Chester Le Street
County Durham
DH2 3EA
Director Name | Jeremy Beloff |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 1994) |
Role | Marketing Director : Barlo Group Plc |
Correspondence Address | Glenwood Templewood Lane Farnham Common Buckinghamshire SL2 3HW |
Director Name | Mr Jeffrey Edward Brockwell |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(49 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 September 1991) |
Role | Managing Director; Boiler Group Potterton Mys |
Country of Residence | England |
Correspondence Address | 44 The Fairways Leamington Spa Warwickshire CV32 6PS |
Director Name | David William Dry |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1992) |
Role | Chief Executive: Baxi Partnership Ltd |
Correspondence Address | Hazelfield Legh Road Knutsford Cheshire WA16 8LS |
Director Name | Mr Cecil Duckworth |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 1997) |
Role | Chairman & Chief Executive : Worcestor Group |
Country of Residence | United Kingdom |
Correspondence Address | Stonehall Farm Green Street Kempsey Worcester Worcestershire WR5 3QB |
Director Name | Mr Francis William Enstone |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Financial Director / Company Secretary |
Country of Residence | England |
Correspondence Address | 78 Sunderton Lane Clanfield Waterlooville Hampshire PO8 0NT |
Director Name | Roger Shaun Lanary |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(49 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 April 2002) |
Role | Director: Hamworthy Heating Limited |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lower Blandford Road Shaftesbury Dorset SP7 8NR |
Secretary Name | Ian Anderson Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(49 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 2 Hutchison Court Giffnock Glasgow G46 7NN Scotland |
Secretary Name | Roderick Charles Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(50 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 July 1998) |
Role | Trade Association Secretary |
Correspondence Address | 18 Ormonde Avenue Muirend Glasgow G44 3QX Scotland |
Director Name | Mr James Dutfield |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(51 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 48 Long Copse Astley Village Chorley Lancs PR7 1TH |
Director Name | Brian Robert Powell |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(51 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Archways Back Lane Shirley Derby Derbyshire DE6 3AS |
Director Name | Dr Samuel Marshall |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 1995) |
Role | Managing Director |
Correspondence Address | Low Hall Barn 24 Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Roy David Martin |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(51 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Thurlby Lincoln Lincolnshire LN5 9EG |
Director Name | Mr Thomas Andrew Simpson |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 1995) |
Role | Sales Director |
Correspondence Address | Pond House Ovington Suffolk CO10 8LE |
Director Name | Juergen Freund |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 1994(52 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 1996) |
Role | Chief Executive |
Correspondence Address | 36 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BA |
Director Name | Mr William Rodney Nicholson Hine |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(52 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Road Barton Under Needwood Burton On Trent Staffordshire DE13 8DW |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(52 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(53 years after company formation) |
Appointment Duration | 6 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | Bryan Mark Gray |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 69 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Stuart Stacy Rolland |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(54 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 1998) |
Role | Managing Director |
Correspondence Address | 1 Rolling Hills Goodmanham York YO4 3JD |
Director Name | Mr David Anthony Hey |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 1999) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Quarry Barn Lydart Monmouth Gwent NP25 4RL Wales |
Director Name | Trevor Terence Harvey |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(54 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whickham Lodge Whickham Newcastle Upon Tyne NE16 4RY |
Director Name | Mr Kevin Lee |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(55 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2001) |
Role | Modo |
Correspondence Address | Malvern House Brockamin Leigh Worcester Worcestershire WR6 5JU |
Secretary Name | John Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 2003) |
Role | Chief Executive |
Correspondence Address | 35 Victoria Street Alloa Clackmannanshire FK10 2DZ Scotland |
Director Name | Anthony John Biggin |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(60 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 April 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Dower House Main Street Winster Matlock Derbyshire DE4 2DH |
Director Name | Kenneth John Raymond Percival |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2005) |
Role | Director And General Manager |
Correspondence Address | Tybourne Sandpits Road Tysoe Warwickshire CV35 0SZ |
Director Name | Mr Lawrence Edward Warriner |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkwood Way Roundhay Leeds West Yorkshire LS8 1JP |
Secretary Name | Alan Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(61 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Ravensbury Portland Road, Kirby Muxloe Leicester Leicestershire LE9 2EH |
Director Name | Simon Stuart Murray Austin |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(62 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 April 2004) |
