Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director Name | Ms Diana Davidson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Graham Robert Maclennan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Andrew Petersen |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Terence Banham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(17 years, 12 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Nigel John Wright |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | European Financial Controller |
Country of Residence | England |
Correspondence Address | Esha Ness Lewis Lane, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TS |
Director Name | Ian Proudlove |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Manufacturing Technician |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Robert John Nevin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 5 Jubilee Gardens Thame Oxfordshire OX9 2BJ |
Director Name | Mr Ian McLagan Fyfe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Stephen Daniel Deans |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Process Technician |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Joanne Nora Copeland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Chartered Management Accountant |
Correspondence Address | 26 Welham Manor North Mymms Herts AL9 7EL |
Secretary Name | Mr Nigel John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esha Ness Lewis Lane, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TS |
Director Name | Mr Ashley Julian Reed |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2011) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr William Francis Ashburner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2021) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Nigel Gordon Galvin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2014) |
Role | L&D Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Raymond Andrew Mountford |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Thomas Patrick Crotty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Leonardus Hendrik Heemskerk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Secretary Name | Mr Stephen Bennett |
---|---|
Status | Resigned |
Appointed | 01 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Secretary Name | Diane Devotta-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Petroineos Trading Limited, The Peak, 5 Wilton Roa London SW1V 1AN |
Director Name | Mr Steven Thomas Baird |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 December 2021) |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Clive David Cockburn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Brian Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Andrew James Pizzey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(8 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr James Charles Penman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Paul Anthony Wheatley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | 20-20 Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2021(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2022) |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Registered Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Petroineos Refining 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 | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
14 April 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
7 November 2022 | Appointment of Paul Anthony Wheatley as a director on 1 November 2022 (2 pages) |
7 November 2022 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 1 November 2022 (2 pages) |
7 November 2022 | Termination of appointment of 20-20 Trustees Limited as a director on 31 October 2022 (1 page) |
14 April 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Mr Andrew Petersen as a director on 1 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Steven Thomas Baird as a director on 13 December 2021 (1 page) |
13 September 2021 | Termination of appointment of James Charles Penman as a director on 31 August 2021 (1 page) |
19 June 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
13 May 2021 | Termination of appointment of William Francis Ashburner as a director on 31 March 2021 (1 page) |
13 May 2021 | Appointment of Mr Graham Robert Maclennan as a director on 1 April 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Andrew James Pizzey as a director on 31 March 2021 (1 page) |
13 May 2021 | Appointment of 20-20 Trustees Limited as a director on 1 April 2021 (2 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2020 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 23 April 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Ian Proudlove as a director on 14 April 2017 (1 page) |
5 July 2017 | Termination of appointment of Ian Proudlove as a director on 14 April 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 April 2017 | Appointment of Mr James Charles Penman as a director on 6 December 2016 (2 pages) |
8 April 2017 | Appointment of Mr James Charles Penman as a director on 6 December 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 July 2015 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages) |
24 July 2015 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages) |
25 June 2015 | Termination of appointment of Brian Jones as a director on 25 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Brian Jones as a director on 25 May 2015 (1 page) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
28 April 2015 | Appointment of Mr Andrew James Pizzey as a director on 30 March 2015 (2 pages) |
28 April 2015 | Termination of appointment of Leonardus Hendrik Heemskerk as a director on 30 March 2015 (1 page) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Appointment of Mr Andrew James Pizzey as a director on 30 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Leonardus Hendrik Heemskerk as a director on 30 March 2015 (1 page) |
