Woodview Close
Ashtead
Surrey
KT21 1HA
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1999(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 May 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Directorate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2005(10 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 10 May 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Harvey Phillip Bard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 110 Leonard Street London EC2A 3QD |
Director Name | Geoffrey Robert Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Johns Road Loughton Essex IG10 1RZ |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr David Alan Hutchison |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 June 1995) |
Role | Chartered Architect |
Correspondence Address | High Paddock Wilkes Farm Doynton Bristol Avon BS15 5TJ |
Director Name | Mr Clive Wilson Crawford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(6 months after company formation) |
Appointment Duration | 10 years (resigned 03 December 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Leaver Gardens Western Avenue, Greenford London UB6 8EN |
Director Name | Mr Stuart David Henderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Combes Green Hailey Princes Risborough Buckinghamshire HP27 0RP |
Secretary Name | Ann Patricia Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1997) |
Role | Chartered Secretary |
Correspondence Address | 44 Juniper Road Boreham Chelmsford Essex CM3 3DX |
Director Name | James Campbell Howie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | 14 Dunbeath Avenue Newton Mearns Glasgow G77 5NS Scotland |
Director Name | Barry Lucas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2001) |
Role | Construction Engineer |
Correspondence Address | 40 Grovelands Road Palmers Green London N13 4RH |
Secretary Name | Paul George Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 13 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cascade Avenue London N10 3PT |
Secretary Name | Patricia Ann Kingdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 76 Whitworth Road Northampton NN1 4HJ |
Director Name | Mr David Anthony Murray |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorley Gardens Pyrford Woking Surrey GU22 8UL |
Director Name | James Christopher Eric Elworthy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 May 1998) |
Role | Property Adviser |
Correspondence Address | 12 Vaughan Avenue London W6 0XS |
Director Name | Patrick Hugh Gardiner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | Greystones Cornsland Brentwood Essex CM14 4JL |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Mr David Clark Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyle House 67 Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2004) |
Role | Divisional Cheif Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 August 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silsbury Grove Standish Wigan Lancashire WN6 0EY |
Director Name | Mr Robert Anthony Wallace |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 December 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Ray Gordon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 29 Carrs Meadow Escrick York North Yorkshire YO19 6JZ |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Jarvis PLC 50.00% Ordinary A |
---|---|
200k at £1 | Jarvis PLC 50.00% Ordinary B |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Application to strike the company off the register (3 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
4 October 2006 | Accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
24 March 2006 | Full accounts made up to 31 March 2005 (20 pages) |
24 March 2006 | Full accounts made up to 31 March 2005 (20 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | Auditor's resignation (1 page) |
14 December 2005 | Full accounts made up to 31 March 2004 (24 pages) |
14 December 2005 | Full accounts made up to 31 March 2004 (24 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
13 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Location of register of members (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | Director resigned (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Return made up to 07/06/04; full list of members (4 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (4 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (5 pages) |
18 June 2004 | New director appointed (5 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (1 page) |
6 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
24 February 2003 | New director appointed (5 pages) |
24 February 2003 | New director appointed (5 pages) |
24 February 2003 | New director appointed (5 pages) |
24 February 2003 | New director appointed (5 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
17 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 07/06/01; full list of members (16 pages) |
17 July 2001 | Return made up to 07/06/01; full list of members (16 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
11 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
30 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 June 1999 | Return made up to 07/06/99; no change of members (13 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
4 January 1999 | New secretary appointed (1 page) |
4 January 1999 | New secretary appointed (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 June 1998 | Director resigned (2 pages) |
29 June 1998 | Director resigned (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1997 | Particulars of mortgage/charge (27 pages) |
22 December 1997 | Particulars of mortgage/charge (23 pages) |
22 December 1997 | Particulars of mortgage/charge (23 pages) |
22 December 1997 | Particulars of mortgage/charge (27 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
3 October 1997 | Particulars of mortgage/charge (11 pages) |
3 October 1997 | Particulars of mortgage/charge (11 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | New director appointed (3 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
19 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
19 June 1997 | Resolutions
|
6 June 1997 | Particulars of mortgage/charge (12 pages) |
6 June 1997 | Particulars of mortgage/charge (7 pages) |
6 June 1997 | Particulars of mortgage/charge (12 pages) |
6 June 1997 | Particulars of mortgage/charge (7 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Application for reregistration from PLC to private (1 page) |
18 February 1997 | Application for reregistration from PLC to private (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Re-registration of Memorandum and Articles (15 pages) |
18 February 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Re-registration of Memorandum and Articles (15 pages) |
18 February 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1996 | Director resigned (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
3 July 1996 | Return made up to 07/06/96; no change of members
|
3 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
14 June 1996 | New director appointed (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
23 April 1996 | Director resigned (1 page) |
2 January 1996 | Auditor's resignation (2 pages) |
2 January 1996 | Auditor's resignation (2 pages) |
20 September 1995 | New director appointed (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (1 page) |
22 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
22 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
24 November 1994 | Particulars of mortgage/charge (16 pages) |
24 November 1994 | Particulars of mortgage/charge (16 pages) |
24 November 1994 | Particulars of mortgage/charge (16 pages) |
24 November 1994 | Particulars of mortgage/charge (16 pages) |
24 November 1994 | Particulars of mortgage/charge (16 pages) |
15 July 1994 | Memorandum and Articles of Association (26 pages) |
15 July 1994 | Memorandum and Articles of Association (26 pages) |
7 June 1994 | Incorporation (14 pages) |
7 June 1994 | Incorporation (14 pages) |