Slough
Berkshire
SL1 4DX
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(46 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Director Name | John Alexander Kelly |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 1990) |
Role | Telecommunications Engineer |
Correspondence Address | 5 Clair Road Bishopbriggs Glasgow Lanarkshire G64 1XQ Scotland |
Director Name | David Horn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 1996) |
Role | Fire Engineer |
Correspondence Address | 31 Merkland Drive Kirkintilloch G66 3PG Scotland |
Director Name | Thomas Thomson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 1993) |
Role | Electrical Engineer |
Correspondence Address | 12 Auchenharvie Place Stevenston Ayrshire KA20 4AE Scotland |
Director Name | Ivor Watkins |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 1990) |
Role | Company Director |
Correspondence Address | Sherwood 2 Quemerford Calne Wiltshire SN11 0AS |
Secretary Name | Mr Colin David Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well Cottage 61 Caps Lane Cholsey Oxfordshire OX10 9HQ |
Director Name | Mr Christopher John Cankett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Barton St.David Somerton Somerset TA11 6BP |
Director Name | Richard John Best |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 1996) |
Role | Research Development/Electroni |
Correspondence Address | 2/R 3 Holmbank Avenue Shawlands Glasgow Strathclyde G41 3JQ Scotland |
Director Name | Mr Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 24 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61/63 Back Sneddon Street Paisley Renfrewshire PA3 2DD Scotland |
Director Name | Ian Andrew Macfarlane |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1994) |
Role | Sales And Marketing Director |
Correspondence Address | St. Aubins The Hill, Bourton Swindon Wiltshire SN6 8JA |
Director Name | Michael James Stickland |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Windrush Coed Y Paen Pontypool Gwent NP4 0SZ Wales |
Director Name | Stanley William Batters |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1996) |
Role | Sales Director |
Correspondence Address | Oakfield Cottage Upper Minety Malmesbury Wiltshire SN16 9PY |
Director Name | Mr Michael John Lee |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2000) |
Role | Finance Director |
Correspondence Address | 7 Rectory Road Frampton Cotterell Bristol Avon BS36 2BN |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Richard Hawke Collins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(24 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(28 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Secretary Name | Mr Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 8 Pulteney Avenue Bath BA2 4HH |
Director Name | Peter William Hallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(28 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2005) |
Role | Chief Executive Officer |
Correspondence Address | The Mistral Lower Busker Farm Busker Lane Scissett Huddersfield HD8 9JU |
Director Name | Mr Dean Christopher Cooke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erleigh Drive Chippenham SN15 2NQ |
Director Name | Corinne Herzog |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2007(31 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 2008) |
Role | Legal Director (Europe) |
Country of Residence | Belgium |
Correspondence Address | 15 Avenue Wansart Brussels 1180 Foreign |
Director Name | John Casey Tripp |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2008(32 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2011) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 61/63 Back Sneddon Street Paisley Renfrewshire PA3 2DD Scotland |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(34 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(34 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61/63 Back Sneddon Street Paisley Renfrewshire PA3 2DD Scotland |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 61/63 Back Sneddon Street Paisley Renfrewshire PA3 2DD Scotland |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(40 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Mr Andrew Stephen Lord |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Telephone | 0141 8102840 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Blick Telefusion Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
18 November 1983 | Delivered on: 6 December 1983 Satisfied on: 24 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Secured details: All sums due or to become due. Particulars: 61/63 back sneddon street, paisley. Fully Satisfied |
---|---|
20 May 1982 | Delivered on: 2 June 1982 Satisfied on: 14 March 1990 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 |
15 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
17 June 2023 | Change of details for Blick Telefusion Communications Limited as a person with significant control on 16 June 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 July 2022 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
25 July 2022 | Secretary's details changed for Steven John Costello on 22 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Andrew Stephen Lord as a director on 15 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Amit Kumar Sood as a director on 15 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Mark Richard Smiley as a director on 15 July 2022 (2 pages) |
18 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Mr Steven John Costello as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page) |
23 November 2021 | Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages) |
19 November 2021 | Change of details for Blick Telefusion Communications Limited as a person with significant control on 19 November 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
17 August 2021 | Registered office address changed from 61/63 Back Sneddon Street Paisley Renfrewshire PA3 2DD to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT on 17 August 2021 (1 page) |
21 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (17 pages) |
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (17 pages) |
26 May 2015 | Director's details changed for Ms Susan Stubbs on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Susan Stubbs on 26 May 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
26 May 2015 | Director's details changed for Mr Amit Kumar Sood on 26 May 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
26 May 2015 | Director's details changed for Mr Amit Kumar Sood on 26 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
Statement of capital on 2015-07-14
|
15 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
Statement of capital on 2015-07-14
|
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
19 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
19 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
19 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
19 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
22 May 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
6 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Termination of appointment of John Tripp as a director (1 page) |
3 May 2012 | Termination of appointment of John Tripp as a director (1 page) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
19 October 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
19 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
19 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 May 2011 | Director's details changed for John Casey Tripp on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for John Casey Tripp on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for John Casey Tripp on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (13 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (13 pages) |
16 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
16 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 June 2009 | Return made up to 30/03/09; full list of members (6 pages) |
24 June 2009 | Return made up to 30/03/09; full list of members (6 pages) |
23 October 2008 | Appointment terminated secretary alex henderson (1 page) |
23 October 2008 | Appointment terminated secretary alex henderson (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 April 2008 | Director appointed john casey tripp (2 pages) |
7 April 2008 | Director appointed john casey tripp (2 pages) |
13 March 2008 | Appointment terminated director corinne herzog (1 page) |
13 March 2008 | Appointment terminated director corinne herzog (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 61/63 back sneddon street paisley renfrewshire PA3 2DD (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 135 fifty pitches road cardonald glasgow G51 4EV (1 page) |
19 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 61/63 back sneddon street paisley renfrewshire PA3 2DD (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 135 fifty pitches road cardonald glasgow G51 4EV (1 page) |
19 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members (2 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
11 August 2004 | New director appointed (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
22 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
22 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 May 2003 | Return made up to 30/03/03; full list of members (5 pages) |
22 May 2003 | Return made up to 30/03/03; full list of members (5 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 61/63 back sneddon street paisley PA3 2DF (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 61/63 back sneddon street paisley PA3 2DF (1 page) |
26 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 September 2001 | Return made up to 30/03/01; full list of members (5 pages) |
11 September 2001 | Return made up to 30/03/01; full list of members (5 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
26 April 2000 | Return made up to 30/03/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Return made up to 30/03/00; full list of members
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
28 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 May 1999 | Return made up to 30/03/99; full list of members (5 pages) |
7 May 1999 | Return made up to 30/03/99; full list of members (5 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (1 page) |
8 June 1998 | New director appointed (1 page) |
29 April 1998 | Return made up to 30/03/98; full list of members (5 pages) |
29 April 1998 | Return made up to 30/03/98; full list of members (5 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
30 May 1996 | Auditor's resignation (1 page) |
30 May 1996 | Auditor's resignation (1 page) |
30 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
30 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
12 May 1995 | Director's particulars changed (4 pages) |
12 May 1995 | Director's particulars changed (4 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
25 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
25 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (20 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (20 pages) |