Balderton
Chester
CH4 9LF
Wales
Director Name | Mr Benjamin Alexander Gorman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sign Language Interpreter |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Ms Marion Jane Fletcher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Bsl/English Interpreter Coordinator |
Country of Residence | Scotland |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Ms Tessa Doreen Slaughter |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | British Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Miss Olivia Simone Whitter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sign Language Interpreter |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Mrs Sandra Pratt |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sign Language Interpreter |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Mrs Rachel Jane Radford |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sign Language Interpreters |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Ms Victoria Carrabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2023(20 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Sign Language Interpreter |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Nigel Cleaver |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Interpreter |
Correspondence Address | 1 Millgate Apartments 62 Mill Gate Newark Nottinghamshire NG24 4TY |
Director Name | Mr Zane Hema |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 21c Adolphus Road London N4 2AT |
Secretary Name | Julie Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Bsl English Interpreter |
Correspondence Address | 261 Pennsylvania Llanedeyrn Cardiff CF23 9LX Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Elizabeth Rachel Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2006) |
Role | Bsl-English Interpreter |
Correspondence Address | Acorns 45 Oakland Road Whitchurch Hampshire RG28 7HB |
Director Name | Jacqueline Teri Griffiths |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2007) |
Role | Interpreter |
Correspondence Address | 44 Sully Close Bridgwater Somerset TA6 4YB |
Director Name | Mr Michael Edward Ballinger |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2008) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | Branwell The Old Coal Wharf The Plantation Cropredy Oxfordshire OX17 1PN |
Secretary Name | David Wolfenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Vancouver Road London SE23 2AH |
Director Name | Miss Caron Lesley Hawkings |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 December 2008) |
Role | Sign Language Interpreter |
Correspondence Address | 53 Vancover Road Forest Hill London SE23 2AH |
Director Name | Mr Byron Campbell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 2012) |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD |
Director Name | Rev Gillian Eve Behenna |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 2012) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Way Bradley Stoke Bristol Avon BS32 9AR |
Director Name | Mrs Sharon Bain |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 January 2010) |
Role | Interpreter |
Country of Residence | Northern Ireland |
Correspondence Address | Fortuna House South Fifth Street Milton Keynes Bucks MK9 2EU |
Director Name | Ms Sarah Louise Haynes |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2012) |
Role | Interpreter/Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD |
Director Name | Mr Karl John Llorca |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2012) |
Role | Bsl/English Interpreter |
Country of Residence | England |
Correspondence Address | Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD |
Director Name | Mrs Janet Elizabeth Guest |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2012) |
Role | Bsl/English Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD |
Director Name | Mrs Gail Ann Dixon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2019) |
Role | Sign Language Interpreter |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Mrs Vicki Lamb |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2014) |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Director Name | Robert Gerard Lee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Director Name | Linda Duncan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2014) |
Role | Sign Languag Interpreter |
Country of Residence | Scotland |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Director Name | Miss Naomi Clare Bearne |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2014) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Director Name | Mrs Sharon Bain |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2014) |
Role | Bsl/English Interpreter |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 165 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD |
Director Name | Dr Jules Carol Dickinson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2014) |
Role | Bsl/ English Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Director Name | Mr Andrew John Carmichael |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2014(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2020) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 40 Warrender Park Terrace Edinburgh EH9 1EB Scotland |
