Northallerton
DL6 2NJ
Director Name | Mr James Russell Richardson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(15 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Ms Louse D'Ann Beamish |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Head Of Acoustics |
Country of Residence | Wales |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Robert Ian Adnitt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Derek John Nash |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 July 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Ismail Abiola Alli-Balogun |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mrs Heulwen Alis Peters |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Principal Acoustic Consultant |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr David Lewis Watts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mrs Victoria Louse Wills |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Associate Acoustician |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Rupert Maurice Thornely Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Acoustician |
Country of Residence | United Kingdom |
Correspondence Address | Spring Garden Fairwarp Uckfield East Sussex TN22 3BG |
Director Name | Sarah Louise Huskie |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Acoustic Consultant |
Correspondence Address | 23 Brooklands Gardens Hornchurch Essex RM11 2AF |
Director Name | Mr Peter Hepworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Acoustic Consultant |
Correspondence Address | Apartment 304 Middle Warehouse Castle Quay Manchester M15 4AN |
Director Name | Mr Philip Richard Dunbavin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Acoustic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Pickering Crescent Thelwall Warrington Cheshire WA4 2EX |
Secretary Name | Sarah Louise Huskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Acoustic Consultant |
Correspondence Address | 23 Brooklands Gardens Hornchurch Essex RM11 2AF |
Director Name | Jeffrey Gwilym Charles |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 15 May 2006) |
Role | Acoustic Consultant |
Correspondence Address | 75 Valley Road Welwyn Garden City Hertfordshire AL8 7DR |
Director Name | James Russell Richardson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2012) |
Role | Acoustic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pineside Nightingale Road Ash Hampshire GU12 6DD |
Director Name | Mr Robert Ian Adnitt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Wyeths Road Epsom Surrey KT17 4EB |
Director Name | Mr Edward Hart Clarke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2010) |
Role | Acoustic Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | South Croft House Winchester Road Botley Hampshire SO32 2BX |
Secretary Name | James Russell Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2010) |
Role | Acoustic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pineside Nightingale Road Ash Hampshire GU12 6DD |
Director Name | Mr Adrian William James |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2012) |
Role | Acoustician |
Country of Residence | England |
Correspondence Address | 65 Yarmouth Road Blofield Norwich Norfolk NR13 4LG |
Director Name | Mr Iain Colquhoun Critchley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 2010) |
Role | Acoustics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Shrewsbury Road Birkenhead Merseyside CH43 8SP Wales |
Director Name | Mr Stephen James Gosling |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2012) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA |
Director Name | Mr Philip Richard Dunbavin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Acoustic Consultant |
Country of Residence | England |
Correspondence Address | Keepers House Deans Lane Thelwall Warrington WA4 2GT |
Secretary Name | Mr Philip Richard Dunbavin |
---|---|
Status | Resigned |
Appointed | 17 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2012) |
Role | Company Director |
Correspondence Address | Keepers House Deans Lane Thelwall Warrington WA4 2GT |
Director Name | Mr Richard Graeme Mackenzie |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2013) |
Role | Acoustic Consultant |
Country of Residence | Scotland |
Correspondence Address | 42 Colinton Road Edinburgh EH10 5BT Scotland |
Director Name | Mr Jack William Harvie-Clark |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Apex Acoustics Design Works William Street Gateshead Tyne And Wear NE10 0JP |
Director Name | Mr Andrew James Parkin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2018) |
Role | Acoustic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Blackberry Avenue Hockley Heath Solihull West Midlands B94 6QE |
Director Name | Mr Richard James Greer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2016) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gledhow Valley Road Leeds LS8 4DP |
Director Name | Mr Matthew Ben Hyden |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2014) |
Role | Acoustic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tempus Wharf 33a Bermondsey Wall West London SE16 4TQ |
Director Name | Mr Miles Duncan Woolley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2017) |
Role | Acoustic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer House North Road Ellesmere Port CH65 1AD Wales |
