London
EC4N 7BW
Director Name | Mr Frank Leslie Walton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(103 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired IT Professional |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Peter Francis Cockburn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(106 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director (Retired) |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Richard Curtis Stock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2014(107 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Christopher John Hitchen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(108 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Mark William Bailey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(108 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Michael Jeffrey Young Roberts |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(109 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Simon Anthony Richards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(111 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Richard Martin Berry |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(111 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Kim Stuckey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(112 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Steven Harrison |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(112 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Huadong Zhang |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 July 2020(113 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr John Monteagle Stimson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(114 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Ms Victoria Lajer |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(114 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Alan Gerald Druce |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(114 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mrs Daphne Elizabeth McMillan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Music Teacher |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Simon David Martin-Redman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 June 2022(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Company Director/Chairman |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Michael Bernard Hoffman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr David Gwynne Harries |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr John Aitchison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mrs Lillian Marie Swift |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Secretary Name | Mr Steven Harrison |
---|---|
Status | Current |
Appointed | 30 June 2022(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Arthur Ronald Butler |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | Retired |
Correspondence Address | 11 Southview Drive Worthing West Sussex BN11 5HU |
Secretary Name | Mr Michael G Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Riffhams Church Road Herstmonceux East Sussex BN27 1RL |
Director Name | Mr David Richard Beech |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(86 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2010) |
Role | Philatelic Curator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Andrula Court Lordship Lane London N22 5LJ |
Secretary Name | Prof Barrie Samuel Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(86 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 1998) |
Role | Retired |
Correspondence Address | 10 Beltane Drive London SW19 5JR |
Secretary Name | Charles Wyndham Goodwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(91 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 January 1999) |
Role | Ret Csu |
Correspondence Address | Hinton House 132 High Street Amersham Buckinghamshire HP7 0EE |
Secretary Name | David Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2002) |
Role | Retired Banker |
Correspondence Address | Yopps Green Cottage Yopps Green, Plaxtol Sevenoaks Kent TN15 0PY |
Secretary Name | Keith Brian Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2006) |
Role | Retired |
Correspondence Address | 50 Firlands Weybridge Surrey KT13 0HR |
Secretary Name | Brian John Trotter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2003(96 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64a Wandsworth Common North Side London SW18 2SH |
Director Name | Gerald Ritchie Bodily |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(101 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 June 2014) |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Secretary Name | Mrs Christine Ann Earle |
---|---|
Status | Resigned |
Appointed | 03 July 2008(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Green Road Thorpe Egham Surrey TW20 8QS |
Director Name | Mr David Alford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(102 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Secretary Name | Mr John Edward Cox |
