River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director Name | Mr Christopher Matthew Taylor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Dr Maeve Marmion |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Department At University |
Country of Residence | England |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Ms Philippa Jane Winfield Weston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(23 years, 12 months after company formation) |
Appointment Duration | 2 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr Stephen John Wilbraham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(24 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Ms Sandra Broadhurst |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Ivor Blundell Hopkins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 June 2012) |
Role | Retired |
Country of Residence | Tenereife |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Paul Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2005) |
Role | Policeman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 20 156 Foregate Street Chester Cheshire CH1 1HJ Wales |
Director Name | Sandra Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | University Lecturer |
Correspondence Address | 14 Green Bank Chester Cheshire CH4 7EH Wales |
Secretary Name | Timothy Richard Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2005) |
Role | Property Manager |
Correspondence Address | Cromwell Court Tarvin Road Alvanley Cheshire WA6 6XN |
Director Name | Dr Josef Emilio Przeworski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2006) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Green Bank Chester CH4 7EH Wales |
Director Name | Makinson Alexander |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2005) |
Role | Accountant |
Correspondence Address | Apartment 1 156 Foregate Street Chester Cheshire CH1 1HJ Wales |
Director Name | Mr Timothy Richard Maunder |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 May 2020) |
Role | Hotelier & Property Landlord |
Country of Residence | Wales |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Secretary Name | Ian Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2012) |
Role | Retired |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mary Francess Vives |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Graham Tilston |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Christian Seipp |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2016) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Ian John Magrane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2009) |
Role | Co Director |
Correspondence Address | Apartment 38 156 Foregate Street Chester Cheshire CH1 1HJ Wales |
Director Name | Lizzy Pearce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2012) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr James Michael McGarva |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 2017) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Jonathan Frank Gill |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Matthew Lawton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28 156 Foregate Street Chester Cheshire CH1 1HJ Wales |
Director Name | Mr Huw Holmes Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2015) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Donald Campbell McRae |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint Johns Chambers Uhy Hacker Young Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Ms Susan Jane Chambers |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Dr Raymond Francis Cosgrove |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mrs Susan Whitehead Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Saint Johns Chambers Uhy Hacker Young Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mrs Julie Whitehead |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Saint Johns Chambers Uhy Hacker Young Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr John Joseph Clark |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr James Andrew Morgan |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 April 2021) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Saint Johns Chambers Uhy Hacker Young Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Telephone | 01244 320532 |
---|---|
Telephone region | Chester |
Registered Address | C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,308 |
Cash | £10,995 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
27 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
1 February 2022 | Director's details changed for Mr Christopher Matthew Taylor on 1 February 2022 (2 pages) |
1 February 2022 | Director's details changed for Mr Ivan William Dunphy on 1 January 2022 (2 pages) |
16 December 2021 | Termination of appointment of Donald Campbell Mcrae as a director on 26 June 2021 (1 page) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 April 2021 | Termination of appointment of Paul Ward as a director on 19 April 2021 (1 page) |
19 April 2021 | Termination of appointment of James Andrew Morgan as a director on 17 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Susan Whitehead Alexander as a director on 17 April 2021 (1 page) |
16 March 2021 | Appointment of Miss Maeve Marmion as a director on 11 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Julie Whitehead as a director on 28 February 2021 (1 page) |
3 March 2021 | Director's details changed for Mr James Andrew Morgan on 22 February 2021 (2 pages) |
3 March 2021 | Registered office address changed from Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN to C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ on 3 March 2021 (1 page) |
3 March 2021 | Change of details for Mr Donald Campbell Mcrae as a person with significant control on 22 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mrs Julie Whitehead on 22 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Donald Campbell Mcrae on 22 February 2021 (2 pages) |
3 March 2021 | Change of details for Mr Ivan William Dunphy as a person with significant control on 22 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Ivan William Dunphy on 22 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Paul Ward on 22 February 2021 (2 pages) |
3 March 2021 | Registered office address changed from Saint Johns Chambers Uhy Hacker Young Love Street Chester Cheshire CH1 1QN United Kingdom to C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ on 3 March 2021 (1 page) |
3 March 2021 | Change of details for Mr Timothy Ricahrd Maunder as a person with significant control on 22 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mrs Susan Whitehead Alexander on 22 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mrs Julie Whitehead on 22 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Christopher Matthew Taylor on 22 February 2021 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 October 2020 | Termination of appointment of Raymond Francis Cosgrove as a director on 21 September 2020 (1 page) |
13 October 2020 | Termination of appointment of John Joseph Clark as a director on 21 September 2020 (1 page) |
18 May 2020 | Appointment of Mr Paul Ward as a director on 12 May 2020 (2 pages) |
16 May 2020 | Appointment of Mr Christopher Matthew Taylor as a director on 12 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Timothy Richard Maunder as a director on 11 May 2020 (1 page) |
7 May 2020 | Termination of appointment of Susan Jane Chambers as a director on 7 May 2020 (1 page) |
16 April 2020 | Appointment of Mr James Andrew Morgan as a director on 1 April 2020 (2 pages) |
16 April 2020 | Appointment of Mr John Joseph Clark as a director on 1 April 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Ivan William Dunphy on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Timothy Richard Maunder on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Ms Susan Jane Chambers on 31 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Mrs Julie Whitehead as a director on 16 October 2019 (2 pages) |
15 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 June 2017 | Appointment of Mrs Susan Whitehead Alexander as a director on 1 June 2017 (2 pages) |
17 June 2017 | Appointment of Ms Susan Jane Chambers as a director on 1 June 2017 (2 pages) |
17 June 2017 | Appointment of Ms Susan Jane Chambers as a director on 1 June 2017 (2 pages) |
17 June 2017 | Appointment of Mrs Susan Whitehead Alexander as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Graham Tilston as a director on 26 August 2016 (1 page) |
2 June 2017 | Appointment of Dr Raymond Francis Cosgrove as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Dr Raymond Francis Cosgrove as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Graham Tilston as a director on 26 August 2016 (1 page) |
29 March 2017 | Termination of appointment of James Michael Mcgarva as a director on 29 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 March 2017 | Termination of appointment of James Michael Mcgarva as a director on 29 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 March 2017 | Termination of appointment of Christian Seipp as a director on 30 June 2016 (1 page) |
29 March 2017 | Termination of appointment of Christian Seipp as a director on 30 June 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Appointment of Donald Campbell Mcrae as a director on 7 January 2016 (2 pages) |
25 May 2016 | Appointment of Donald Campbell Mcrae as a director on 7 January 2016 (2 pages) |
27 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
27 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
27 February 2016 | Termination of appointment of Mary Francess Vives as a director on 31 December 2015 (1 page) |
27 February 2016 | Termination of appointment of Mary Francess Vives as a director on 31 December 2015 (1 page) |
15 November 2015 | Termination of appointment of Huw Holmes Nicholson as a director on 31 October 2015 (2 pages) |
15 November 2015 | Termination of appointment of Huw Holmes Nicholson as a director on 31 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Appointment of Ivan Dunphy as a director on 1 May 2015 (2 pages) |
3 June 2015 | Appointment of Ivan Dunphy as a director on 1 May 2015 (2 pages) |
3 June 2015 | Appointment of Ivan Dunphy as a director on 1 May 2015 (2 pages) |
9 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
9 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
2 October 2014 | Termination of appointment of Jonathan Frank Gill as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jonathan Frank Gill as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jonathan Frank Gill as a director on 1 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 February 2014 | Director's details changed for Hun Holmes Nicholas on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Hun Holmes Nicholas on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 no member list (5 pages) |
26 February 2014 | Annual return made up to 22 February 2014 no member list (5 pages) |
26 February 2014 | Director's details changed for Jonathan Frank Gill on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Jonathan Frank Gill on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Jonathan Frank Gill on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Hun Holmes Nicholas on 1 February 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
4 March 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
12 December 2012 | Appointment of Hun Holmes Nicholas as a director (2 pages) |
12 December 2012 | Appointment of Hun Holmes Nicholas as a director (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Termination of appointment of Ian Taylor as a secretary (1 page) |
28 August 2012 | Termination of appointment of Lizzy Pearce as a director (1 page) |
28 August 2012 | Termination of appointment of Ian Taylor as a secretary (1 page) |
28 August 2012 | Termination of appointment of Lizzy Pearce as a director (1 page) |
28 August 2012 | Termination of appointment of Ivor Hopkins as a director (1 page) |
28 August 2012 | Termination of appointment of Ivor Hopkins as a director (1 page) |
5 March 2012 | Annual return made up to 22 February 2012 no member list (6 pages) |
5 March 2012 | Director's details changed for Ivor Blundell Hopkins on 22 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Ivor Blundell Hopkins on 22 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 22 February 2012 no member list (6 pages) |
2 March 2012 | Director's details changed for Mr. James Michael Mcgarva on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mary Francess Vives on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Graham Tilston on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Graham Tilston on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Christian Seipp on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Timothy Richard Maunder on 22 February 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Ian Charles Taylor on 22 February 2012 (1 page) |
2 March 2012 | Secretary's details changed for Ian Charles Taylor on 22 February 2012 (1 page) |
2 March 2012 | Director's details changed for Mary Francess Vives on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Timothy Richard Maunder on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr. James Michael Mcgarva on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Lizzy Pearce on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Lizzy Pearce on 22 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Christian Seipp on 22 February 2012 (2 pages) |
5 January 2012 | Termination of appointment of Matthew Lawton as a director (1 page) |
5 January 2012 | Termination of appointment of Matthew Lawton as a director (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
21 March 2011 | Appointment of Matthew Lawton as a director (2 pages) |
21 March 2011 | Appointment of Matthew Lawton as a director (2 pages) |
3 March 2011 | Annual return made up to 22 February 2011 no member list (10 pages) |
3 March 2011 | Annual return made up to 22 February 2011 no member list (10 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 May 2010 | Appointment of Jonathan Frank Gill as a director (2 pages) |
27 May 2010 | Appointment of Jonathan Frank Gill as a director (2 pages) |
15 March 2010 | Annual return made up to 22 February 2010 no member list (6 pages) |
15 March 2010 | Annual return made up to 22 February 2010 no member list (6 pages) |
10 March 2010 | Director's details changed for Christian Seipp on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Graham Tilston on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mary Francess Vives on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for James Michael Mcgarva on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Timothy Richard Maunder on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Graham Tilston on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ivor Blundell Hopkins on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for James Michael Mcgarva on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ivor Blundell Hopkins on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Timothy Richard Maunder on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Lizzy Pearce on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Lizzy Pearce on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mary Francess Vives on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christian Seipp on 10 March 2010 (2 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 July 2009 | Appointment terminated director ian magrane (1 page) |
30 July 2009 | Appointment terminated director ian magrane (1 page) |
4 April 2009 | Director appointed james michael mcgarva (1 page) |
4 April 2009 | Director appointed james michael mcgarva (1 page) |
25 February 2009 | Annual return made up to 22/02/09 (4 pages) |
25 February 2009 | Annual return made up to 22/02/09 (4 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 February 2008 | Director's change of particulars / christian seirr / 22/02/2008 (2 pages) |
25 February 2008 | Annual return made up to 22/02/08 (4 pages) |
25 February 2008 | Annual return made up to 22/02/08 (4 pages) |
25 February 2008 | Director's change of particulars / christian seirr / 22/02/2008 (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 March 2007 | Annual return made up to 22/02/07 (5 pages) |
23 March 2007 | Annual return made up to 22/02/07 (5 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
1 March 2006 | Annual return made up to 22/02/06
|
1 March 2006 | Annual return made up to 22/02/06
|
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
7 March 2005 | Annual return made up to 22/02/05
|
7 March 2005 | New director appointed (1 page) |
7 March 2005 | Annual return made up to 22/02/05
|
7 March 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 March 2004 | Annual return made up to 22/02/04
|
25 March 2004 | Annual return made up to 22/02/04
|
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
14 March 2003 | Annual return made up to 22/02/03
|
14 March 2003 | Annual return made up to 22/02/03
|
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 April 2002 | Annual return made up to 22/02/02 (3 pages) |
26 April 2002 | Annual return made up to 22/02/02 (3 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
26 February 2001 | Annual return made up to 22/02/01 (3 pages) |
26 February 2001 | Annual return made up to 22/02/01 (3 pages) |
10 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 February 2000 | Incorporation (27 pages) |
22 February 2000 | Incorporation (27 pages) |