London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Jeffrey Boyne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Harrington Woodway Road Teignmouth Devon TQ14 8PZ |
Director Name | Mr Raymond Alastair Channing |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | The Old Manor House Hampnett Cheltenham Gloucestershire GL54 3NW Wales |
Director Name | Peter Robinson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | Ocean Breeze New Road Teignmouth Devon TQ14 8UB |
Secretary Name | Peter Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | Ocean Breeze New Road Teignmouth Devon TQ14 8UB |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Director Name | Mr Andrew Stewart Kent |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1999) |
Role | Port Manager |
Correspondence Address | 241 Winchester Road Eastleigh Hampshire SO53 2DX |
Director Name | Colin Boyd Greenwell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 October 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cluaran Stancombe Farm, Liverton Newton Abbot Devon TQ12 6JA |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(97 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr Graham John Miles |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 1999) |
Role | Accountant |
Correspondence Address | Willow Lodge Sway Road Brockenhurst Hampshire SO42 7SG |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(106 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Andrew Charles Garner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Kenilworth Avenue Wimbledon SW19 7LR |
Director Name | Mr Peter Anthony Jones |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(108 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Associated British Ports Holdings Limited Associat Aldwych House, 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(108 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Associated British Ports Associated British Ports Aldwych House, 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(108 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Gables White Gables 84 Victoria Road Penarth Vale Of Glamorgan CF64 3HZ Wales |
Director Name | Mr Nicholas James Ridehalgh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(108 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2015) |
Role | Port Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollinhurst Court Penwortham Preston Lancashire PR1 0AG |
Director Name | Mr Ian Harvey Schofield |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(108 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 July 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(112 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 12 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Andrew Francis Harston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(117 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(118 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abports.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50.6k at £1 | Associated British Ports 52.38% Non Cumulative Preference |
---|---|
46k at £1 | Associated British Ports 47.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,667,000 |
Gross Profit | £1,316,000 |
Net Worth | £9,292,000 |
Cash | £12,000 |
Current Liabilities | £29,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
16 May 1980 | Delivered on: 29 May 1980 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific & equitable charge over companys l/h & f/h properies a fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. (See doc M165 for further details). Fully Satisfied |
---|---|
25 June 1979 | Delivered on: 11 July 1979 Satisfied on: 15 January 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific floating and equitable charge over undertaking and all property and assets present and future including goodwill uncalled capital book debts freehold quays weston quay old quay & easton quay teignmouth devon. Fully Satisfied |
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
11 July 2022 | Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page) |
11 July 2022 | Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (3 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
30 July 2019 | Termination of appointment of Andrew Francis Harston as a director on 29 July 2019 (1 page) |
30 July 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 29 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Ian Harvey Schofield as a director on 29 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (18 pages) |
24 February 2019 | Appointment of Mr Steven John Munro as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
21 September 2018 | Second filing for the termination of Mr James Nigel Shelley Cooper as a director (5 pages) |
31 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (103 pages) |
31 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
3 July 2018 | Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
|
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
12 July 2017 | Notification of Associated British Ports as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Associated British Ports as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Associated British Ports as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Ian Harvey Schofield on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Ian Harvey Schofield on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
18 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 September 2015 | Director's details changed for Andrew Francis Harston on 25 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Andrew Francis Harston on 25 September 2015 (2 pages) |
20 July 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page) |
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 May 2015 | Termination of appointment of Nicholas James Ridehalgh as a director on 29 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas James Ridehalgh as a director on 29 April 2015 (1 page) |
6 May 2015 | Appointment of Andrew Francis Harston as a director on 29 April 2015 (2 pages) |
6 May 2015 | Appointment of Andrew Francis Harston as a director on 29 April 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
12 June 2014 | Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages) |
12 June 2014 | Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
5 December 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 December 2013 | Full accounts made up to 31 December 2012 (24 pages) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
5 July 2013 | Termination of appointment of Patrick Walters as a director (1 page) |
5 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
5 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
5 July 2013 | Termination of appointment of Patrick Walters as a director (1 page) |
4 April 2013 | Termination of appointment of Peter Jones as a director (1 page) |
4 April 2013 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
4 April 2013 | Termination of appointment of Peter Jones as a director (1 page) |
4 April 2013 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
14 December 2012 | Director's details changed for Mr Patrick William Walters on 7 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Patrick William Walters on 7 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Patrick William Walters on 7 December 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
20 April 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
20 April 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
19 April 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
19 April 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
30 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (11 pages) |
27 September 2010 | Appointment of Mr Patrick William Walters as a director (2 pages) |
27 September 2010 | Appointment of Mr Patrick William Walters as a director (2 pages) |
25 August 2010 | Appointment of Mr Peter Anthony Jones as a director (2 pages) |
25 August 2010 | Appointment of Mr Phillip John Williams as a director (2 pages) |
25 August 2010 | Appointment of Mr Phillip John Williams as a director (2 pages) |
25 August 2010 | Appointment of Mr Ian Harvey Schofield as a director (2 pages) |
25 August 2010 | Appointment of Mr Peter Anthony Jones as a director (2 pages) |
25 August 2010 | Appointment of Mr Ian Harvey Schofield as a director (2 pages) |
24 August 2010 | Termination of appointment of Andrew Garner as a director (1 page) |
24 August 2010 | Appointment of Mr Nicholas James Ridehalgh as a director (2 pages) |
24 August 2010 | Termination of appointment of Andrew Garner as a director (1 page) |
24 August 2010 | Appointment of Mr Nicholas James Ridehalgh as a director (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Mr Andrew Charles Garner as a director (2 pages) |
7 October 2009 | Appointment of Mr Andrew Charles Garner as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from, 150 holborn, london, EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from, 150 holborn, london, EC1N 2LR (1 page) |
17 December 2008 | Return made up to 01/11/08; full list of members (7 pages) |
17 December 2008 | Return made up to 01/11/08; full list of members (7 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
1 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
1 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
1 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
1 November 2005 | Return made up to 01/11/05; no change of members (2 pages) |
1 November 2005 | Return made up to 01/11/05; no change of members (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
3 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
27 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
24 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
17 March 2003 | Full accounts made up to 30 December 2002 (17 pages) |
17 March 2003 | Full accounts made up to 30 December 2002 (17 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
6 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 March 2001 | New director appointed (5 pages) |
20 March 2001 | New director appointed (5 pages) |
14 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: old quay, teignmouth, devon, TQ14 8ES (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: old quay, teignmouth, devon, TQ14 8ES (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
1 December 1999 | Return made up to 01/11/99; full list of members
|
1 December 1999 | Return made up to 01/11/99; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
18 November 1998 | Return made up to 01/11/98; no change of members
|
18 November 1998 | Return made up to 01/11/98; no change of members
|
15 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 01/11/97; full list of members (8 pages) |
19 November 1997 | Return made up to 01/11/97; full list of members (8 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
12 November 1996 | Return made up to 01/11/96; no change of members (5 pages) |
12 November 1996 | Return made up to 01/11/96; no change of members (5 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
13 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (14 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
15 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
11 July 1979 | Particulars of mortgage/charge (5 pages) |
11 July 1979 | Particulars of mortgage/charge (5 pages) |
13 December 1901 | Incorporation (23 pages) |
13 December 1901 | Incorporation (23 pages) |