Director Name | Hayley Lafferty |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2015) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hollywell Road North Shields Tyne & Wear NE29 7NL |
Director Name | Ms Maryfaith Autumn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2019) |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Director Name | Ms Lauren Jayne Harris |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2018) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Mrs Brett Allison Best |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2018) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Mrs Jill Henshaw |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2021) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Ms Nicola Alloway |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2022) |
Role | Sign Language Interpreter |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Mrs Sarah Caroline Butt |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Mr Adrian John Bailey |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2023) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | intelogix.co.uk |
---|
Registered Address | Fourwinds House Welsh Road Balderton Chester CH4 9LF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Dodleston |
Ward | Dodleston and Huntington |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72,141 |
Cash | £127,216 |
Current Liabilities | £61,124 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 November 2023 | Appointment of Ms Victoria Carrabin as a director on 4 November 2023 (2 pages) |
29 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
29 January 2023 | Termination of appointment of Adrian John Bailey as a director on 27 January 2023 (1 page) |
9 January 2023 | Appointment of Miss Olivia Simone Whitter as a director on 25 September 2022 (2 pages) |
28 December 2022 | Appointment of Mrs Rachel Jane Radford as a director on 25 September 2022 (2 pages) |
24 December 2022 | Appointment of Mr Adrian John Bailey as a director on 25 September 2022 (2 pages) |
24 December 2022 | Appointment of Mrs Sandra Pratt as a director on 25 September 2022 (2 pages) |
1 October 2022 | Director's details changed for Miss Jenny Koehring on 30 September 2022 (2 pages) |
1 October 2022 | Termination of appointment of Nicola Alloway as a director on 25 September 2022 (1 page) |
29 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 June 2022 | Director's details changed for Mrs Jenny Koehring on 22 June 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Emily Quigley as a director on 16 May 2022 (1 page) |
8 February 2022 | Termination of appointment of Sarah Caroline Butt as a director on 8 February 2022 (1 page) |
5 November 2021 | Appointment of Ms Marion Jane Fletcher as a director on 3 October 2021 (2 pages) |
4 November 2021 | Appointment of Ms Tessa Doreen Slaughter as a director on 3 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Jill Henshaw as a director on 3 October 2021 (1 page) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 November 2020 | Director's details changed for Mrs Jenny Koehring on 15 November 2020 (2 pages) |
15 November 2020 | Director's details changed for Mrs Jill Henshaw on 15 November 2020 (2 pages) |
2 November 2020 | Appointment of Ms Sarah Caroline Butt as a director on 11 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Benjamin Alexander Gorman as a director on 11 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Andrew John Carmichael as a director on 11 October 2020 (1 page) |
15 October 2020 | Director's details changed for Mrs Jenny Koehring on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mrs Jenny Koehring on 15 September 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Gail Ann Dixon as a director on 5 October 2019 (1 page) |
3 March 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
14 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
10 April 2019 | Notification of a person with significant control statement (2 pages) |
10 April 2019 | Termination of appointment of Maryfaith Autumn as a director on 31 March 2019 (1 page) |
14 December 2018 | Memorandum and Articles of Association (17 pages) |
24 November 2018 | Cessation of Gail Ann Dixon as a person with significant control on 6 October 2018 (1 page) |
25 October 2018 | Appointment of Miss Emily Quigley as a director on 6 October 2018 (2 pages) |
11 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 October 2018 | Termination of appointment of Lauren Jayne Harris as a director on 6 October 2018 (1 page) |
11 October 2018 | Appointment of Ms Nicola Alloway as a director on 6 October 2018 (2 pages) |
11 October 2018 | Appointment of Mrs Jenny Koehring as a director on 6 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Brett Allison Best as a director on 6 October 2018 (1 page) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
21 December 2017 | Appointment of Mrs Jill Henshaw as a director on 23 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 May 2017 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE to Fourwinds House Welsh Road Balderton Chester CH4 9LF on 7 May 2017 (1 page) |
