Company NameConstruction Equipment Association
Company StatusActive
Company Number04930967
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Paul Joseph Ross
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Nicholas Ground
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(8 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Mark Peter Ormond
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Charles Henry Buys Stevenson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(19 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NamePeter John Howe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Larkspur Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DT
Director NameColin Wakeham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCustomer Support Manager
Country of ResidenceEngland
Correspondence AddressUpper Dairy Farm
Codsall Wood
Wolverhampton
West Midlands
WV8 1QT
Director NameMr David Redhead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Combs Green
Combs
Stowmarket
Suffolk
IP14 2NP
Director NameMr Gerald Cavan Pratt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Willesley Close
Ashby De La Zouch
Leicestershire
LE65 2QB
Director NameRobert James
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Whitefields Gate
Solihull
West Midlands
B91 3GE
Director NameMr Michael John Francis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTolethorpe Lodge
Tolethorpe
Stamford
Rutland
PE9 4BH
Director NameMr Robert Geoffrey Oliver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameNeil Douglas Allen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleSales Consultant
Correspondence AddressThe Birches
Silver Lane, Marchington
Uttoxeter
Staffordshire
ST14 8LL
Secretary NamePamela Eileen Hyde
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Old Park Avenue
London
SW12 8RH
Director NameMr Kenneth William Bainbridge
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfields Town End Lane
Swinscoe
Ashbourne
Derbyshire
DE6 2HS
Director NameBrian Keith Sugden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address10 The Driftway
Banstead
Surrey
SM7 1LX
Director NameMr David Jonathan Osgerby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address75 Wolverhampton Road
Codsall
Wolverhampton
Staffs
WV8 1PL
Director NameMr Brian Sydney Heathcote
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2012)
RoleVp Engineering
Country of ResidenceEngland
Correspondence Address1 Bakers Square
The Green Fernham
Faringdon
Oxfordshire
SN7 7NT
Director NameKeith David Dolbear
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Val Patrick Ledden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Lion Meadow
Steeple Bumpstead
Suffolk
CB9 7BY
Director NameYvette Henshall Bell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressYeavering 34 Tittensor Road
Barlaston
Stoke-On-Trent
Staffordshire
ST12 9HQ
Director NameMr Rory Paul Keogh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Nigel Baseley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 June 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMichael George Hawkins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2014)
RoleSenior Director Engin Emissions & Legislation
Country of ResidenceUnited Kingdom
Correspondence AddressBracondale House
2 Witham Lodge
Witham
Essex
CM8 1HG
Director NameMr Robert Droogleever Fortuyn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed12 May 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCaterpillar Uk Peckleton Lane
Desford
Leicester
LE9 9JT
Secretary NameMrs Elaine Margaret Cole
StatusResigned
Appointed27 June 2011(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 November 2019)
RoleCompany Director
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr James Kerr Venerus
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Faiz Ahmad
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address54 Avenue Des Tilleuls 54
1640 Rhode St Genese
Belgium
Director NameMr Daniel Arthur Thompstone
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2017)
RoleJcb Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Timothy Arthur Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Alan Rayner Batty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Paul Patrick Fennessy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2017)
RoleDirector - Aftersales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Mussa Mahomed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Andrew Peter Bragg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2018)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMr Henry Edward McKeen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameMs Suneeta Kaur Johal
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village Thurston Road
Northallerton
DL6 2NJ

Contact

Websitewww.coneq.org.uk/
Telephone020 82534502
Telephone regionLondon

Location

Registered AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£146,163
Cash£374,039
Current Liabilities£432,061