---|---|
Status | Resigned |
Appointed | 21 March 2013(106 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Secretary Name | Mr Brian John Trotter |
---|---|
Status | Resigned |
Appointed | 04 June 2013(106 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Secretary Name | Mr Brian John Trotter |
---|---|
Status | Resigned |
Appointed | 04 July 2013(106 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Secretary Name | Mr Ernest William Lynn Hedley |
---|---|
Status | Resigned |
Appointed | 10 October 2013(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Director Name | Mr John Aitchison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(107 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 2015) |
Role | Residential Landlord |
Country of Residence | England |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Director Name | Mr David Richard Beech Mbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(107 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2015) |
Role | Retired Curator |
Country of Residence | England |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Secretary Name | Mr Peter Francis Cockburn |
---|---|
Status | Resigned |
Appointed | 01 August 2015(108 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Secretary Name | Mr Richard Martin Berry |
---|---|
Status | Resigned |
Appointed | 28 June 2018(111 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | 41 Devonshire Place London W1G 6JY |
Secretary Name | Mr John Aitchison |
---|---|
Status | Resigned |
Appointed | 20 June 2019(112 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Website | rpsl.org.uk |
---|---|
Telephone | 020 74861044 |
Telephone region | London |
Registered Address | 15 Abchurch Lane London EC4N 7BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,149,366 |
Net Worth | £3,854,903 |
Cash | £724,418 |
Current Liabilities | £163,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
9 July 2019 | Delivered on: 11 July 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 15 abchurch lane, london EC4N 7BW registered at the land registry with title number LN182457. Outstanding |
---|
8 August 2023 | Accounts for a small company made up to 31 December 2022 (33 pages) |
---|---|
5 July 2023 | Appointment of Ms Suzanne Jill Rae as a director on 29 June 2023 (2 pages) |
2 July 2023 | Appointment of Mr David James Podger as a director on 29 June 2023 (2 pages) |
2 July 2023 | Termination of appointment of Richard Curtis Stock as a director on 29 June 2023 (1 page) |
2 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
2 July 2023 | Termination of appointment of Christopher Miles Bertram King as a director on 29 June 2023 (1 page) |
2 July 2023 | Appointment of Mr Nigel Roland Noah Gooch as a director on 29 June 2023 (2 pages) |
11 April 2023 | Satisfaction of charge 000923520001 in full (1 page) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (31 pages) |
5 July 2022 | Second filing for the appointment of Mrs Lillian Marie Swift as a director (3 pages) |
5 July 2022 | Appointment of Mr Simon David Martin-Redman as a director on 30 June 2022 (2 pages) |
3 July 2022 | Appointment of Mr David Gwynne Harries as a director on 30 June 2022 (2 pages) |
3 July 2022 | Appointment of Mrs Daphne Elizabeth Mcmillan as a director on 30 June 2022 (2 pages) |
3 July 2022 | Appointment of Mrs Lillian Marie Swift as a director on 30 June 2022
|
2 July 2022 | Termination of appointment of Victoria Lajer as a director on 30 June 2022 (1 page) |
2 July 2022 | Appointment of Mr Michael Bernard Hoffman as a director on 30 June 2022 (2 pages) |
2 July 2022 | Termination of appointment of Christopher John Hitchen as a director on 30 June 2022 (1 page) |
2 July 2022 | Appointment of Mr Steven Harrison as a secretary on 30 June 2022 (2 pages) |
2 July 2022 | Termination of appointment of Frank Leslie Walton as a director on 1 April 2022 (1 page) |
2 July 2022 | Termination of appointment of Richard Martin Berry as a director on 30 June 2022 (1 page) |
2 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
2 July 2022 | Appointment of Mr John Aitchison as a director on 30 June 2022 (2 pages) |
2 July 2022 | Termination of appointment of John Aitchison as a secretary on 30 June 2022 (1 page) |
23 November 2021 | Second filing for the appointment of Mr Alan Gerald Druce as a director (3 pages) |
10 November 2021 | Resolutions
|
10 November 2021 | Memorandum and Articles of Association (20 pages) |
28 October 2021 | Termination of appointment of Patrick Valère Maria Jérôme Maselis as a director on 21 October 2021 (1 page) |
12 August 2021 | Accounts for a small company made up to 31 December 2020 (32 pages) |
6 August 2021 | Appointment of Mr Alan Gerald Druce as a director on 29 July 2021
|
6 August 2021 | Termination of appointment of Colin Merton Hoffman as a director on 29 July 2021 (1 page) |
6 August 2021 | Termination of appointment of David Alford as a director on 29 July 2021 (1 page) |
