Company NameRoyal Philatelic Society London
Company StatusActive
Company Number00092352
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1907(117 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Christopher Miles Bertram King
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(101 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Frank Leslie Walton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(103 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired IT Professional
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Peter Francis Cockburn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(106 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director (Retired)
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Richard Curtis Stock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2014(107 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Christopher John Hitchen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(108 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Mark William Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(108 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired IT Consultant
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Michael Jeffrey Young Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(109 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Simon Anthony Richards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(111 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Richard Martin Berry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(111 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Kim Stuckey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(112 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Steven Harrison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(112 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Huadong Zhang
Date of BirthDecember 1962 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed01 July 2020(113 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr John Monteagle Stimson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(114 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMs Victoria Lajer
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(114 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleStamp Dealer
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Alan Gerald Druce
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(114 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMrs Daphne Elizabeth McMillan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Music Teacher
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Simon David Martin-Redman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Company Director/Chairman
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Michael Bernard Hoffman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr David Gwynne Harries
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr John Aitchison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMrs Lillian Marie Swift
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Secretary NameMr Steven Harrison
StatusCurrent
Appointed30 June 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Arthur Ronald Butler
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(84 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleRetired
Correspondence Address11 Southview Drive
Worthing
West Sussex
BN11 5HU
Secretary NameMr Michael G Farrant
NationalityBritish
StatusResigned
Appointed02 July 1991(84 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressRiffhams
Church Road
Herstmonceux
East Sussex
BN27 1RL
Director NameMr David Richard Beech
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(86 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2010)
RolePhilatelic Curator
Country of ResidenceUnited Kingdom
Correspondence Address31 Andrula Court
Lordship Lane
London
N22 5LJ
Secretary NameProf Barrie Samuel Jay
NationalityBritish
StatusResigned
Appointed01 July 1993(86 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 1998)
RoleRetired
Correspondence Address10 Beltane Drive
London
SW19 5JR
Secretary NameCharles Wyndham Goodwyn
NationalityBritish
StatusResigned
Appointed25 June 1998(91 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 1999)
RoleRet Csu
Correspondence AddressHinton House 132 High Street
Amersham
Buckinghamshire
HP7 0EE
Secretary NameDavid Gurney
NationalityBritish
StatusResigned
Appointed14 January 1999(91 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2002)
RoleRetired Banker
Correspondence AddressYopps Green Cottage
Yopps Green, Plaxtol
Sevenoaks
Kent
TN15 0PY
Secretary NameKeith Brian Fitton
NationalityBritish
StatusResigned
Appointed30 September 2002(95 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2006)
RoleRetired
Correspondence Address50 Firlands
Weybridge
Surrey
KT13 0HR
Secretary NameBrian John Trotter
NationalityIrish
StatusResigned
Appointed30 June 2003(96 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 July 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address64a Wandsworth Common North Side