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
8 August 2023Appointment of Mr Charles Henry Buys Stevenson as a director on 1 July 2023 (2 pages)
24 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
18 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
31 January 2022Appointment of Mrs Suneeta Kaur Johal as a director on 12 November 2021 (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
11 October 2021Termination of appointment of Robert Geoffrey Oliver as a director on 1 October 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 April 2021Termination of appointment of Henry Edward Mckeen as a director on 31 December 2020 (1 page)
6 November 2020Register 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 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Nigel Baseley as a director on 19 June 2020 (1 page)
10 August 2020Appointment of Mr Mark Peter Ormond as a director on 19 June 2020 (2 pages)
10 August 2020Termination of appointment of Rory Paul Keogh as a director on 19 June 2020 (1 page)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 November 2019Termination of appointment of Elaine Margaret Cole as a secretary on 25 November 2019 (1 page)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 September 2019Director's details changed for Mr Robert Geoffrey Oliver on 2 September 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 March 2018Appointment of Mr Henry Edward Mckeen as a director on 22 March 2018 (2 pages)
27 March 2018Register 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 2018Termination of appointment of Paul Patrick Fennessy as a director on 27 July 2017 (1 page)
19 March 2018Termination of appointment of Alan Rayner Batty as a director on 15 March 2018 (1 page)
19 March 2018Termination of appointment of James Kerr Venerus as a director on 12 March 2018 (1 page)
19 March 2018Termination of appointment of Mussa Mahomed as a director on 19 March 2018 (1 page)
19 March 2018Termination of appointment of Andrew Peter Bragg as a director on 12 March 2018 (1 page)
19 March 2018Termination of appointment of Keith David Dolbear as a director on 15 March 2018 (1 page)
19 March 2018Termination of appointment of Timothy Arthur Green as a director on 12 March 2018 (1 page)
7 February 2018Registered 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 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
6 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
9 May 2017Termination of appointment of Daniel Arthur Thompstone as a director on 25 April 2017 (1 page)
9 May 2017Termination of appointment of Daniel Arthur Thompstone as a director on 25 April 2017 (1 page)
13 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Director's details changed for Mr James Kerr Venerus on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Keith David Dolbear on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Robert Geoffrey Oliver on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Nigel Baseley on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mrs Elaine Margaret Cole on 23 June 2016 (1 page)
24 June 2016Secretary's details changed for Mrs Elaine Margaret Cole on 30 June 2015 (1 page)
24 June 2016Director's details changed for Mr Rory Paul Keogh on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Andrew Peter Bragg on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Keith David Dolbear on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Rory Paul Keogh on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Nigel Baseley on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mrs Elaine Margaret Cole on 30 June 2015 (1 page)
24 June 2016Director's details changed for Mr Paul Joseph Ross on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Paul Joseph Ross on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Andrew Peter Bragg on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Nigel Baseley on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Nicholas Ground on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mrs Elaine Margaret Cole on 23 June 2016 (1 page)
24 June 2016Director's details changed for Mr James Kerr Venerus on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Nigel Baseley on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Andrew Peter Bragg on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Andrew Peter Bragg on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Robert Geoffrey Oliver on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Nicholas Ground on 23 June 2016 (2 pages)
8 December 2015Director's details changed for Mr Nicholas Ground on 20 September 2013 (2 pages)
8 December 2015Director's details changed for Mr Nicholas Ground on 20 September 2013 (2 pages)
14 October 2015Annual return made up to 11 October 2015 no member list (15 pages)
14 October 2015Annual return made up to 11 October 2015 no member list (15 pages)
13 April 2015Appointment of Mr Andrew Peter Bragg as a director on 25 March 2015 (2 pages)
13 April 2015Appointment of Mr Andrew Peter Bragg as a director on 25 March 2015 (2 pages)
26 March 2015Termination of appointment of Ross Robert Walker as a director on 25 March 2015 (1 page)
26 March 2015Termination of appointment of Ross Robert Walker as a director on 25 March 2015 (1 page)
27 February 2015Appointment of Mr Mussa Ali Mahomed as a director on 30 October 2014 (2 pages)
27 February 2015Appointment of Mr Mussa Ali Mahomed as a director on 30 October 2014 (2 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 no member list (14 pages)
13 October 2014Annual return made up to 11 October 2014 no member list (14 pages)
22 August 2014Termination of appointment of Michael George Hawkins as a director on 21 August 2014 (1 page)
22 August 2014Termination of appointment of Michael George Hawkins as a director on 21 August 2014 (1 page)
13 June 2014Appointment of Mr Ross Robert Walker as a director (2 pages)
13 June 2014Appointment of Mr Ross Robert Walker as a director (2 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Appointment of Mr Paul Patrick Fennessy as a director (2 pages)
15 January 2014Appointment of Mr Paul Patrick Fennessy as a director (2 pages)
12 November 2013Termination of appointment of Val Ledden as a director (1 page)
12 November 2013Termination of appointment of Val Ledden as a director (1 page)
11 November 2013Appointment of Mr Timothy Arthur Green as a director (2 pages)
11 November 2013Appointment of Mr Timothy Arthur Green as a director (2 pages)
11 November 2013Appointment of Mr Alan Rayner Batty as a director (2 pages)
11 November 2013Termination of appointment of Robert Droogleever Fortuyn as a director (1 page)
11 November 2013Appointment of Mr Alan Rayner Batty as a director (2 pages)
11 November 2013Termination of appointment of Robert Droogleever Fortuyn as a director (1 page)
11 October 2013Annual return made up to 11 October 2013 no member list (14 pages)
11 October 2013Annual return made up to 11 October 2013 no member list (14 pages)
11 October 2013Termination of appointment of Faiz Ahmad as a director (1 page)
11 October 2013Termination of appointment of Faiz Ahmad as a director (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 May 2013Appointment of Mr Daniel Arthur Thompstone as a director (2 pages)
