Thurston Road
Northallerton
DL6 2NJ
Director Name | Mr Stephen Sharrussell Gaffer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(same day as company formation) |
Role | Director/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mrs Deborah Maria Heald |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Owner/Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Roger Knight |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2014(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Jonathan Paul Trott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Eric Francis Swithenbank |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(12 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr David Rose |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(12 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Troy Donnelly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 August 2021(12 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mrs Deborah Louise Ainscough |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr John Raymond Marshall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Mathew Richard White |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Benjamin James Duncker |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Richard John Ellis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Robert Anthony Simmons |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Gavin Hepburn |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 15 Lyne Lane Lyne Chertsey Surrey KT16 0AW |
Director Name | Mr Laurence Piers Goode |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr John Raymond Marshall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | 7 Rimington Gardens Romsey Hampshire SO51 7TT |
Director Name | Roger Knight |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 26 Avon Close Farnborough Hants GU14 9LN |
Director Name | Mr Peter Alexander Iain Jackson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Role | Security Sales Director |
Country of Residence | England |
Correspondence Address | Cheltenham House Boyke Lane Ottinge Canterbury Kent CT4 6XL |
Secretary Name | Mrs Elaine Margaret Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Paul Anthony Painter |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2013) |
Role | Sales & Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Ritchie Bignell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Keith Elsey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Gerald John Denis Cowan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Alastair Roy Henman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 January 2020) |
Role | Director Of Zaun |
Country of Residence | Wales |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Kevin Stobbs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 26 June 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oakwood Drive Darlington County Durham DL1 3TB |
Director Name | Mr Nigel Robert Bullock |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Margaret Elizabeth Horritt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2017(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 November 2021) |
Role | Technical And Product Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Gavin Lewis Hepburn |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 January 2018(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2020) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Dalton John Marshall |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Niall Francis Griffin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Paul Russell Bale |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(12 years after company formation) |
Appointment Duration | 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Thorsten Gustav Wilhelm Grunwald |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Jens Herrmann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2022(13 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Website | pssasecurity.org |
---|---|
Telephone | 020 82534509 |
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 | -£12,001 |
Cash | £5,215 |
Current Liabilities | £21,685 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
27 November 2020 | Appointment of Mr Niall Francis Griffin as a director on 30 October 2020 (2 pages) |
27 November 2020 | Appointment of Mr Dalton John Marshall as a director on 30 October 2020 (2 pages) |
15 September 2020 | Register inspection address has been changed from 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY England to 19 DL6 2NJ Omega Business Village Omega Business Village Thurston Road Northallerton DL6 2NJ (1 page) |
12 September 2020 | 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 12 September 2020 (1 page) |
12 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Gavin Lewis Hepburn as a director on 29 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Alastair Roy Henman as a director on 29 January 2020 (1 page) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 November 2019 | Termination of appointment of Elaine Margaret Cole as a secretary on 25 November 2019 (1 page) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 August 2018 | Appointment of Margaret Elizabeth Horritt as a director on 7 February 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 March 2018 | Register inspection address has been changed from Pssa, Airport House Purley Way Croydon Surrey CR0 0XZ England to 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY (1 page) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 February 2018 | Appointment of Mr Mark Roland Wood as a director on 10 January 2018 (2 pages) |
12 February 2018 | Appointment of Mr Gavin Lewis Hepburn as a director on 10 January 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Jonathan Paul Trott as a director on 8 December 2016 (2 pages) |
4 July 2017 | Appointment of Mr Jonathan Paul Trott as a director on 8 December 2016 (2 pages) |
4 July 2017 | Termination of appointment of Gerald John Denis Cowan as a director on 8 December 2016 (1 page) |
4 July 2017 | Termination of appointment of Gerald John Denis Cowan as a director on 8 December 2016 (1 page) |
14 June 2017 | Termination of appointment of Nigel Robert Bullock as a director on 10 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Nigel Robert Bullock as a director on 10 May 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 October 2016 | Termination of appointment of Laurence Piers Goode as a director on 19 April 2016 (1 page) |
12 October 2016 | Termination of appointment of Robert Anthony Simmons as a director on 19 April 2016 (1 page) |
12 October 2016 | Termination of appointment of Laurence Piers Goode as a director on 19 April 2016 (1 page) |
12 October 2016 | Termination of appointment of Robert Anthony Simmons as a director on 19 April 2016 (1 page) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
4 August 2016 | Register inspection address has been changed from C/O Pssa Suite 111 Airport House Purley Way Croydon Surrey CR0 0XZ to Pssa, Airport House Purley Way Croydon Surrey CR0 0XZ (1 page) |
4 August 2016 | Register inspection address has been changed from C/O Pssa Suite 111 Airport House Purley Way Croydon Surrey CR0 0XZ to Pssa, Airport House Purley Way Croydon Surrey CR0 0XZ (1 page) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
