Company NameWhatman Trustee Limited
Company StatusDissolved
Company Number00477435
CategoryPrivate Limited Company
Incorporation Date20 January 1950(74 years, 3 months ago)
Dissolution Date26 May 2018 (5 years, 10 months ago)
Previous NamesBridewell Travel Service Limited and W.R.A. Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Vic Wells
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(59 years, 3 months after company formation)
Appointment Duration9 years (closed 26 May 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address506 Hatfield Road
St. Albans
Hertfordshire
AL4 0SX
Director NameMr Andrew Lawrence Lester
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(60 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 26 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr David William Eddison
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(42 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 May 1995)
RoleChartered Accountant
Correspondence AddressLangley Farm
Bethersden
Ashford
Kent
TN26 3HF
Secretary NameMr Roger Philip Gentry
NationalityBritish
StatusResigned
Appointed08 May 1992(42 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address70 Poplar Grove
Maidstone
Kent
ME16 0AN
Director NameMr Roger Milford Harrop
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(45 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 January 2004)
RoleDirector Of Personnel
Correspondence Address7 Cot Lane
Biddenden
Ashford
Kent
TN27 8JB
Director NameMr Michael John Barnden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(46 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 August 1997)
RoleDirector Industrial Key Compon
Correspondence Address24 Silverdale
Maidstone
Kent
ME16 9JG
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(46 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2001)
RoleDeputy Company Secretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Rodney Walter Carter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(46 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2010)
RoleDirector Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressCalderbourne Ashford Drive
Kingswood
Maidstone
Kent
ME17 3PA
Director NameDaniel Patrick Moriarty
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(46 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 August 1997)
RoleProdution Operative
Correspondence Address12 Beaufort Walk
Parkwood
Maidstone
Kent
ME15 9PJ
Director NameMr Michael John Barnden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(47 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 November 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shaftesbury Drive
Maidstone
Kent
ME16 0JS
Director NameMiss Christine Nicholas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(47 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1999)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address7 Stanwell Drive
Middleton Cheney
Banbury
Oxfordshire
OX17 2RB
Director NameBrian Jones
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(47 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2003)
RolePensioner
Correspondence Address4 Ifield Close
Maidstone
Kent
ME15 8QD
Director NameBrian Jones
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(47 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2003)
RolePensioner
Correspondence Address4 Ifield Close
Maidstone
Kent
ME15 8QD
Director NameJacqueline Winder
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(49 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 May 2012)
RoleFacilities Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Ragstone Court
Ditton
Aylesford
Kent
ME20 6AJ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed31 January 2000(50 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address19 Queens House
Fennel Close
Maidstone
Kent
ME16 0SZ
Director NameAndrew Driver
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(50 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 2001)
RolePaper Maker
Correspondence Address41 Heritage Drive
Darland View
Gillingham
Kent
ME7 3EQ
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed04 May 2001(51 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 October 2001)
RoleCo Secretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameJosofene Dixon
NationalityBritish
StatusResigned
Appointed31 August 2001(51 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2004)
RolePensions Administrator
Correspondence Address86 Heathfield Avenue
Dover
Kent
CT16 2PA
Director NameMr Christopher Paul Clarke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(52 years after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Ffinch Close
Aylesford
Kent
ME20 6ET
Director NameIan McKellar
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(54 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2007)
RoleHR Manager
Correspondence AddressPines Trees
Holly Lane
Blofield
Norfolk
NR13 4BY
Secretary NameMr John Simmonds
NationalityBritish
StatusResigned
Appointed15 January 2004(54 years after company formation)
Appointment Duration4 years (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressOsierbed House Hall Road
Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director NameMr John Simmonds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(56 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2008)
RoleChartered Secretary
Correspondence AddressOsierbed House Hall Road
Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director NameMr John Simmonds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(56 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2008)
RoleChartered Secretary
Correspondence AddressOsierbed House Hall Road
Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director NameStuart Margerum
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(57 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 August 2009)
RoleCompany Director
Correspondence Address21 Hazelwood Drive
Maidstone
Kent
ME16 0EA
Secretary NameMr Christopher Paul Clarke
NationalityBritish
StatusResigned
Appointed24 January 2008(58 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Ffinch Close
Aylesford
Kent
ME20 6ET
Director NameMr Hywel William Lucas
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(58 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2009)
RoleHuman Resources Manager
Correspondence Address16 Bryn Derlwyn
Dol Las, Broadlands
Bridgend
Mid Glamorgan
CF31 5EN
Wales
Director NameMrs Janet May Zala
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(59 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 June 2010)
