Northallerton
DL6 2NJ
Director Name | Mr Nicholas Ground |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Mark Peter Ormond |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Charles Henry Buys Stevenson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(19 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Peter John Howe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Larkspur Terrace Jesmond Newcastle Upon Tyne NE2 2DT |
Director Name | Colin Wakeham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Customer Support Manager |
Country of Residence | England |
Correspondence Address | Upper Dairy Farm Codsall Wood Wolverhampton West Midlands WV8 1QT |
Director Name | Mr David Redhead |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Combs Green Combs Stowmarket Suffolk IP14 2NP |
Director Name | Mr Gerald Cavan Pratt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Willesley Close Ashby De La Zouch Leicestershire LE65 2QB |
Director Name | Robert James |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Whitefields Gate Solihull West Midlands B91 3GE |
Director Name | Mr Michael John Francis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tolethorpe Lodge Tolethorpe Stamford Rutland PE9 4BH |
Director Name | Mr Robert Geoffrey Oliver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Trade Association Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Neil Douglas Allen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | The Birches Silver Lane, Marchington Uttoxeter Staffordshire ST14 8LL |
Secretary Name | Pamela Eileen Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Old Park Avenue London SW12 8RH |
Director Name | Mr Kenneth William Bainbridge |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfields Town End Lane Swinscoe Ashbourne Derbyshire DE6 2HS |
Director Name | Brian Keith Sugden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 10 The Driftway Banstead Surrey SM7 1LX |
Director Name | Mr David Jonathan Osgerby |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wolverhampton Road Codsall Wolverhampton Staffs WV8 1PL |
Director Name | Mr Brian Sydney Heathcote |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 2012) |
Role | Vp Engineering |
Country of Residence | England |
Correspondence Address | 1 Bakers Square The Green Fernham Faringdon Oxfordshire SN7 7NT |
Director Name | Keith David Dolbear |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Val Patrick Ledden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Lion Meadow Steeple Bumpstead Suffolk CB9 7BY |
Director Name | Yvette Henshall Bell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Yeavering 34 Tittensor Road Barlaston Stoke-On-Trent Staffordshire ST12 9HQ |
Director Name | Mr Rory Paul Keogh |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Nigel Baseley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 June 2020) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Michael George Hawkins |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 August 2014) |
Role | Senior Director Engin Emissions & Legislation |
Country of Residence | United Kingdom |
Correspondence Address | Bracondale House 2 Witham Lodge Witham Essex CM8 1HG |
Director Name | Mr Robert Droogleever Fortuyn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 May 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Caterpillar Uk Peckleton Lane Desford Leicester LE9 9JT |
Secretary Name | Mrs Elaine Margaret Cole |
---|---|
Status | Resigned |
Appointed | 27 June 2011(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 November 2019) |
Role | Company Director |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr James Kerr Venerus |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Faiz Ahmad |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 54 Avenue Des Tilleuls 54 1640 Rhode St Genese Belgium |
Director Name | Mr Daniel Arthur Thompstone |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2017) |
Role | Jcb Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Timothy Arthur Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Alan Rayner Batty |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Paul Patrick Fennessy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 2017) |
Role | Director - Aftersales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Mussa Mahomed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Andrew Peter Bragg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2018) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Henry Edward McKeen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Ms Suneeta Kaur Johal |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Website | www.coneq.org.uk/ |
---|---|
Telephone | 020 82534502 |
Telephone region | London |
Registered Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £146,163 |
Cash | £374,039 |
Current Liabilities | £432,061 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
24 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Appointment of Mr Charles Henry Buys Stevenson as a director on 1 July 2023 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
18 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
31 January 2022 | Appointment of Mrs Suneeta Kaur Johal as a director on 12 November 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
11 October 2021 | Termination of appointment of Robert Geoffrey Oliver as a director on 1 October 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 April 2021 | Termination of appointment of Henry Edward Mckeen as a director on 31 December 2020 (1 page) |
6 November 2020 | Register inspection address has been changed from 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY England to 19 Omega Business Village Thurston Road Northallerton DL6 2NJ (1 page) |
6 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Nigel Baseley as a director on 19 June 2020 (1 page) |
10 August 2020 | Appointment of Mr Mark Peter Ormond as a director on 19 June 2020 (2 pages) |
10 August 2020 | Termination of appointment of Rory Paul Keogh as a director on 19 June 2020 (1 page) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 November 2019 | Termination of appointment of Elaine Margaret Cole as a secretary on 25 November 2019 (1 page) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 September 2019 | Director's details changed for Mr Robert Geoffrey Oliver on 2 September 2019 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 March 2018 | Appointment of Mr Henry Edward Mckeen as a director on 22 March 2018 (2 pages) |
