North Shields
Tyne & Wear
NE30 1JH
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenburn Fenton How Mill Carlisle CA8 9JZ |
Secretary Name | Mr Robert Alan Howes |
---|---|
Status | Current |
Appointed | 11 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Tanners Bank North Shields Tyne & Wear NE30 1JH |
Director Name | Mr Patrick Ernest Reynolds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 The Rise Sevenoaks Kent TN13 1RL |
Director Name | John Temperley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Secretary Name | Neil Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Mr John Ernest Ely |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood House 247 Hayes Lane Kenley Surrey CR8 5HN |
Director Name | Dr Juergen Ladendorf |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 October 2013) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 898 Macewen Drive Osprey Florida 34229 United States |
Director Name | Neil Scott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Financial Director |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Dennis Watson Williamson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 7 Westerdale Drive Southport Merseyside PR9 8DG |
Director Name | Malcolm Buchan Davidson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Heathwaite Close Storth Milnthorpe Cumbria LA7 7JS |
Director Name | Clive Richardson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Drive Tynemouth Tyne & Wear NE30 4JP |
Director Name | John Temperley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Secretary Name | Mr Patrick Ernest Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 The Rise Sevenoaks Kent TN13 1RL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | andgroup.net |
---|---|
Telephone | 0x83b0c95ba |
Telephone region | Unknown |
Registered Address | Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
158.7k at £1 | Broadband Satellite Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £850,378 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
29 November 2019 | Delivered on: 6 December 2019 Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Affiliates) Classification: A registered charge Particulars: By way of first fixed charge, all interests and estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it and, in each case, all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on that property at the date of the debenture or at any time afterwards on each such property. By way of first fixed charge, all the company's intellectual property as defined in the debenture. Outstanding |
---|---|
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
10 June 2014 | Delivered on: 10 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 31 October 2013 Persons entitled: Inmarsat Global Limited Classification: A registered charge Particulars: Land and buildings at tanners bank, north shields, tyne and wear. Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 26 October 2013 Persons entitled: Iridium Satellite Llc Classification: A registered charge Particulars: Land and buildings at tanners bank, north shields, tyne & wear. Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 1 November 2013 Satisfied on: 20 July 2015 Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited (The "Fund") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 October 2013 | Delivered on: 17 October 2013 Satisfied on: 15 July 2014 Persons entitled: Faunus Group International Inc Classification: A registered charge Particulars: Land and buildings at tanners bank north shields tyne & wear. Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2010 | Delivered on: 8 December 2010 Satisfied on: 19 September 2013 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 July 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
6 December 2019 | Registration of charge 037507490008, created on 29 November 2019 (51 pages) |
15 November 2019 | Satisfaction of charge 037507490006 in full (1 page) |
29 August 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
7 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 November 2018 | Registration of charge 037507490007, created on 19 November 2018 (26 pages) |
23 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
15 September 2017 | Satisfaction of charge 037507490003 in full (1 page) |
15 September 2017 | Satisfaction of charge 037507490004 in full (1 page) |
15 September 2017 | Satisfaction of charge 037507490003 in full (1 page) |
15 September 2017 | Satisfaction of charge 037507490004 in full (1 page) |
21 August 2017 | Full accounts made up to 30 June 2016 (14 pages) |
21 August 2017 | Full accounts made up to 30 June 2016 (14 pages) |
9 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2016 | Accounts for a medium company made up to 30 June 2015 (10 pages) |
6 November 2016 | Accounts for a medium company made up to 30 June 2015 (10 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
20 July 2015 | Satisfaction of charge 037507490005 in full (1 page) |
20 July 2015 | Satisfaction of charge 037507490005 in full (1 page) |
6 May 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
6 May 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 April 2015 | Secretary's details changed for Mr Robert Alan Howes on 1 January 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Robert Alan Howes on 1 January 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Mr Robert Alan Howes on 1 January 2015 (1 page) |
8 April 2015 | Secretary's details changed for Mr Robert Alan Howes on 1 January 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Robert Alan Howes on 1 January 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Robert Alan Howes on 1 January 2015 (2 pages) |
5 November 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
5 November 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
15 July 2014 | Satisfaction of charge 037507490002 in full (1 page) |
15 July 2014 | Satisfaction of charge 037507490002 in full (1 page) |
