Background WavePink WaveYellow Wave

ESTMANCO (BRENTFORD DOCK) LIMITED (03847237)

ESTMANCO (BRENTFORD DOCK) LIMITED (03847237) is an active UK company. incorporated on 23 September 1999. with registered office in Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ESTMANCO (BRENTFORD DOCK) LIMITED has been registered for 26 years. Current directors include BOOTH, Paul, COLLARD, Richard James Duncan, ECCLES, Timothy Stephen, Dr and 7 others.

Company Number
03847237
Status
active
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
First Floor, Jebsen House, Ruislip, HA4 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOTH, Paul, COLLARD, Richard James Duncan, ECCLES, Timothy Stephen, Dr, HOWE, Ann, KEMBLE, Karen, LEWIS, Susan Tangier, OSWICK, Toni Jane, OWEN, Paul Martin, VANN, Suchen Louise, WRAY, Veronica Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTMANCO (BRENTFORD DOCK) LIMITED

ESTMANCO (BRENTFORD DOCK) LIMITED is an active company incorporated on 23 September 1999 with the registered office located in Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ESTMANCO (BRENTFORD DOCK) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03847237

LTD Company

Age

26 Years

Incorporated 23 September 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

First Floor, Jebsen House 53-61 High Street Ruislip, HA4 7BD,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 May 2022To: 7 August 2024
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 11 December 2020To: 12 May 2022
843 Finchley Road London NW11 8NA
From: 6 October 2015To: 11 December 2020
2 Justin Close Brentford Middlesex TW8 8QR
From: 23 September 1999To: 6 October 2015
Timeline

90 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Feb 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Mar 26
0
Funding
78
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOOTH, Paul

Active
53-61 High Street, RuislipHA4 7BD
Born March 1959
Director
Appointed 05 Jun 2013

COLLARD, Richard James Duncan

Active
53-61 High Street, RuislipHA4 7BD
Born February 1953
Director
Appointed 13 Aug 2024

ECCLES, Timothy Stephen, Dr

Active
53-61 High Street, RuislipHA4 7BD
Born June 1966
Director
Appointed 06 Dec 2021

HOWE, Ann

Active
53-61 High Street, RuislipHA4 7BD
Born February 1938
Director
Appointed 18 Jul 2023

KEMBLE, Karen

Active
53-61 High Street, RuislipHA4 7BD
Born January 1966
Director
Appointed 27 May 2021

LEWIS, Susan Tangier

Active
53-61 High Street, RuislipHA4 7BD
Born May 1953
Director
Appointed 10 Mar 2025

OSWICK, Toni Jane

Active
53-61 High Street, RuislipHA4 7BD
Born March 1970
Director
Appointed 13 Aug 2024

OWEN, Paul Martin

Active
53-61 High Street, RuislipHA4 7BD
Born October 1946
Director
Appointed 17 Jun 2024

VANN, Suchen Louise

Active
53-61 High Street, RuislipHA4 7BD
Born April 1954
Director
Appointed 18 Jul 2023

WRAY, Veronica Mary

Active
53-61 High Street, RuislipHA4 7BD
Born December 1946
Director
Appointed 17 Oct 2011

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

SHAWS SECRETARIES LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 23 Sept 1999
Resigned 08 Sept 2011

AINGE, Robin John

Resigned
Augustus Close, BrentfordTW8 8PX
Born August 1980
Director
Appointed 27 May 2021
Resigned 24 Apr 2023

BAXTER, Katherine

Resigned
Augustus Close, BrentfordTW8 8QS
Born May 1964
Director
Appointed 18 Mar 2019
Resigned 06 Dec 2021

BAXTER, Katherine

Resigned
52 Galba Court, BrentfordTW8 8QS
Born May 1964
Director
Appointed 15 Jun 2012
Resigned 05 Nov 2018

BERY, Julia

Resigned
Augustus Close, BrentfordTW8 8QE
Born January 1953
Director
Appointed 17 Oct 2011
Resigned 02 Jul 2012

BEVAN, Elizabeth Mary Campbell

Resigned
Brentford Dock, BrentfordTW8 8QG
Born April 1949
Director
Appointed 05 Jun 2011
Resigned 01 Mar 2014

BINNS, Roger Walls

Resigned
38 Numa Court Justin Close, BrentfordTW8 8QG
Born August 1939
Director
Appointed 23 Sept 1999
Resigned 09 May 2000