22 December 2014 | Appointment of Ms Diana Davidson as a director on 15 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Brian Jones as a director on 15 December 2014 (2 pages) |
22 December 2014 | Appointment of Ms Diana Davidson as a director on 15 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Brian Jones as a director on 15 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Clive David Cockburn as a director on 19 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Clive David Cockburn as a director on 19 November 2014 (1 page) |
29 August 2014 | Appointment of Mr Clive David Cockburn as a director on 21 May 2014 (2 pages) |
29 August 2014 | Appointment of Mr Clive David Cockburn as a director on 21 May 2014 (2 pages) |
30 May 2014 | Termination of appointment of Nigel Galvin as a director (1 page) |
30 May 2014 | Termination of appointment of Nigel Galvin as a director (1 page) |
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 March 2014 | Termination of appointment of Stephen Deans as a director (1 page) |
28 March 2014 | Termination of appointment of Stephen Deans as a director (1 page) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
10 October 2013 | Appointment of Mr Steven Thomas Baird as a director (2 pages) |
10 October 2013 | Appointment of Mr Steven Thomas Baird as a director (2 pages) |
30 September 2013 | Termination of appointment of Thomas Crotty as a director (1 page) |
30 September 2013 | Termination of appointment of Thomas Crotty as a director (1 page) |
24 July 2013 | Termination of appointment of Stephen Bennett as a secretary (2 pages) |
24 July 2013 | Termination of appointment of Stephen Bennett as a secretary (2 pages) |
24 July 2013 | Appointment of Diane Devotta-Hill as a secretary (3 pages) |
24 July 2013 | Appointment of Diane Devotta-Hill as a secretary (3 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Leonardus Hendrik Heemskerk on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Nigel Gordon Galvin on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Leonardus Hendrik Heemskerk on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Ian Proudlove on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ian Proudlove on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Stephen Daniel Deans on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Nigel Gordon Galvin on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Stephen Daniel Deans on 18 May 2012 (2 pages) |
30 April 2012 | Appointment of Mr Stephen Bennett as a secretary (1 page) |
30 April 2012 | Appointment of Mr Stephen Bennett as a secretary (1 page) |
27 April 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
27 April 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
29 July 2011 | Termination of appointment of Raymond Mountford as a director (1 page) |
29 July 2011 | Termination of appointment of Raymond Mountford as a director (1 page) |
29 July 2011 | Appointment of Leonardus Hendrik Heemskerk as a director (2 pages) |
29 July 2011 | Appointment of Leonardus Hendrik Heemskerk as a director (2 pages) |
5 July 2011 | Appointment of Mr Thomas Patrick Crotty as a director (2 pages) |
5 July 2011 | Appointment of Mr Thomas Patrick Crotty as a director (2 pages) |
28 June 2011 | Termination of appointment of Ashley Reed as a director (2 pages) |
28 June 2011 | Termination of appointment of Ashley Reed as a director (2 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 October 2010 | Appointment of Raymond Andrew Mountford as a director (2 pages) |
28 October 2010 | Appointment of Raymond Andrew Mountford as a director (2 pages) |
28 October 2010 | Termination of appointment of Stephen Bennett as a director (1 page) |
28 October 2010 | Termination of appointment of Stephen Bennett as a director (1 page) |
16 June 2010 | Appointment of Mr Steven Alexander Boyle as a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Fyfe as a director (1 page) |
16 June 2010 | Appointment of Mr Steven Alexander Boyle as a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Fyfe as a director (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Proudlove on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Guy Bennett on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Proudlove on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nigel Gordon Galvin on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nigel Gordon Galvin on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Proudlove on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Daniel Deans on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Mclagan Fyfe on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Mclagan Fyfe on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Daniel Deans on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nigel Gordon Galvin on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Mclagan Fyfe on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Guy Bennett on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Daniel Deans on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Guy Bennett on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Francis Ashburner on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Francis Ashburner on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Francis Ashburner on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page) |
3 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (7 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Return made up to 03/04/08; full list of members (5 pages) |
11 August 2008 | Return made up to 03/04/08; full list of members (5 pages) |
5 August 2008 | Appointment terminated director nigel wright (1 page) |
5 August 2008 | Director appointed stephen guy bennett (1 page) |
5 August 2008 | Appointment terminated director nigel wright (1 page) |
5 August 2008 | Director appointed stephen guy bennett (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
3 April 2006 | Incorporation (28 pages) |
3 April 2006 | Incorporation (28 pages) |