24 May 2013Appointment of Mr Daniel Arthur Thompstone as a director (2 pages)
23 May 2013Termination of appointment of Yvette Henshall Bell as a director (1 page)
23 May 2013Termination of appointment of David Redhead as a director (1 page)
23 May 2013Termination of appointment of Yvette Henshall Bell as a director (1 page)
23 May 2013Termination of appointment of David Redhead as a director (1 page)
11 October 2012Director's details changed for Mr Nigel Baseley on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 11 October 2012 no member list (16 pages)
11 October 2012Director's details changed for Mr Nigel Baseley on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 11 October 2012 no member list (16 pages)
1 August 2012Appointment of Mr James Kerr Venerus as a director (2 pages)
1 August 2012Appointment of Mr James Kerr Venerus as a director (2 pages)
30 July 2012Appointment of Mr Faiz Ahmad as a director (2 pages)
30 July 2012Appointment of Mr Faiz Ahmad as a director (2 pages)
19 July 2012Termination of appointment of Gerald Pratt as a director (1 page)
19 July 2012Termination of appointment of Gerald Pratt as a director (1 page)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 May 2012Termination of appointment of Brian Heathcote as a director (1 page)
18 May 2012Termination of appointment of Brian Heathcote as a director (1 page)
18 May 2012Termination of appointment of Colin Wakeham as a director (1 page)
18 May 2012Termination of appointment of Colin Wakeham as a director (1 page)
24 February 2012Termination of appointment of Peter Howe as a director (1 page)
24 February 2012Termination of appointment of Peter Howe as a director (1 page)
14 October 2011Annual return made up to 14 October 2011 no member list (18 pages)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Annual return made up to 14 October 2011 no member list (18 pages)
14 October 2011Register inspection address has been changed (1 page)
2 August 2011Appointment of Mrs Elaine Margaret Cole as a secretary (2 pages)
2 August 2011Termination of appointment of Pamela Hyde as a secretary (1 page)
2 August 2011Appointment of Mrs Elaine Margaret Cole as a secretary (2 pages)
2 August 2011Termination of appointment of Pamela Hyde as a secretary (1 page)
22 June 2011Appointment of Mr Robert Droogleever Fortuyn as a director (2 pages)
22 June 2011Appointment of Mr Robert Droogleever Fortuyn as a director (2 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 14 October 2010 no member list (16 pages)
27 October 2010Annual return made up to 14 October 2010 no member list (16 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Annual return made up to 14 October 2009 no member list (10 pages)
21 October 2009Annual return made up to 14 October 2009 no member list (10 pages)
20 October 2009Director's details changed for Yvette Henshall Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Yvette Henshall Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Geoffrey Oliver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Keith David Dolbear on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Geoffrey Oliver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Peter John Howe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Rory Paul Keogh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Hawkins on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Val Patrick Ledden on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Keith David Dolbear on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Baseley on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gerald Cavan Pratt on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Wakeham on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Ground on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gerald Cavan Pratt on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Ground on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Paul Joseph Ross on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Brian Sydney Heathcote on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Paul Joseph Ross on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Rory Paul Keogh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Wakeham on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Baseley on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Peter John Howe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Val Patrick Ledden on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Hawkins on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Brian Sydney Heathcote on 20 October 2009 (2 pages)
17 June 2009Director appointed nigel baseley (2 pages)
17 June 2009Director appointed michael george hawkins (2 pages)
17 June 2009Director appointed michael george hawkins (2 pages)
17 June 2009Director appointed rory keogh (2 pages)
17 June 2009Director appointed nigel baseley (2 pages)
17 June 2009Director appointed rory keogh (2 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 March 2009Appointment terminated director michael francis (1 page)
30 March 2009Appointment terminated director michael francis (1 page)
6 March 2009Director appointed val patrick ledden (3 pages)
6 March 2009Director appointed yvette henshall bell (2 pages)
6 March 2009Director appointed yvette henshall bell (2 pages)
6 March 2009Director appointed val patrick ledden (3 pages)
11 December 2008Annual return made up to 14/10/08 (5 pages)
11 December 2008Annual return made up to 14/10/08 (5 pages)
19 November 2008Appointment terminated director kenneth bainbridge (1 page)
19 November 2008Appointment terminated director kenneth bainbridge (1 page)
8 October 2008Appointment terminated director alan williams (1 page)
8 October 2008Appointment terminated director alan williams (1 page)
30 April 2008Director appointed keith david dolbear (2 pages)
30 April 2008Director appointed keith david dolbear (2 pages)
14 April 2008Registered office changed on 14/04/2008 from orbital house 85 croydon road caterham surrey CR3 6PD (1 page)
14 April 2008Registered office changed on 14/04/2008 from orbital house 85 croydon road caterham surrey CR3 6PD (1 page)
22 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
23 October 2007Annual return made up to 14/10/07 (3 pages)
23 October 2007Annual return made up to 14/10/07 (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
1 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 October 2006Annual return made up to 14/10/06 (3 pages)
27 October 2006Annual return made up to 14/10/06 (3 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
1 November 2005Annual return made up to 14/10/05 (3 pages)
1 November 2005Annual return made up to 14/10/05 (3 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
4 November 2004Annual return made up to 14/10/04 (9 pages)
4 November 2004Annual return made up to 14/10/04 (9 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
18 May 2004Director resigned (2 pages)
18 May 2004Director resigned (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
29 October 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
29 October 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
14 October 2003Incorporation (38 pages)
14 October 2003Incorporation (38 pages)