24 June 2016 | Director's details changed for Mr Paul Andrew Jeffrey on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Stephen Sharrussell Gaffer on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Paul Andrew Jeffrey on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Laurence Piers Goode on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Robert Anthony Simmons 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 | Secretary's details changed for Mrs Elaine Margaret Cole on 30 June 2015 (1 page) |
24 June 2016 | Director's details changed for Mr Roger Knight 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 Roger Knight on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Stephen Sharrussell Gaffer 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 Laurence Piers Goode on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Robert Anthony Simmons on 23 June 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 December 2015 | Appointment of Mr Nigel Robert Bullock as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Nigel Robert Bullock as a director on 10 December 2015 (2 pages) |
12 October 2015 | Appointment of Mr John Raymond Marshall as a director on 6 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr John Raymond Marshall as a director on 6 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Peter Wood as a director on 6 October 2015 (1 page) |
12 October 2015 | Termination of appointment of John Peter Wood as a director on 6 October 2015 (1 page) |
12 October 2015 | Appointment of Mr John Raymond Marshall as a director on 6 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Peter Wood as a director on 6 October 2015 (1 page) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (10 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (10 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (10 pages) |
27 July 2015 | Termination of appointment of Kevin Stobbs as a director on 26 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Kevin Stobbs as a director on 26 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Kevin Stobbs as a director on 21 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Kevin Stobbs as a director on 21 May 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (10 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (10 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (10 pages) |
21 February 2014 | Appointment of Mr Roger Knight as a director (2 pages) |
21 February 2014 | Appointment of Mr Roger Knight as a director (2 pages) |
17 February 2014 | Termination of appointment of Gavin Hepburn as a director (1 page) |
17 February 2014 | Termination of appointment of Gavin Hepburn as a director (1 page) |
17 February 2014 | Appointment of Mr Alastair Roy Henman as a director (2 pages) |
17 February 2014 | Appointment of Mr Alastair Roy Henman as a director (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 November 2013 | Termination of appointment of Paul Painter as a director (1 page) |
28 November 2013 | Termination of appointment of Paul Painter as a director (1 page) |
22 November 2013 | Termination of appointment of Roger Knight as a director (1 page) |
22 November 2013 | Termination of appointment of Keith Elsey as a director (1 page) |
22 November 2013 | Termination of appointment of Roger Knight as a director (1 page) |
22 November 2013 | Termination of appointment of Keith Elsey as a director (1 page) |
1 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
1 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
1 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
30 July 2013 | Appointment of Mr Gerald John Denis Cowan as a director (2 pages) |
30 July 2013 | Appointment of Mr Gerald John Denis Cowan as a director (2 pages) |
18 July 2013 | Termination of appointment of Ritchie Bignell as a director (1 page) |
18 July 2013 | Termination of appointment of Ritchie Bignell as a director (1 page) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 January 2013 | Appointment of Mr John Peter Wood as a director (2 pages) |
14 January 2013 | Appointment of Mr John Peter Wood as a director (2 pages) |
7 November 2012 | Appointment of Mr Keith Elsey as a director (2 pages) |
7 November 2012 | Appointment of Mr Keith Elsey as a director (2 pages) |
27 September 2012 | Termination of appointment of John Marshall as a director (1 page) |
27 September 2012 | Termination of appointment of John Marshall as a director (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (12 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (12 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (12 pages) |
23 April 2012 | Appointment of Mr Ritchie Bignell as a director (2 pages) |
23 April 2012 | Appointment of Mr Ritchie Bignell as a director (2 pages) |
20 April 2012 | Appointment of Mrs Deborah Maria Heald as a director (2 pages) |
20 April 2012 | Appointment of Mrs Deborah Maria Heald as a director (2 pages) |
21 December 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 December 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
19 October 2011 | Termination of appointment of Peter Jackson as a director (1 page) |
19 October 2011 | Termination of appointment of Peter Jackson as a director (1 page) |
1 August 2011 | Annual return made up to 1 August 2011 no member list (12 pages) |
1 August 2011 | Annual return made up to 1 August 2011 no member list (12 pages) |
1 August 2011 | Annual return made up to 1 August 2011 no member list (12 pages) |
24 June 2011 | Director's details changed for Gavin Hepburn on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Gavin Hepburn on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Peter Alexander Iain Jackson on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Peter Alexander Iain Jackson on 23 June 2011 (2 pages) |
2 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
2 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
11 August 2010 | Director's details changed for Roger Knight on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 no member list (12 pages) |
11 August 2010 | Director's details changed for John Raymond Marshall on 1 August 2010 (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Director's details changed for Gavin Hepburn on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Alexander Iain Jackson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Alexander Iain Jackson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Sharrussell Gaffer on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Sharrussell Gaffer on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Roger Knight on 1 August 2010 (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Annual return made up to 1 August 2010 no member list (12 pages) |
11 August 2010 | Director's details changed for John Raymond Marshall on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 no member list (12 pages) |
11 August 2010 | Director's details changed for Gavin Hepburn on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Sharrussell Gaffer on 1 August 2010 (2 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Director's details changed for Gavin Hepburn on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Alexander Iain Jackson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Raymond Marshall on 1 August 2010 (2 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Director's details changed for Roger Knight on 1 August 2010 (2 pages) |
7 December 2009 | Appointment of Mr Paul Anthony Painter as a director (3 pages) |
7 December 2009 | Appointment of Mr Paul Anthony Painter as a director (3 pages) |
30 November 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
30 November 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
1 August 2009 | Incorporation (31 pages) |
1 August 2009 | Incorporation (31 pages) |