Uxbridge
Middlesex
UB8 2RR
Secretary Name | Mrs Sarah Louise Marshall |
---|---|
Status | Current |
Appointed | 01 March 2018(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Kingspan Access Floors Burma Drive Macfleet Hull East Yorkshire HU9 5SG |
Director Name | Mr Howard John Taylor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kingspan Access Floors Burma Drive Macfleet Hull East Yorkshire HU9 5SG |
Director Name | Mr Terence David Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingspan Access Floors Burma Drive Macfleet Hull East Yorkshire HU9 5SG |
Director Name | Brian Thomas |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Stanton Bakers Wood Denham Buckinghamshire UB9 4LD |
Director Name | Jeffrey Stuart Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 10 Park View Brighton East Sussex BN2 2GE |
Director Name | John D'Esterre Spooner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 6 Highfields Mead East Hanningfield Chelmsford Essex CM3 8XA |
Director Name | Mr Francis John Kinlochan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 28 The Hollies Shefford Bedfordshire SG17 5BX |
Director Name | Albert James Hazeldene |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1993) |
Role | Director/Engineer |
Correspondence Address | Rectory Bungalow Council House Orleton Lane Stanford Bridge Worcester WR6 6ST |
Director Name | Albert James Hazeldene |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1993) |
Role | Director/Engineer |
Correspondence Address | Rectory Bungalow Council House Orleton Lane Stanford Bridge Worcester WR6 6ST |
Director Name | Mr David George Godfrey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 47 Kenilworth Road Leamington Spa Warwickshire CV32 6JJ |
Director Name | Mr Ronald Henry Downs |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 1996) |
Role | Director/Company Secretary |
Correspondence Address | St Olive Farm Lane Camber Rye East Sussex TN31 7QY |
Secretary Name | Mr Ronald Henry Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | St Olive Farm Lane Camber Rye East Sussex TN31 7QY |
Director Name | Robert Stevens |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 1994) |
Role | Production & Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Durham Road Wilpshire Blackburn Lancashire BB1 9NH |
Director Name | Robert Joseph Zonar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 1995) |
Role | General Manager |
Correspondence Address | The Manor Waldridge Lane Chester Le Street Co Durham DH2 3AD |
Director Name | Mr Mark Charles Clements |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Willian Road Hitchin Hertfordshire SG4 0LN |
Director Name | Mr Gordon Edward Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Rowans Poulton Le Fylde Lancashire FY6 7UW |
Director Name | Mr Alastair Gordon Mackie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2013) |
Role | Product Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Redwood Drive Wing Village Linslade Bedfordshire LU7 0TA |
Director Name | Robert George Wastie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 2003) |
Role | Sales & Marketing Director |
Correspondence Address | 86 Park Lane Cottingham North Humberside HU16 5RX |
Director Name | Leslie Jonathan Biggerstaff |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 April 2013) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Grove Stockton Rugby Warwickshire CV23 8FN |
Director Name | David Clive Mowle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 May 1997) |
Role | Director Of Flooring Company |
Correspondence Address | Mill Forge Mill Road Fox Earth Sudbury Suffolk CO10 7JY |
Director Name | Mr Clive Allan James Memmott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ford Lane Allestree Derby Derbyshire DE22 2EW |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 04 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1997) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Mr James Gale Mitchell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 June 1997) |
Role | Managing Director |
Correspondence Address | 30 Butt Furlong Fladbury Pershore Worcestershire WR10 2QZ |
Secretary Name | Gordon Philip Ross Antonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 143 Stoneleigh Avenue Worcester Park Surrey KT4 8XZ |
Secretary Name | Mr Ian Andrew Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2018) |
Role | Accountant |
Correspondence Address | C/O Kingspan Access Floors Burma Drive Macfleet Hull East Yorkshire HU9 5SG |
Director Name | Mr Paul Christopher Allon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Kingspan Access Floors Burma Drive Macfleet Hull East Yorkshire HU9 5SG |
Website | theafa.com |
---|---|
Email address | [email protected] |
Telephone | 01482 781701 |
Telephone region | Hull |
Registered Address | C/O Kingspan Access Floors Burma Drive Macfleet Hull East Yorkshire HU9 5SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £3,386 |
Cash | £2,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
5 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 January 2024 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Mr Brian Patrick Mcevoy as a director on 14 February 2023 (2 pages) |
11 January 2023 | Appointment of Mr Steven David Hook as a director on 10 January 2023 (2 pages) |
11 January 2023 | Notification of Steven David Hook as a person with significant control on 10 January 2023 (2 pages) |
10 January 2023 | Cessation of Howard John Taylor as a person with significant control on 10 January 2023 (1 page) |
10 January 2023 | Termination of appointment of Howard John Taylor as a director on 10 January 2023 (1 page) |
10 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2022 | Termination of appointment of Sarah Louise Marshall as a secretary on 30 September 2022 (1 page) |
2 February 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
14 November 2020 | Notification of Howard John Taylor as a person with significant control on 13 November 2020 (2 pages) |
14 November 2020 | Appointment of Mr Howard John Taylor as a director on 13 November 2020 (2 pages) |
18 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
27 November 2019 | Cessation of Paul Christopher Allon as a person with significant control on 31 July 2019 (1 page) |
27 November 2019 | Termination of appointment of Paul Christopher Allon as a director on 31 July 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Ian Andrew Tomlinson as a secretary on 28 February 2018 (1 page) |
19 October 2018 | Appointment of Mrs Sarah Louise Marshall as a secretary on 1 March 2018 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