London
SW18 2SH
Director NameGerald Ritchie Bodily
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(101 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 June 2014)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence Address41 Devonshire Place
London
W1G 6JY
Secretary NameMrs Christine Ann Earle
StatusResigned
Appointed03 July 2008(101 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst
Green Road Thorpe
Egham
Surrey
TW20 8QS
Director NameMr David Alford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(102 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Secretary NameMr John Edward Cox
StatusResigned
Appointed21 March 2013(106 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 2013)
RoleCompany Director
Correspondence Address41 Devonshire Place
London
W1G 6JY
Secretary NameMr Brian John Trotter
StatusResigned
Appointed04 June 2013(106 years, 4 months after company formation)
Appointment Duration1 month (resigned 04 July 2013)
RoleCompany Director
Correspondence Address41 Devonshire Place
London
W1G 6JY
Secretary NameMr Brian John Trotter
StatusResigned
Appointed04 July 2013(106 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 2013)
RoleCompany Director
Correspondence Address41 Devonshire Place
London
W1G 6JY
Secretary NameMr Ernest William Lynn Hedley
StatusResigned
Appointed10 October 2013(106 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address41 Devonshire Place
London
W1G 6JY
Director NameMr John Aitchison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(107 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 June 2015)
RoleResidential Landlord
Country of ResidenceEngland
Correspondence Address41 Devonshire Place
London
W1G 6JY
Director NameMr David Richard Beech Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(107 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 July 2015)
RoleRetired Curator
Country of ResidenceEngland
Correspondence Address41 Devonshire Place
London
W1G 6JY
Secretary NameMr Peter Francis Cockburn
StatusResigned
Appointed01 August 2015(108 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2018)
RoleCompany Director
Correspondence Address41 Devonshire Place
London
W1G 6JY
Secretary NameMr Richard Martin Berry
StatusResigned
Appointed28 June 2018(111 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2019)
RoleCompany Director
Correspondence Address41 Devonshire Place
London
W1G 6JY
Secretary NameMr John Aitchison
StatusResigned
Appointed20 June 2019(112 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2022)
RoleCompany Director
Correspondence Address15 Abchurch Lane
London
EC4N 7BW

Contact

Websiterpsl.org.uk
Telephone020 74861044
Telephone regionLondon

Location

Registered Address15 Abchurch Lane
London
EC4N 7BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,149,366
Net Worth£3,854,903
Cash£724,418
Current Liabilities£163,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

9 July 2019Delivered 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

Filing History

8 August 2023Accounts for a small company made up to 31 December 2022 (33 pages)
5 July 2023Appointment of Ms Suzanne Jill Rae as a director on 29 June 2023 (2 pages)
2 July 2023Appointment of Mr David James Podger as a director on 29 June 2023 (2 pages)
2 July 2023Termination of appointment of Richard Curtis Stock as a director on 29 June 2023 (1 page)
2 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 July 2023Termination of appointment of Christopher Miles Bertram King as a director on 29 June 2023 (1 page)
2 July 2023Appointment of Mr Nigel Roland Noah Gooch as a director on 29 June 2023 (2 pages)
11 April 2023Satisfaction of charge 000923520001 in full (1 page)
22 July 2022Accounts for a small company made up to 31 December 2021 (31 pages)
5 July 2022Second filing for the appointment of Mrs Lillian Marie Swift as a director (3 pages)
5 July 2022Appointment of Mr Simon David Martin-Redman as a director on 30 June 2022 (2 pages)
3 July 2022Appointment of Mr David Gwynne Harries as a director on 30 June 2022 (2 pages)
3 July 2022Appointment of Mrs Daphne Elizabeth Mcmillan as a director on 30 June 2022 (2 pages)
3 July 2022Appointment of Mrs Lillian Marie Swift as a director on 30 June 2022
  • ANNOTATION Second Filing a second filed AP01 was registered on 05.07.2022.
(2 pages)
2 July 2022Termination of appointment of Victoria Lajer as a director on 30 June 2022 (1 page)
2 July 2022Appointment of Mr Michael Bernard Hoffman as a director on 30 June 2022 (2 pages)
2 July 2022Termination of appointment of Christopher John Hitchen as a director on 30 June 2022 (1 page)
2 July 2022Appointment of Mr Steven Harrison as a secretary on 30 June 2022 (2 pages)
2 July 2022Termination of appointment of Frank Leslie Walton as a director on 1 April 2022 (1 page)
2 July 2022Termination of appointment of Richard Martin Berry as a director on 30 June 2022 (1 page)
2 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