Director Name | Mr Martin Raisborough |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2017) |
Role | Acoustic Engineer |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Daniel Saunders |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 July 2020) |
Role | Acoustic Engineer |
Country of Residence | England |
Correspondence Address | Westgate House Romsey Road Winchester Hampshire SO22 5BE |
Director Name | Mr David Jeffrey Charles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 July 2022) |
Role | Acoustic Consultant |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr David Paul Clarke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 July 2022) |
Role | Acoustic Consultant |
Country of Residence | England |
Correspondence Address | Holbrook House The Street Little Waldingfield Sudbury Suffolk CO10 0TF |
Director Name | Mrs Anne Louise Budd |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(12 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 July 2022) |
Role | Acoustic Consultants |
Country of Residence | Scotland |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Nigel Burton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2022) |
Role | Acoustic Engineer |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Mark Peter Scaife |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2020) |
Role | Acoustic Engineer |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Martin James Raisborough |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2019) |
Role | Acoustic Consultant |
Country of Residence | England |
Correspondence Address | 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ |
Website | association-of-noise-consultants |
---|
Registered Address | 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 |
Year | 2014 |
---|---|
Turnover | £261,817 |
Gross Profit | £117,254 |
Net Worth | £206,140 |
Cash | £212,965 |
Current Liabilities | £44,871 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
18 May 2023 | Director's details changed for Mrs Victoria Louse Wills on 18 May 2023 (2 pages) |
18 May 2023 | Director's details changed for Ms Louse D'ann Beamish on 18 May 2023 (2 pages) |
2 December 2022 | Appointment of Mrs Victoria Louse Wills as a director on 19 July 2022 (2 pages) |
1 December 2022 | Appointment of Mrs Heulwen Alis Peters as a director on 19 July 2022 (2 pages) |
1 December 2022 | Appointment of Mr Derek John Nash as a director on 19 July 2022 (2 pages) |
1 December 2022 | Termination of appointment of Anne Louise Budd as a director on 19 July 2022 (1 page) |
1 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
1 December 2022 | Termination of appointment of David Paul Clarke as a director on 19 July 2022 (1 page) |
1 December 2022 | Termination of appointment of Paul James Shields as a director on 19 July 2022 (1 page) |
1 December 2022 | Termination of appointment of David Jeffrey Charles as a director on 19 July 2022 (1 page) |
1 December 2022 | Appointment of Mr Ismail Abiola Alli-Balogun as a director on 19 July 2022 (2 pages) |
1 December 2022 | Termination of appointment of Nigel Burton as a director on 19 July 2022 (1 page) |
1 December 2022 | Appointment of Mr David Lewis Watts as a director on 19 July 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 November 2020 | Register inspection address has been changed from Suite 5B 21 Victoria Street St. Albans Hertfordshire AL1 3JJ England to Office 3, First Floor 3a Canberra House London Road St. Albans Hertfordshire AL1 1LE (1 page) |
27 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Mark Peter Scaife as a director on 21 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Robert Ian Adnitt as a director on 21 July 2020 (2 pages) |
3 August 2020 | Appointment of Ms Louse D'ann Beamish as a director on 21 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Daniel Saunders as a director on 21 July 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 November 2019 | Register inspection address has been changed from Airport House Purley Way Croydon CR0 0XZ England to Suite 5B 21 Victoria Street St. Albans Hertfordshire AL1 3JJ (1 page) |
22 November 2019 | Register(s) moved to registered office address 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ (1 page) |
21 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Mr James Russell Richardson as a director on 15 November 2019 (2 pages) |
14 October 2019 | Termination of appointment of Martin James Raisborough as a director on 17 September 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 November 2018 | Appointment of Mr Mark Peter Scaife as a director on 27 June 2018 (2 pages) |
28 November 2018 | Appointment of Mr Martin James Raisborough as a director on 27 June 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Jack William Harvie-Clark as a director on 27 June 2018 (1 page) |
28 November 2018 | Termination of appointment of Andrew James Parkin as a director on 27 June 2018 (1 page) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Nigel Burton as a director on 19 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Nigel Burton as a director on 19 September 2017 (2 pages) |
27 July 2017 | Termination of appointment of Martin Raisborough as a director on 24 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Miles Duncan Woolley as a director on 21 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Miles Duncan Woolley as a director on 21 June 2017 (1 page) |