18 October 2016 | Termination of appointment of Terence David Newman as a director on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Terence David Newman as a director on 17 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Paul Christopher Allon as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Paul Christopher Allon as a director on 1 October 2016 (2 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Annual return made up to 7 October 2015 no member list (3 pages) |
6 November 2015 | Annual return made up to 7 October 2015 no member list (3 pages) |
6 November 2015 | Annual return made up to 7 October 2015 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
30 October 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
30 October 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Mr Ian Andrew Tomlinson on 1 October 2013 (1 page) |
17 October 2013 | Director's details changed for Mr Terence David Newman on 1 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 no member list (3 pages) |
17 October 2013 | Secretary's details changed for Mr Ian Andrew Tomlinson on 1 October 2013 (1 page) |
17 October 2013 | Annual return made up to 7 October 2013 no member list (3 pages) |
17 October 2013 | Director's details changed for Mr Terence David Newman on 1 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 no member list (3 pages) |
17 October 2013 | Secretary's details changed for Mr Ian Andrew Tomlinson on 1 October 2013 (1 page) |
4 October 2013 | Appointment of Mr Tim Hudson as a director (2 pages) |
4 October 2013 | Appointment of Mr Tim Hudson as a director (2 pages) |
19 September 2013 | Termination of appointment of Alastair Mackie as a director (1 page) |
19 September 2013 | Termination of appointment of Alastair Mackie as a director (1 page) |
19 September 2013 | Termination of appointment of Leslie Biggerstaff as a director (1 page) |
19 September 2013 | Termination of appointment of Alastair Mackie as a director (1 page) |
19 September 2013 | Termination of appointment of Leslie Biggerstaff as a director (1 page) |
19 September 2013 | Termination of appointment of Alastair Mackie as a director (1 page) |
24 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Annual return made up to 7 October 2012 no member list (5 pages) |
25 October 2012 | Annual return made up to 7 October 2012 no member list (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 no member list (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 no member list (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 no member list (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 November 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
10 November 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
10 November 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
23 February 2010 | Annual return made up to 7 October 2009 no member list (4 pages) |
23 February 2010 | Annual return made up to 7 October 2009 no member list (4 pages) |
23 February 2010 | Annual return made up to 7 October 2009 no member list (4 pages) |
22 February 2010 | Director's details changed for Leslie Jonathan Biggerstaff on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Terence David Newman on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Alastair Gordon Mackie on 2 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Ian Andrew Tomlinson on 2 October 2009 (1 page) |
22 February 2010 | Director's details changed for Leslie Jonathan Biggerstaff on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Terence David Newman on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Leslie Jonathan Biggerstaff on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Alastair Gordon Mackie on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Terence David Newman on 2 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Ian Andrew Tomlinson on 2 October 2009 (1 page) |
22 February 2010 | Secretary's details changed for Ian Andrew Tomlinson on 2 October 2009 (1 page) |
22 February 2010 | Director's details changed for Alastair Gordon Mackie on 2 October 2009 (2 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 October 2008 | Annual return made up to 07/10/08 (5 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 October 2008 | Annual return made up to 07/10/08 (5 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 October 2007 | Annual return made up to 12/10/07 (4 pages) |
24 October 2007 | Annual return made up to 12/10/07 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 March 2007 | Annual return made up to 12/10/06
|
27 March 2007 | Annual return made up to 12/10/06
|
27 March 2007 | Annual return made up to 12/10/05 (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 May 2005 | Annual return made up to 12/10/04 (6 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Annual return made up to 12/10/03 (6 pages) |
12 May 2005 | Annual return made up to 12/10/04 (6 pages) |
12 May 2005 | Annual return made up to 12/10/02 (6 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 May 2005 | Annual return made up to 12/10/02 (6 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 May 2005 | Annual return made up to 12/10/03 (6 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Restoration by order of the court (4 pages) |
11 May 2005 | Restoration by order of the court (4 pages) |
2 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Annual return made up to 12/10/01
|
17 December 2001 | Total exemption small company accounts made up to 31 March 2000 (2 pages) |
17 December 2001 | Annual return made up to 12/10/01
|
17 December 2001 | Total exemption small company accounts made up to 31 March 2000 (2 pages) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
1 November 2000 | Annual return made up to 12/10/00 (4 pages) |
1 November 2000 | Annual return made up to 12/10/00 (4 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
16 March 2000 | Annual return made up to 12/10/99 (4 pages) |
16 March 2000 | Annual return made up to 12/10/99 (4 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 April 1999 | Annual return made up to 12/10/98
|
20 April 1999 | Annual return made up to 12/10/98
|
20 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 June 1998 | Annual return made up to 12/10/97
|
22 June 1998 | Annual return made up to 12/10/97
|
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Annual return made up to 12/10/96 (8 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Annual return made up to 12/10/96 (8 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
24 July 1996 | Secretary resigned;director resigned (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
24 July 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (2 pages) |
25 October 1995 | Annual return made up to 12/10/95
|
25 October 1995 | Annual return made up to 12/10/95
|
3 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
5 May 1987 | Incorporation (27 pages) |
5 May 1987 | Incorporation (27 pages) |