6 August 2021 | Appointment of Ms Victoria Lajer as a director on 29 July 2021 (2 pages) |
6 August 2021 | Appointment of Mr John Monteagle Stimson as a director on 29 July 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
2 July 2021 | Termination of appointment of John Arthur Davies as a director on 9 June 2021 (1 page) |
25 September 2020 | Termination of appointment of Ben David Palmer as a director on 16 September 2020 (1 page) |
28 July 2020 | Accounts for a small company made up to 31 December 2019 (30 pages) |
16 July 2020 | Appointment of Mr Huadong Zhang as a director on 1 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Richard Scott Morel as a director on 24 September 2019 (1 page) |
11 July 2019 | Registration of charge 000923520001, created on 9 July 2019 (26 pages) |
8 July 2019 | Registered office address changed from 41 Devonshire Place, London W1G 6JY to 15 Abchurch Lane London EC4N 7BW on 8 July 2019 (1 page) |
8 July 2019 | Director's details changed for Mr Mark William Bailey on 8 July 2019 (2 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (30 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mr Kim Stuckey as a director on 20 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Richard Scott Morel as a director on 20 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Steven Harrison as a director on 20 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Dietrich Wilhelm Michelson as a director on 20 June 2019 (1 page) |
24 June 2019 | Appointment of Mr John Aitchison as a secretary on 20 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Robin Raymond Tapper as a director on 20 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Birthe King as a director on 20 June 2019 (1 page) |
24 June 2019 | Termination of appointment of David James Podger as a director on 20 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Richard Martin Berry as a secretary on 20 June 2019 (1 page) |
24 December 2018 | Resolutions
|
24 December 2018 | Memorandum and Articles of Association (16 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
10 July 2018 | Appointment of Mr Richard Martin Berry as a secretary on 28 June 2018 (2 pages) |
4 July 2018 | Appointment of Mr Simon Anthony Richards as a director on 28 June 2018 (2 pages) |
4 July 2018 | Appointment of Mr Richard Martin Berry as a director on 28 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Robin Raymond Tapper as a director on 28 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Peter Francis Cockburn as a secretary on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Nigel Roland Noah Gooch as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Ernest William Lynn Hedley as a director on 28 June 2018 (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 July 2017 | Termination of appointment of Brian John Trotter as a director on 22 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Brian John Trotter as a director on 22 June 2017 (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
19 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 July 2016 | Director's details changed for Mr Mark William Bailey on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of John Edward Cox Obe as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Jeffrey Young Roberts as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of John Edward Cox Obe as a director on 30 June 2016 (1 page) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 July 2016 | Director's details changed for Mr Mark William Bailey on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Jeffrey Young Roberts as a director on 30 June 2016 (2 pages) |
31 January 2016 | Appointment of Mr John Arthur Davies as a director on 27 January 2016 (2 pages) |
31 January 2016 | Appointment of Mr John Arthur Davies as a director on 27 January 2016 (2 pages) |
1 August 2015 | Termination of appointment of Ernest William Lynn Hedley as a secretary on 1 August 2015 (1 page) |
1 August 2015 | Termination of appointment of Ernest William Lynn Hedley as a secretary on 1 August 2015 (1 page) |
1 August 2015 | Appointment of Mr Peter Francis Cockburn as a secretary on 1 August 2015 (2 pages) |
1 August 2015 | Appointment of Mr Peter Francis Cockburn as a secretary on 1 August 2015 (2 pages) |
1 August 2015 | Appointment of Mr Peter Francis Cockburn as a secretary on 1 August 2015 (2 pages) |
1 August 2015 | Termination of appointment of Ernest William Lynn Hedley as a secretary on 1 August 2015 (1 page) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (10 pages) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (10 pages) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (10 pages) |
3 July 2015 | Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
3 July 2015 | Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page) |
29 June 2015 | Appointment of Mr Mark William Bailey as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Ben David Palmer as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Ben David Palmer as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Mark William Bailey as a director on 25 June 2015 (2 pages) |
