Friars Cliff
Christchurch
Dorset
BH23 4EW
Director Name | Mr Jason Matthew Thorpe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottages Stake Farm Cinderhills Holmfirth West Yorkshire HD9 1SU |
Director Name | Mr Alan Mark Dixon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withermarsh Lowestoft Road Beccles Suffolk NR34 7DE |
Director Name | Mr Andrew Paul Bastow |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Aldin Way Hinckley Leicestershire LE10 0GE |
Secretary Name | Mr Andrew Paul Bastow |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Aldin Way Hinckley Leicestershire LE10 0GE |
Director Name | Mrs Kirsty Bastow |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Aldin Way Hinckley Leicestershire LE10 0GE |
Director Name | Mrs Melanie Dixon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withmarsh Lowestoft Road Beccles Suffolk NR34 7DE |
Director Name | Mrs Vanessa Humphrey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Southcliffe Road Christchurch Dorset BH23 4EW |
Director Name | Alan Veal |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blakeney Close Bearsted Maidstone Kent ME14 4QF |
Director Name | Mr Andrew Paul Bastow |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Aldin Way Hinckley Leicestershire LE10 0GE |
Secretary Name | Mr Vigneswaran Vaheeswaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months (resigned 31 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Tony Carroll |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 23 Hinckley Road Dadlington Nuneaton Warwickshire CV13 6HU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Trinity Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Website | 4plas.com |
---|---|
Telephone | 08704460424 |
Telephone region | Unknown |
Registered Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
2.5k at £1 | Nichola Dawn Thorpe 6.25% Ordinary |
---|---|
7.5k at £1 | Mr Jason Matthew Thorpe 18.75% Ordinary |
5k at £1 | Kirsty Bastow 12.50% Ordinary |
5k at £1 | Melanie Joanne Dixon 12.50% Ordinary |
5k at £1 | Mr Alan Mark Dixon 12.50% Ordinary |
5k at £1 | Mr Andrew Paul Bastow 12.50% Ordinary |
5k at £1 | Mr Simon John Humphrey 12.50% Ordinary |
5k at £1 | Vanessa Ann Humphrey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404,476 |
Cash | £550,131 |
Current Liabilities | £2,582,332 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
14 March 2017 | Delivered on: 14 March 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
17 November 2014 | Delivered on: 17 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 July 2009 | Delivered on: 3 July 2009 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 October 2003 | Delivered on: 22 October 2003 Satisfied on: 2 July 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
9 July 2003 | Delivered on: 16 July 2003 Satisfied on: 16 July 2011 Persons entitled: Hsbc 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. Fully Satisfied |
8 February 2024 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 (1 page) |
---|---|
17 December 2023 | Full accounts made up to 28 February 2023 (24 pages) |
5 May 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
2 March 2023 | Appointment of Mr Yann Lissillour as a director on 28 February 2023 (2 pages) |
2 March 2023 | Appointment of Mr Barry James Mcdonnell as a director on 28 February 2023 (2 pages) |
2 March 2023 | Withdrawal of a person with significant control statement on 2 March 2023 (2 pages) |
2 March 2023 | Notification of Safic-Alcan Uk Limited as a person with significant control on 28 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Andrew Paul Bastow as a director on 28 February 2023 (1 page) |
1 March 2023 | Registered office address changed from 7 Aldin Way Hinckley Leicestershire LE10 0GE to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 1 March 2023 (1 page) |
1 March 2023 | Termination of appointment of Alan Mark Dixon as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Melanie Dixon as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Kirsty Evelyn Bastow as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Simon Humphrey as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Jason Matthew Thorpe as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Vanessa Humphrey as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Andrew Paul Bastow as a secretary on 28 February 2023 (1 page) |
2 November 2022 | Director's details changed for Mrs Vanessa Humphrey on 31 October 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr Simon Humphrey on 31 October 2022 (2 pages) |
12 August 2022 | Full accounts made up to 28 February 2022 (26 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 April 2022 | Satisfaction of charge 3 in full (1 page) |
1 October 2021 | Director's details changed for Mr Jason Matthew Thorpe on 24 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Jason Matthew Thorpe on 24 September 2021 (2 pages) |
13 May 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
1 June 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (6 pages) |
10 March 2020 | Change of share class name or designation (2 pages) |
9 March 2020 | Resolutions
|
24 May 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 March 2017 | Registration of charge 046557640005, created on 14 March 2017 (26 pages) |
14 March 2017 | Registration of charge 046557640005, created on 14 March 2017 (26 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 May 2016 | Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page) |
13 May 2016 | Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 November 2014 | Registration of charge 046557640004, created on 17 November 2014
|
17 November 2014 | Registration of charge 046557640004, created on 17 November 2014
|
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (12 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (12 pages) |
6 February 2013 | Register(s) moved to registered office address (1 page) |
6 February 2013 | Register(s) moved to registered office address (1 page) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (12 pages) |
16 January 2013 | Auditors resignation (1 page) |
16 January 2013 | Auditors resignation (1 page) |
10 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
13 August 2012 | Director's details changed for Mrs Melanie Dixon on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Melanie Dixon on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Alan Mark Dixon on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Alan Mark Dixon on 13 August 2012 (2 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (12 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 February 2010 | Director's details changed for Alan Mark Dixon on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew Paul Bastow on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Andrew Paul Bastow on 4 February 2010 (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Jason Matthew Thorpe on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kirsty Bastow on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jason Matthew Thorpe on 4 February 2010 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Vanessa Humphrey on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Andrew Paul Bastow on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Melanie Dixon on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Jason Matthew Thorpe on 4 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Vanessa Humphrey on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kirsty Bastow on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Melanie Dixon on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Simon Humphrey on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew Paul Bastow on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Alan Mark Dixon on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Melanie Dixon on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Alan Mark Dixon on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Vanessa Humphrey on 4 February 2010 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Secretary's details changed for Andrew Paul Bastow on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Kirsty Bastow on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Simon Humphrey on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew Paul Bastow on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Simon Humphrey on 4 February 2010 (2 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
2 October 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
2 October 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (5 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 04/02/07; full list of members (5 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (4 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (4 pages) |
24 June 2005 | Amended accounts made up to 29 February 2004 (5 pages) |
24 June 2005 | Amended accounts made up to 29 February 2004 (5 pages) |
1 June 2005 | Ad 28/02/05--------- £ si 39500@1=39500 £ ic 500/40000 (2 pages) |
1 June 2005 | Ad 28/02/05--------- £ si 39500@1=39500 £ ic 500/40000 (2 pages) |
24 May 2005 | Return made up to 04/02/05; full list of members (9 pages) |
24 May 2005 | Return made up to 04/02/05; full list of members (9 pages) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 February 2005 | Return made up to 04/02/04; full list of members; amend (9 pages) |
22 February 2005 | Return made up to 04/02/04; full list of members; amend (9 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Ad 05/02/03-31/10/03 £ si 400@1 (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Ad 05/02/03-31/10/03 £ si 400@1 (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 04/02/04; full list of members
|
20 February 2004 | Return made up to 04/02/04; full list of members
|
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
3 November 2003 | Ad 05/02/03-31/10/03 £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
3 November 2003 | Ad 05/02/03-31/10/03 £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: trinity house, 3 bullace lane, dartford, kent DA1 1BB (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
24 February 2003 | Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (19 pages) |
4 February 2003 | Incorporation (19 pages) |