RoleInventory Control Manager
Country of ResidenceEngland
Correspondence Address110 Broom Hill Road
Rochester
Kent
ME2 3LG
Director NameMr Michael John Veness
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(60 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenfields
Maidstone
Kent
ME15 8ET
Director NameMr Jonathan William Dennis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(60 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Eversleigh Rise
Whitstable
Kent
CT5 3RN
Director NameMr Tony Martin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(62 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 August 2012)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Mill, James Whatman
Way, Maidstone
Kent
ME14 2LE
Director NameMr Mark Dale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(62 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 August 2015)
RoleProduction Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Mill, James Whatman
Way, Maidstone
Kent
ME14 2LE
Director NameMr David Anthony Johnson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2017)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressWhatman House St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS

Contact

Websitewww.whatman.com

Location

Registered AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting in a members' voluntary winding up (10 pages)
25 September 2017Register inspection address has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Ge Healthcare Limited White Lion Road Amersham HP7 9LW (2 pages)
25 September 2017Register inspection address has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Ge Healthcare Limited White Lion Road Amersham HP7 9LW (2 pages)
25 September 2017Registered office address changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 25 September 2017 (2 pages)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-30
(2 pages)
22 September 2017Appointment of a voluntary liquidator (2 pages)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-30
(2 pages)
22 September 2017Declaration of solvency (5 pages)
22 September 2017Appointment of a voluntary liquidator (2 pages)
22 September 2017Declaration of solvency (5 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 July 2017Resolutions
  • RES13 ‐ Delte memorandaum from articles 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 July 2017Statement of company's objects (2 pages)
6 July 2017Statement of company's objects (2 pages)
6 July 2017Resolutions
  • RES13 ‐ Delte memorandaum from articles 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 June 2017Termination of appointment of Christopher Paul Clarke as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Anthony Johnson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Christopher Paul Clarke as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Michael John Veness as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Christopher Paul Clarke as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Anthony Johnson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Michael John Veness as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Christopher Paul Clarke as a secretary on 30 June 2017 (1 page)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 June 2016Registered office address changed from Springfield Mill, James Whatman Way, Maidstone Kent ME14 2LE to Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Jonathan William Dennis as a director on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Springfield Mill, James Whatman Way, Maidstone Kent ME14 2LE to Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Jonathan William Dennis as a director on 30 June 2016 (1 page)
13 May 2016Register(s) moved to registered inspection location Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS (1 page)
13 May 2016Register(s) moved to registered inspection location Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS (1 page)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(9 pages)
13 May 2016Register inspection address has been changed to Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS (1 page)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(9 pages)
13 May 2016Register inspection address has been changed to Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS (1 page)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 November 2015Appointment of Mr David Anthony Johnson as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr David Anthony Johnson as a director on 30 November 2015 (2 pages)
26 August 2015Termination of appointment of Mark Dale as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of Mark Dale as a director on 25 August 2015 (1 page)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(9 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(9 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(9 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(9 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(9 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(9 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 August 2012Termination of appointment of Tony Martin as a director (1 page)
31 August 2012Termination of appointment of Tony Martin as a director (1 page)
31 August 2012Appointment of Mr Mark Dale as a director (2 pages)
31 August 2012Appointment of Mr Mark Dale as a director (2 pages)
22 May 2012Termination of appointment of Jacqueline Winder as a director (1 page)
22 May 2012Termination of appointment of Jacqueline Winder as a director (1 page)
22 May 2012Appointment of Mr Tony Martin as a director (2 pages)
22 May 2012Appointment of Mr Tony Martin as a director (2 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 January 2011Termination of appointment of Janet Zala as a director (1 page)
6 January 2011Termination of appointment of Janet Zala as a director (1 page)
6 January 2011Appointment of Mr Jonathan William Dennis as a director (2 pages)
6 January 2011Appointment of Mr Jonathan William Dennis as a director (2 pages)
25 November 2010Termination of appointment of Michael Barnden as a director (1 page)
25 November 2010Appointment of Mr Michael John Veness as a director (2 pages)
25 November 2010Termination of appointment of Michael Barnden as a director (1 page)
25 November 2010Appointment of Mr Michael John Veness as a director (2 pages)
8 July 2010Appointment of Mr Andrew Lawrence Lester as a director (2 pages)
8 July 2010Appointment of Mr Andrew Lawrence Lester as a director (2 pages)
1 July 2010Termination of appointment of Rodney Carter as a director (1 page)