28 June 2015 | Appointment of Mr Christopher John Hitchen as a director on 25 June 2015 (2 pages) |
28 June 2015 | Appointment of Mr Dietrich Wilhelm Michelson as a director on 25 June 2015 (2 pages) |
28 June 2015 | Termination of appointment of Michael John Roberts as a director on 25 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Richard John West Mbe as a director on 25 June 2015 (1 page) |
28 June 2015 | Termination of appointment of John Aitchison as a director on 25 June 2015 (1 page) |
28 June 2015 | Appointment of Mr David James Podger as a director on 25 June 2015 (2 pages) |
28 June 2015 | Appointment of Mr Christopher John Hitchen as a director on 25 June 2015 (2 pages) |
28 June 2015 | Termination of appointment of Simon John Sacher as a director on 25 June 2015 (1 page) |
28 June 2015 | Termination of appointment of John William Jackson as a director on 25 June 2015 (1 page) |
28 June 2015 | Termination of appointment of John Aitchison as a director on 25 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Michael John Roberts as a director on 25 June 2015 (1 page) |
28 June 2015 | Termination of appointment of John William Jackson as a director on 25 June 2015 (1 page) |
28 June 2015 | Appointment of Mr David James Podger as a director on 25 June 2015 (2 pages) |
28 June 2015 | Termination of appointment of Richard John West Mbe as a director on 25 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Simon John Sacher as a director on 25 June 2015 (1 page) |
28 June 2015 | Appointment of Mr Dietrich Wilhelm Michelson as a director on 25 June 2015 (2 pages) |
2 July 2014 | Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Richard John West on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Richard John West on 2 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (11 pages) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (11 pages) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (11 pages) |
2 July 2014 | Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Richard John West on 2 July 2014 (2 pages) |
30 June 2014 | Appointment of Mr David Richard Beech Mbe as a director (2 pages) |
30 June 2014 | Appointment of Mr David Richard Beech Mbe as a director (2 pages) |
30 June 2014 | Appointment of Mr John Aitchison as a director (2 pages) |
30 June 2014 | Appointment of Mr John Aitchison as a director (2 pages) |
30 June 2014 | Appointment of Mr Richard Curtis Stock as a director (2 pages) |
30 June 2014 | Appointment of Mr Richard Curtis Stock as a director (2 pages) |
29 June 2014 | Termination of appointment of Michael Fulford as a director (1 page) |
29 June 2014 | Termination of appointment of Gerald Bodily as a director (1 page) |
29 June 2014 | Appointment of Mr John Edward Cox Obe as a director (2 pages) |
29 June 2014 | Termination of appointment of Jonathan Cartwright as a director (1 page) |
29 June 2014 | Termination of appointment of Jonathan Cartwright as a director (1 page) |
29 June 2014 | Appointment of Mr John Edward Cox Obe as a director (2 pages) |
29 June 2014 | Termination of appointment of Michael Fulford as a director (1 page) |
29 June 2014 | Termination of appointment of Gerald Bodily as a director (1 page) |
23 May 2014 | Accounts made up to 31 December 2013 (27 pages) |
23 May 2014 | Accounts made up to 31 December 2013 (27 pages) |
22 March 2014 | Director's details changed for Mr Edward William Hedley on 24 June 2010 (2 pages) |
22 March 2014 | Secretary's details changed for Mr Edward William Hedley on 24 October 2013 (1 page) |
22 March 2014 | Secretary's details changed for Mr Edward William Hedley on 24 October 2013 (1 page) |
22 March 2014 | Director's details changed for Mr Edward William Hedley on 24 June 2010 (2 pages) |
30 October 2013 | Appointment of Mr Nigel Roland Noah Gooch as a director (2 pages) |
30 October 2013 | Appointment of Mr Nigel Roland Noah Gooch as a director (2 pages) |
23 October 2013 | Termination of appointment of Alan Holyoake as a director (1 page) |
23 October 2013 | Termination of appointment of Brian Trotter as a secretary (1 page) |
23 October 2013 | Termination of appointment of Brian Trotter as a secretary (1 page) |
23 October 2013 | Termination of appointment of Alan Holyoake as a director (1 page) |
23 October 2013 | Appointment of Mr Edward William Hedley as a secretary (1 page) |
23 October 2013 | Appointment of Mr Edward William Hedley as a secretary (1 page) |
