Reading
Berkshire
RG6 7BN
Director Name | Mr Timothy Hugh Stewart Duke |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chester Herald Of Arms |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kinnoul Road London W6 8NQ |
Director Name | Miss Carol Penelope Hartley |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Research Secretary |
Country of Residence | England |
Correspondence Address | Hookfield Lodge 1 Hookfield Epsom Surrey KT19 8JQ |
Secretary Name | Mr Timothy Hugh Stewart Duke |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1994(92 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kinnoul Road London W6 8NQ |
Director Name | Sir Thomas Woodcock |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1996(94 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Regents Park Road London NW1 7SY |
Director Name | Dr Nicholas Robert Noel Tyacke |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1997(95 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1a Spencer Rise London NW5 1AR |
Director Name | Mr Joseph Alexander Edwards |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2002(100 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Forest Hills Camberley Surrey GU15 3NN |
Director Name | Mr Alan Roger Dickins |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(110 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Bradley Street Tonbridge TN9 1HW |
Director Name | Prof Richard Pury Cust |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Historian |
Country of Residence | England |
Correspondence Address | Department Of History University Of Birmingham Birmingham B15 2TT |
Director Name | Ms Katharine Owen |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(112 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Publications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Avenue Cirencester Gloucestershire GL7 1EJ Wales |
Director Name | Mr Giles Howard Mandelbrote |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(113 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Librarian And Archivist |
Country of Residence | United Kingdom |
Correspondence Address | The College Of Arms Queen Victoria Street London EC4V 4BT |
Director Name | Mr Nicolas John Bell |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(115 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Trinity College Trinity College Cambridge CB2 1TQ |
Director Name | Mr Nicholas John Rogers |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(116 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Archivist |
Country of Residence | England |
Correspondence Address | Muniment Room Sidney Sussex College Cambridge CB2 4HU |
Director Name | Dr Dominic Charles Davenport Ingram |
---|---|
Date of Birth | February 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(119 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Probationer Officer Of Arms |
Country of Residence | England |
Correspondence Address | College Of Arms 130 Queen Victoria Street London EC4V 4BT |
Director Name | Mr Francis Sedley Andrus |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 July 2000) |
Role | Beaumont Herald Of Arms |
Correspondence Address | 8 Oakwood Rise Longford Dartford Kent |
Director Name | Hon Nicholas Assheton |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 November 2012) |
Role | Retired Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hammersmith Terrace London W6 9TS |
Director Name | Prof Gerard Joseph Brault |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 July 1998) |
Role | Professor Of French |
Correspondence Address | 705 Westerley Parkway State College Pennsylvania Pa 16801 United States |
Director Name | Mr Lindsay Leonard Brook |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 June 2011) |
Role | Social Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chesholm Road London N16 0DR |
Director Name | John Philip Brooke-Little |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Heyford House Lower Heyford Oxford OX6 3NZ |
Director Name | Mrs Louise Campbell |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1994) |
Role | Archivist |
Correspondence Address | 3 Moor Court Glenmore Road London NW3 4DE |
Director Name | Sir Alexander Colin Cole |
---|---|
Date of Birth | May 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 February 2001) |
Role | Barrister At Law |
Correspondence Address | Holly House Burstow Horley Surrey RH6 9RG |
Director Name | Stella Colwell |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 December 2013) |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Polstead Hill Polstead Colchester Essex CO6 5AH |
Director Name | Rodney Onslow Dennys |
---|---|
Date of Birth | July 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1993) |
Role | Arundel Herald Of Arms Extraordinary |
Correspondence Address | Heaslands Steep Road Crowborough East Sussex TN6 3RX |
Director Name | Mr Martyn Adrian Freeth |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 1995) |
Role | Solicitor |
Correspondence Address | Westbourne 78 Sundorne Road Shrewsbury Shropshire SY1 4RT Wales |
Director Name | Mr Peter Llewellyn Gwynn Jones |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 August 2010) |
Role | Garter King Of Arms |
Country of Residence | United Kingdom |
Correspondence Address | 79 Harcourt Terrace London SW10 9JP |
Director Name | Michael Maclagan |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 July 1998) |
Role | Emeritus Fellow Of Trinity College Oxford |
Correspondence Address | 20 Northmoor Road Oxford OX2 6UR |
Director Name | Malcolm Alan Pinhorn |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Normans Place Newbridge Road Calbourne Newport Isle Of Wight PO30 4QR |
Director Name | Prof Peter Spufford |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 June 2011) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Queens College Cambridge Cambridgshire CB3 9ET |
Director Name | Dr Conrad Marshall John Fisher Swan |
---|---|
Date of Birth | May 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 1996) |
Role | Retired |
Correspondence Address | Boxford House Boxford Suffolk CO6 5JT |
Director Name | Sir Anthony Wagner |
---|---|
Date of Birth | September 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 1995) |
Role | Clarenceux King Of Arms |
Correspondence Address | 68 Chelsea Square London SW3 6LD |
Secretary Name | Mr Peter Llewellyn Gwynn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Harcourt Terrace London SW10 9JP |
Director Name | Alice Margery Sheila Prochaska |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2001) |
Role | Company Director |
Correspondence Address | 9 Addison Bridge Place London W14 8XP |
Director Name | Ann Payne |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(95 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 20 June 2018) |
Role | Retired Manuscripts Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 138 Culford Road London N1 4HU |
Director Name | Dr Nicholas Robert Noel Tyacke |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(95 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 16 May 2022) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1a Spencer Rise London NW5 1AR |
Website | harleian.org.uk |
---|
Registered Address | The College Of Arms Queen Victoria Street London EC4V 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,446 |
Net Worth | £25,121 |
Cash | £25,645 |
Current Liabilities | £1,908 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
---|---|
13 July 2021 | Director's details changed for Mr Thomas Woodcock on 30 June 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mr Alan Roger Dickins on 1 January 2019 (2 pages) |