1 July 2010Termination of appointment of Rodney Carter as a director (1 page)
10 June 2010Director's details changed for Mr Vic Wells on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Christopher Paul Clarke on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Christopher Paul Clarke on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Christopher Paul Clarke on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Vic Wells on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jacqueline Winder on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr Michael John Barnden on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Rodney Walter Carter on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr Vic Wells on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Rodney Walter Carter on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jacqueline Winder on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr Michael John Barnden on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jacqueline Winder on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Rodney Walter Carter on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Michael John Barnden on 1 October 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 November 2009Appointment of Mrs Janet May Zala as a director (2 pages)
2 November 2009Appointment of Mrs Janet May Zala as a director (2 pages)
2 November 2009Termination of appointment of Stuart Margerum as a director (1 page)
2 November 2009Termination of appointment of Stuart Margerum as a director (1 page)
5 June 2009Return made up to 08/05/09; full list of members (5 pages)
5 June 2009Director appointed mr vic wells (1 page)
5 June 2009Return made up to 08/05/09; full list of members (5 pages)
5 June 2009Appointment terminated director hywel lucas (1 page)
5 June 2009Director appointed mr vic wells (1 page)
5 June 2009Appointment terminated director hywel lucas (1 page)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 August 2008Director appointed mr hywel william lucas (1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 August 2008Director appointed mr hywel william lucas (1 page)
3 June 2008Return made up to 08/05/08; full list of members (4 pages)
3 June 2008Return made up to 08/05/08; full list of members (4 pages)
28 March 2008Appointment terminated director john simmonds (1 page)
28 March 2008Appointment terminated director john simmonds (1 page)
28 March 2008Appointment terminated secretary john simmonds (1 page)
28 March 2008Appointment terminated secretary john simmonds (1 page)
27 March 2008Secretary appointed mr christopher paul clarke (1 page)
27 March 2008Secretary appointed mr christopher paul clarke (1 page)
27 February 2008Director appointed mr john simmonds (1 page)
27 February 2008Director appointed mr john simmonds (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Registered office changed on 25/10/07 from: 27 great west road brentford middlesex TW8 9BW (1 page)
25 October 2007Registered office changed on 25/10/07 from: 27 great west road brentford middlesex TW8 9BW (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
24 May 2007Return made up to 08/05/07; full list of members (3 pages)
24 May 2007Return made up to 08/05/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
31 May 2006Return made up to 08/05/06; full list of members (3 pages)
31 May 2006Return made up to 08/05/06; full list of members (3 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 May 2005Return made up to 08/05/05; full list of members (3 pages)
12 May 2005Return made up to 08/05/05; full list of members (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 08/05/04; full list of members (9 pages)
1 July 2004Return made up to 08/05/04; full list of members (9 pages)
10 May 2004Registered office changed on 10/05/04 from: whatman house st leonard's road 20/22 maidstone kent ME16 ols (1 page)
10 May 2004Registered office changed on 10/05/04 from: whatman house st leonard's road 20/22 maidstone kent ME16 ols (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004New director appointed (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2003Director resigned (1 page)
28 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Return made up to 08/05/02; full list of members (10 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Return made up to 08/05/02; full list of members (10 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director's particulars changed (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Return made up to 08/05/01; full list of members (8 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Return made up to 08/05/01; full list of members (8 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
7 June 2000Return made up to 08/05/00; full list of members (8 pages)
7 June 2000Return made up to 08/05/00; full list of members (8 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
30 January 2000Full accounts made up to 31 December 1998 (7 pages)
30 January 2000Full accounts made up to 31 December 1998 (7 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
26 May 1999Return made up to 08/05/99; full list of members (10 pages)
26 May 1999Return made up to 08/05/99; full list of members (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
26 February 1998Memorandum and Articles of Association (22 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 February 1998Memorandum and Articles of Association (22 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (1 page)
2 November 1997New director appointed (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (1 page)
2 November 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
10 June 1997Return made up to 08/05/97; no change of members (8 pages)
10 June 1997Return made up to 08/05/97; no change of members (8 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (4 pages)
26 January 1997New director appointed (4 pages)
26 January 1997New director appointed (2 pages)
16 September 1996Full accounts made up to 31 December 1995 (8 pages)
16 September 1996Full accounts made up to 31 December 1995 (8 pages)
6 June 1996Return made up to 08/05/96; full list of members (6 pages)
6 June 1996Return made up to 08/05/96; full list of members (6 pages)
14 June 1995Return made up to 08/05/95; full list of members (6 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (7 pages)
14 June 1995Full accounts made up to 31 December 1994 (7 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Return made up to 08/05/95; full list of members (6 pages)
14 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)