2 October 2013 | Director's details changed for Brian John Trotter on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr John William Jackson on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr John William Jackson on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Christopher Miles Bertram King on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Richard John West on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Michael John Fulford on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Frank Leslie Walton on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Brian John Trotter on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Gerald Ritchie Bodily on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Simon John Sacher on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Frank Leslie Walton on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Birthe King on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Michael John Fulford on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Christopher Miles Bertram King on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Gerald Ritchie Bodily on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Richard John West on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Simon John Sacher on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Brian John Trotter on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Brian John Trotter on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Birthe King on 2 October 2013 (2 pages) |
29 September 2013 | Appointment of Mr David Alford as a director (2 pages) |
29 September 2013 | Appointment of Mr Michael John Roberts as a director (2 pages) |
29 September 2013 | Appointment of Mr Michael John Roberts as a director (2 pages) |
29 September 2013 | Appointment of Mr David Alford as a director (2 pages) |
29 September 2013 | Appointment of Mr Edward William Hedley as a director (2 pages) |
29 September 2013 | Appointment of Mr Edward William Hedley as a director (2 pages) |
8 August 2013 | Accounts made up to 31 December 2012 (21 pages) |
8 August 2013 | Accounts made up to 31 December 2012 (21 pages) |
18 July 2013 | Termination of appointment of Brian Trotter as a secretary (1 page) |
18 July 2013 | Termination of appointment of Brian Trotter as a secretary (1 page) |
12 July 2013 | Appointment of Mr Brian John Trotter as a secretary (1 page) |
12 July 2013 | Annual return made up to 2 July 2013 no member list (15 pages) |
12 July 2013 | Appointment of Mr Brian John Trotter as a secretary (1 page) |
12 July 2013 | Annual return made up to 2 July 2013 no member list (15 pages) |
12 July 2013 | Annual return made up to 2 July 2013 no member list (15 pages) |
11 July 2013 | Termination of appointment of John Cox as a director (1 page) |
11 July 2013 | Termination of appointment of John Cox as a director (1 page) |
11 July 2013 | Termination of appointment of John Cox as a secretary (1 page) |
11 July 2013 | Termination of appointment of John Cox as a secretary (1 page) |
11 July 2013 | Termination of appointment of John Cox as a director (1 page) |
11 July 2013 | Termination of appointment of John Cox as a secretary (1 page) |
11 July 2013 | Termination of appointment of John Cox as a director (1 page) |
11 July 2013 | Appointment of Mr Brian John Trotter as a secretary (1 page) |
11 July 2013 | Appointment of Mr Brian John Trotter as a secretary (1 page) |
11 July 2013 | Termination of appointment of John Cox as a secretary (1 page) |
26 June 2013 | Appointment of Mr Peter Francis Cockburn as a director (2 pages) |
26 June 2013 | Appointment of Mr Peter Francis Cockburn as a director (2 pages) |
27 March 2013 | Appointment of Mr John Edward Cox as a director (2 pages) |
27 March 2013 | Appointment of Mr John Edward Cox as a director (2 pages) |
26 March 2013 | Appointment of Mr John Edward Cox as a secretary (1 page) |
26 March 2013 | Appointment of Mr John Edward Cox as a secretary (1 page) |
25 March 2013 | Termination of appointment of Christine Earle as a secretary (1 page) |
25 March 2013 | Termination of appointment of Christine Earle as a director (1 page) |
25 March 2013 | Termination of appointment of Christine Earle as a secretary (1 page) |
25 March 2013 | Termination of appointment of Christine Earle as a director (1 page) |
14 December 2012 | Appointment of Frank Leslie Walton as a director (3 pages) |
14 December 2012 | Appointment of Jonathan Cartwright as a director (3 pages) |
14 December 2012 | Appointment of Gerald Ritchie Bodily as a director (1 page) |
14 December 2012 | Appointment of Birthe King as a director (3 pages) |
14 December 2012 | Appointment of Frank Leslie Walton as a director (3 pages) |
14 December 2012 | Appointment of Gerald Ritchie Bodily as a director (1 page) |
14 December 2012 | Appointment of Birthe King as a director (3 pages) |
14 December 2012 | Appointment of Mr Richard John West as a director (3 pages) |
14 December 2012 | Appointment of Mr Richard John West as a director (3 pages) |
14 December 2012 | Appointment of Jonathan Cartwright as a director (3 pages) |
9 November 2012 | Appointment of Mr Christopher Miles Bertram King as a director (2 pages) |
9 November 2012 | Appointment of Mr Christopher Miles Bertram King as a director (2 pages) |
17 September 2012 | Accounts made up to 31 December 2011 (23 pages) |
17 September 2012 | Accounts made up to 31 December 2011 (23 pages) |
26 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
26 July 2012 | Appointment of Mr Patrick Valère Maria Jérôme Marselis as a director (2 pages) |