7 May 2017 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE to Fourwinds House Welsh Road Balderton Chester CH4 9LF on 7 May 2017 (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
15 December 2016 | Termination of appointment of Robert Andrew Skinner as a director on 1 October 2016 (1 page) |
15 December 2016 | Termination of appointment of Thomas Scoggins as a director on 1 October 2016 (1 page) |
15 December 2016 | Appointment of Mrs Brett Allison Best as a director on 1 October 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Brett Allison Best as a director on 1 October 2016 (2 pages) |
15 December 2016 | Appointment of Ms Lauren Jayne Harris as a director on 1 October 2016 (2 pages) |
15 December 2016 | Termination of appointment of Thomas Scoggins as a director on 1 October 2016 (1 page) |
15 December 2016 | Termination of appointment of Robert Andrew Skinner as a director on 1 October 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 December 2016 | Appointment of Ms Lauren Jayne Harris as a director on 1 October 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 July 2016 | Annual return made up to 27 May 2016 no member list (6 pages) |
1 July 2016 | Annual return made up to 27 May 2016 no member list (6 pages) |
7 February 2016 | Appointment of Ms Maryfaith Autumn as a director on 17 October 2015 (2 pages) |
7 February 2016 | Termination of appointment of Hayley Lafferty as a director on 17 October 2015 (1 page) |
7 February 2016 | Appointment of Ms Maryfaith Autumn as a director on 17 October 2015 (2 pages) |
7 February 2016 | Termination of appointment of Hayley Lafferty as a director on 17 October 2015 (1 page) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 July 2015 | Termination of appointment of David William John Wolfenden as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Jules Carol Dickinson as a director on 27 September 2014 (1 page) |
8 July 2015 | Termination of appointment of Jules Carol Dickinson as a director on 27 September 2014 (1 page) |
8 July 2015 | Termination of appointment of David William John Wolfenden as a director on 30 June 2015 (1 page) |
6 July 2015 | Annual return made up to 27 May 2015 no member list (7 pages) |
6 July 2015 | Annual return made up to 27 May 2015 no member list (7 pages) |
14 April 2015 | Termination of appointment of Martin Andrew Roberts as a director on 3 October 2014 (1 page) |
14 April 2015 | Termination of appointment of Martin Andrew Roberts as a director on 3 October 2014 (1 page) |
14 April 2015 | Termination of appointment of Martin Andrew Roberts as a director on 3 October 2014 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 October 2014 | Appointment of Mr Andrew John Carmichael as a director on 27 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr Thomas Scoggins as a director on 27 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr Andrew John Carmichael as a director on 27 September 2014 (2 pages) |
17 October 2014 | Appointment of Hayley Lafferty as a director on 27 September 2014 (2 pages) |
17 October 2014 | Appointment of Hayley Lafferty as a director on 27 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr Thomas Scoggins as a director on 27 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Vicki Lamb as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jules Carol Dickinson as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Linda Duncan as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Gerard Lee as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jules Carol Dickinson as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Gerard Lee as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Naomi Clare Bearne as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Vicki Lamb as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Linda Duncan as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Susan Williams as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Sharon Bain as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Sharon Bain as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Susan Williams as a director on 27 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Naomi Clare Bearne as a director on 27 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Daniel Alun Roberts as a director on 3 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Daniel Alun Roberts as a director on 3 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Daniel Alun Roberts as a director on 3 September 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 51 Derngate Northampton NN1 1UE to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 51 Derngate Northampton NN1 1UE to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 19 August 2014 (1 page) |
2 July 2014 | Termination of appointment of Jennifer Smith as a director (1 page) |
2 July 2014 | Termination of appointment of Jennifer Smith as a director (1 page) |
7 June 2014 | Annual return made up to 27 May 2014 no member list (14 pages) |
7 June 2014 | Annual return made up to 27 May 2014 no member list (14 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