2 July 2022Appointment of Mr John Aitchison as a director on 30 June 2022 (2 pages)
2 July 2022Termination of appointment of John Aitchison as a secretary on 30 June 2022 (1 page)
23 November 2021Second filing for the appointment of Mr Alan Gerald Druce as a director (3 pages)
10 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 November 2021Memorandum and Articles of Association (20 pages)
28 October 2021Termination of appointment of Patrick Valère Maria Jérôme Maselis as a director on 21 October 2021 (1 page)
12 August 2021Accounts for a small company made up to 31 December 2020 (32 pages)
6 August 2021Appointment of Mr Alan Gerald Druce as a director on 29 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/21
(3 pages)
6 August 2021Termination of appointment of Colin Merton Hoffman as a director on 29 July 2021 (1 page)
6 August 2021Termination of appointment of David Alford as a director on 29 July 2021 (1 page)
6 August 2021Appointment of Ms Victoria Lajer as a director on 29 July 2021 (2 pages)
6 August 2021Appointment of Mr John Monteagle Stimson as a director on 29 July 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
2 July 2021Termination of appointment of John Arthur Davies as a director on 9 June 2021 (1 page)
25 September 2020Termination of appointment of Ben David Palmer as a director on 16 September 2020 (1 page)
28 July 2020Accounts for a small company made up to 31 December 2019 (30 pages)
16 July 2020Appointment of Mr Huadong Zhang as a director on 1 July 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Richard Scott Morel as a director on 24 September 2019 (1 page)
11 July 2019Registration of charge 000923520001, created on 9 July 2019 (26 pages)
8 July 2019Registered 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 2019Director's details changed for Mr Mark William Bailey on 8 July 2019 (2 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (30 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
1 July 2019Appointment of Mr Kim Stuckey as a director on 20 June 2019 (2 pages)
26 June 2019Appointment of Mr Richard Scott Morel as a director on 20 June 2019 (2 pages)
25 June 2019Appointment of Mr Steven Harrison as a director on 20 June 2019 (2 pages)
24 June 2019Termination of appointment of Dietrich Wilhelm Michelson as a director on 20 June 2019 (1 page)
24 June 2019Appointment of Mr John Aitchison as a secretary on 20 June 2019 (2 pages)
24 June 2019Termination of appointment of Robin Raymond Tapper as a director on 20 June 2019 (1 page)
24 June 2019Termination of appointment of Birthe King as a director on 20 June 2019 (1 page)
24 June 2019Termination of appointment of David James Podger as a director on 20 June 2019 (1 page)
24 June 2019Termination of appointment of Richard Martin Berry as a secretary on 20 June 2019 (1 page)
24 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 December 2018Memorandum and Articles of Association (16 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (28 pages)
10 July 2018Appointment of Mr Richard Martin Berry as a secretary on 28 June 2018 (2 pages)
4 July 2018Appointment of Mr Simon Anthony Richards as a director on 28 June 2018 (2 pages)
4 July 2018Appointment of Mr Richard Martin Berry as a director on 28 June 2018 (2 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Robin Raymond Tapper as a director on 28 June 2018 (2 pages)
4 July 2018Termination of appointment of Peter Francis Cockburn as a secretary on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Nigel Roland Noah Gooch as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Ernest William Lynn Hedley as a director on 28 June 2018 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (28 pages)
20 July 2017Full accounts made up to 31 December 2016 (28 pages)
4 July 2017Termination of appointment of Brian John Trotter as a director on 22 June 2017 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Brian John Trotter as a director on 22 June 2017 (1 page)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
19 July 2016Full accounts made up to 31 December 2015 (30 pages)
19 July 2016Full accounts made up to 31 December 2015 (30 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 July 2016Director's details changed for Mr Mark William Bailey on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of John Edward Cox Obe as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Michael Jeffrey Young Roberts as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of John Edward Cox Obe as a director on 30 June 2016 (1 page)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 July 2016Director's details changed for Mr Mark William Bailey on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Michael Jeffrey Young Roberts as a director on 30 June 2016 (2 pages)
31 January 2016Appointment of Mr John Arthur Davies as a director on 27 January 2016 (2 pages)
31 January 2016Appointment of Mr John Arthur Davies as a director on 27 January 2016 (2 pages)
1 August 2015Termination of appointment of Ernest William Lynn Hedley as a secretary on 1 August 2015 (1 page)
1 August 2015Termination of appointment of Ernest William Lynn Hedley as a secretary on 1 August 2015 (1 page)
1 August 2015Appointment of Mr Peter Francis Cockburn as a secretary on 1 August 2015 (2 pages)
1 August 2015Appointment of Mr Peter Francis Cockburn as a secretary on 1 August 2015 (2 pages)
1 August 2015Appointment of Mr Peter Francis Cockburn as a secretary on 1 August 2015 (2 pages)
1 August 2015Termination of appointment of Ernest William Lynn Hedley as a secretary on 1 August 2015 (1 page)
6 July 2015Annual return made up to 2 July 2015 no member list (10 pages)
6 July 2015Annual return made up to 2 July 2015 no member list (10 pages)
6 July 2015Annual return made up to 2 July 2015 no member list (10 pages)
3 July 2015Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (27 pages)
3 July 2015Full accounts made up to 31 December 2014 (27 pages)
3 July 2015Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of David Richard Beech Mbe as a director on 2 July 2015 (1 page)
29 June 2015Appointment of Mr Mark William Bailey as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Ben David Palmer as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Ben David Palmer as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Mark William Bailey as a director on 25 June 2015 (2 pages)
28 June 2015Appointment of Mr Christopher John Hitchen as a director on 25 June 2015 (2 pages)
28 June 2015Appointment of Mr Dietrich Wilhelm Michelson as a director on 25 June 2015 (2 pages)
28 June 2015Termination of appointment of Michael John Roberts as a director on 25 June 2015 (1 page)
28 June 2015Termination of appointment of Richard John West Mbe as a director on 25 June 2015 (1 page)
28 June 2015Termination of appointment of John Aitchison as a director on 25 June 2015 (1 page)
28 June 2015Appointment of Mr David James Podger as a director on 25 June 2015 (2 pages)
28 June 2015Appointment of Mr Christopher John Hitchen as a director on 25 June 2015 (2 pages)
28 June 2015Termination of appointment of Simon John Sacher as a director on 25 June 2015 (1 page)
28 June 2015Termination of appointment of John William Jackson as a director on 25 June 2015 (1 page)
28 June 2015Termination of appointment of John Aitchison as a director on 25 June 2015 (1 page)
28 June 2015Termination of appointment of Michael John Roberts as a director on 25 June 2015 (1 page)
28 June 2015Termination of appointment of John William Jackson as a director on 25 June 2015 (1 page)
28 June 2015Appointment of Mr David James Podger as a director on 25 June 2015 (2 pages)
28 June 2015Termination of appointment of Richard John West Mbe as a director on 25 June 2015 (1 page)
28 June 2015Termination of appointment of Simon John Sacher as a director on 25 June 2015 (1 page)
28 June 2015Appointment of Mr Dietrich Wilhelm Michelson as a director on 25 June 2015 (2 pages)
2 July 2014Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Richard John West on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Richard John West on 2 July 2014 (2 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (11 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (11 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (11 pages)
2 July 2014Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Richard John West on 2 July 2014 (2 pages)
30 June 2014Appointment of Mr David Richard Beech Mbe as a director (2 pages)
30 June 2014Appointment of Mr David Richard Beech Mbe as a director (2 pages)
30 June 2014Appointment of Mr John Aitchison as a director (2 pages)
30 June 2014Appointment of Mr John Aitchison as a director (2 pages)
30 June 2014Appointment of Mr Richard Curtis Stock as a director (2 pages)
30 June 2014Appointment of Mr Richard Curtis Stock as a director (2 pages)
29 June 2014Termination of appointment of Michael Fulford as a director (1 page)
29 June 2014Termination of appointment of Gerald Bodily as a director (1 page)
29 June 2014Appointment of Mr John Edward Cox Obe as a director (2 pages)
29 June 2014Termination of appointment of Jonathan Cartwright as a director (1 page)
29 June 2014Termination of appointment of Jonathan Cartwright as a director (1 page)
29 June 2014Appointment of Mr John Edward Cox Obe as a director (2 pages)
29 June 2014Termination of appointment of Michael Fulford as a director (1 page)
29 June 2014Termination of appointment of Gerald Bodily as a director (1 page)
23 May 2014Accounts made up to 31 December 2013 (27 pages)
23 May 2014Accounts made up to 31 December 2013 (27 pages)
22 March 2014Director's details changed for Mr Edward William Hedley on 24 June 2010 (2 pages)
22 March 2014Secretary's details changed for Mr Edward William Hedley on 24 October 2013 (1 page)
22 March 2014Secretary's details changed for Mr Edward William Hedley on 24 October 2013 (1 page)
22 March 2014Director's details changed for Mr Edward William Hedley on 24 June 2010 (2 pages)
30 October 2013Appointment of Mr Nigel Roland Noah Gooch as a director (2 pages)