26 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
26 July 2012 | Appointment of Mr John William Jackson as a director (2 pages) |
26 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
26 July 2012 | Appointment of Mr John William Jackson as a director (2 pages) |
26 July 2012 | Appointment of Mr Patrick Valère Maria Jérôme Marselis as a director (2 pages) |
25 July 2012 | Termination of appointment of Alan Moorcroft as a director (1 page) |
25 July 2012 | Termination of appointment of Christopher Harman as a director (1 page) |
25 July 2012 | Termination of appointment of John Ray as a director (1 page) |
25 July 2012 | Termination of appointment of Alan Moorcroft as a director (1 page) |
25 July 2012 | Termination of appointment of Alan Griffiths as a director (1 page) |
25 July 2012 | Termination of appointment of Alan Griffiths as a director (1 page) |
25 July 2012 | Termination of appointment of Christopher Harman as a director (1 page) |
25 July 2012 | Termination of appointment of John Ray as a director (1 page) |
23 July 2012 | Resolutions
|
23 July 2012 | Memorandum and Articles of Association (16 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Memorandum and Articles of Association (16 pages) |
19 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
19 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
4 August 2011 | Termination of appointment of Michael Pitt-Payne as a director (1 page) |
4 August 2011 | Termination of appointment of David Beech as a director (1 page) |
4 August 2011 | Termination of appointment of David Beech as a director (1 page) |
4 August 2011 | Annual return made up to 2 July 2011 no member list (11 pages) |
4 August 2011 | Termination of appointment of Margaret Scott as a director (1 page) |
4 August 2011 | Termination of appointment of Margaret Scott as a director (1 page) |
4 August 2011 | Annual return made up to 2 July 2011 no member list (11 pages) |
4 August 2011 | Annual return made up to 2 July 2011 no member list (11 pages) |
4 August 2011 | Termination of appointment of Michael Pitt-Payne as a director (1 page) |
20 September 2010 | Accounts made up to 31 December 2009 (22 pages) |
20 September 2010 | Accounts made up to 31 December 2009 (22 pages) |
17 August 2010 | Appointment of Mr Alan Holyoake as a director (2 pages) |
17 August 2010 | Termination of appointment of David Milsted as a director (1 page) |
17 August 2010 | Appointment of Mr Colin Merton Hoffman as a director (2 pages) |
17 August 2010 | Termination of appointment of David Milsted as a director (1 page) |
17 August 2010 | Termination of appointment of Patrick Reid as a director (1 page) |
17 August 2010 | Termination of appointment of Patrick Reid as a director (1 page) |
17 August 2010 | Appointment of Mr Alan Holyoake as a director (2 pages) |
17 August 2010 | Appointment of Mr Colin Merton Hoffman as a director (2 pages) |
30 July 2010 | Director's details changed for Margaret Claire Angier Scott on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Claire Angier Scott on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Richard Beech on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Milsted on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Christine Ann Earle on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Patrick George Emerson Reid on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Milsted on 2 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Michael Lockton as a director (1 page) |
30 July 2010 | Annual return made up to 2 July 2010 no member list (15 pages) |
30 July 2010 | Director's details changed for Mrs Christine Ann Earle on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Richard Beech on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael George Pitt-Payne on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael John Fulford on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Patrick George Emerson Reid on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael George Pitt-Payne on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Claire Angier Scott on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael John Fulford on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for John David Ray on 2 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Michael Lockton as a director (1 page) |
30 July 2010 | Director's details changed for John David Ray on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael George Pitt-Payne on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Richard Beech on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Milsted on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for John David Ray on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Christine Ann Earle on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Michael John Fulford on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Patrick George Emerson Reid on 2 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 no member list (15 pages) |
