Thrybergh
Rotherham
S65 4ER
Director Name | Mrs Marie Jayne Ball |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(19 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Branch Secretary |
Country of Residence | England |
Correspondence Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
Director Name | Ms Jenna Lee Downing |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Roller Freestyle Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
Director Name | Mr James Paul Hope-Gill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
Director Name | Mr Kosmas Sergio Galtos |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian,Greek |
Status | Current |
Appointed | 12 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
Director Name | Mrs Sarah Jane Finney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
Director Name | Mr Steven Daniel Dickinson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
Director Name | Mr James Drain |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2022(23 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired HR Manager |
Country of Residence | England |
Correspondence Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
Director Name | Mr Keith Frederick Mark Allen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Croft Lane Letchworth Hertfordshire SG6 1AP |
Director Name | Glynn White |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 51 Ledrish Avenue Balloch Alexandria Dunbartonshire G83 8LJ Scotland |
Director Name | Angela Joan White |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Medical Secretary |
Correspondence Address | 24 St Richards Road Crowborough East Sussex TN6 3AT |
Director Name | Susan Ann Morrison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Athelstan Gardens Wickford Essex SS11 7EF |
Secretary Name | Margaret Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brooklands The Street Shotley Ipswich Suffolk IP9 1NF |
Director Name | Eric Young |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2001) |
Role | Publican |
Correspondence Address | The Glengarry High Street, East Ferry Gainsborough Lincolnshire DN21 3DZ |
Director Name | Mrs Elizabeth Ann Jeffries |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 242 Pound Lane North Benfleet Essex SS13 2LB |
Director Name | Julie Duffin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 2001) |
Role | Education Business Links |
Correspondence Address | 49 Quebec Road Scunthorpe North Lincolnshire DN17 2TH |
Secretary Name | Mr Robert James Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 27 Westley Wood Welwyn Garden City Hertfordshire AL7 1QN |
Director Name | John Anthony Chapman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 2009) |
Role | Company Director |
Correspondence Address | 10 Pen Y Bryn Road Gorseinon Swansea SA4 4UJ Wales |
Secretary Name | Victor John Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Postley Farm House Broadfield Road Maidstone Kent ME15 6BT |
Director Name | Mr John Edward Fry |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Windsor Road Castle Bromwich Birmingham West Midlands B36 0JN |
Director Name | Ronald Edward Gibbs |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2006(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 January 2012) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ritchie Close Maidenbower Crawley West Sussex RH10 7NA |
Director Name | David Nicholls |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Grundisburgh Road Woodbridge Suffolk IP12 4HG |
Director Name | Nigel Dickinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ |
Secretary Name | John Anthony Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 2009) |
Role | Clerk |
Correspondence Address | 10 Pen Y Bryn Road Gorseinon Swansea SA4 4UJ Wales |
Director Name | Mr Stephen Henry Bruce |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 August 2022) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
Director Name | Mrs Kathryn Chevis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 2014) |
Role | Probation Officer |
Country of Residence | Wales |
Correspondence Address | 18 The Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ |
Director Name | Mr Gareth Lowson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2018) |
Role | Race Systems Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ |
Director Name | Mr Mark David Sinmor |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2017) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 18 The Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ |
Director Name | Mr Richard Garwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(18 years after company formation) |
Appointment Duration | 11 months (resigned 04 July 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 18 The Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ |
Director Name | Mr Stefan James Liskiewicz |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2021) |
Role | Ceo - British Skateboard Federation |
Country of Residence | England |
Correspondence Address | The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
Director Name | Mr Simon John Price |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2021) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
Website | brsf.co.uk |
---|
Registered Address | 6 Top Tree Way Thrybergh Rotherham S65 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Thrybergh |
Ward | Silverwood |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,728 |
Cash | £1,728 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
17 August 2022 | Appointment of Mr James Drain as a director on 13 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Stephen Henry Bruce as a director on 13 August 2022 (1 page) |
17 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