27 March 2018 | Register inspection address has been changed from Airport House Purley Way Croydon Surrey CR0 0XZ England to 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY (1 page) |
19 March 2018 | Termination of appointment of Paul Patrick Fennessy as a director on 27 July 2017 (1 page) |
19 March 2018 | Termination of appointment of Alan Rayner Batty as a director on 15 March 2018 (1 page) |
19 March 2018 | Termination of appointment of James Kerr Venerus as a director on 12 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Mussa Mahomed as a director on 19 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Andrew Peter Bragg as a director on 12 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Keith David Dolbear as a director on 15 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Timothy Arthur Green as a director on 12 March 2018 (1 page) |
7 February 2018 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ on 7 February 2018 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
9 May 2017 | Termination of appointment of Daniel Arthur Thompstone as a director on 25 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Daniel Arthur Thompstone as a director on 25 April 2017 (1 page) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Director's details changed for Mr James Kerr Venerus on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Keith David Dolbear on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Robert Geoffrey Oliver on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Nigel Baseley on 23 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mrs Elaine Margaret Cole on 23 June 2016 (1 page) |
24 June 2016 | Secretary's details changed for Mrs Elaine Margaret Cole on 30 June 2015 (1 page) |
24 June 2016 | Director's details changed for Mr Rory Paul Keogh on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Andrew Peter Bragg on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Keith David Dolbear on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Rory Paul Keogh on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Nigel Baseley on 23 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mrs Elaine Margaret Cole on 30 June 2015 (1 page) |
24 June 2016 | Director's details changed for Mr Paul Joseph Ross on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Paul Joseph Ross on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Andrew Peter Bragg on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Nigel Baseley on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Nicholas Ground on 23 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mrs Elaine Margaret Cole on 23 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr James Kerr Venerus on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Nigel Baseley on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Andrew Peter Bragg on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Andrew Peter Bragg on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Robert Geoffrey Oliver on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Nicholas Ground on 23 June 2016 (2 pages) |
8 December 2015 | Director's details changed for Mr Nicholas Ground on 20 September 2013 (2 pages) |
8 December 2015 | Director's details changed for Mr Nicholas Ground on 20 September 2013 (2 pages) |
14 October 2015 | Annual return made up to 11 October 2015 no member list (15 pages) |
14 October 2015 | Annual return made up to 11 October 2015 no member list (15 pages) |
13 April 2015 | Appointment of Mr Andrew Peter Bragg as a director on 25 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Andrew Peter Bragg as a director on 25 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Ross Robert Walker as a director on 25 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Ross Robert Walker as a director on 25 March 2015 (1 page) |
27 February 2015 | Appointment of Mr Mussa Ali Mahomed as a director on 30 October 2014 (2 pages) |
27 February 2015 | Appointment of Mr Mussa Ali Mahomed as a director on 30 October 2014 (2 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2014 | Annual return made up to 11 October 2014 no member list (14 pages) |
13 October 2014 | Annual return made up to 11 October 2014 no member list (14 pages) |
22 August 2014 | Termination of appointment of Michael George Hawkins as a director on 21 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael George Hawkins as a director on 21 August 2014 (1 page) |
13 June 2014 | Appointment of Mr Ross Robert Walker as a director (2 pages) |
13 June 2014 | Appointment of Mr Ross Robert Walker as a director (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Appointment of Mr Paul Patrick Fennessy as a director (2 pages) |
15 January 2014 | Appointment of Mr Paul Patrick Fennessy as a director (2 pages) |
12 November 2013 | Termination of appointment of Val Ledden as a director (1 page) |
12 November 2013 | Termination of appointment of Val Ledden as a director (1 page) |
11 November 2013 | Appointment of Mr Timothy Arthur Green as a director (2 pages) |
11 November 2013 | Appointment of Mr Timothy Arthur Green as a director (2 pages) |
11 November 2013 | Appointment of Mr Alan Rayner Batty as a director (2 pages) |
11 November 2013 | Termination of appointment of Robert Droogleever Fortuyn as a director (1 page) |
11 November 2013 | Appointment of Mr Alan Rayner Batty as a director (2 pages) |
11 November 2013 | Termination of appointment of Robert Droogleever Fortuyn as a director (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 no member list (14 pages) |
11 October 2013 | Annual return made up to 11 October 2013 no member list (14 pages) |
11 October 2013 | Termination of appointment of Faiz Ahmad as a director (1 page) |
11 October 2013 | Termination of appointment of Faiz Ahmad as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 May 2013 | Appointment of Mr Daniel Arthur Thompstone as a director (2 pages) |
24 May 2013 | Appointment of Mr Daniel Arthur Thompstone as a director (2 pages) |
23 May 2013 | Termination of appointment of Yvette Henshall Bell as a director (1 page) |
23 May 2013 | Termination of appointment of David Redhead as a director (1 page) |
23 May 2013 | Termination of appointment of Yvette Henshall Bell as a director (1 page) |
23 May 2013 | Termination of appointment of David Redhead as a director (1 page) |
11 October 2012 | Director's details changed for Mr Nigel Baseley on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 no member list (16 pages) |
11 October 2012 | Director's details changed for Mr Nigel Baseley on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 no member list (16 pages) |
1 August 2012 | Appointment of Mr James Kerr Venerus as a director (2 pages) |