Role | Managing Director |
Correspondence Address | 16 City Point Standard Hill Nottingham NG1 6FX |
Secretary Name | Fiona Cruickshanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(62 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 January 2014) |
Role | Association Secretary |
Country of Residence | Scotland |
Correspondence Address | 36 Blairdenan Avenue Moodiesburn Northy Lanarkshire G69 0JT Scotland |
Director Name | Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2006) |
Role | CEO |
Correspondence Address | 4 Leydene Park East Meon Hampshire GU32 1HF |
Director Name | Robert Copley |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(64 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 20 April 2007) |
Role | General Manager |
Correspondence Address | Colborne Mellor Lane Chapel En Le Frith High Peak SK23 9SA |
Director Name | Nicholas David Templeton Ward |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kersoe House Kersoe Pershore Worcestershire WR10 3JD |
Director Name | Mr Garry Naughton |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2008(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 27a Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Mr Ciaran Joseph Doherty |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2010(68 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 13 May 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Slievemore Park Galliagh Derry City Derry BT48 8NJ Northern Ireland |
Website | frankhirth.com |
---|---|
Email address | [email protected] |
Telephone | 020 78333500 |
Telephone region | London |
Registered Address | 6 Caragh Road Chester Le Street County Durham DH2 3EA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street South |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £5,819 |
Cash | £3,474 |
Current Liabilities | £151,732 |
Latest Accounts | 31 October 2017 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (1 page) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Martin Wright as a director on 5 May 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 December 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
2 June 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
23 May 2016 | Termination of appointment of Garry Naughton as a director on 30 November 2015 (2 pages) |
23 May 2016 | Termination of appointment of Garry Naughton as a director on 30 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 6 May 2015 no member list (4 pages) |
18 May 2015 | Termination of appointment of Brian Robert Powell as a director on 1 January 2015 (1 page) |
18 May 2015 | Termination of appointment of Nicholas Alan Whitwell as a director on 1 January 2015 (1 page) |
18 May 2015 | Annual return made up to 6 May 2015 no member list (4 pages) |
18 May 2015 | Termination of appointment of Brian Robert Powell as a director on 1 January 2015 (1 page) |
18 May 2015 | Termination of appointment of Nicholas Alan Whitwell as a director on 1 January 2015 (1 page) |
18 May 2015 | Annual return made up to 6 May 2015 no member list (4 pages) |
18 May 2015 | Termination of appointment of Brian Robert Powell as a director on 1 January 2015 (1 page) |
18 May 2015 | Termination of appointment of Nicholas Alan Whitwell as a director on 1 January 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
25 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
22 July 2014 | Registered office address changed from 6 Caragh Road Chester Le Street Durham Co Durham DH2 3EA to 6 Caragh Road Chester Le Street County Durham DH2 3EA on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 6 Caragh Road Chester Le Street Durham Co Durham DH2 3EA to 6 Caragh Road Chester Le Street County Durham DH2 3EA on 22 July 2014 (2 pages) |
20 July 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
20 July 2014 | Director's details changed for John Whitefield Colling on 3 June 2014 (2 pages) |
20 July 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
20 July 2014 | Director's details changed for John Whitefield Colling on 3 June 2014 (2 pages) |
20 July 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
20 July 2014 | Director's details changed for John Whitefield Colling on 3 June 2014 (2 pages) |
15 July 2014 | Registered office address changed from 6 the Barn Chester Le Street County Durham DH2 3RD to 6 Caragh Road Chester Le Street County Durham DH2 3EA on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 6 the Barn Chester Le Street County Durham DH2 3RD to 6 Caragh Road Chester Le Street County Durham DH2 3EA on 15 July 2014 (2 pages) |
12 March 2014 | Registered office address changed from C/O Mr John Colling 25 Graythwaite Chester Le Street County Durham DH2 2UH United Kingdom on 12 March 2014 (2 pages) |
12 March 2014 | Termination of appointment of Fiona Cruickshanks as a secretary (2 pages) |
12 March 2014 | Registered office address changed from C/O Mr John Colling 25 Graythwaite Chester Le Street County Durham DH2 2UH United Kingdom on 12 March 2014 (2 pages) |
12 March 2014 | Termination of appointment of Fiona Cruickshanks as a secretary (2 pages) |
23 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
23 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
10 June 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
10 June 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
10 June 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
4 February 2013 | Registered office address changed from the Archways Back Lane Shirley Derbyshire DE6 3AS on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Archways Back Lane Shirley Derbyshire DE6 3AS on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Archways Back Lane Shirley Derbyshire DE6 3AS on 4 February 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
9 August 2012 | Annual return made up to 6 May 2012 no member list (7 pages) |
9 August 2012 | Termination of appointment of Trevor Harvey as a director (1 page) |