27 July 2017 | Appointment of Mrs Anne Louise Budd as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Martin Raisborough as a director on 24 July 2017 (1 page) |
27 July 2017 | Appointment of Mrs Anne Louise Budd as a director on 21 June 2017 (2 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 November 2016 | Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR to 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR to 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ on 24 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
31 October 2016 | Appointment of Mr David Jeffrey Charles as a director on 29 June 2016 (2 pages) |
31 October 2016 | Appointment of Mr Paul James Shields as a director on 29 June 2016 (2 pages) |
31 October 2016 | Appointment of Mr David Jeffrey Charles as a director on 29 June 2016 (2 pages) |
31 October 2016 | Appointment of Mr Paul James Shields as a director on 29 June 2016 (2 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 August 2016 | Appointment of Mr David Clarke as a director on 29 June 2016 (2 pages) |
3 August 2016 | Termination of appointment of Philip Richard Dunbavin as a director on 29 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Philip Richard Dunbavin as a director on 29 June 2016 (1 page) |
3 August 2016 | Appointment of Mr David Clarke as a director on 29 June 2016 (2 pages) |
3 August 2016 | Termination of appointment of Richard James Greer as a director on 29 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Richard James Greer as a director on 29 June 2016 (1 page) |
3 December 2015 | Annual return made up to 17 November 2015 no member list (9 pages) |
3 December 2015 | Annual return made up to 17 November 2015 no member list (9 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 December 2014 | Director's details changed for Mr Miles Duncan Woolley on 30 October 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Miles Duncan Woolley on 30 October 2014 (2 pages) |
11 December 2014 | Register inspection address has been changed from The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA United Kingdom to Airport House Purley Way Croydon CR0 0XZ (1 page) |
11 December 2014 | Register inspection address has been changed from The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA United Kingdom to Airport House Purley Way Croydon CR0 0XZ (1 page) |
11 December 2014 | Annual return made up to 17 November 2014 no member list (9 pages) |
11 December 2014 | Annual return made up to 17 November 2014 no member list (9 pages) |
29 July 2014 | Appointment of Mr Martin Raisborough as a director on 24 June 2014 (2 pages) |
29 July 2014 | Termination of appointment of Matthew Ben Hyden as a director on 24 June 2014 (1 page) |
29 July 2014 | Appointment of Mr Martin Raisborough as a director on 24 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Daniel Saunders as a director on 24 June 2014 (2 pages) |
29 July 2014 | Termination of appointment of Matthew Ben Hyden as a director on 24 June 2014 (1 page) |
29 July 2014 | Appointment of Mr Daniel Saunders as a director on 24 June 2014 (2 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 November 2013 | Annual return made up to 17 November 2013 no member list (8 pages) |
29 November 2013 | Annual return made up to 17 November 2013 no member list (8 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 May 2013 | Termination of appointment of Richard Mackenzie as a director (1 page) |
29 May 2013 | Termination of appointment of Richard Mackenzie as a director (1 page) |
29 May 2013 | Appointment of Mr Miles Duncan Woolley as a director (2 pages) |
29 May 2013 | Appointment of Mr Miles Duncan Woolley as a director (2 pages) |
10 December 2012 | Annual return made up to 17 November 2012 no member list (8 pages) |
10 December 2012 | Annual return made up to 17 November 2012 no member list (8 pages) |
12 October 2012 | Termination of appointment of Robert Adnitt as a director (1 page) |
12 October 2012 | Termination of appointment of Robert Adnitt as a director (1 page) |
12 October 2012 | Termination of appointment of James Richardson as a director (1 page) |
12 October 2012 | Termination of appointment of James Richardson as a director (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 May 2012 | Appointment of Mr Matthew Ben Hyden as a director (2 pages) |
24 May 2012 | Termination of appointment of Philip Dunbavin as a secretary (1 page) |
24 May 2012 | Appointment of Mr Richard James Greer as a director (2 pages) |
24 May 2012 | Termination of appointment of Philip Dunbavin as a secretary (1 page) |
24 May 2012 | Appointment of Mr Richard James Greer as a director (2 pages) |
24 May 2012 | Termination of appointment of Stephen Gosling as a director (1 page) |
24 May 2012 | Appointment of Mr Jack William Harvie-Clark as a director (2 pages) |
24 May 2012 | Termination of appointment of Stephen Gosling as a director (1 page) |
24 May 2012 | Appointment of Mr Matthew Ben Hyden as a director (2 pages) |
24 May 2012 | Appointment of Mr Andrew James Parkin as a director (2 pages) |
24 May 2012 | Appointment of Mr Andrew James Parkin as a director (2 pages) |
24 May 2012 | Appointment of Mr Jack William Harvie-Clark as a director (2 pages) |
30 March 2012 | Termination of appointment of Adrian James as a director (1 page) |
30 March 2012 | Termination of appointment of Adrian James as a director (1 page) |
