Kingston On Soar
Nottingham
Nottinghamshire
NG11 0DJ
Director Name | Mr Philip Samuel Adams |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 21 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Paul Anthony Cooper |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Conor Riordan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 February 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Erp Director |
Country of Residence | Ireland |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mrs Cheryl Ann Millyard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Costantino Petrosellini |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr John Stuart David Wager |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Technology And People |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Ian Paul Mallinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(22 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Miss Emma Mary Chambers |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(22 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Michael Paul Dean |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hawthorn Road Evesham Worcestershire WR11 6HP |
Director Name | Peter Charles Wiggins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Barnhill Pinner Middlesex HA5 2SX |
Secretary Name | Michael Paul Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hawthorn Road Evesham Worcestershire WR11 6HP |
Director Name | Mr Glynn Melvyn Lowth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 April 2016) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rolleston Crescent Watnall Nottingham NG16 1JU |
Director Name | Mr George Peter Mansfield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 July 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 5 Weston Way Northampton NN3 3BL |
Director Name | Elaine Pritchett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 April 2010) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bishop Dale Thringstone Coalville Leicestershire LE67 8LX |
Director Name | Alan Thomas Bowling |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 July 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turnberry Close Grantham Lincolnshire NG31 9PQ |
Director Name | Richard Jonathan Thomas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Business Process Senior Specia |
Correspondence Address | 39 Sherbourne Close Barry Vale Of Glamorgan CF62 8AQ Wales |
Director Name | William Thomas Batchelor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 November 2004) |
Role | Training Manager |
Correspondence Address | Richmond House 120 Derby Road Draycott Derbyshire DE72 3NX |
Director Name | Stuart Kenneth Hagyard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2009) |
Role | IT Manager |
Correspondence Address | 8 Fylde Road Southport Merseyside PR9 9XJ |
Director Name | Mr Ralph Martin Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Mark Christopher Anson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belasis Business Centre Belasis Hall Technology Pa Billingham Cleveland TS23 4EA |
Director Name | Mr John Alexander Weikert |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Brian Kenneth Froom |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2022) |
Role | Information Security Manager |
Country of Residence | Wales |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Miss Fiona Warburg |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(16 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2022) |
Role | IT Manager |
Country of Residence | Wales |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Michael John Thomas Reaney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Costantino Petrosellini |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2019) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Timothy Lawrence Peter Guest |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Director Name | Mr Gregory Robert Turner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2021) |
Role | Vice President Information Technology |
Country of Residence | England |
Correspondence Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | https://www.sapusers.org/ |
---|---|
Email address | [email protected] |
Telephone | 01642 343411 |
Telephone region | Middlesbrough |
Registered Address | Unit 3b Lockheed Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £400,918 |
Cash | £510,436 |
Current Liabilities | £469,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
8 February 2021 | Termination of appointment of Gregory Robert Turner as a director on 8 February 2021 (1 page) |
---|---|
27 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
17 August 2020 | Termination of appointment of Alan Thomas Bowling as a director on 31 July 2020 (1 page) |
14 August 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
3 April 2020 | Appointment of Mr Gregory Robert Turner as a director on 3 April 2020 (2 pages) |
3 April 2020 | Appointment of Mrs Cheryl Ann Millyard as a director on 3 April 2020 (2 pages) |
19 February 2020 | Appointment of Mr Conor Riordan as a director on 17 February 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Costantino Petrosellini as a director on 9 October 2019 (1 page) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
6 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Ralph Martin Lewis as a director on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Michael Paul Dean as a director on 31 December 2018 (1 page) |
17 October 2018 | Appointment of Mr Timothy Lawrence Peter Guest as a director on 17 October 2018 (2 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 April 2018 | Director's details changed for Mr Constantino Petrosellini on 18 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Constantino Petrosellini as a director on 18 April 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Philip Samuel Adams on 23 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Ralph Martin Lewis on 23 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 January 2018 | Director's details changed for Mr Philip Samuel Adams on 23 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Ralph Martin Lewis on 23 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
22 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 May 2016 | Appointment of Mr Michael John Thomas Reaney as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Michael John Thomas Reaney as a director on 23 May 2016 (2 pages) |
19 April 2016 | Termination of appointment of John Alexander Weikert as a director on 14 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Glynn Melvyn Lowth as a director on 14 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Glynn Melvyn Lowth as a director on 14 April 2016 (1 page) |
19 April 2016 | Termination of appointment of John Alexander Weikert as a director on 14 April 2016 (1 page) |
19 April 2016 | Appointment of Miss Fiona Warburg as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Miss Fiona Warburg as a director on 14 April 2016 (2 pages) |
8 February 2016 | Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 18 January 2016 no member list (8 pages) |
8 February 2016 | Registered office address changed from Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 18 January 2016 no member list (8 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 September 2015 | Appointment of Mr Brian Kenneth Froom as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Brian Kenneth Froom as a director on 1 September 2015 (2 pages) |