17 August 2022 | Termination of appointment of Keith Frederick Mark Allen as a director on 13 August 2022 (1 page) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 March 2022 | Registered office address changed from The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU England to 6 Top Tree Way Thrybergh Rotherham S65 4ER on 15 March 2022 (1 page) |
10 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
13 February 2021 | Appointment of Mr Kosmas Sergio Galtos as a director on 12 February 2021 (2 pages) |
13 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 February 2021 | Termination of appointment of Stefan James Liskiewicz as a director on 12 February 2021 (1 page) |
13 February 2021 | Appointment of Mr Steven Daniel Dickinson as a director on 12 February 2021 (2 pages) |
13 February 2021 | Appointment of Mr James Paul Hope-Gill as a director on 12 February 2021 (2 pages) |
13 February 2021 | Appointment of Mrs Sarah Jane Finney as a director on 12 February 2021 (2 pages) |
13 February 2021 | Termination of appointment of Simon John Price as a director on 12 February 2021 (1 page) |
9 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 June 2020 | Registered office address changed from 18 the Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ to The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 27 June 2020 (1 page) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
14 August 2019 | Appointment of Mr Simon Price as a director on 1 August 2019 (2 pages) |
12 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 April 2019 | Change of constitution by enactment (2 pages) |
30 April 2019 | Resolutions
|
28 November 2018 | Appointment of Ms Jenna Lee Downing as a director on 26 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr Stefan James Liskiewicz as a director on 26 November 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
15 August 2018 | Appointment of Mrs Marie Jayne Ball as a director on 7 August 2018 (2 pages) |
4 August 2018 | Termination of appointment of Nigel Dickinson as a director on 1 August 2018 (1 page) |
8 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 July 2018 | Termination of appointment of Gareth Lowson as a director on 4 July 2018 (1 page) |
8 July 2018 | Termination of appointment of Richard Garwell as a director on 4 July 2018 (1 page) |
12 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
12 August 2017 | Termination of appointment of Mark David Sinmor as a director on 4 August 2017 (1 page) |
12 August 2017 | Appointment of Mr Richard Garwell as a director on 4 August 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 February 2016 | Appointment of Mr Mark David Sinmor as a director on 17 January 2016 (2 pages) |
13 February 2016 | Appointment of Mr Mark David Sinmor as a director on 17 January 2016 (2 pages) |
13 August 2015 | Annual return made up to 3 August 2015 no member list (4 pages) |
13 August 2015 | Annual return made up to 3 August 2015 no member list (4 pages) |
13 August 2015 | Annual return made up to 3 August 2015 no member list (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (4 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (4 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 June 2014 | Appointment of Mr Gareth Lowson as a director (2 pages) |
4 June 2014 | Appointment of Mr Gareth Lowson as a director (2 pages) |
3 June 2014 | Termination of appointment of Kathryn Chevis as a director (1 page) |
3 June 2014 | Termination of appointment of Kathryn Chevis as a director (1 page) |
31 August 2013 | Director's details changed for Mr Keith Frederick Mark Allen on 30 August 2013 (2 pages) |
31 August 2013 | Annual return made up to 3 August 2013 no member list (3 pages) |
31 August 2013 | Annual return made up to 3 August 2013 no member list (3 pages) |
31 August 2013 | Director's details changed for Kathryn Morris on 30 August 2013 (2 pages) |
31 August 2013 | Director's details changed for Kathryn Morris on 30 August 2013 (2 pages) |
31 August 2013 | Director's details changed for Nigel Dickinson on 30 August 2013 (2 pages) |
31 August 2013 | Annual return made up to 3 August 2013 no member list (3 pages) |
31 August 2013 | Director's details changed for Mr Keith Frederick Mark Allen on 30 August 2013 (2 pages) |
31 August 2013 | Director's details changed for Nigel Dickinson on 30 August 2013 (2 pages) |
31 August 2013 | Appointment of Mrs Kathryn Chevis as a director (2 pages) |
31 August 2013 | Appointment of Mrs Kathryn Chevis as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 no member list (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 no member list (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 no member list (5 pages) |
24 July 2012 | Director's details changed for Mr Stephen Henry Bruce on 21 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Stephen Henry Bruce on 21 July 2012 (2 pages) |
23 July 2012 | Termination of appointment of David Nicholls as a director (1 page) |
23 July 2012 | Termination of appointment of David Nicholls as a director (1 page) |
27 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 February 2012 | Termination of appointment of Ronald Gibbs as a director (1 page) |
2 February 2012 | Termination of appointment of Ronald Gibbs as a director (1 page) |
2 February 2012 | Appointment of Mr Stephen Henry Bruce as a director (2 pages) |
2 February 2012 | Appointment of Mr Stephen Henry Bruce as a director (2 pages) |
22 December 2011 | Memorandum and Articles of Association (20 pages) |
22 December 2011 | Memorandum and Articles of Association (20 pages) |
22 December 2011 | Change of constitution by enactment (2 pages) |
22 December 2011 | Change of constitution by enactment (2 pages) |
6 August 2011 | Annual return made up to 3 August 2011 no member list (6 pages) |