23 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Annual return made up to 17 November 2011 no member list (9 pages) |
23 November 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Annual return made up to 17 November 2011 no member list (9 pages) |
10 June 2011 | Appointment of Mr Richard Graeme Mackenzie as a director (2 pages) |
10 June 2011 | Appointment of Mr Richard Graeme Mackenzie as a director (2 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Secretary's details changed for Mr Philip Richard Dunbavin on 16 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Philip Richard Dunbavin on 16 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Mr Philip Richard Dunbavin on 16 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of Rupert Thornely Taylor as a director (1 page) |
27 May 2011 | Director's details changed for Mr Philip Richard Dunbavin on 16 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of Rupert Thornely Taylor as a director (1 page) |
26 November 2010 | Annual return made up to 17 November 2010 no member list (8 pages) |
26 November 2010 | Annual return made up to 17 November 2010 no member list (8 pages) |
11 June 2010 | Registered office address changed from , 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from , 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ on 11 June 2010 (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Appointment of Mr Philip Richard Dunbavin as a secretary (1 page) |
21 May 2010 | Termination of appointment of Iain Critchley as a director (1 page) |
21 May 2010 | Termination of appointment of Edward Clarke as a director (1 page) |
21 May 2010 | Appointment of Mr Philip Richard Dunbavin as a director (2 pages) |
21 May 2010 | Appointment of Mr Philip Richard Dunbavin as a secretary (1 page) |
21 May 2010 | Termination of appointment of Iain Critchley as a director (1 page) |
21 May 2010 | Appointment of Mr Philip Richard Dunbavin as a director (2 pages) |
21 May 2010 | Termination of appointment of James Richardson as a secretary (1 page) |
21 May 2010 | Termination of appointment of James Richardson as a secretary (1 page) |
21 May 2010 | Termination of appointment of Edward Clarke as a director (1 page) |
21 May 2010 | Appointment of Mr Stephen James Gosling as a director (2 pages) |
21 May 2010 | Appointment of Mr Stephen James Gosling as a director (2 pages) |
9 December 2009 | Annual return made up to 17 November 2009 no member list (5 pages) |
9 December 2009 | Annual return made up to 17 November 2009 no member list (5 pages) |
8 December 2009 | Director's details changed for Adrian William James on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adrian William James on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Iain Colquhoun Critchley on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Hart Clarke on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Iain Colquhoun Critchley on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Rupert Maurice Thornely Taylor on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robert Ian Adnitt on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Russell Richardson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Hart Clarke on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robert Ian Adnitt on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Rupert Maurice Thornely Taylor on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robert Ian Adnitt on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adrian William James on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Iain Colquhoun Critchley on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Hart Clarke on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Russell Richardson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Rupert Maurice Thornely Taylor on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Russell Richardson on 7 December 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 December 2008 | Annual return made up to 17/11/08 (4 pages) |
2 December 2008 | Annual return made up to 17/11/08 (4 pages) |
29 September 2008 | Director appointed iain colquhoun critchley (1 page) |
29 September 2008 | Director appointed iain colquhoun critchley (1 page) |
26 September 2008 | Appointment terminated director peter hepworth (1 page) |
26 September 2008 | Appointment terminated director peter hepworth (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
11 December 2007 | Annual return made up to 17/11/07 (2 pages) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Annual return made up to 17/11/07 (2 pages) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 December 2006 | Annual return made up to 17/11/06 (5 pages) |
18 December 2006 | Annual return made up to 17/11/06 (5 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 6 trap road, guilden morden, royston, hertfordshire SG8 0JE (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 6 trap road, guilden morden, royston, hertfordshire SG8 0JE (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 May 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
15 May 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
16 February 2006 | Annual return made up to 17/11/05
|
16 February 2006 | Annual return made up to 17/11/05
|
17 November 2004 | Incorporation (21 pages) |
17 November 2004 | Incorporation (21 pages) |