THE EASTBOURNE AND DISTRICT CHAMBER OF COMMERCE, LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/05/2528 May 2025 Termination of appointment of Timothy Michael Cobb as a director on 2025-05-28

View Document

21/05/2521 May 2025 Appointment of Ms Donna Harfield as a director on 2025-05-15

View Document

09/04/259 April 2025 Appointment of Mrs Katy Ann Veevers as a director on 2025-03-30

View Document

31/03/2531 March 2025 Director's details changed for Mr Luke Philip Johnson on 2025-03-30

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Rebecca Kate Conroy as a director on 2024-05-28

View Document

29/05/2429 May 2024 Termination of appointment of Mark Scanlan Mcfadden as a director on 2024-05-28

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Reeta Minhas-Judd as a director on 2023-05-26

View Document

07/06/237 June 2023 Appointment of Hansa Raja as a director on 2023-05-26

View Document

24/05/2324 May 2023 Termination of appointment of Stephen Alfred Holt as a director on 2023-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Zoe Ying Wah Lau as a director on 2023-05-24

View Document

22/02/2322 February 2023 Appointment of Mr Luke Philip Johnson as a director on 2023-01-06

View Document

19/10/2219 October 2022 Appointment of Mr James Matthew Aunger-Third as a director on 2022-10-01

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Appointment of Mr Luke James Shevels as a director on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR HUDY OVAISI

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR PRITAL MOSKAL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MS ZOE YING WAH LAU

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR KRYSTIAN KACZALA

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR STEPHEN ALFRED HOLT

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR TAMRYN STEINSCHAUER

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 7 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PN

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002089910007

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002089910010

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002089910008

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002089910009

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002089910007

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR HUDY OVAISI

View Document

04/07/194 July 2019 DIRECTOR APPOINTED TAMRYN JADE STEINSCHAUER

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS REBECCA KATE CONROY

View Document

04/07/194 July 2019 DIRECTOR APPOINTED DINAH GAIL OUZMAN

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK GODFREY

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART PIERCE

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE BANKS

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS PRITAL MOSKAL

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MISS SHOES SIMES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR KRYSTIAN PAWEL KACZALA

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE WESTBREY-TONG

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL STONE

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON RAINER JONES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIETZEN

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGILVIE

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR RUSSELL STUART COLBRAN

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MS MINA ISADORA O’BRIEN

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR RICHARD JOHN GARLAND

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PLUMRIDGE

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD NAYLOR

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR MATTHEW PAUL HUDDART

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILL CALLAGHAN

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL STONE / 30/01/2017

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LULHAM

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR PETER MILLS

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MRS CLARE WESTBREY-TONG

View Document

27/06/1627 June 2016 16/05/16 NO MEMBER LIST

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS RACHEL STONE

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MS LINDA ANN SALWAY

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR WILLIAM CALLAGHAN

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR GLENDON STONE

View Document

05/06/155 June 2015 16/05/15 NO MEMBER LIST

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LUCAS

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE HUNT

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CORKE

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 16/05/14 NO MEMBER LIST

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MICHAEL JOSEPH GIETZEN

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REID

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR MARTIN LULHAM

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GIORGI

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA EWBANK

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR MICHAEL JAMES DAVIDSON OGILVIE

View Document

23/05/1323 May 2013 16/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 DIRECTOR APPOINTED MR IAN JAMES LUCAS

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MELANIE HUNT

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOSS TURNER

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GROVES

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOBBS

View Document

24/05/1224 May 2012 16/05/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PURKESS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH FITZPATRICK

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR MARCO GIORGI

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR STEWART WILLIAM PIERCE

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENDON STENTIFORD STONE / 07/06/2011

View Document

07/06/117 June 2011 16/05/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 ADOPT ARTICLES 12/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA JANE EWBANK / 16/05/2010

View Document

07/06/107 June 2010 16/05/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE EWBANK / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PLUMRIDGE / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LADE GODFREY / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CLARK / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN URE REID / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CLIVE BECKHURST / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MALCOLM WALMSLEY NAYLOR / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOSS TURNER / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCANLAN MCFADDEN / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONALD HOBBS / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DENNIS GROVES / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MRS NICOLA JAYNE FISHER

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDON STENTIFORD STONE / 04/06/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR TIMOTHY CHARLES CORKE

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GRAHAM PUGH / 03/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE BANKS / 03/06/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SARA PATRICIA PURKESS / 03/06/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR KENNETH JOHN FITZPATRICK

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS ALISON FRANCES MARY RAINER JONES

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR TIMOTHY MICHAEL COBB

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GOULD

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN NICOL

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MALCOLM DONALD HOBBS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ANNE BUCHANAN

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BARNETT

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED DEREK LADE GODFREY

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GARETH BARR

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN VENESS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ANNE ELIZABETH BUCHANAN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN HAMBLYN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COOPER

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN TEULON

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 16/05/07; AMENDING RETURN

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: MINSTER HOUSE BUSINESS CENTRE YORK ROAD EASTBOURNE EAST SUSSEX BN21 4ST

View Document

28/06/0328 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 16/05/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 16/05/99

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 ANNUAL RETURN MADE UP TO 16/05/98

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 ANNUAL RETURN MADE UP TO 16/05/97

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 ANNUAL RETURN MADE UP TO 16/05/96

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 16/05/95

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 6 HYDE GARDENS EASTBOURNE SUSSEX BN21 4PN

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 ANNUAL RETURN MADE UP TO 16/05/94

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 ANNUAL RETURN MADE UP TO 16/05/93

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 ANNUAL RETURN MADE UP TO 16/05/92

View Document

21/05/9221 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 ANNUAL RETURN MADE UP TO 16/05/91

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9022 May 1990 ANNUAL RETURN MADE UP TO 16/05/90

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/09/891 September 1989 ANNUAL RETURN MADE UP TO 25/08/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8824 May 1988 ANNUAL RETURN MADE UP TO 20/05/88

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/10/871 October 1987 ANNUAL RETURN MADE UP TO 10/08/87

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 10/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company