BIRCH, Chris, Professor

Resigned
Otho Court, BrentfordTW8 8QE
Born March 1957
Director
Appointed 10 May 2012
Resigned 02 Jun 2021

BROOKS, Elliott

Resigned
Lampton Road, HounslowTW3 4DN
Born July 1974
Director
Appointed 05 Nov 2018
Resigned 01 Feb 2022

BROOKS, Kelvin Brian

Resigned
2 Julius Court, BrentfordTW8 8QH
Born January 1938
Director
Appointed 23 Sept 1999
Resigned 19 Apr 2003

CAMERON, Aneeta, Dr

Resigned
Acton, LondonW3 9SG
Born January 1967
Director
Appointed 14 Aug 2017
Resigned 11 Dec 2020

CODY, Elizabeth Jane Kingsborough

Resigned
12 Romulus Court, BrentfordTW8 8QR
Born July 1959
Director
Appointed 23 Sept 1999
Resigned 06 Dec 2000

COOK, Anthea

Resigned
Justin Close, BrentfordTW8 8QF
Born January 1946
Director
Appointed 14 Dec 2020
Resigned 02 Jun 2021

COOK, Anthea

Resigned
Justin Close, BrentfordTW8 8QF
Born January 1946
Director
Appointed 14 Dec 2020
Resigned 02 Jun 2021

EDWARDS, Michael Eric

Resigned
Augustus Close, BrentfordTW8 8PZ
Born April 1947
Director
Appointed 17 Oct 2011
Resigned 07 Sept 2023

FERBER, Leslie Anne

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1945
Director
Appointed 19 Apr 2009
Resigned 11 Dec 2020

GARNER, Hilary Richard

Resigned
Justin Close, BrentfordTW8 8QG
Born March 1954
Director
Appointed 30 Jul 2021
Resigned 02 May 2023

GREENHALGH, Adrian Harold

Resigned
Justin Close, BrentfordTW8 8QW
Born March 1954
Director
Appointed 14 Dec 2016
Resigned 08 Jan 2019

HOWE, Ann

Resigned
Finchley Road, LondonNW11 8NA
Born February 1938
Director
Appointed 14 Aug 2012
Resigned 30 Oct 2015

KEMBLE, Karen

Resigned
Justin Close, LondonTW8 8QA
Born January 1966
Director
Appointed 02 Mar 2017
Resigned 11 Dec 2020

KRAUS, Charles

Resigned
Augustus Close, BrentfordTW8 8QE
Born September 1946
Director
Appointed 02 Jul 2012
Resigned 07 Jul 2015

LYNN, Annie

Resigned
Bonchurch Road, LondonW10 5SD
Born July 1942
Director
Appointed 25 Sept 2023
Resigned 02 Nov 2023

MONRO, Patricia Mary

Resigned
Galba Court, BrentfordTW8 8QS
Born July 1945
Director
Appointed 16 Oct 2012
Resigned 09 Dec 2015

PLANT, Nicola

Resigned
Justin Close, BrentfordTW8 8QB
Born July 1962
Director
Appointed 17 Oct 2011
Resigned 10 May 2012

Persons with significant control

12

1 Active
11 Ceased

Katherine Baxter

Ceased
Augustus Close, BrentfordTW8 8QS
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Professor Chris Birch

Ceased
Augustus Close, BrentfordTW8 8QE
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Paul Booth

Ceased
Justin Close, MiddlesexTW8 8QQ
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Michael Eric Edwards

Ceased
Augustus Close, BrentfordTW8 8PZ
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Leslie Anne Ferber

Ceased
Brentford Dock, BrentfordTW8 8QH
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Brigid Vanessa Scott-Baker

Ceased
Brentfod, LondonTW8 8QE
Born January 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Philip Stanley Stephenson

Ceased
Justin Close, BrentfordTW8 8QG
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Roy Swainston

Ceased
1 Justin Close, MiddlesexTW8 8QP
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Caroline Turner

Ceased
Justin Close, MiddlesexTW8 8QB
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Veronica Mary Wray

Ceased
Brentford Dock, BrentfordTW8 8QY
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
BrentfordTW8 8QR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
53-61 High Street, RuislipHA4 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 September 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
225Change of Accounting Reference Date
Legacy
6 October 1999
287Change of Registered Office
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Incorporation Company
23 September 1999
NEWINCIncorporation