6 January 2020 | Appointment of Mr Nicholas John Rogers as a director on 20 June 2018 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Ann Payne as a director on 20 June 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Appointment of Mr Nicolas John Bell as a director on 21 June 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (13 pages) |
4 January 2016 | Appointment of Mr Giles Howard Mandelbrote as a director on 17 June 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (13 pages) |
4 January 2016 | Appointment of Mr Giles Howard Mandelbrote as a director on 17 June 2015 (2 pages) |
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (12 pages) |
8 January 2015 | Director's details changed for Miss Carol Penelope Hartley on 1 January 2013 (2 pages) |
8 January 2015 | Appointment of Ms Katharine Owen as a director on 18 June 2014 (2 pages) |
8 January 2015 | Director's details changed for Miss Carol Penelope Hartley on 1 January 2013 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (12 pages) |
8 January 2015 | Director's details changed for Miss Carol Penelope Hartley on 1 January 2013 (2 pages) |
8 January 2015 | Appointment of Ms Katharine Owen as a director on 18 June 2014 (2 pages) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
17 February 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
17 February 2014 | Termination of appointment of Stella Colwell as a director (1 page) |
17 February 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
17 February 2014 | Termination of appointment of Stella Colwell as a director (1 page) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 June 2013 | Appointment of Professor Richard Pury Cust as a director (2 pages) |
7 June 2013 | Appointment of Professor Richard Pury Cust as a director (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
15 January 2013 | Appointment of Mr Alan Roger Dickins as a director (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
15 January 2013 | Appointment of Mr Alan Roger Dickins as a director (2 pages) |
7 January 2013 | Termination of appointment of Nicholas Assheton as a director (1 page) |
7 January 2013 | Termination of appointment of Nicholas Assheton as a director (1 page) |
26 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
26 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 January 2012 | Director's details changed for Ann Payne on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (11 pages) |
4 January 2012 | Director's details changed for Ann Payne on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Ann Payne on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (11 pages) |
3 January 2012 | Termination of appointment of Peter Spufford as a director (1 page) |
3 January 2012 | Termination of appointment of Lindsay Brook as a director (1 page) |
3 January 2012 | Termination of appointment of Peter Spufford as a director (1 page) |
3 January 2012 | Termination of appointment of Lindsay Brook as a director (1 page) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 February 2011 | Annual return made up to 31 December 2010 no member list (13 pages) |
17 February 2011 | Director's details changed for Mr Thomas Woodcock on 1 April 2010 (2 pages) |
17 February 2011 | Termination of appointment of Peter Gwynn Jones as a director (1 page) |
17 February 2011 | Director's details changed for Mr Thomas Woodcock on 1 April 2010 (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 no member list (13 pages) |
17 February 2011 | Director's details changed for Mr Thomas Woodcock on 1 April 2010 (2 pages) |
17 February 2011 | Termination of appointment of Peter Gwynn Jones as a director (1 page) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 February 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
11 February 2010 | Director's details changed for Ann Payne on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Thomas Woodcock on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Joseph Alexander Edwards on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Doctor Nicholas Robert Noel Tyacke on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Professor Peter Spufford on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Miss Carol Penelope Hartley on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Timothy Hugh Stewart Duke on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Lindsay Leonard Brook on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Stella Colwell on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for The Hon Nicholas Assheton on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Adrian Peter Ailes on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
11 February 2010 | Director's details changed for Ann Payne on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Thomas Woodcock on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Joseph Alexander Edwards on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Miss Carol Penelope Hartley on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Professor Peter Spufford on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Doctor Nicholas Robert Noel Tyacke on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Timothy Hugh Stewart Duke on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Lindsay Leonard Brook on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Stella Colwell on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for The Hon Nicholas Assheton on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Adrian Peter Ailes on 31 December 2009 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 December 2008 | Annual return made up to 31/12/08 (6 pages) |
31 December 2008 | Annual return made up to 31/12/08 (6 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 January 2008 | Annual return made up to 31/12/07 (9 pages) |
21 January 2008 | Annual return made up to 31/12/07 (9 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 January 2007 | Annual return made up to 31/12/06 (9 pages) |
18 January 2007 | Annual return made up to 31/12/06 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 February 2006 | Annual return made up to 31/12/05
|
21 February 2006 | Annual return made up to 31/12/05
|
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 January 2005 | Annual return made up to 31/12/04
|
25 January 2005 | Annual return made up to 31/12/04
|
13 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 January 2004 | Annual return made up to 31/12/03 (9 pages) |
27 January 2004 | Annual return made up to 31/12/03 (9 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 January 2003 | Annual return made up to 31/12/02
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Annual return made up to 31/12/02
|
21 January 2003 | New director appointed (2 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 December 2001 | Annual return made up to 31/12/01 (7 pages) |
24 December 2001 | Annual return made up to 31/12/01 (7 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 January 2001 | Annual return made up to 31/12/00
|
2 January 2001 | Annual return made up to 31/12/00
|
13 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 February 2000 | Annual return made up to 31/12/99
|
6 February 2000 | Annual return made up to 31/12/99
|
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Annual return made up to 31/12/98
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Annual return made up to 31/12/98
|
29 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 January 1998 | Annual return made up to 31/12/97
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Annual return made up to 31/12/97
|
28 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 January 1997 | Annual return made up to 31/12/96
|
30 January 1997 | Annual return made up to 31/12/96
|
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 January 1996 | Annual return made up to 31/12/95
|
8 January 1996 | Annual return made up to 31/12/95
|
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |