14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director Name | Mr Nicholas Arthur Dawe Benning-Prince |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(78 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Robert Charles Dowley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2013(78 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Secretary Name | Wendy Fiona Rogers |
---|---|
Status | Current |
Appointed | 10 March 2016(80 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Mr Alfredo Quilez Somolinos |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 September 2021(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Thomas Bernard Manning Holcroft |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotsmoor St Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | Antony Lewis John Thomas |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | 12 Kingfield Road London W5 1LB |
Director Name | Norman John Nolan |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | Catani 20 Hacketts Lane Pyrford Woking Surrey GU22 8PP |
Director Name | Alec Gibson Binnie |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1993) |
Role | Quarry Manager |
Correspondence Address | 8 Belleisle Avenue Liddington Lanarkshire |
Secretary Name | Antony Lewis John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 12 Kingfield Road London W5 1LB |
Director Name | John William Leevers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 1990(55 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | 47 Hamilton Avenue Pyrford Woking Surrey GU22 8RU |
Director Name | Duncan Leslie Bratt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(60 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Oddley Lane Saunderton Buckinghamshire HP27 9NQ |
Director Name | Warren Geoffrey Colquitt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 68 Elm Grove Road Barnes London SW13 0BS |
Director Name | Mr Ian Alan Duncan Peters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(65 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Director Name | Dr Richard Antony Bruce Varcoe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(65 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thingwall Park Fishponds Bristol BS16 2AR |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Secretary Name | Mr Ian Alan Duncan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2005) |
Role | Group Chief Accountant |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2007) |
Role | Group Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2008) |
Role | Group Chief Executive |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(72 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Group Finacial Controller |
Country of Residence | England |
Correspondence Address | 70 Valley Road Rickmansworth Hertfordshire WD3 4BJ |
Secretary Name | Graham Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(72 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Christian Leclercq |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 June 2008(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Benjamin John Guyatt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hanson House Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Mr Richard Robert Gimmler |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glebe House Church Walk Ashton Keynes Swindon Wiltshire SN6 6PB |
Secretary Name | Mr Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(73 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Seyda Pirinccioglu |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 July 2010(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2013) |
Role | Finance Director, Hanson Uk |
Country of Residence | England |
Correspondence Address | Hanson House Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | David Jonathan Clarke |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Dr Carsten Matthias Wendt |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2016(81 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages) |
15 December 2016 | Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 March 2016 | Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page) |
16 March 2016 | Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages) |
16 March 2016 | Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page) |
11 February 2016 | Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages) |
11 February 2016 | Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
24 December 2013 | Appointment of Robert Charles Dowley as a director (2 pages) |
24 December 2013 | Appointment of Robert Charles Dowley as a director (2 pages) |
26 November 2013 | Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages) |
26 November 2013 | Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages) |
19 September 2013 | Termination of appointment of Seyda Pirinccioglu as a director (1 page) |
19 September 2013 | Termination of appointment of Seyda Pirinccioglu as a director (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 June 2011 | Appointment of David Jonathan Clarke as a director (2 pages) |
27 June 2011 | Appointment of David Jonathan Clarke as a director (2 pages) |
24 June 2011 | Termination of appointment of Benjamin Guyatt as a director (1 page) |
24 June 2011 | Termination of appointment of Benjamin Guyatt as a director (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Edward Alexander Gretton on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Benjamin John Guyatt on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Roger Thomas Virley Tyson on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Roger Thomas Virley Tyson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Edward Alexander Gretton on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Benjamin John Guyatt on 20 January 2011 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Appointment of Seyda Pirinccioglu as a director (2 pages) |
