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(79 years after company formation) |
Appointment Duration | 2 years, 2 months |
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(79 years, 4 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(79 years, 4 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 Michael John Lee |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 February 2000) |
Role | Finance Director |
Correspondence Address | 7 Rectory Road Frampton Cotterell Bristol Avon BS36 2BN |
Director Name | Mr Colin David Macinnes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(48 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2000) |
Role | Director & Group Coy Sec |
Country of Residence | United Kingdom |
Correspondence Address | The Well Cottage 61 Caps Lane Cholsey Oxfordshire OX10 9HQ |
Secretary Name | Mr Colin David Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(48 years, 1 month after company formation) |
Appointment Duration | 8 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 |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(56 years, 6 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(57 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 | 30 September 2000(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Director Name | Mr Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(61 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Secretary Name | Mr Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(61 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(61 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(62 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(64 years, 7 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(64 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2011) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(67 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(67 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(68 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 | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(68 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 | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(69 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 | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(71 years, 10 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(73 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(73 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(74 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 |
Website | stanleysecuritysolutions.com |
---|
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Blick Dormants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
15 December 1982 | Delivered on: 23 December 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 and 43 cadogan square and 140 and 142 pavilion road both in the royal borough of kensington and chelsea. Outstanding |
---|---|
16 July 1980 | Delivered on: 21 July 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises being 41 & 43 cadogan square & 140 & 142 pavilion road royal borough of kensington & chelsea, london title no ln 152538 together with all fixtures. Outstanding |
30 June 1947 | Delivered on: 9 July 1947 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £5000. Particulars: Combe gardens, kingston hill, surrey. Outstanding |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
17 June 2023 | Change of details for Blick Dormants Limited as a person with significant control on 16 June 2023 (2 pages) |
17 June 2023 | Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 17 June 2023 (1 page) |
17 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
22 May 2023 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 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 Steven John Costello on 22 July 2022 (2 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 | Secretary's details changed for Steven John Costello on 22 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Mark Richard Smiley as a director on 15 July 2022 (2 pages) |
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) |
21 June 2022 | Confirmation statement made on 8 June 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) |
22 November 2021 | Change of details for Blick Dormants Limited as a person with significant control on 19 November 2021 (2 pages) |
19 November 2021 | Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 19 November 2021 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 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) |
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 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 8 June 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 Susan Stubbs 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 | Termination of appointment of Amit Kumar Sood 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) |
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) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
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 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 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) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
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) |
18 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
18 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
18 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
18 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 July 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
8 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
8 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 June 2012 | Termination of appointment of John Tripp as a director (1 page) |
29 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Termination of appointment of John Tripp as a director (1 page) |
29 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Appointment of Mr John Mitchell Cowley 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 Matthew James Cogzell as a director (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for John Casey Tripp on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for John Casey Tripp on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for John Casey Tripp on 8 August 2011 (2 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) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 October 2008 | Appointment terminated secretary alex henderson (1 page) |
21 October 2008 | Appointment terminated secretary alex henderson (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
4 April 2008 | Director appointed john casey tripp (2 pages) |
4 April 2008 | Director appointed john casey tripp (2 pages) |
5 March 2008 | Appointment terminated director corinne herzog (1 page) |
5 March 2008 | Appointment terminated director corinne herzog (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house, bramble road, swindon, wiltshire SN2 8ER (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house, bramble road, swindon, wiltshire SN2 8ER (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
17 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members
|
30 April 2002 | Return made up to 13/04/02; full list of members
|
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
11 May 2001 | Return made up to 13/04/01; full list of members (5 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members (5 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: blick house, bramble road, swindon, wiltshire SN2 6ER (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: blick house, bramble road, swindon, wiltshire SN2 6ER (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
16 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
27 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
21 May 1998 | Return made up to 13/04/98; full list of members (5 pages) |
21 May 1998 | Return made up to 13/04/98; full list of members (5 pages) |
31 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
31 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
19 May 1997 | Return made up to 13/04/97; full list of members (5 pages) |
19 May 1997 | Return made up to 13/04/97; full list of members (5 pages) |
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
1 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
1 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
2 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
19 June 1986 | Return made up to 02/06/86; full list of members (5 pages) |
19 June 1986 | Return made up to 02/06/86; full list of members (5 pages) |
19 June 1986 | Accounts for a small company made up to 30 September 1985 (8 pages) |
19 June 1986 | Accounts for a small company made up to 30 September 1985 (8 pages) |
9 April 1981 | Memorandum and Articles of Association (33 pages) |
9 April 1981 | Memorandum and Articles of Association (33 pages) |
12 March 1943 | Certificate of incorporation (1 page) |
12 March 1943 | Certificate of incorporation (1 page) |