Queen Victoria Street
London
EC4V 4BT
Director Name | Mr Clifford Reginald Webb |
---|---|
Date of Birth | May 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Broker At Lloyds |
Country of Residence | England |
Correspondence Address | Cold Arbor Coldharbour Road Pyrford Surrey GU22 8SJ |
Director Name | David Vines White |
---|---|
Date of Birth | October 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Officer Of Arms |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bevan House 36 Boswell Street London WC1N 3BT |
Director Name | Dr Amy Louise Erickson |
---|---|
Date of Birth | August 1961 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kyverdale Road London N16 6PH |
Director Name | Dr Catherine Mary Faith Ferguson |
---|---|
Date of Birth | May 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 37 Trodds Lane Merrow Guildford GU21 2XY |
Director Name | Mr Peter James Seaman |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alexandra Drive London SE19 1AJ |
Director Name | Dr Patrick Howard John Wallis |
---|---|
Date of Birth | March 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 47a Elizabeth Avenue London N1 3BQ |
Director Name | Dr Martha Kate Peters |
---|---|
Date of Birth | May 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairsford Place Cambridge Cambridgeshire CB1 2QS |
Director Name | James Douglas Henderson |
---|---|
Date of Birth | April 1976 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rosemount Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Dr Michael Scott |
---|---|
Date of Birth | April 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2013(111 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 22 Little London Chichester West Sussex PO19 1PB |
Director Name | Prof Matthew Davies |
---|---|
Date of Birth | October 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(111 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | University Executive Dean |
Country of Residence | Britain |
Correspondence Address | School Of Social Sciences History And Philosophy 2 London WC1B 5DQ |
Director Name | Mrs Susan Rosamund Jones |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2014(112 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Part Time Doctoral Student |
Country of Residence | England |
Correspondence Address | Montrose Benwell Road Brookwood Woking Surrey GU24 0EN |
Director Name | Dr Adrian Gareth Green |
---|---|
Date of Birth | March 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2016(114 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Holywell Hall Brancepeth Durham DH7 8EQ |
Secretary Name | Prof Patrick Howard John Wallis |
---|---|
Status | Current |
Appointed | 23 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Department Of Economic History London School Of Ec Houghton Street London WC2A 2AE |
Director Name | Ms Katy Mair |
---|---|
Date of Birth | April 1980 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Archivist |
Country of Residence | England |
Correspondence Address | The National Archives Ruskin Avenue Richmond TW9 4DU |
Director Name | Dr Daniel Frederick Gosling |
---|---|
Date of Birth | June 1988 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Legal Records Specialist, The National Archives |
Country of Residence | England |
Correspondence Address | The National Archives Ruskin Avenue Richmond TW9 4DU |
Director Name | Dr Dorothy Mary Barratt |
---|---|
Date of Birth | November 1923 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 29 April 2003) |
Role | Archivist (Retired) |
Correspondence Address | Middle Bell Cottage The Green Tanworth-In-Arden Solihull West Midlands B94 5AJ |
Director Name | Mr Philip Haslewood Blake |
---|---|
Date of Birth | May 1907 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1994) |
Role | Generalogist |
Correspondence Address | 5 Watkin Road Folkestone Kent CT19 5EP |
Director Name | Dr Jacqueline Mary Bower |
---|---|
Date of Birth | April 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 September 2012) |
Role | Tutor In Adult Education |
Country of Residence | United Kingdom |
Correspondence Address | Heygate House 21 James Street Rochester Kent ME1 2BY |
Director Name | Mrs Carolyn Sheila Busfield |
---|---|
Date of Birth | December 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 August 2005) |
Role | Secretary |
Correspondence Address | Stone Barn Farm Sutherland Road Longsdon Stoke On Trent Staffordshire ST9 9QD |
Director Name | Mr Anthony John Camp |
---|---|
Date of Birth | November 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 19 April 2005) |
Role | Retired |
Correspondence Address | 65 Fursecroft London W1H 5LG |
Director Name | Stella Colwell |
---|---|
Date of Birth | September 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 May 2008) |
Role | Genealogist |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Polstead Hill Polstead Colchester Essex CO6 5AH |
Director Name | Mrs Jane Maureen Cox |
---|---|
Date of Birth | April 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 May 2002) |
Role | Author & Record Agent |
Correspondence Address | 31 Prince Of Wales Road London NW5 3LH |
Director Name | Mrs Rosemary Carole Dunhill |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Archivist |
Correspondence Address | 7 Rances Way Winchester Hampshire SO22 4PN |
Director Name | Mrs Nesta Rose Evans |
---|---|
Date of Birth | February 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 20 April 2004) |
Role | Lecturer & Researcher |
Correspondence Address | Crossings The Green Tostock Bury St Edmunds Suffolk IP30 9NY |
Director Name | Jeremy Sumner Wycherley Gibson |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 29 April 2003) |
Role | Publisher |
Correspondence Address | Harts Cottage Church Hanborough Witney Oxfordshire OX8 8AB |
Director Name | Rev David Bedford Groom |
---|---|
Date of Birth | December 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 1998) |
Role | Retired |
Correspondence Address | 3 Gratton Court Cooden Drive Bexhill On Sea East Sussex TN39 3AT |