1 November 2013 | Appointment of Mr Robert Andrew Skinner as a director (2 pages) |
1 November 2013 | Appointment of Mr Robert Andrew Skinner as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 July 2013 | Registered office address changed from Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom on 22 July 2013 (1 page) |
10 July 2013 | Annual return made up to 27 May 2013 no member list (13 pages) |
10 July 2013 | Annual return made up to 27 May 2013 no member list (13 pages) |
15 November 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
15 November 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
12 October 2012 | Appointment of Dr Jules Carol Dickinson as a director (2 pages) |
12 October 2012 | Appointment of Linda Duncan as a director (2 pages) |
12 October 2012 | Appointment of Daniel Alun Roberts as a director (2 pages) |
12 October 2012 | Appointment of Dr Jules Carol Dickinson as a director (2 pages) |
12 October 2012 | Appointment of Mrs Susan Williams as a director (2 pages) |
12 October 2012 | Appointment of Mrs Susan Williams as a director (2 pages) |
12 October 2012 | Appointment of Daniel Alun Roberts as a director (2 pages) |
12 October 2012 | Appointment of Linda Duncan as a director (2 pages) |
11 October 2012 | Appointment of Gail Ann Dixon as a director (2 pages) |
11 October 2012 | Appointment of Gail Ann Dixon as a director (2 pages) |
11 October 2012 | Appointment of Robert Gerard Lee as a director (2 pages) |
11 October 2012 | Appointment of Miss Naomi Clare Bearne as a director (2 pages) |
11 October 2012 | Appointment of Robert Gerard Lee as a director (2 pages) |
11 October 2012 | Appointment of Miss Naomi Clare Bearne as a director (2 pages) |
11 October 2012 | Appointment of Mrs Vicki Lamb as a director (2 pages) |
11 October 2012 | Appointment of Mrs Vicki Lamb as a director (2 pages) |
10 October 2012 | Appointment of Mrs Sharon Bain as a director (2 pages) |
10 October 2012 | Appointment of Mrs Sharon Bain as a director (2 pages) |
23 September 2012 | Termination of appointment of Sarah Haynes as a director (1 page) |
23 September 2012 | Termination of appointment of Karl Llorca as a director (1 page) |
23 September 2012 | Termination of appointment of Byron Campbell as a director (1 page) |
23 September 2012 | Termination of appointment of Gillian Behenna as a director (1 page) |
23 September 2012 | Termination of appointment of Gillian Behenna as a director (1 page) |
23 September 2012 | Termination of appointment of Janet Guest as a director (1 page) |
23 September 2012 | Termination of appointment of Byron Campbell as a director (1 page) |
23 September 2012 | Termination of appointment of Janet Guest as a director (1 page) |
23 September 2012 | Termination of appointment of Karl Llorca as a director (1 page) |
23 September 2012 | Termination of appointment of Sarah Haynes as a director (1 page) |
4 June 2012 | Annual return made up to 27 May 2012 no member list (6 pages) |
4 June 2012 | Annual return made up to 27 May 2012 no member list (6 pages) |
13 February 2012 | Registered office address changed from Fortuna House South Fifth Street Milton Keynes MK9 2PQ United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Fortuna House South Fifth Street Milton Keynes MK9 2PQ United Kingdom on 13 February 2012 (1 page) |
25 November 2011 | Appointment of Jennifer Ann Smith as a director (2 pages) |
25 November 2011 | Appointment of Jennifer Ann Smith as a director (2 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
21 October 2011 | Appointment of Mr David William John Wolfenden as a director (2 pages) |
21 October 2011 | Appointment of Mr David William John Wolfenden as a director (2 pages) |
19 October 2011 | Appointment of Mr Martin Andrew Roberts as a director (2 pages) |
19 October 2011 | Appointment of Mr Martin Andrew Roberts as a director (2 pages) |
9 October 2011 | Termination of appointment of John Walker as a director (1 page) |
9 October 2011 | Termination of appointment of John Walker as a director (1 page) |
14 June 2011 | Annual return made up to 27 May 2011 no member list (5 pages) |
14 June 2011 | Annual return made up to 27 May 2011 no member list (5 pages) |
13 June 2011 | Director's details changed for Mr John David Walker on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Byron Campbell on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from Fortuna House South Fifth Street Milton Keynes Bucks MK9 2EU on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Fortuna House South Fifth Street Milton Keynes Bucks MK9 2EU on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Byron Campbell on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr John David Walker on 13 June 2011 (2 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
18 October 2010 | Termination of appointment of Christopher Stone as a director (1 page) |
18 October 2010 | Appointment of Mrs Janet Elizabeth Guest as a director (2 pages) |
18 October 2010 | Appointment of Mrs Janet Elizabeth Guest as a director (2 pages) |
18 October 2010 | Appointment of Ms Sarah Louise Haynes as a director (2 pages) |
18 October 2010 | Appointment of Mr Karl John Llorca as a director (2 pages) |
