Birchwood
Warrington
WA3 7PQ
Director Name | Mr Mark Warren Stebbings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr David Spencer Dixon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castle End Road Maxey Cambridgeshire PE6 9EP |
Secretary Name | Alexander Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Quinton Road Harbourne Birmingham West Midlands B17 0PP |
Director Name | Mr Peter Daniel Done |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Mrs Lea Anne Done-Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Nicola Done Orrell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 30 April 2017(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2007) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.bluegrasslandscapes.co.uk |
---|---|
Telephone | 0121 7114400 |
Telephone region | Birmingham |
Registered Address | The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Daniel Peter Done 16.67% Ordinary |
---|---|
25 at £1 | Deborah Anne Done 16.67% Ordinary |
25 at £1 | Jacqueline Anne Siddons 16.67% Ordinary |
25 at £1 | Lea Anne Done-jackson 16.67% Ordinary |
25 at £1 | Mr Peter Daniel Done 16.67% Ordinary |
25 at £1 | Nicola Anne Done-orrell 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £489,920 |
Net Worth | -£757,263 |
Cash | £154,415 |
Current Liabilities | £8,269,688 |
Latest Accounts | 25 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
25 March 2008 | Delivered on: 1 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at 28-30 goring road west worthing t/n WSX286717 see image for full details. Outstanding |
---|---|
25 March 2008 | Delivered on: 29 March 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and building at 3 kings street, gravesend, kent t/no. P109105 incuding all rights attached to it and all buildings, erections, fixtures and fittings, fixed plant and machinery thereon and any insurance and any proceeds of sale thereof see image for full details. Outstanding |
17 January 2008 | Delivered on: 25 January 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and building at 2 market square henley stoke on trent t/no SF127740. See the mortgage charge document for full details. Outstanding |
17 January 2008 | Delivered on: 25 January 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at 69 high street rayleigh t/no EX556738. See the mortgage charge document for full details. Outstanding |
17 January 2008 | Delivered on: 25 January 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at 11 the broadway sheerness kent t/no K646761. See the mortgage charge document for full details. Outstanding |
20 December 2007 | Delivered on: 9 January 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 50 high street bognor regis t/no WSX303665 including all rights attached all buildings fixed charge fixtures and fittings plant and machinery and goodwill. See the mortgage charge document for full details. Outstanding |
20 December 2007 | Delivered on: 3 January 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at 53-55 middle street yeovil t/n WS36974. See the mortgage charge document for full details. Outstanding |
20 December 2007 | Delivered on: 3 January 2008 Persons entitled: Alliance & Leicester 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. See the mortgage charge document for full details. Outstanding |
26 June 2008 | Delivered on: 5 July 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 westgate street, gloucester t/no GR131143 all rights, buildings, erections, fixtures and fittings, plant and machinery, goodwill see image for full details. Outstanding |
28 March 2008 | Delivered on: 3 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 36 high road, chadwell heath romford t/no egl 66554 icluding all rights attached or appurtenant to it and all buildings, errections, fixtures and fittings see image for full details. Outstanding |
20 December 2007 | Delivered on: 3 January 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 163-165 high street erdington t/no: WK113815 & WS180793. See the mortgage charge document for full details. Outstanding |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
---|---|
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
16 September 2020 | Full accounts made up to 29 September 2019 (16 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 24 September 2017 (17 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
6 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
4 July 2017 | Notification of Fred Done as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Fred Done as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
8 May 2017 | Appointment of Mr Michael Rodney Hamilton as a secretary on 30 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Nicola Done Orrell as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Lea Anne Done-Jackson as a secretary on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Peter Daniel Done as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Nicola Done Orrell as a director on 30 April 2017 (1 page) |
8 May 2017 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE to The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Peter Daniel Done as a director on 30 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Michael Rodney Hamilton as a secretary on 30 April 2017 (2 pages) |
8 May 2017 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE to The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Lea Anne Done-Jackson as a secretary on 30 April 2017 (1 page) |
8 May 2017 | Appointment of Mrs Nicola Joan Barr as a director on 30 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Mark Warren Stebbings as a director on 30 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Mark Warren Stebbings as a director on 30 April 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Nicola Joan Barr as a director on 30 April 2017 (2 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | Satisfaction of charge 7 in full (1 page) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (2 pages) |
25 October 2016 | Satisfaction of charge 8 in full (2 pages) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 8 in full (2 pages) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 4 in full (2 pages) |
25 October 2016 | Satisfaction of charge 7 in full (1 page) |
25 October 2016 | Satisfaction of charge 9 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 6 in full (1 page) |
25 October 2016 | Satisfaction of charge 6 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (2 pages) |
25 October 2016 | Satisfaction of charge 10 in full (1 page) |
25 October 2016 | Satisfaction of charge 10 in full (1 page) |
25 October 2016 | Satisfaction of charge 9 in full (1 page) |
25 October 2016 | Satisfaction of charge 4 in full (2 pages) |
25 October 2016 | Satisfaction of charge 11 in full (1 page) |
25 October 2016 | Satisfaction of charge 11 in full (1 page) |
14 July 2016 | Director's details changed for Nicola Done Orrell on 1 October 2015 (2 pages) |
14 July 2016 | Secretary's details changed for Mrs Lea Anne Done-Jackson on 1 October 2015 (1 page) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Nicola Done Orrell on 1 October 2015 (2 pages) |
14 July 2016 | Secretary's details changed for Mrs Lea Anne Done-Jackson on 1 October 2015 (1 page) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Mr Peter Daniel Done on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Mr Peter Daniel Done on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Mr Peter Daniel Done on 9 January 2012 (2 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 July 2011 | Registered office address changed from St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 29 July 2011 (1 page) |
29 July 2011 | Director's details changed for Mr Peter Daniel Done on 21 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Peter Daniel Done on 21 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Secretary's details changed for Ms Lea Anne Done-Jackson on 1 December 2010 (2 pages) |
12 July 2011 | Secretary's details changed for Ms Lea Anne Done-Jackson on 1 December 2010 (2 pages) |
12 July 2011 | Director's details changed (2 pages) |
12 July 2011 | Secretary's details changed for Ms Lea Anne Done-Jackson on 1 December 2010 (2 pages) |
12 July 2011 | Director's details changed (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
2 July 2009 | Secretary's change of particulars / lea done / 01/02/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / lea done / 01/02/2009 (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
24 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
24 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE (1 page) |
17 October 2007 | Company name changed dive travel LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed dive travel LIMITED\certificate issued on 17/10/07 (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
24 September 2007 | Company name changed bluegrass LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed bluegrass LIMITED\certificate issued on 24/09/07 (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Ad 15/08/07--------- £ si 149@1=149 £ ic 1/150 (3 pages) |
14 September 2007 | Ad 15/08/07--------- £ si 149@1=149 £ ic 1/150 (3 pages) |
12 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
12 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
20 June 2007 | Incorporation (9 pages) |
20 June 2007 | Incorporation (9 pages) |