26/03/02; full list of members (8 pages) |
24 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 March 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
5 March 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 86 chaney road wivenhoe colchester essex CO7 9RR (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 86 chaney road wivenhoe colchester essex CO7 9RR (1 page) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 36 brook road brook road industrial estate rayleigh essex SS6 7XJ (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 36 brook road brook road industrial estate rayleigh essex SS6 7XJ (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 June 1998 | Return made up to 26/03/98; full list of members (6 pages) |
1 June 1998 | Return made up to 26/03/98; full list of members (6 pages) |
22 May 1997 | Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1997 | Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (14 pages) |
26 March 1997 | Incorporation (14 pages) |