Thurston Road
Northallerton
DL6 2NJ
Director Name | Mr Francesco Sammartini |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 October 2012(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dl6 2nj Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Duncan Singleton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2015(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 January 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Dl6 2nj Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Secretary Name | Mr Duncan Singleton |
---|---|
Status | Closed |
Appointed | 25 January 2018(35 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Dl6 2nj Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr William Neil Yates |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2018(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Groupe Seb, Riverside House Riverside Walk Windsor SL4 1NA |
Director Name | Mr Hans Gorel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 1992(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 March 1993) |
Role | Managing Director |
Correspondence Address | White Lodge Earlswood Cobham Surrey KT11 2BZ |
Director Name | Gregers Infeld |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 September 1992(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1994) |
Role | Professional Maketer |
Correspondence Address | Copper Beech Curzon Avenue Beaconsfield Buckinghamshire HP9 2NN |
Director Name | Mr Christopher David Ham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(10 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Down House Lamberhurst Kent TN3 8EJ |
Secretary Name | Mr Hans Gorel |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 1992(10 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | White Lodge Earlswood Cobham Surrey KT11 2BZ |
Director Name | Mr James Michael Moore |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Nordibank Lidstone Chipping Norton Oxfordshire OX7 4HL |
Secretary Name | Mr James Michael Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 November 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Nordibank Lidstone Chipping Norton Oxfordshire OX7 4HL |
Secretary Name | Larry Wayne Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 July 1994) |
Role | Managing Director |
Correspondence Address | 4 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Denis McGiffen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 1996) |
Role | Managing Director |
Correspondence Address | Broom Court 187 Couden Sea Road Bexhill On Sea East Sussex TN39 4TH |
Secretary Name | Denis McGiffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1995) |
Role | Managing Director |
Correspondence Address | Broom Court 187 Couden Sea Road Bexhill On Sea East Sussex TN39 4TH |
Secretary Name | Christopher Gordon Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 1997) |
Role | Marketing Director |
Correspondence Address | Oak Cottage Turnshaw Road Kirkburton Huddersfield HD8 0TH |
Director Name | Peter Hotston |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | Manor Farm House Treyford Midhurst West Sussex GU29 0LE |
Director Name | Martin John Burns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 November 1999) |
Role | Accountant |
Correspondence Address | 2 Cloneden Dallan Road Warrenpoint Co Down BT34 3FT Northern Ireland |
Secretary Name | Mr Gary John Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Laurels Longhurst Road East Horsley Surrey KT24 6AF |
Director Name | Adam Jonathan Formela |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 102 Braywick Road Maidenhead Berkshire SL6 1DJ |
Director Name | Simon Grantham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Managing Director |
Correspondence Address | Chiltern Cottage Pleck Lane, Kingston Blount Chinnor Oxfordshire OX9 4RU |
Secretary Name | Nam Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(18 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 11 Haybridge House Mount Pleasant Hill Clapton London E5 9NB |
Director Name | Mr Ian Mackey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 121 Sheerstock Haddenham Aylesbury Buckinghamshire HP17 8EY |
Secretary Name | Mr Nigel Preston Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Standing West Close, Middleton On Sea Bognor Regis Sussex PO22 7RP |
Director Name | Alan Poulain |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2003) |
Role | Sales Director |
Correspondence Address | 17 The Crofts Little Paxton St. Neots Cambridgeshire PE19 6PG |
Director Name | Mr Simon Lawrence Kinder |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 May 2010) |
Role | Company M D |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Antony Simon Grantham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2005) |
Role | Group Managing Director |
Correspondence Address | Westbrook House Henton Oxfordshire OX39 4AE |
Director Name | Martin John Burns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2003(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Director Name | Mr James Andrew Lennox |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2014) |
Role | Director Of Sales & Marketing |
Country of Residence | England |
Correspondence Address | Roe Head House Far Common Road Mirfield West Yorkshire WF14 0DQ |
Director Name | Mr Neil Anthony Mesher |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Little Court Farm Jackass Lane Tandridge Oxted Surrey RH8 9NH |
Secretary Name | Simon Jonathan Bluring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6PZ |
Director Name | Mr Ian David Nicholson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 2012) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Row Hall Road Wolvey Hinckley Leicestershire LE10 3LG |
Director Name | Mr Neal Edward Thomas Miskimmin-Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6PZ |
Director Name | Mr Jonathan Leslie Burrage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2016) |
Role | Managing Director Magimix Uk |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6PZ |
Director Name | Mr Marc Alexander Hughan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6PZ |
