Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Graham Charles Lockwood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 July 2007) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 69 Mersey Way Thatcham Newbury Berkshire RG13 3DL |
Director Name | Mr John William McCallum |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1995) |
Role | Sales Executive |
Correspondence Address | 21 Ivar Gardens Lychpit Basingstoke Hampshire RG24 8YD |
Secretary Name | Mr John William McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1995) |
Role | Sales Executive |
Correspondence Address | 21 Ivar Gardens Lychpit Basingstoke Hampshire RG24 8YD |
Director Name | Mr John William Emmerton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 9 Summer Gardens Camberley Surrey GU15 1ED |
Director Name | Paul Fryer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 July 2007) |
Role | Managing Director |
Correspondence Address | Tudor Cottage Park Lane Cherhill Calne Wiltshire SN11 8XN |
Director Name | Colin John Reid |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 July 2007) |
Role | Service & Maintenance Director |
Correspondence Address | Beach Cottage Atherton Road Hungerford Berkshire RG17 0LD |
Director Name | Martin Alan Lambourne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 July 2007) |
Role | Mechanical Engineer |
Correspondence Address | 2 Buttercup Place Dunston Park Thatcham Berkshire RG18 4BT |
Secretary Name | Paul Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Tudor Cottage Park Lane Cherhill Calne Wiltshire SN11 8XN |
Director Name | Mr Terence Albert Nash |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 July 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 69 Kingsbridge Road Newbury Berkshire RG14 6DY |
Director Name | Mr Jonathan Embling Dart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Ewell Road Cheam Surrey SM3 8AA |
Director Name | Mr Richard Ironmonger Derry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Farndon Road Farndon Newark Nottinghamshire NG24 4SP |
Director Name | Nigel Laurence Gavin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Bower Old London Road Knockholt Kent TN14 7JR |
Secretary Name | Mr Jonathan Embling Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Ewell Road Cheam Surrey SM3 8AA |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Peter John Campbell Talbot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 1 Grosvenor Road Petts Wood Kent BR5 1QT |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mrs Louise Williamson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Darren Antony Xiberras |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | resourcefulevents.com |
---|---|
Email address | [email protected] |
Telephone | 020 72166056 |
Telephone region | London |
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
20.5k at £1 | Cofely LTD 93.61% Ordinary |
---|---|
1.4k at £1 | Cofely LTD 6.39% Ordinary Redeemable |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
30 August 2006 | Delivered on: 2 September 2006 Satisfied on: 18 August 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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. Fully Satisfied |
---|---|
31 January 2006 | Delivered on: 10 February 2006 Satisfied on: 23 November 2015 Persons entitled: Terence Andrew Poole Classification: Rent deposit deed Secured details: £12,750.00 due or to become due from the company to. Particulars: £12,750.00. Fully Satisfied |
24 May 2004 | Delivered on: 26 May 2004 Satisfied on: 20 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property frobisher house silk mills taunton somerset,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 March 1997 | Delivered on: 8 March 1997 Satisfied on: 20 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at sabre house bath road midgham berkshire (freehold) with the benefit of all rights, licences, guarantees any shares any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
4 September 1995 | Delivered on: 12 September 1995 Satisfied on: 18 August 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
11 February 1993 | Delivered on: 17 February 1993 Satisfied on: 4 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M170C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
---|---|
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
23 January 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
17 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Sarah Jane Gregory as a director on 10 January 2018 (1 page) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 December 2016 | Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
7 April 2016 | Appointment of Mrs Sarah Jane Gregory as a director on 29 February 2016 (2 pages) |
7 April 2016 | Termination of appointment of Louise Williamson as a director on 29 February 2016 (1 page) |
7 April 2016 | Appointment of Mrs Sarah Jane Gregory as a director on 29 February 2016 (2 pages) |
7 April 2016 | Termination of appointment of Louise Williamson as a director on 29 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
4 February 2016 | Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page) |
23 November 2015 | Satisfaction of charge 5 in full (1 page) |
23 November 2015 | Satisfaction of charge 5 in full (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
17 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Louise Williamson as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Louise Williamson as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr Colin Stephen Hale on 16 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Colin Stephen Hale on 16 September 2014 (2 pages) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
28 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
22 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2010 (1 page) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
24 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
18 August 2009 | Director appointed mr peter john campbell talbot (1 page) |
18 August 2009 | Director appointed mr peter john campbell talbot (1 page) |
17 August 2009 | Secretary appointed mr michael andrew booth (1 page) |
17 August 2009 | Appointment terminated director nigel gavin (1 page) |
17 August 2009 | Director appointed mr michael andrew booth (1 page) |
17 August 2009 | Secretary appointed mr michael andrew booth (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page) |
17 August 2009 | Appointment terminated director nigel gavin (1 page) |
17 August 2009 | Appointment terminated secretary jonathan dart (1 page) |
17 August 2009 | Director appointed mr michael andrew booth (1 page) |
17 August 2009 | Appointment terminated secretary jonathan dart (1 page) |
17 August 2009 | Appointment terminated director jonathan dart (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page) |
17 August 2009 | Appointment terminated director jonathan dart (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 May 2009 | Auditor's resignation (1 page) |
19 May 2009 | Auditor's resignation (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