6 August 2011 | Annual return made up to 3 August 2011 no member list (6 pages) |
6 August 2011 | Annual return made up to 3 August 2011 no member list (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 August 2010 | Director's details changed for Kathryn Morris on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for David Nicholls on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Kathryn Morris on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Kathryn Morris on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Keith Frederick Mark Allen on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for David Nicholls on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Keith Frederick Mark Allen on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Ronald Edward Gibbs on 3 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 no member list (6 pages) |
27 August 2010 | Director's details changed for Nigel Dickinson on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Nigel Dickinson on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Ronald Edward Gibbs on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Nigel Dickinson on 3 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 no member list (6 pages) |
27 August 2010 | Director's details changed for Mr Keith Frederick Mark Allen on 3 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 no member list (6 pages) |
27 August 2010 | Director's details changed for Ronald Edward Gibbs on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for David Nicholls on 3 August 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 October 2009 | Registered office address changed from 10 Pen-Y-Bryn Road Gorseinon Swansea SA4 4UJ on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 10 Pen-Y-Bryn Road Gorseinon Swansea SA4 4UJ on 28 October 2009 (1 page) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 10 pen-y-bryn road gorseinon cardiff SA4 4UJ (1 page) |
6 August 2009 | Annual return made up to 03/08/09 (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 10 pen-y-bryn road gorseinon cardiff SA4 4UJ (1 page) |
6 August 2009 | Annual return made up to 03/08/09 (3 pages) |
28 March 2009 | Appointment terminated director and secretary john chapman (1 page) |
28 March 2009 | Appointment terminated director and secretary john chapman (1 page) |
27 March 2009 | Director appointed kathryn morris (2 pages) |
27 March 2009 | Director appointed kathryn morris (2 pages) |
3 September 2008 | Secretary appointed john anthony chapman (1 page) |
3 September 2008 | Secretary appointed john anthony chapman (1 page) |
3 September 2008 | Appointment terminated secretary victor pratt (1 page) |
3 September 2008 | Annual return made up to 03/08/08 (5 pages) |
3 September 2008 | Annual return made up to 03/08/08 (5 pages) |
3 September 2008 | Appointment terminated secretary victor pratt (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from postley farmhouse broadfield road maidstone kent ME15 6BT (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from postley farmhouse broadfield road maidstone kent ME15 6BT (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
10 August 2007 | Annual return made up to 03/08/07 (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Annual return made up to 03/08/07 (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
2 October 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
2 October 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 August 2006 | Annual return made up to 03/08/06 (2 pages) |
31 August 2006 | Annual return made up to 03/08/06 (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 63 highgate high street highygate london N6 5JX (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 63 highgate high street highygate london N6 5JX (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
23 November 2005 | Annual return made up to 03/08/05 (5 pages) |
23 November 2005 | Annual return made up to 03/08/05 (5 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: postley farmhouse broadfield road maidstone kent ME15 6BT (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: postley farmhouse broadfield road maidstone kent ME15 6BT (1 page) |
7 October 2004 | Annual return made up to 03/08/04 (4 pages) |
7 October 2004 | Annual return made up to 03/08/04 (4 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
5 September 2003 | Annual return made up to 03/08/03 (5 pages) |
5 September 2003 | Annual return made up to 03/08/03 (5 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
13 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: melwoods accountants gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: melwoods accountants gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page) |
12 September 2002 | Annual return made up to 03/08/02
|
12 September 2002 | Annual return made up to 03/08/02
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
11 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
11 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Annual return made up to 03/08/01 (3 pages) |
31 August 2001 | Annual return made up to 03/08/01 (3 pages) |
31 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (1 page) |
24 July 2001 | New director appointed (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
8 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
31 August 2000 | Annual return made up to 03/08/00 (4 pages) |
31 August 2000 | Annual return made up to 03/08/00 (4 pages) |
30 August 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
30 August 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
6 September 1999 | Memorandum and Articles of Association (18 pages) |
6 September 1999 | Memorandum and Articles of Association (18 pages) |
3 August 1999 | Incorporation (25 pages) |
3 August 1999 | Incorporation (25 pages) |