18 October 2010 | Appointment of Mr Karl John Llorca as a director (2 pages) |
18 October 2010 | Appointment of Ms Sarah Louise Haynes as a director (2 pages) |
18 October 2010 | Termination of appointment of Christopher Stone as a director (1 page) |
22 June 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
22 June 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
21 June 2010 | Director's details changed for Christopher Andrew Stone on 5 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Christopher Andrew Stone on 5 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Reverend Gillian Eve Behenna on 5 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Byron Campbell on 5 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Reverend Gillian Eve Behenna on 5 January 2010 (2 pages) |
21 June 2010 | Termination of appointment of Sharon Bain as a director (1 page) |
21 June 2010 | Termination of appointment of Sharon Bain as a director (1 page) |
21 June 2010 | Director's details changed for Reverend Gillian Eve Behenna on 5 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Byron Campbell on 5 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Christopher Andrew Stone on 5 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Byron Campbell on 5 January 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 October 2009 | Appointment of Mrs Sharon Bain as a director (2 pages) |
22 October 2009 | Appointment of Mrs Sharon Bain as a director (2 pages) |
12 October 2009 | Termination of appointment of Karen Newby as a director (1 page) |
12 October 2009 | Appointment of Mr John David Walker as a director (2 pages) |
12 October 2009 | Termination of appointment of Karen Newby as a director (1 page) |
12 October 2009 | Appointment of Mr John David Walker as a director (2 pages) |
6 June 2009 | Annual return made up to 27/05/09 (3 pages) |
6 June 2009 | Annual return made up to 27/05/09 (3 pages) |
11 May 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
8 December 2008 | Appointment terminated director david wolfenden (1 page) |
8 December 2008 | Director appointed mr byron campbell (1 page) |
8 December 2008 | Director appointed reverend gillian eve behenna (1 page) |
8 December 2008 | Appointment terminated director david wolfenden (1 page) |
8 December 2008 | Director appointed reverend gillian eve behenna (1 page) |
8 December 2008 | Appointment terminated director caron hawkings (1 page) |
8 December 2008 | Appointment terminated director caron hawkings (1 page) |
8 December 2008 | Director appointed mr byron campbell (1 page) |
8 December 2008 | Appointment terminated secretary david wolfenden (1 page) |
8 December 2008 | Appointment terminated secretary david wolfenden (1 page) |
18 November 2008 | Director's change of particulars / karen newby / 14/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / christopher stone / 18/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / karen newby / 14/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / christopher stone / 18/11/2008 (1 page) |
23 June 2008 | Director appointed miss caron lesley hawkings (1 page) |
23 June 2008 | Director appointed miss caron lesley hawkings (1 page) |
23 June 2008 | Annual return made up to 27/05/08 (3 pages) |
23 June 2008 | Annual return made up to 27/05/08 (3 pages) |
29 May 2008 | Memorandum and Articles of Association (9 pages) |
29 May 2008 | Memorandum and Articles of Association (9 pages) |
6 May 2008 | Appointment terminated director mark schofield (1 page) |
6 May 2008 | Appointment terminated director mark schofield (1 page) |
15 April 2008 | Appointment terminated director michael ballinger (1 page) |
15 April 2008 | Appointment terminated director michael ballinger (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 June 2007 | Annual return made up to 27/05/07 (2 pages) |
13 June 2007 | Annual return made up to 27/05/07 (2 pages) |
5 June 2007 | Company name changed association of sign language int erpreters LIMITED\certificate issued on 05/06/07 (3 pages) |
5 June 2007 | Company name changed association of sign language int erpreters LIMITED\certificate issued on 05/06/07 (3 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Memorandum and Articles of Association (14 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Memorandum and Articles of Association (14 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: asli fontuna house south fifth street milton keynes MK9 2EU (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: asli fontuna house south fifth street milton keynes MK9 2EU (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Annual return made up to 27/05/06
|
28 June 2006 | Annual return made up to 27/05/06
|
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
28 June 2005 | Annual return made up to 27/05/05 (4 pages) |
28 June 2005 | Annual return made up to 27/05/05 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 July 2004 | Annual return made up to 16/05/04 (4 pages) |
7 July 2004 | Annual return made up to 16/05/04 (4 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
16 May 2003 | Incorporation (15 pages) |
16 May 2003 | Incorporation (15 pages) |