13 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
21 February 2008 | Full accounts made up to 30 September 2006 (19 pages) |
21 February 2008 | Full accounts made up to 30 September 2006 (19 pages) |
5 February 2008 | Return made up to 03/09/07; full list of members (7 pages) |
5 February 2008 | Return made up to 03/09/07; full list of members (7 pages) |
17 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
17 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed;new director appointed (4 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: sabre house bath road midgham thatcham reading berkshire RG7 5UU (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (4 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: sabre house bath road midgham thatcham reading berkshire RG7 5UU (1 page) |
23 August 2007 | New director appointed (4 pages) |
23 August 2007 | New secretary appointed;new director appointed (4 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Return made up to 03/09/06; full list of members
|
4 October 2006 | Return made up to 03/09/06; full list of members
|
2 September 2006 | Particulars of mortgage/charge (7 pages) |
2 September 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 March 2006 | Ad 03/02/06--------- £ si 10000@1=10000 £ ic 11900/21900 (2 pages) |
2 March 2006 | Ad 03/02/06--------- £ si 10000@1=10000 £ ic 11900/21900 (2 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (12 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (12 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members (12 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members (12 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Full accounts made up to 30 September 2003 (20 pages) |
29 April 2004 | Full accounts made up to 30 September 2003 (20 pages) |
4 October 2003 | Return made up to 03/09/03; full list of members (12 pages) |
4 October 2003 | Return made up to 03/09/03; full list of members (12 pages) |
12 April 2003 | Auditor's resignation (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
11 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
22 August 2002 | Return made up to 03/09/02; full list of members (12 pages) |
22 August 2002 | Return made up to 03/09/02; full list of members (12 pages) |
20 February 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
20 February 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
5 September 2001 | Return made up to 03/09/01; full list of members (11 pages) |
5 September 2001 | Return made up to 03/09/01; full list of members (11 pages) |
5 April 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
5 April 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
2 October 2000 | Return made up to 03/09/00; full list of members (11 pages) |
2 October 2000 | Return made up to 03/09/00; full list of members (11 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (20 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (20 pages) |
14 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
21 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
28 September 1998 | Return made up to 03/09/98; no change of members
|
28 September 1998 | Return made up to 03/09/98; no change of members
|
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
24 April 1998 | Full accounts made up to 30 September 1997 (19 pages) |
24 April 1998 | Full accounts made up to 30 September 1997 (19 pages) |
21 October 1997 | Return made up to 03/09/97; no change of members (6 pages) |
21 October 1997 | Return made up to 03/09/97; no change of members (6 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: 3-4 mars house calleva park aldermaston reading berkshire RG7 4QW (1 page) |
16 September 1997 | Registered office changed on 16/09/97 from: 3-4 mars house calleva park aldermaston reading berkshire RG7 4QW (1 page) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (18 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (18 pages) |
10 September 1996 | Return made up to 03/09/96; full list of members (8 pages) |
10 September 1996 | Return made up to 03/09/96; full list of members (8 pages) |
15 July 1996 | Ad 09/05/96--------- £ si 1400@1=1400 £ ic 10500/11900 (2 pages) |
15 July 1996 | Ad 09/05/96--------- £ si 1400@1=1400 £ ic 10500/11900 (2 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 03/09/95; no change of members (6 pages) |
5 September 1995 | Return made up to 03/09/95; no change of members (6 pages) |
16 August 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
16 August 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
1 May 1995 | Director's particulars changed (2 pages) |
1 May 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Secretary resigned;director resigned (2 pages) |
25 April 1995 | Secretary resigned;director resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 November 1994 | Registered office changed on 25/11/94 from: 8 minerva house calleva park aldermaston, reading berkshire. RG7 4OW (1 page) |
25 November 1994 | Registered office changed on 25/11/94 from: 8 minerva house calleva park aldermaston, reading berkshire. RG7 4OW (1 page) |
13 October 1994 | Return made up to 03/09/94; change of members (5 pages) |
13 October 1994 | Return made up to 03/09/94; change of members (5 pages) |
16 March 1994 | Full group accounts made up to 30 September 1993 (15 pages) |
16 March 1994 | Full group accounts made up to 30 September 1993 (15 pages) |
30 November 1993 | Return made up to 03/09/93; full list of members (5 pages) |
30 November 1993 | Return made up to 03/09/93; full list of members (5 pages) |
23 November 1993 | Ad 29/09/93--------- £ si 10500@1=10500 £ ic 2/10502 (2 pages) |
23 November 1993 | Ad 29/09/93--------- £ si 10500@1=10500 £ ic 2/10502 (2 pages) |
21 May 1993 | Registered office changed on 21/05/93 from: halladeys 57 high street chobham surrey. GU24 8AF (1 page) |
21 May 1993 | Registered office changed on 21/05/93 from: halladeys 57 high street chobham surrey. GU24 8AF (1 page) |
23 February 1993 | Director resigned (2 pages) |
23 February 1993 | Director resigned (2 pages) |
17 February 1993 | Particulars of mortgage/charge (3 pages) |
17 February 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1992 | Resolutions
|
12 November 1992 | £ nc 100/100000 23/10/92 (1 page) |
12 November 1992 | Resolutions
|
12 November 1992 | £ nc 100/100000 23/10/92 (1 page) |
15 October 1992 | New director appointed (2 pages) |
15 October 1992 | New director appointed (2 pages) |
14 October 1992 | New director appointed (2 pages) |
14 October 1992 | New director appointed (2 pages) |
8 October 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 October 1992 | Registered office changed on 08/10/92 from: 31 corsham street london N1 6DR (1 page) |
8 October 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 October 1992 | Registered office changed on 08/10/92 from: 31 corsham street london N1 6DR (1 page) |
21 September 1992 | Company name changed\certificate issued on 21/09/92 (2 pages) |
21 September 1992 | Company name changed\certificate issued on 21/09/92 (2 pages) |
3 September 1992 | Incorporation (17 pages) |
3 September 1992 | Incorporation (17 pages) |