Kennington
London
SE11 5DE
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(116 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(117 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(117 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Peter Michael Cobb |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(89 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Rua Das Coradas 13 Vila Nova De Gaia 4401 Portugal Foreign |
Director Name | Dr Antonio Jorge Ferreira Filipe |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 June 1992(89 years after company formation) |
Appointment Duration | 4 years (resigned 09 June 1996) |
Role | Company Director |
Correspondence Address | Av De Beira Mar 1 601a 3 Canidelo Gaia 4400 V N |
Director Name | Mr John Gordon Guimaraens |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(89 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Rua De Aljubarrota 248 Oporto Portugal |
Director Name | Mr David Alexander Orr |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1992(89 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Alameda Eca De Queiros 130-2 D 4200 Oporto Foreign |
Director Name | Dr Hilary Philip Reader |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(89 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 July 2006) |
Role | General Director |
Correspondence Address | Rua De Rui Faleiro 40 4150-644 Porto Porto Foreign |
Director Name | Mr Luis Bernardo De Vessadas De Noronha E Tavora |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 June 1992(89 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Rua Do Campo Alegre 1134-Lo E 4100 Porto Foreign |
Director Name | Mr Antonio Manuel De Macedo E Pinto Vasconcelos |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 June 1992(89 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Rua De Gondarem 732 - 1 Foz Do Douro 4100 Porto Portugal |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(89 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(92 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Maria Alexandra De Moura Rodrigues Martins |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 09 March 2001(97 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 July 2006) |
Role | Finance Director |
Correspondence Address | Rua De Belgica 638, 4400 Vila Nova De Gaia Portugal |
Director Name | Miguel Corte-Real |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 28 August 2001(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2006) |
Role | Commercial & Viticultural Dire |
Correspondence Address | Rua Padre Luis Cabral, 1110 4150 Porto Portugal |
Director Name | Luis Manuel De Moura Rodrigues Martins |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 28 August 2001(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2006) |
Role | It & HR Director |
Correspondence Address | Rua Pero Escobar, 347 4450-771 Leca De Palmeira Portugal |
Director Name | Philippe Maurice Robert Comil Treutenaere |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2001(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2005) |
Role | Managing Director |
Correspondence Address | 14 Square Alboni 75016 Paris Foreign |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(102 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fielding Road London W4 1HP |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(103 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(103 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(104 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(105 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(114 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Website | brewersfayre.co.uk |
---|
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
280k at £0.0001 | Allied Domecq (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2023 (2 months, 3 weeks from now) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
---|---|
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 June 2020 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (12 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (12 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Solvency statement dated 08/05/14 (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Solvency statement dated 08/05/14 (1 page) |
20 May 2014 | Resolutions
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
23 November 2010 | Termination of appointment of Ian Fitzsimons as a director (1 page) |
23 November 2010 | Termination of appointment of Ian Fitzsimons as a director (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 November 2008 | Director appointed herve denis michel fetter (5 pages) |
1 November 2008 | Director appointed herve denis michel fetter (5 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
7 April 2008 | Secretary appointed stuart macnab (1 page) |
7 April 2008 | Secretary appointed stuart macnab (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 July 2007 | Return made up to 01/06/07; full list of members (5 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 01/06/07; full list of members (5 pages) |
18 July 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
31 March 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
31 March 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
16 October 2006 | Full accounts made up to 31 August 2005 (14 pages) |
16 October 2006 | Full accounts made up to 31 August 2005 (14 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
22 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
22 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (5 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (5 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
25 August 2005 | Return made up to 01/06/05; full list of members (7 pages) |
25 August 2005 | Return made up to 01/06/05; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
31 August 2004 | Full accounts made up to 31 August 2003 (14 pages) |
31 August 2004 | Full accounts made up to 31 August 2003 (14 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
21 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
18 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
15 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
15 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
17 September 2001 | New secretary appointed (1 page) |
17 September 2001 | New secretary appointed (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
4 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
22 June 2001 | New director appointed (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (1 page) |
22 June 2001 | Director resigned (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
16 June 1999 | Return made up to 09/06/99; full list of members (9 pages) |
16 June 1999 | Return made up to 09/06/99; full list of members (9 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (14 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (14 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
30 June 1997 | Return made up to 09/06/97; full list of members (10 pages) |
30 June 1997 | Return made up to 09/06/97; full list of members (10 pages) |
16 May 1997 | Auditor's resignation (1 page) |
16 May 1997 | Auditor's resignation (1 page) |
10 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
10 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Return made up to 09/06/96; full list of members; amend (12 pages) |
24 July 1996 | Return made up to 09/06/96; full list of members; amend (12 pages) |
23 July 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
23 July 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
11 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
11 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 09/06/96; full list of members (12 pages) |
2 July 1996 | Return made up to 09/06/96; full list of members (12 pages) |
22 March 1996 | Director's particulars changed (2 pages) |
22 March 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
28 January 1996 | New secretary appointed;new director appointed (3 pages) |
28 January 1996 | New secretary appointed;new director appointed (3 pages) |
29 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
29 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (177 pages) |
16 June 1903 | Incorporation (63 pages) |
16 June 1903 | Incorporation (63 pages) |