9 August 2012 | Termination of appointment of Trevor Harvey as a director (1 page) |
9 August 2012 | Appointment of Mr Nicholas Alan Whitwell as a director (2 pages) |
9 August 2012 | Annual return made up to 6 May 2012 no member list (7 pages) |
9 August 2012 | Annual return made up to 6 May 2012 no member list (7 pages) |
9 August 2012 | Termination of appointment of Trevor Harvey as a director (1 page) |
9 August 2012 | Termination of appointment of Trevor Harvey as a director (1 page) |
9 August 2012 | Appointment of Mr Nicholas Alan Whitwell as a director (2 pages) |
27 June 2011 | Termination of appointment of Ciaran Doherty as a director (2 pages) |
27 June 2011 | Termination of appointment of Ciaran Doherty as a director (2 pages) |
16 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
16 June 2011 | Annual return made up to 13 May 2011 (17 pages) |
16 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
16 June 2011 | Annual return made up to 13 May 2011 (17 pages) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (22 pages) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (22 pages) |
10 August 2010 | Appointment of Ciaran Joseph Doherty as a director (3 pages) |
10 August 2010 | Appointment of Ciaran Joseph Doherty as a director (3 pages) |
6 August 2010 | Appointment of John Whitefield Colling as a director (3 pages) |
6 August 2010 | Appointment of John Whitefield Colling as a director (3 pages) |
3 August 2010 | Appointment of Martin Wright as a director (3 pages) |
3 August 2010 | Appointment of Martin Wright as a director (3 pages) |
25 June 2010 | Termination of appointment of Nicholas Templeton Ward as a director (2 pages) |
25 June 2010 | Annual return made up to 12 May 2010 (16 pages) |
25 June 2010 | Termination of appointment of Nicholas Templeton Ward as a director (2 pages) |
25 June 2010 | Annual return made up to 12 May 2010 (16 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from the national metalforming centre 47 birmingham road west bromwich west midlands B70 6PY (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from the national metalforming centre 47 birmingham road west bromwich west midlands B70 6PY (1 page) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Annual return made up to 06/05/09 (5 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Annual return made up to 06/05/09 (5 pages) |
10 December 2008 | Director appointed garry naughton (2 pages) |
10 December 2008 | Director appointed garry naughton (2 pages) |
15 October 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
15 October 2008 | Annual return made up to 06/05/08 (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
15 October 2008 | Annual return made up to 06/05/08 (4 pages) |
8 June 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
8 June 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
29 May 2007 | Annual return made up to 06/05/07 (5 pages) |
29 May 2007 | Annual return made up to 06/05/07 (5 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: carlyle house 235/237 vauxhall bridge road, london SW1V 1EJ (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: carlyle house 235/237 vauxhall bridge road, london SW1V 1EJ (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
5 June 2006 | Annual return made up to 06/05/06
|
5 June 2006 | Annual return made up to 06/05/06
|
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
28 June 2005 | Annual return made up to 06/05/05
|
28 June 2005 | Annual return made up to 06/05/05
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
13 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
13 May 2004 | Annual return made up to 06/05/04 (7 pages) |
13 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
13 May 2004 | Annual return made up to 06/05/04 (7 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
10 January 2004 | New secretary appointed (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (1 page) |
10 January 2004 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 06/05/03
|
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 06/05/03
|
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
12 July 2002 | Full accounts made up to 31 October 2001 (6 pages) |
12 July 2002 | Annual return made up to 06/05/02
|
12 July 2002 | Full accounts made up to 31 October 2001 (6 pages) |
12 July 2002 | Annual return made up to 06/05/02
|
8 June 2001 | Full accounts made up to 31 October 2000 (6 pages) |
8 June 2001 | Annual return made up to 06/05/01
|
8 June 2001 | Full accounts made up to 31 October 2000 (6 pages) |
8 June 2001 | Annual return made up to 06/05/01
|
29 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
29 June 2000 | Annual return made up to 06/05/00
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
29 June 2000 | Annual return made up to 06/05/00
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
24 June 1999 | Annual return made up to 06/05/99
|
24 June 1999 | Full accounts made up to 31 October 1998 (6 pages) |
24 June 1999 | Annual return made up to 06/05/99
|
24 June 1999 | Full accounts made up to 31 October 1998 (6 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
9 June 1998 | Annual return made up to 06/05/98
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Full accounts made up to 31 October 1997 (6 pages) |
9 June 1998 | Annual return made up to 06/05/98
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Full accounts made up to 31 October 1997 (6 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
19 June 1997 | Annual return made up to 06/05/97
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 06/05/97
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (3 pages) |
23 June 1996 | Full accounts made up to 31 October 1995 (6 pages) |
23 June 1996 | Annual return made up to 06/05/96
|
23 June 1996 | Full accounts made up to 31 October 1995 (6 pages) |
23 June 1996 | Annual return made up to 06/05/96
|
11 May 1995 | Annual return made up to 06/05/95 (8 pages) |
11 May 1995 | Annual return made up to 06/05/95 (8 pages) |