10 June 2014 | Registration of charge 037507490006 (8 pages) |
10 June 2014 | Registration of charge 037507490006 (8 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 January 2014 | Memorandum and Articles of Association (6 pages) |
10 January 2014 | Memorandum and Articles of Association (6 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
3 November 2013 | Termination of appointment of Clive Richardson as a director (1 page) |
3 November 2013 | Termination of appointment of Clive Richardson as a director (1 page) |
3 November 2013 | Termination of appointment of John Temperley as a director (1 page) |
3 November 2013 | Termination of appointment of John Temperley as a director (1 page) |
1 November 2013 | Registration of charge 037507490005 (49 pages) |
1 November 2013 | Registration of charge 037507490005 (49 pages) |
31 October 2013 | Registration of charge 037507490004 (45 pages) |
31 October 2013 | Termination of appointment of Malcolm Davidson as a director (1 page) |
31 October 2013 | Appointment of Mr Robert Alan Howes as a secretary (2 pages) |
31 October 2013 | Appointment of Mr Robert Alan Howes as a director (2 pages) |
31 October 2013 | Appointment of Mr Robert Alan Howes as a secretary (2 pages) |
31 October 2013 | Termination of appointment of John Ely as a director (1 page) |
31 October 2013 | Termination of appointment of Patrick Reynolds as a secretary (1 page) |
31 October 2013 | Termination of appointment of Patrick Reynolds as a secretary (1 page) |
31 October 2013 | Appointment of Mr Ian Andrew Robinson as a director (2 pages) |
31 October 2013 | Termination of appointment of John Ely as a director (1 page) |
31 October 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 October 2013 | Appointment of Mr Robert Alan Howes as a director (2 pages) |
31 October 2013 | Appointment of Mr Ian Andrew Robinson as a director (2 pages) |
31 October 2013 | Termination of appointment of Patrick Reynolds as a director (1 page) |
31 October 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 October 2013 | Termination of appointment of Juergen Ladendorf as a director (1 page) |
31 October 2013 | Termination of appointment of Malcolm Davidson as a director (1 page) |
31 October 2013 | Termination of appointment of Juergen Ladendorf as a director (1 page) |
31 October 2013 | Registration of charge 037507490004 (45 pages) |
31 October 2013 | Termination of appointment of Patrick Reynolds as a director (1 page) |
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
26 October 2013 | Registration of charge 037507490003 (44 pages) |
26 October 2013 | Registration of charge 037507490003 (44 pages) |
17 October 2013 | Registration of charge 037507490002 (45 pages) |
17 October 2013 | Registration of charge 037507490002 (45 pages) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (10 pages) |
22 April 2013 | Director's details changed for Malcolm Buchan Davidson on 11 November 2012 (2 pages) |
22 April 2013 | Director's details changed for Malcolm Buchan Davidson on 11 November 2012 (2 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (10 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
17 November 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
17 November 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (6 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (6 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
29 July 2008 | Return made up to 12/04/08; full list of members (6 pages) |
29 July 2008 | Return made up to 12/04/08; full list of members (6 pages) |
19 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
19 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
12 July 2007 | Return made up to 12/04/07; no change of members (9 pages) |
12 July 2007 | Return made up to 12/04/07; no change of members (9 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (10 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (10 pages) |
10 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
10 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members
|
19 April 2005 | Return made up to 12/04/05; full list of members
|
14 December 2004 | Memorandum and Articles of Association (6 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Memorandum and Articles of Association (6 pages) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members
|
21 April 2004 | Return made up to 12/04/04; full list of members
|
2 May 2003 | Return made up to 12/04/03; full list of members (11 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members (11 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
22 November 2002 | Ad 14/10/02--------- £ si 158712@1=158712 £ ic 158714/317426 (2 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Ad 14/10/02--------- £ si 158712@1=158712 £ ic 158714/317426 (2 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
22 November 2002 | Particulars of contract relating to shares (4 pages) |
4 November 2002 | Company name changed a-n-d holdings LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed a-n-d holdings LIMITED\certificate issued on 04/11/02 (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 12/04/02; full list of members
|
15 May 2002 | Return made up to 12/04/02; full list of members
|
14 May 2002 | Resolutions
|
14 May 2002 | Nc inc already adjusted 31/03/02 (1 page) |
14 May 2002 | Nc inc already adjusted 31/03/02 (1 page) |
14 May 2002 | Resolutions
|
4 April 2002 | Company name changed andtelco LIMITED\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed andtelco LIMITED\certificate issued on 04/04/02 (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 April 2001 | Return made up to 12/04/01; full list of members (8 pages) |
27 April 2001 | Return made up to 12/04/01; full list of members (8 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
27 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
12 April 1999 | Incorporation (16 pages) |
12 April 1999 | Incorporation (16 pages) |