Website | seama.org.uk |
---|---|
Telephone | 020 82534508 |
Telephone region | London |
Registered Address | Dl6 2nj Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2013 |
---|---|
Net Worth | £37,178 |
Cash | £33,601 |
Current Liabilities | £2,216 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 December 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
---|---|
10 December 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
17 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 July 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Mr William Neil Yates as a director on 22 November 2018 (2 pages) |
7 January 2019 | Termination of appointment of Neal Edward Thomas Miskimmin-Jones as a director on 31 December 2018 (1 page) |
7 December 2018 | Accounts for a small company made up to 31 July 2018 (7 pages) |
25 September 2018 | Termination of appointment of Simon Jonathan Bluring as a secretary on 25 January 2018 (1 page) |
13 August 2018 | Appointment of Mr Duncan Singleton as a secretary on 25 January 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
21 March 2018 | Register inspection address has been changed from C/O Seama Airport House Purley Way Croydon Surrey CR0 0XZ England to Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ (1 page) |
20 March 2018 | Termination of appointment of Timothy John Wright as a director on 25 January 2018 (1 page) |
1 February 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a small company made up to 31 July 2016 (5 pages) |
30 December 2016 | Accounts for a small company made up to 31 July 2016 (5 pages) |
16 August 2016 | Appointment of Mr Duncan Singleton as a director on 8 December 2015 (2 pages) |
16 August 2016 | Appointment of Mr Duncan Singleton as a director on 8 December 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
15 August 2016 | Termination of appointment of Jonathan Leslie Burrage as a director on 11 May 2016 (1 page) |
15 August 2016 | Termination of appointment of Marc Alexander Hughan as a director on 8 December 2015 (1 page) |
15 August 2016 | Termination of appointment of Marc Alexander Hughan as a director on 8 December 2015 (1 page) |
15 August 2016 | Termination of appointment of Jonathan Leslie Burrage as a director on 11 May 2016 (1 page) |
24 June 2016 | Director's details changed for Simon Jonathan Bluring on 23 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Simon Jonathan Bluring on 23 June 2016 (1 page) |
24 June 2016 | Director's details changed for Simon Jonathan Bluring on 23 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Simon Jonathan Bluring on 23 June 2016 (1 page) |
6 January 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 12 August 2015 no member list (7 pages) |
12 August 2015 | Annual return made up to 12 August 2015 no member list (7 pages) |
16 December 2014 | Accounts for a small company made up to 31 July 2014 (5 pages) |
16 December 2014 | Accounts for a small company made up to 31 July 2014 (5 pages) |
3 December 2014 | Appointment of Mr Marc Alexander Hughan as a director on 25 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Marc Alexander Hughan as a director on 25 November 2014 (2 pages) |
12 August 2014 | Annual return made up to 12 August 2014 no member list (6 pages) |
12 August 2014 | Annual return made up to 12 August 2014 no member list (6 pages) |
15 May 2014 | Termination of appointment of James Lennox as a director (1 page) |
15 May 2014 | Termination of appointment of James Lennox as a director (1 page) |
5 December 2013 | Accounts for a small company made up to 31 July 2013 (5 pages) |
5 December 2013 | Accounts for a small company made up to 31 July 2013 (5 pages) |
29 November 2013 | Termination of appointment of Nigel Wainwright as a director (1 page) |
29 November 2013 | Appointment of Mr Jonathan Leslie Burrage as a director (2 pages) |
29 November 2013 | Appointment of Mr Jonathan Leslie Burrage as a director (2 pages) |
29 November 2013 | Termination of appointment of Nigel Wainwright as a director (1 page) |
30 August 2013 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 30 August 2013 (1 page) |
13 August 2013 | Annual return made up to 12 August 2013 no member list (8 pages) |
13 August 2013 | Annual return made up to 12 August 2013 no member list (8 pages) |
13 November 2012 | Accounts for a small company made up to 31 July 2012 (5 pages) |
13 November 2012 | Accounts for a small company made up to 31 July 2012 (5 pages) |
31 October 2012 | Termination of appointment of Ian Nicholson as a director (1 page) |
31 October 2012 | Termination of appointment of Ian Nicholson as a director (1 page) |
31 October 2012 | Appointment of Mr Francesco Sammartini as a director (2 pages) |
31 October 2012 | Appointment of Mr Neal Edward Thomas Miskimmin-Jones as a director (2 pages) |
31 October 2012 | Appointment of Mr Neal Edward Thomas Miskimmin-Jones as a director (2 pages) |
31 October 2012 | Appointment of Mr Francesco Sammartini as a director (2 pages) |
4 September 2012 | Termination of appointment of Neil Mesher as a director (1 page) |
4 September 2012 | Termination of appointment of Neil Mesher as a director (1 page) |
14 August 2012 | Annual return made up to 12 August 2012 no member list (9 pages) |
14 August 2012 | Annual return made up to 12 August 2012 no member list (9 pages) |
10 November 2011 | Accounts for a small company made up to 31 July 2011 (5 pages) |
10 November 2011 | Accounts for a small company made up to 31 July 2011 (5 pages) |
12 August 2011 | Annual return made up to 12 August 2011 no member list (9 pages) |
12 August 2011 | Annual return made up to 12 August 2011 no member list (9 pages) |
3 August 2011 | Secretary's details changed for Simon Jonathan Bluring on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Simon Jonathan Bluring on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Simon Jonathan Bluring on 3 August 2011 (2 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
24 May 2011 | Statement of company's objects (2 pages) |
24 May 2011 | Statement of company's objects (2 pages) |
17 November 2010 | Appointment of Mr Timothy John Wright as a director (2 pages) |
17 November 2010 | Appointment of Mr Timothy John Wright as a director (2 pages) |
15 November 2010 | Appointment of Mr Ian David Nicholson as a director (2 pages) |
15 November 2010 | Appointment of Mr Ian David Nicholson as a director (2 pages) |
4 November 2010 | Accounts for a small company made up to 31 July 2010 (5 pages) |
4 November 2010 | Accounts for a small company made up to 31 July 2010 (5 pages) |
27 September 2010 | Annual return made up to 12 August 2010 no member list (7 pages) |
27 September 2010 | Annual return made up to 12 August 2010 no member list (7 pages) |
27 September 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Termination of appointment of Simon Kinder as a director (1 page) |
14 June 2010 | Termination of appointment of Simon Kinder as a director (1 page) |
9 December 2009 | Director's details changed for Simon Kinder on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Simon Kinder on 8 December 2009 (2 pages) |
7 December 2009 | Appointment of Simon Jonathan Bluring as a secretary (3 pages) |
7 December 2009 | Termination of appointment of Martin Burns as a director (2 pages) |
7 December 2009 | Appointment of Neil Mesher as a director (3 pages) |
7 December 2009 | Termination of appointment of Nigel Wainwright as a secretary (2 pages) |
7 December 2009 | Appointment of Simon Jonathan Bluring as a secretary (3 pages) |
7 December 2009 | Appointment of Neil Mesher as a director (3 pages) |
7 December 2009 | Termination of appointment of Nigel Wainwright as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Martin Burns as a director (2 pages) |
16 November 2009 | Full accounts made up to 31 July 2009 (11 pages) |
16 November 2009 | Full accounts made up to 31 July 2009 (11 pages) |
20 August 2009 | Annual return made up to 12/08/09 (3 pages) |
20 August 2009 | Annual return made up to 12/08/09 (3 pages) |
17 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
17 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Annual return made up to 12/08/08 (3 pages) |
12 August 2008 | Appointment terminated director ian nicholson (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Appointment terminated director ian nicholson (1 page) |
12 August 2008 | Annual return made up to 12/08/08 (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from orbital house 85-87 croydon road caterham surrey CR3 6PD (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from orbital house 85-87 croydon road caterham surrey CR3 6PD (1 page) |
1 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
13 August 2007 | Annual return made up to 12/08/07 (2 pages) |
13 August 2007 | Annual return made up to 12/08/07 (2 pages) |
3 November 2006 | Full accounts made up to 31 July 2006 (10 pages) |
3 November 2006 | Full accounts made up to 31 July 2006 (10 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Annual return made up to 12/08/06 (2 pages) |
24 August 2006 | Annual return made up to 12/08/06 (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (10 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (10 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
15 August 2005 | Annual return made up to 12/08/05 (2 pages) |
15 August 2005 | Annual return made up to 12/08/05 (2 pages) |
23 February 2005 | Full accounts made up to 31 July 2004 (10 pages) |
23 February 2005 | Full accounts made up to 31 July 2004 (10 pages) |
31 August 2004 | Annual return made up to 12/08/04 (5 pages) |
31 August 2004 | Annual return made up to 12/08/04 (5 pages) |
17 March 2004 | Full accounts made up to 31 July 2003 (9 pages) |
17 March 2004 | Full accounts made up to 31 July 2003 (9 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
23 August 2003 | Annual return made up to 12/08/03 (4 pages) |
23 August 2003 | Annual return made up to 12/08/03 (4 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
29 November 2002 | Full accounts made up to 31 July 2002 (8 pages) |
29 November 2002 | Full accounts made up to 31 July 2002 (8 pages) |
17 September 2002 | Annual return made up to 31/08/02 (4 pages) |
17 September 2002 | Annual return made up to 31/08/02 (4 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: ambassador house brigstock road thornton heath CR7 7JG (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: ambassador house brigstock road thornton heath CR7 7JG (1 page) |
17 April 2002 | Full accounts made up to 31 July 2001 (9 pages) |
17 April 2002 | Full accounts made up to 31 July 2001 (9 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
11 September 2001 | Annual return made up to 31/08/01 (3 pages) |
11 September 2001 | Annual return made up to 31/08/01 (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
24 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
27 September 2000 | Annual return made up to 31/08/00
|
27 September 2000 | Annual return made up to 31/08/00
|
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (8 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (8 pages) |
16 September 1999 | Annual return made up to 31/08/99 (4 pages) |
16 September 1999 | Annual return made up to 31/08/99 (4 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
1 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
1 December 1998 | Annual return made up to 26/09/98 (4 pages) |
1 December 1998 | Annual return made up to 26/09/98 (4 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
26 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Annual return made up to 26/09/97
|
26 October 1997 | Annual return made up to 26/09/97
|
23 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
23 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
14 October 1996 | Annual return made up to 26/09/96 (4 pages) |
14 October 1996 | Annual return made up to 26/09/96 (4 pages) |
1 April 1996 | Full accounts made up to 31 July 1995 (8 pages) |
1 April 1996 | Full accounts made up to 31 July 1995 (8 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 November 1995 | Annual return made up to 26/09/95 (4 pages) |
16 November 1995 | Annual return made up to 26/09/95 (4 pages) |