Secretary Name | Mr Patric Laurence Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | College Of Arms Queen Victoria Street London EC4V 4BT |
Director Name | Else Churchill |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2012) |
Role | Genealogy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 134a Tankerton Road Whitstable Kent CT5 2AN |
Director Name | Amanda Sonia Bevan |
---|---|
Date of Birth | June 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 16 April 2010) |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fanshawe Road Richmond Surrey TW10 7XT |
Director Name | Dr David Crook |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2007) |
Role | Senior Civil Servant & Archivi |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Andrews Grantham Lincolnshire NG31 9PE |
Director Name | Susan Flood |
---|---|
Date of Birth | March 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 October 2013) |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
Director Name | Prof David George Hey |
---|---|
Date of Birth | July 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashford Road Dronfield Woodhouse Dronfield Yorkshire S18 8RQ |
Director Name | Dr Adrian Peter Ailes |
---|---|
Date of Birth | October 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 September 2017) |
Role | Visiting Fellow, Bristol University |
Country of Residence | England |
Correspondence Address | Flat 8 High Corner 1 Northover Road Bristol BS9 3JB |
Secretary Name | Dr Patrick Howard John Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2014) |
Role | Company Director |
Correspondence Address | 47a Elizabeth Avenue London N1 2BQ |
Secretary Name | Dr Adrian Peter Ailes |
---|---|
Status | Resigned |
Appointed | 03 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2017) |
Role | Company Director |
Correspondence Address | Flat 8 High Corner 1 Northover Road Bristol BS9 3JB |
Website | www.britishrecordsociety.org |
---|
Registered Address | Department Of Economic History London School Of Economics & Political Science Houghton Street London WC2A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Adrian Ailes 8.00% Ordinary |
---|---|
2 at £1 | P.l. Dickinson 8.00% Ordinary |
1 at £1 | Amy Louise Erickson 4.00% Ordinary |
1 at £1 | C.r. Webb 4.00% Ordinary |
1 at £1 | D.v. White 4.00% Ordinary |
1 at £1 | David Hey 4.00% Ordinary |
1 at £1 | Dr Catherine Mary Faith Ferguson 4.00% Ordinary |
1 at £1 | Dr Margaret Mary Frances O'sullivan 4.00% Ordinary |
1 at £1 | Dr Martha Kate Peters 4.00% Ordinary |
1 at £1 | John Titford 4.00% Ordinary |
1 at £1 | Michael Scott 4.00% Ordinary |
1 at £1 | Mr Peter James Seaman 4.00% Ordinary |
1 at £1 | Sarah Penelope Pearson 4.00% Ordinary |
1 at £1 | Susan Flood 4.00% Ordinary |
5 at £1 | Patrick Wallis 20.00% Ordinary |
4 at £1 | James Henderson 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,133 |
Net Worth | £181,361 |
Cash | £9,958 |
Current Liabilities | £3,226 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 April 2021 (2 months, 3 weeks from now) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
---|---|
21 April 2017 | Director's details changed for Dr Adrian Peter Ailes on 5 February 2017 (2 pages) |
19 April 2017 | Appointment of Dr Kate Tiller as a director on 23 April 2016 (2 pages) |
19 April 2017 | Appointment of Professor Matthew Davies as a director on 1 October 2013 (2 pages) |
19 April 2017 | Registered office address changed from 48 Melrose Avenue Reading RG6 7BN to Flat 8 High Corner 1 Northover Road Bristol BS9 3JB on 19 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
18 April 2017 | Termination of appointment of Margaret Mary O'sullivan as a director on 20 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Sarah Penelope Pearson as a director on 23 April 2016 (1 page) |
18 April 2017 | Secretary's details changed for Dr Adrian Peter Ailes on 5 February 2017 (1 page) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Termination of appointment of David George Hey as a director on 14 February 2016 (1 page) |
14 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Mrs Susan Rosamund Jones as a director on 27 September 2014 (2 pages) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 May 2015 | Director's details changed for James Douglas Henderson on 1 April 2015 (2 pages) |
2 May 2015 | Director's details changed for Dr Michael Scott on 1 April 2015 (2 pages) |
2 May 2015 | Director's details changed for Mr John Stuart Titford on 1 April 2015 (2 pages) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
23 June 2014 | Termination of appointment of Patrick Wallis as a secretary (1 page) |
23 June 2014 | Registered office address changed from C/O C/O Advice and Records Knowledge Department the National Archives Ruskin Avenue Richmond Surrey TW9 4DU England on 23 June 2014 (1 page) |
16 June 2014 | Appointment of Dr Adrian Peter Ailes as a secretary (2 pages) |
16 June 2014 | Registered office address changed from C/O Dr Patrick Wallis Department of Economic History Lse Houghton Street London Wc2a 2Aewc2a 2Ae on 16 June 2014 (1 page) |
3 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Appointment of Mr John Titford as a director (2 pages) |
3 May 2014 | Appointment of Dr Michael Scott as a director (2 pages) |
3 May 2014 | Termination of appointment of Susan Flood as a director (1 page) |
3 May 2014 | Termination of appointment of Andrea Tanner as a director (1 page) |
3 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
19 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (20 pages) |
19 April 2013 | Termination of appointment of Jacqueline Bower as a director (1 page) |
19 April 2013 | Termination of appointment of Else Churchill as a director (1 page) |
19 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (20 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (23 pages) |
30 April 2012 | Termination of appointment of Timothy Padfield as a director (1 page) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (23 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (23 pages) |
