Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director Name | Mr Robin Ronald Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Uk & Ireland HR Director |
Country of Residence | England |
Correspondence Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Gareth Jonathan Sharpe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2008(33 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Hans Christian Mortensen |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 July 1989(14 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 14 Elvevein Nesbru Norway |
Director Name | Olav Jostein Thomassen |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 12 July 1989(14 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1990) |
Role | Managing Director |
Correspondence Address | 5350 Brattholmen Foreign |
Director Name | Peter Hojland |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1991) |
Role | Deputy President |
Correspondence Address | Jaegerengewir Dragor Foreign |
Director Name | Bendt Otto Elfang |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(14 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 October 1989) |
Role | Manager |
Correspondence Address | 14 Birkeves Vaerlose Foreign |
Director Name | Per Braagaard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 October 1989(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 1993) |
Role | Financial Director |
Correspondence Address | 4 Havmandsvej Herlev Foreign |
Secretary Name | Douglas Ramsay Lobban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 24 Carlton Place Aberdeen Aberdeenshire AB2 4BQ Scotland |
Director Name | Douglas Ramsay Lobban |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 24 Carlton Place Aberdeen Aberdeenshire AB2 4BQ Scotland |
Secretary Name | Graeme James Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 69 Middlemuir Road Inverurie Aberdeenshire AB51 4JB Scotland |
Director Name | Jan Otto Klausen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1993) |
Role | Managing Director |
Correspondence Address | Odegardslia 61 Slemmestad Foreign |
Director Name | Anthony Nicholl |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1994) |
Role | Managing Director |
Correspondence Address | Linbank Cottage Mellis Common Mellis Suffolk IP22 2ND |
Director Name | Christopher David Bucknall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 51 Brackendale Road Camberley Surrey GU15 2JS |
Director Name | Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | Ridgewood House Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Christopher James Warr |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 14 Langtree Avenue Solihull West Midlands B91 3YJ |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Nigel Richard Ifor Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 123 Windingbrook Lane Collingtree Park Northampton NN4 0XN |
Secretary Name | Jane Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Brickyard Cottage Rushock Droitwich Worcestershire WR9 0NS |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oaks 11 Stoneyfields Farnham Surrey GU9 8DU |
Director Name | Mr Peter John Maguire |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2011) |
Role | Director Of Property & Insurance |
Country of Residence | England |
Correspondence Address | 75 High Street Hampton In Arden Solihull B92 0AE |
Director Name | Mr Paul Anthony Galvin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(35 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ |
Director Name | Mr Roger Arthur Downing |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mrs Alison Jane Henriksen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2017(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mr Michael James Owen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(42 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 03 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(43 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Website | compass-group.co.uk |
---|---|
Telephone | 023 15427110 |
Telephone region | Southampton / Portsmouth |
Registered Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
1.4m at £1 | Compass Contract Services (Uk) LTD 96.43% Redeemable Preference |
---|---|
50k at £1 | Compass Contract Services (Uk) LTD 3.57% Ordinary |
1 at £1 | Compass Group Uk & Ireland LTD 0.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
25 July 1988 | Delivered on: 29 July 1988 Satisfied on: 29 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
10 January 1985 | Delivered on: 18 January 1985 Satisfied on: 1 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by sodexho catering LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company. Fully Satisfied |
20 July 1984 | Delivered on: 23 July 1984 Satisfied on: 2 July 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 February 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
3 February 2020 | Termination of appointment of Kate Dunham as a director on 31 January 2020 (1 page) |
4 December 2019 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
1 March 2019 | Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019 (1 page) |
1 March 2019 | Appointment of Kate Dunham as a director on 1 February 2019 (2 pages) |
13 September 2018 | Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 13 September 2018 (1 page) |
13 September 2018 | Appointment of Jodi Lea as a director on 3 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Michael James Owen as a director on 3 September 2018 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
10 May 2018 | Termination of appointment of Roger Arthur Downing as a director on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Mr Michael James Owen as a director on 30 April 2018 (2 pages) |
8 January 2018 | Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
17 August 2016 | Secretary's details changed for Compass Secretaries Limited on 1 June 2016 (1 page) |
17 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Secretary's details changed for Compass Secretaries Limited on 1 June 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
20 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
10 October 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages) |
16 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
20 December 2011 | Appointment of Roger Arthur Downing as a director (2 pages) |
20 December 2011 | Termination of appointment of Peter Maguire as a director (1 page) |
20 December 2011 | Termination of appointment of Peter Maguire as a director (1 page) |
20 December 2011 | Appointment of Roger Arthur Downing as a director (2 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2011 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
12 January 2011 | Appointment of Paul Anthony Galvin as a director (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
28 May 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 February 2009 | Director appointed peter john maguire (1 page) |
24 February 2009 | Appointment terminated director and secretary timothy mason (1 page) |
24 February 2009 | Director appointed peter john maguire (1 page) |
24 February 2009 | Appointment terminated director and secretary timothy mason (1 page) |
23 February 2009 | Secretary appointed compass secretaries LIMITED (1 page) |
23 February 2009 | Secretary appointed compass secretaries LIMITED (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
5 March 2008 | Director appointed neil reynolds smith (1 page) |
5 March 2008 | Director appointed neil reynolds smith (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
25 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
26 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 August 2004 | Return made up to 12/07/04; full list of members (3 pages) |
11 August 2004 | Return made up to 12/07/04; full list of members (3 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
6 September 2002 | Return made up to 12/07/02; full list of members (3 pages) |
6 September 2002 | Return made up to 12/07/02; full list of members (3 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
16 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
14 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
21 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
20 April 2000 | New director appointed (4 pages) |
20 April 2000 | New director appointed (4 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
26 July 1999 | Full accounts made up to 27 September 1998 (8 pages) |
26 July 1999 | Full accounts made up to 27 September 1998 (8 pages) |
16 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
16 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
30 July 1998 | Accounts for a dormant company made up to 28 September 1997 (8 pages) |
30 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Accounts for a dormant company made up to 28 September 1997 (8 pages) |
30 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
16 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
31 July 1997 | Accounts for a dormant company made up to 29 September 1996 (8 pages) |
31 July 1997 | Accounts for a dormant company made up to 29 September 1996 (8 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
29 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
29 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
31 July 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
8 August 1995 | Letter regarding share capital (2 pages) |
8 August 1995 | Return made up to 12/07/95; no change of members (8 pages) |
8 August 1995 | Letter regarding share capital (2 pages) |
8 August 1995 | Return made up to 12/07/95; no change of members (8 pages) |
20 July 1995 | Full accounts made up to 2 October 1994 (15 pages) |
20 July 1995 | Full accounts made up to 2 October 1994 (15 pages) |
20 July 1995 | Full accounts made up to 2 October 1994 (15 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
27 March 1990 | Full accounts made up to 31 August 1988 (14 pages) |
27 March 1990 | Full accounts made up to 31 August 1988 (14 pages) |
8 March 1990 | Memorandum and Articles of Association (5 pages) |
8 March 1990 | Memorandum and Articles of Association (5 pages) |
24 August 1988 | Full group accounts made up to 31 August 1987 (14 pages) |
24 August 1988 | Full group accounts made up to 31 August 1987 (14 pages) |