29 July 2010 | Appointment of Seyda Pirinccioglu as a director (2 pages) |
14 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Christian Leclercq on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Christian Leclercq on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages) |
11 May 2010 | Termination of appointment of Christian Leclercq as a director (1 page) |
11 May 2010 | Termination of appointment of a director (1 page) |
11 May 2010 | Termination of appointment of Christian Leclercq as a director (1 page) |
11 May 2010 | Director's details changed for Christian Leclercq on 1 October 2009 (2 pages) |
11 May 2010 | Termination of appointment of a director (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 March 2010 | Company name changed tam's loup quarries LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed tam's loup quarries LIMITED\certificate issued on 17/03/10
|
17 December 2009 | Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (1 page) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from tams loup quarry harthill lanarkshire ML7 5TN (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from tams loup quarry harthill lanarkshire ML7 5TN (1 page) |
15 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / edward gretton / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / edward gretton / 23/09/2008 (1 page) |
8 August 2008 | Secretary appointed roger thomas virley tyson (1 page) |
8 August 2008 | Secretary appointed roger thomas virley tyson (1 page) |
5 August 2008 | Director appointed richard robert gimmler (1 page) |
5 August 2008 | Director appointed richard robert gimmler (1 page) |
4 August 2008 | Director appointed christian leclercq (1 page) |
4 August 2008 | Director appointed christian leclercq (1 page) |
1 August 2008 | Director appointed benjamin john guyatt (1 page) |
1 August 2008 | Director appointed benjamin john guyatt (1 page) |
1 August 2008 | Appointment terminated director david egan (1 page) |
1 August 2008 | Appointment terminated director ruth coulson (1 page) |
1 August 2008 | Appointment terminated director ruth coulson (1 page) |
1 August 2008 | Appointment terminated director david egan (1 page) |
1 August 2008 | Appointment terminated secretary graham dransfield (1 page) |
1 August 2008 | Appointment terminated secretary graham dransfield (1 page) |
30 July 2008 | Appointment terminated director graham dransfield (1 page) |
30 July 2008 | Appointment terminated director graham dransfield (1 page) |
7 July 2008 | Director appointed edward alexander gretton (1 page) |
7 July 2008 | Director appointed edward alexander gretton (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 June 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 June 2006 | Return made up to 30/03/06; full list of members (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 June 2005 | Return made up to 30/03/05; full list of members (3 pages) |
20 June 2005 | Return made up to 30/03/05; full list of members (3 pages) |
23 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page) |
28 January 2005 | Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 May 2004 | Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page) |
23 May 2004 | Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page) |
27 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
6 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (4 pages) |
15 January 2001 | New director appointed (4 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
17 December 2000 | Director resigned (1 page) |
17 December 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (4 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (4 pages) |
26 July 2000 | New director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
28 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
28 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
18 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
9 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
8 June 1999 | Return made up to 30/03/99; full list of members (8 pages) |
8 June 1999 | Return made up to 30/03/99; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
13 May 1998 | Return made up to 30/03/98; no change of members
|
13 May 1998 | Return made up to 30/03/98; no change of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
2 June 1997 | Return made up to 30/03/97; no change of members
|
2 June 1997 | Return made up to 30/03/97; no change of members
|
22 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
24 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
24 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
28 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
28 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
27 August 1986 | Full accounts made up to 30 June 1985 (6 pages) |
27 August 1986 | Full accounts made up to 30 June 1985 (6 pages) |
2 August 1984 | Accounts made up to 30 June 1982 (10 pages) |
2 August 1984 | Accounts made up to 30 June 1982 (10 pages) |
22 April 1982 | Accounts made up to 30 June 1981 (9 pages) |
22 April 1982 | Accounts made up to 30 June 1981 (9 pages) |
9 February 1981 | Accounts made up to 30 June 1980 (9 pages) |
9 February 1981 | Accounts made up to 30 June 1980 (9 pages) |
10 July 1979 | Satisfaction of mortgage/charge (2 pages) |
10 July 1979 | Satisfaction of mortgage/charge (2 pages) |
17 July 1974 | Particulars of mortgage/charge (3 pages) |
17 July 1974 | Particulars of mortgage/charge (3 pages) |