30 July 2010 | Annual return made up to 2 July 2010 no member list (15 pages) |
21 July 2009 | Accounts made up to 31 December 2008 (20 pages) |
21 July 2009 | Accounts made up to 31 December 2008 (20 pages) |
9 July 2009 | Secretary appointed mrs christine earle (1 page) |
9 July 2009 | Secretary appointed mrs christine earle (1 page) |
9 July 2009 | Director appointed mr david milsted (1 page) |
9 July 2009 | Director appointed mr david milsted (1 page) |
9 July 2009 | Annual return made up to 02/07/09 (6 pages) |
9 July 2009 | Annual return made up to 02/07/09 (6 pages) |
8 July 2009 | Appointment terminated secretary brian trotter (1 page) |
8 July 2009 | Appointment terminated secretary brian trotter (1 page) |
28 July 2008 | Annual return made up to 02/07/08 (6 pages) |
28 July 2008 | Appointment terminated director philip lindley (1 page) |
28 July 2008 | Annual return made up to 02/07/08 (6 pages) |
28 July 2008 | Appointment terminated director eric davis (1 page) |
28 July 2008 | Appointment terminated director eric davis (1 page) |
28 July 2008 | Appointment terminated director philip lindley (1 page) |
8 July 2008 | Accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Accounts made up to 31 December 2007 (20 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (20 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Annual return made up to 02/07/07 (11 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Annual return made up to 02/07/07 (11 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
12 October 2006 | Accounts made up to 31 December 2005 (20 pages) |
12 October 2006 | Accounts made up to 31 December 2005 (20 pages) |
11 July 2006 | Annual return made up to 02/07/06
|
11 July 2006 | Annual return made up to 02/07/06
|
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Accounts made up to 31 December 2004 (20 pages) |
27 September 2005 | Accounts made up to 31 December 2004 (20 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
16 August 2005 | Annual return made up to 02/07/05
|
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Annual return made up to 02/07/05
|
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Accounts made up to 31 December 2003 (20 pages) |
28 September 2004 | Accounts made up to 31 December 2003 (20 pages) |
28 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Annual return made up to 02/07/04
|
2 September 2004 | Annual return made up to 02/07/04
|
16 July 2004 | Memorandum and Articles of Association (18 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
16 July 2004 | Memorandum and Articles of Association (18 pages) |
16 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
16 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
22 August 2003 | Annual return made up to 02/07/03
|
22 August 2003 | Annual return made up to 02/07/03
|
30 August 2002 | Accounts made up to 31 December 2001 (20 pages) |
30 August 2002 | Annual return made up to 02/07/02
|
30 August 2002 | Accounts made up to 31 December 2001 (20 pages) |
30 August 2002 | Annual return made up to 02/07/02
|
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
7 August 2001 | Accounts made up to 31 December 2000 (12 pages) |
7 August 2001 | Accounts made up to 31 December 2000 (12 pages) |
26 June 2001 | Annual return made up to 02/07/01
|
26 June 2001 | Annual return made up to 02/07/01
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
19 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Annual return made up to 02/07/00
|
7 July 2000 | Annual return made up to 02/07/00
|
21 September 1999 | Accounts made up to 31 December 1998 (16 pages) |
21 September 1999 | Accounts made up to 31 December 1998 (16 pages) |
6 August 1999 | Annual return made up to 02/07/99
|
6 August 1999 | New secretary appointed (1 page) |
6 August 1999 | New secretary appointed (1 page) |
6 August 1999 | Annual return made up to 02/07/99
|
10 July 1998 | Annual return made up to 02/07/98
|
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (1 page) |
10 July 1998 | Annual return made up to 02/07/98
|
9 July 1998 | Accounts made up to 31 December 1997 (48 pages) |
9 July 1998 | Accounts made up to 31 December 1997 (48 pages) |
22 July 1997 | Annual return made up to 02/07/97 (10 pages) |
22 July 1997 | Annual return made up to 02/07/97 (10 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Accounts made up to 31 December 1996 (16 pages) |
13 July 1997 | Accounts made up to 31 December 1996 (16 pages) |
13 July 1997 | Director resigned (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Accounts made up to 31 December 1995 (13 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Accounts made up to 31 December 1995 (13 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Annual return made up to 02/07/96 (10 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Annual return made up to 02/07/96 (10 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
4 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
4 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |