Glemsford
Sudbury
Suffolk
CO10 7SS
Director Name | Christopher John Whitell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(8 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Ridge Drive Rugby Warwickshire CV21 3FE |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(10 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Director Name | Mr Richard Hawke Collins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Group Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mrs Paula Christine Morton |
---|---|
Status | Current |
Appointed | 31 January 2017(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr James David Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Peter Malcolm Barlow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Secretary Name | Sharon O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Arthur Road Gillingham Kent ME8 9BT |
Director Name | John David Sinclair Stark |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2009) |
Role | Consultant |
Correspondence Address | Tara 15 Copsem Drive Esher Surrey KT10 9HD |
Director Name | Mr Jeremy Desmond Thornton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2001) |
Role | Project Manager |
Correspondence Address | 1 Chaffinch Drive Biddulph Stoke On Trent Staffordshire ST8 7TU |
Director Name | Milan Jeffrey Milout |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2002) |
Role | Retired |
Correspondence Address | Shortwood House Litton Bath North Somerset BA3 4PT |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Nower Hayes Tyrells Wood Leatherhead Surrey KT22 8QW |
Secretary Name | Mr Gordon John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2017) |
Role | Pensions Manager |
Correspondence Address | 10 Barton Drive Barton On Sea New Milton Hampshire BH25 7JJ |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Director Name | Alan Walter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2002) |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spinney House High Street Hinton Waldrist Faringdon Oxfordshire SN7 8RN |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Tony Blaise |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2002) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 77 Talke Road Chesterton Newcastle Under Lyme Staffordshire ST5 7NQ |
Director Name | Charles William Orange |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hascombe Place Hascombe Surrey GU8 4JA |
Director Name | Andrew Hudson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2005) |
Role | R And D Chemist |
Correspondence Address | The Old Studio 17 Newland Witney Oxfordshire OX28 3JJ |
Director Name | John Anthony Turner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 13 January 2017) |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | 41 Brattswood Drive Church Lawton Stoke-On-Trent ST7 3EJ |
Director Name | Brian Patrick Dowling |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2009(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2021) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | 2 The Park Cypress Downs Templeogue Dublin Ireland |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Pikemere Road Alsager Stoke-On-Trent ST7 2SB |
Director Name | Mr Paul Brian Simpson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2016) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Baileys House Central Walk Wokingham Berkshire RG40 1AZ |
Director Name | Mr Peter Malcolm Barlow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baileys House Central Walk Wokingham Berkshire RG40 1AZ |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | norcrospensions.co.uk |
---|---|
Telephone | 01494 788869 |
Telephone region | High Wycombe |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Norcros Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
15 June 2020 | Resolutions
|
15 June 2020 | Memorandum and Articles of Association (10 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of Gordon John Baker as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Paula Christine Morton as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Paula Christine Morton as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Gordon John Baker as a secretary on 31 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John Anthony Turner as a director on 13 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John Anthony Turner as a director on 13 January 2017 (1 page) |
3 October 2016 | Registered office address changed from Baileys House Central Walk Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Baileys House Central Walk Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
6 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter Malcolm Barlow as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Paul Brian Simpson as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Paul Brian Simpson as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter Malcolm Barlow as a director on 25 May 2016 (1 page) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 April 2016 | Termination of appointment of Martin Keith Payne as a director on 18 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Martin Keith Payne as a director on 18 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 18 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 18 April 2016 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 May 2014 | Appointment of Mr Peter Barlow as a director (2 pages) |
1 May 2014 | Termination of appointment of David Hamilton as a director (1 page) |
1 May 2014 | Termination of appointment of David Hamilton as a director (1 page) |
1 May 2014 | Appointment of Mr Peter Barlow as a director (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
21 January 2014 | Appointment of Mr Paul Brian Simpson as a director (2 pages) |
21 January 2014 | Appointment of Mr Paul Brian Simpson as a director (2 pages) |
7 January 2014 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
7 January 2014 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
5 January 2014 | Resolutions
|
5 January 2014 | Resolutions
|
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (11 pages) |
6 February 2013 | Director's details changed for Christopher John Whitell on 30 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Christopher John Whitell on 30 January 2013 (2 pages) |
4 October 2012 | Director's details changed for John Anthony Turner on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Martin Keith Payne on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Martin Keith Payne on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Christopher John Whitell on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Christopher John Whitell on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mr Gordon John Baker on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for John Anthony Turner on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mr Gordon John Baker on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for John Anthony Turner on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Martin Keith Payne on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mr Gordon John Baker on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Christopher John Whitell on 4 October 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (11 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (11 pages) |
26 May 2011 | Director's details changed for Brian Patrick Dowling on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (11 pages) |
26 May 2011 | Director's details changed for Brian Patrick Dowling on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr John Leslie Smith on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr John Leslie Smith on 26 May 2011 (2 pages) |
6 April 2011 | Appointment of Mr Joseph Matthews as a director (3 pages) |
6 April 2011 | Appointment of Mr Joseph Matthews as a director (3 pages) |
6 April 2011 | Appointment of Mr Martin Keith Payne as a director (3 pages) |
6 April 2011 | Appointment of Mr Martin Keith Payne as a director (3 pages) |
6 April 2011 | Termination of appointment of Nicholas Kelsall as a director (2 pages) |
6 April 2011 | Termination of appointment of Nicholas Kelsall as a director (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher John Whitell on 24 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for John Anthony Turner on 24 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Anthony Turner on 24 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Christopher John Whitell on 24 May 2010 (2 pages) |
10 January 2010 | Director's details changed for Christopher John Whitell on 19 December 2009 (3 pages) |
10 January 2010 | Director's details changed for Christopher John Whitell on 19 December 2009 (3 pages) |
5 June 2009 | Appointment terminated director john stark (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 June 2009 | Director appointed brian patrick dowling (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 June 2009 | Director appointed brian patrick dowling (2 pages) |
5 June 2009 | Appointment terminated director john stark (1 page) |
3 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
5 April 2009 | Director appointed christopher john whitell (2 pages) |
5 April 2009 | Director appointed christopher john whitell (2 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
10 February 2009 | Appointment terminated director brian dowling (1 page) |
10 February 2009 | Appointment terminated director brian dowling (1 page) |
10 February 2009 | Director appointed john leslie smith (2 pages) |
10 February 2009 | Director appointed john leslie smith (2 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
17 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
30 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 24/05/05; no change of members (10 pages) |
2 September 2005 | Return made up to 24/05/05; no change of members (10 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 August 2004 | Return made up to 24/05/04; full list of members (8 pages) |
16 August 2004 | Return made up to 24/05/04; full list of members (8 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
24 June 2003 | Return made up to 24/05/03; no change of members (8 pages) |
24 June 2003 | Return made up to 24/05/03; no change of members (8 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
18 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | New director appointed (4 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
7 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 July 2001 | Return made up to 24/05/01; full list of members (9 pages) |
10 July 2001 | Return made up to 24/05/01; full list of members (9 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
15 September 2000 | Memorandum and Articles of Association (5 pages) |
15 September 2000 | Memorandum and Articles of Association (5 pages) |
14 September 2000 | Company name changed diplema 475 LIMITED\certificate issued on 15/09/00 (3 pages) |
14 September 2000 | Company name changed diplema 475 LIMITED\certificate issued on 15/09/00 (3 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
14 August 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Ad 20/07/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 1 gresham street london EC2V 7BB (1 page) |
14 August 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Ad 20/07/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 1 gresham street london EC2V 7BB (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
24 May 2000 | Incorporation (14 pages) |
24 May 2000 | Incorporation (14 pages) |