20 September 2010 | Registered office address changed from College of Arms Queen Victoria Street London EC4V 4BT on 20 September 2010 (1 page) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Appointment of Dr Patrick Howard John Wallis as a secretary (4 pages) |
29 April 2010 | Appointment of Professor David George Hey as a director (3 pages) |
29 April 2010 | Appointment of James Douglas Henderson as a director (7 pages) |
29 April 2010 | Appointment of Dr Adrian Peter Ailes as a director (7 pages) |
27 April 2010 | Termination of appointment of Patric Dickinson as a secretary (1 page) |
27 April 2010 | Termination of appointment of Peter Spufford as a director (1 page) |
27 April 2010 | Termination of appointment of Amanda Bevan as a director (1 page) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (17 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (17 pages) |
17 April 2010 | Director's details changed for Doctor Andrea Isobel Tanner on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Martha Kate Peters on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for David Vines White on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Clifford Reginald Webb on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Peter Spufford on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Peter James Seaman on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Sarah Penelope Pearson on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Margaret Mary O'sullivan on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Timothy Richard Padfield on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Catherine Mary Faith Ferguson on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Patric Laurence Dickinson on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Susan Flood on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Jacqueline Mary Bower on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Amanda Sonia Bevan on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Else Churchill on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Margaret Mary O'sullivan on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Patric Laurence Dickinson on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Doctor Andrea Isobel Tanner on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Martha Kate Peters on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for David Vines White on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Clifford Reginald Webb on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Peter Spufford on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Peter James Seaman on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Sarah Penelope Pearson on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Margaret Mary O'sullivan on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Timothy Richard Padfield on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Catherine Mary Faith Ferguson on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Patric Laurence Dickinson on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Susan Flood on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Jacqueline Mary Bower on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Amanda Sonia Bevan on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Else Churchill on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Margaret Mary O'sullivan on 5 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Patric Laurence Dickinson on 5 April 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
8 October 2009 | Memorandum and Articles of Association (12 pages) |
8 October 2009 | Resolutions
|
1 May 2009 | Return made up to 05/04/09; full list of members (15 pages) |
1 May 2009 | Appointment terminated director michael tittensor (1 page) |
19 November 2008 | Director appointed dr martha kate peters (2 pages) |
14 October 2008 | Director appointed dr patrick howard john wallis (2 pages) |
14 October 2008 | Director appointed michael joseph tittensor (2 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 May 2008 | Appointment terminated director honor spufford (1 page) |
27 May 2008 | Director appointed dr catherine mary faith ferguson (2 pages) |
27 May 2008 | Director appointed peter james seaman (2 pages) |
26 May 2008 | Appointment terminated director kathryn thompson (1 page) |
26 May 2008 | Appointment terminated director john stringer (1 page) |
26 May 2008 | Appointment terminated director stella colwell (1 page) |
15 May 2008 | Return made up to 05/04/08; full list of members (16 pages) |
2 May 2008 | Director's change of particulars / peter spufford / 01/04/2008 (2 pages) |
2 May 2008 | Director's change of particulars / honor spufford / 01/04/2008 (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (10 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: college of arms queen victoria street london EC4V 4BT (1 page) |
19 April 2007 | Director resigned (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 October 2006 | New director appointed (2 pages) |
31 May 2006 | Return made up to 05/04/06; full list of members (21 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 05/04/05; no change of members (15 pages) |
9 May 2005 | Director resigned (2 pages) |
9 May 2005 | Director resigned (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 05/04/04; change of members (16 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 05/04/03; full list of members (23 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 05/04/02; full list of members (17 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members
|
27 April 2001 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 05/04/00; full list of members
|
5 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 05/04/99; full list of members (12 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 May 1998 | Return made up to 05/04/98; no change of members (10 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 May 1997 | Return made up to 05/04/97; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 May 1996 | Return made up to 05/04/96; full list of members
|
2 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members
|
13 December 1901 | Incorporation (14 pages) |