1 August 2012 | Appointment of Mr James Kerr Venerus as a director (2 pages) |
30 July 2012 | Appointment of Mr Faiz Ahmad as a director (2 pages) |
30 July 2012 | Appointment of Mr Faiz Ahmad as a director (2 pages) |
19 July 2012 | Termination of appointment of Gerald Pratt as a director (1 page) |
19 July 2012 | Termination of appointment of Gerald Pratt as a director (1 page) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 May 2012 | Termination of appointment of Brian Heathcote as a director (1 page) |
18 May 2012 | Termination of appointment of Brian Heathcote as a director (1 page) |
18 May 2012 | Termination of appointment of Colin Wakeham as a director (1 page) |
18 May 2012 | Termination of appointment of Colin Wakeham as a director (1 page) |
24 February 2012 | Termination of appointment of Peter Howe as a director (1 page) |
24 February 2012 | Termination of appointment of Peter Howe as a director (1 page) |
14 October 2011 | Annual return made up to 14 October 2011 no member list (18 pages) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Annual return made up to 14 October 2011 no member list (18 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Appointment of Mrs Elaine Margaret Cole as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Pamela Hyde as a secretary (1 page) |
2 August 2011 | Appointment of Mrs Elaine Margaret Cole as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Pamela Hyde as a secretary (1 page) |
22 June 2011 | Appointment of Mr Robert Droogleever Fortuyn as a director (2 pages) |
22 June 2011 | Appointment of Mr Robert Droogleever Fortuyn as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 October 2010 | Annual return made up to 14 October 2010 no member list (16 pages) |
27 October 2010 | Annual return made up to 14 October 2010 no member list (16 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 October 2009 | Annual return made up to 14 October 2009 no member list (10 pages) |
21 October 2009 | Annual return made up to 14 October 2009 no member list (10 pages) |
20 October 2009 | Director's details changed for Yvette Henshall Bell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Yvette Henshall Bell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Geoffrey Oliver on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith David Dolbear on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Geoffrey Oliver on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter John Howe on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Rory Paul Keogh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Hawkins on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Val Patrick Ledden on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith David Dolbear on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nigel Baseley on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gerald Cavan Pratt on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Wakeham on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Ground on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gerald Cavan Pratt on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Ground on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Paul Joseph Ross on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Brian Sydney Heathcote on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Paul Joseph Ross on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Rory Paul Keogh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Wakeham on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nigel Baseley on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter John Howe on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Val Patrick Ledden on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Hawkins on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Brian Sydney Heathcote on 20 October 2009 (2 pages) |
17 June 2009 | Director appointed nigel baseley (2 pages) |
17 June 2009 | Director appointed michael george hawkins (2 pages) |
17 June 2009 | Director appointed michael george hawkins (2 pages) |
17 June 2009 | Director appointed rory keogh (2 pages) |
17 June 2009 | Director appointed nigel baseley (2 pages) |
17 June 2009 | Director appointed rory keogh (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 March 2009 | Appointment terminated director michael francis (1 page) |
30 March 2009 | Appointment terminated director michael francis (1 page) |
6 March 2009 | Director appointed val patrick ledden (3 pages) |
6 March 2009 | Director appointed yvette henshall bell (2 pages) |
6 March 2009 | Director appointed yvette henshall bell (2 pages) |
6 March 2009 | Director appointed val patrick ledden (3 pages) |
11 December 2008 | Annual return made up to 14/10/08 (5 pages) |
11 December 2008 | Annual return made up to 14/10/08 (5 pages) |
19 November 2008 | Appointment terminated director kenneth bainbridge (1 page) |
19 November 2008 | Appointment terminated director kenneth bainbridge (1 page) |
8 October 2008 | Appointment terminated director alan williams (1 page) |
8 October 2008 | Appointment terminated director alan williams (1 page) |
30 April 2008 | Director appointed keith david dolbear (2 pages) |
30 April 2008 | Director appointed keith david dolbear (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from orbital house 85 croydon road caterham surrey CR3 6PD (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from orbital house 85 croydon road caterham surrey CR3 6PD (1 page) |
22 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
23 October 2007 | Annual return made up to 14/10/07 (3 pages) |
23 October 2007 | Annual return made up to 14/10/07 (3 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 October 2006 | Annual return made up to 14/10/06 (3 pages) |
27 October 2006 | Annual return made up to 14/10/06 (3 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
1 November 2005 | Annual return made up to 14/10/05 (3 pages) |
1 November 2005 | Annual return made up to 14/10/05 (3 pages) |
17 June 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
17 June 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
4 November 2004 | Annual return made up to 14/10/04 (9 pages) |
4 November 2004 | Annual return made up to 14/10/04 (9 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (2 pages) |
18 May 2004 | Director resigned (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
29 October 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
29 October 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
14 October 2003 | Incorporation (38 pages) |
14 October 2003 | Incorporation (38 pages) |