13 May 2015 | Registered office address changed from Belasis Business Centre Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Belasis Business Centre Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 13 May 2015 (1 page) |
2 March 2015 | Annual return made up to 18 January 2015 no member list (8 pages) |
2 March 2015 | Annual return made up to 18 January 2015 no member list (8 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 18 January 2014 no member list (8 pages) |
7 February 2014 | Annual return made up to 18 January 2014 no member list (8 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 July 2013 | Appointment of Mr John Alexander Weikert as a director (2 pages) |
10 July 2013 | Termination of appointment of George Mansfield as a director (1 page) |
10 July 2013 | Termination of appointment of George Mansfield as a director (1 page) |
10 July 2013 | Appointment of Mr John Alexander Weikert as a director (2 pages) |
5 February 2013 | Annual return made up to 18 January 2013 no member list (8 pages) |
5 February 2013 | Annual return made up to 18 January 2013 no member list (8 pages) |
16 November 2012 | Director's details changed for Mr George Peter Mansfield on 8 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr George Peter Mansfield on 8 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr George Peter Mansfield on 8 October 2012 (2 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 March 2012 | Annual return made up to 18 January 2012 no member list (8 pages) |
1 March 2012 | Annual return made up to 18 January 2012 no member list (8 pages) |
10 February 2012 | Director's details changed for Mr George Peter Mansfield on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr George Peter Mansfield on 10 February 2012 (2 pages) |
1 December 2011 | Appointment of Mr Paul Anthony Cooper as a director (2 pages) |
1 December 2011 | Appointment of Mr Paul Anthony Cooper as a director (2 pages) |
27 September 2011 | Termination of appointment of Mark Anson as a director (1 page) |
27 September 2011 | Termination of appointment of Mark Anson as a director (1 page) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 18 January 2011 no member list (8 pages) |
1 February 2011 | Annual return made up to 18 January 2011 no member list (8 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
3 September 2010 | Change of name notice (2 pages) |
3 September 2010 | Company name changed sap uk & eire user group LTD\certificate issued on 03/09/10
|
3 September 2010 | Company name changed sap uk & eire user group LTD\certificate issued on 03/09/10
|
3 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Registered office address changed from 4 Kingston Hall Kingston on Soar Nottingham Nottinghamshire NG11 0DJ on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 4 Kingston Hall Kingston on Soar Nottingham Nottinghamshire NG11 0DJ on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 4 Kingston Hall Kingston on Soar Nottingham Nottinghamshire NG11 0DJ on 1 September 2010 (1 page) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 June 2010 | Appointment of Mr Philip Samuel Adams as a director (2 pages) |
22 June 2010 | Appointment of Mr Philip Samuel Adams as a director (2 pages) |
14 June 2010 | Appointment of Mr Mark Christopher Anson as a director (2 pages) |
14 June 2010 | Appointment of Mr Ralph Martin Lewis as a director (2 pages) |
14 June 2010 | Appointment of Mr Ralph Martin Lewis as a director (2 pages) |
14 June 2010 | Appointment of Mr Mark Christopher Anson as a director (2 pages) |
12 April 2010 | Termination of appointment of Elaine Pritchett as a director (1 page) |
12 April 2010 | Termination of appointment of Elaine Pritchett as a director (1 page) |
5 February 2010 | Director's details changed for Michael Paul Dean on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr George Peter Mansfield on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elaine Pritchett on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Glynn Melvyn Lowth on 1 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 no member list (5 pages) |
5 February 2010 | Director's details changed for Elaine Pritchett on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Glynn Melvyn Lowth on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elaine Pritchett on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr George Peter Mansfield on 1 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 no member list (5 pages) |
5 February 2010 | Director's details changed for Michael Paul Dean on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Glynn Melvyn Lowth on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr George Peter Mansfield on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Thomas Bowling on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Thomas Bowling on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Thomas Bowling on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Paul Dean on 1 February 2010 (2 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 June 2009 | Appointment terminated director stuart hagyard (1 page) |
15 June 2009 | Appointment terminated director stuart hagyard (1 page) |
11 February 2009 | Annual return made up to 18/01/09 (4 pages) |
11 February 2009 | Annual return made up to 18/01/09 (4 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 February 2008 | Annual return made up to 18/01/08 (2 pages) |
1 February 2008 | Annual return made up to 18/01/08 (2 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 February 2007 | Annual return made up to 18/01/07 (6 pages) |
14 February 2007 | Annual return made up to 18/01/07 (6 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 February 2006 | Annual return made up to 18/01/06 (6 pages) |
20 February 2006 | Annual return made up to 18/01/06 (6 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 January 2005 | Annual return made up to 18/01/05
|
21 January 2005 | Annual return made up to 18/01/05
|
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
25 January 2004 | Annual return made up to 18/01/04 (6 pages) |
25 January 2004 | Annual return made up to 18/01/04 (6 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
24 December 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
24 December 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 December 2003 | Memorandum and Articles of Association (9 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Registered office changed on 16/12/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 December 2003 | Memorandum and Articles of Association (9 pages) |
16 December 2003 | Resolutions
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
1 May 2003 | Annual return made up to 18/01/03 (5 pages) |
1 May 2003 | Annual return made up to 18/01/03 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 March 2002 | Annual return made up to 18/01/02 (4 pages) |
26 March 2002 | Annual return made up to 18/01/02 (4 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
22 January 2001 | Annual return made up to 18/01/01 (3 pages) |
22 January 2001 | Annual return made up to 18/01/01 (3 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
3 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (25 pages) |
18 January 2000 | Incorporation (25 pages) |