30 October 2013Appointment of Mr Nigel Roland Noah Gooch as a director (2 pages)
23 October 2013Termination of appointment of Alan Holyoake as a director (1 page)
23 October 2013Termination of appointment of Brian Trotter as a secretary (1 page)
23 October 2013Termination of appointment of Brian Trotter as a secretary (1 page)
23 October 2013Termination of appointment of Alan Holyoake as a director (1 page)
23 October 2013Appointment of Mr Edward William Hedley as a secretary (1 page)
23 October 2013Appointment of Mr Edward William Hedley as a secretary (1 page)
2 October 2013Director's details changed for Brian John Trotter on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr John William Jackson on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr John William Jackson on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Christopher Miles Bertram King on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Richard John West on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Michael John Fulford on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Frank Leslie Walton on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Brian John Trotter on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Gerald Ritchie Bodily on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Simon John Sacher on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Frank Leslie Walton on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Birthe King on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Michael John Fulford on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Christopher Miles Bertram King on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Gerald Ritchie Bodily on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Richard John West on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Patrick Valère Maria Jérôme Marselis on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Simon John Sacher on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Brian John Trotter on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Brian John Trotter on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Birthe King on 2 October 2013 (2 pages)
29 September 2013Appointment of Mr David Alford as a director (2 pages)
29 September 2013Appointment of Mr Michael John Roberts as a director (2 pages)
29 September 2013Appointment of Mr Michael John Roberts as a director (2 pages)
29 September 2013Appointment of Mr David Alford as a director (2 pages)
29 September 2013Appointment of Mr Edward William Hedley as a director (2 pages)
29 September 2013Appointment of Mr Edward William Hedley as a director (2 pages)
8 August 2013Accounts made up to 31 December 2012 (21 pages)
8 August 2013Accounts made up to 31 December 2012 (21 pages)
18 July 2013Termination of appointment of Brian Trotter as a secretary (1 page)
18 July 2013Termination of appointment of Brian Trotter as a secretary (1 page)
12 July 2013Appointment of Mr Brian John Trotter as a secretary (1 page)
12 July 2013Annual return made up to 2 July 2013 no member list (15 pages)
12 July 2013Appointment of Mr Brian John Trotter as a secretary (1 page)
12 July 2013Annual return made up to 2 July 2013 no member list (15 pages)
12 July 2013Annual return made up to 2 July 2013 no member list (15 pages)
11 July 2013Termination of appointment of John Cox as a director (1 page)
11 July 2013Termination of appointment of John Cox as a director (1 page)
11 July 2013Termination of appointment of John Cox as a secretary (1 page)
11 July 2013Termination of appointment of John Cox as a secretary (1 page)
11 July 2013Termination of appointment of John Cox as a director (1 page)
11 July 2013Termination of appointment of John Cox as a secretary (1 page)
11 July 2013Termination of appointment of John Cox as a director (1 page)
11 July 2013Appointment of Mr Brian John Trotter as a secretary (1 page)
11 July 2013Appointment of Mr Brian John Trotter as a secretary (1 page)
11 July 2013Termination of appointment of John Cox as a secretary (1 page)
26 June 2013Appointment of Mr Peter Francis Cockburn as a director (2 pages)
26 June 2013Appointment of Mr Peter Francis Cockburn as a director (2 pages)
27 March 2013Appointment of Mr John Edward Cox as a director (2 pages)
27 March 2013Appointment of Mr John Edward Cox as a director (2 pages)
26 March 2013Appointment of Mr John Edward Cox as a secretary (1 page)
26 March 2013Appointment of Mr John Edward Cox as a secretary (1 page)
25 March 2013Termination of appointment of Christine Earle as a secretary (1 page)
25 March 2013Termination of appointment of Christine Earle as a director (1 page)
25 March 2013Termination of appointment of Christine Earle as a secretary (1 page)
25 March 2013Termination of appointment of Christine Earle as a director (1 page)
14 December 2012Appointment of Frank Leslie Walton as a director (3 pages)
14 December 2012Appointment of Jonathan Cartwright as a director (3 pages)
14 December 2012Appointment of Gerald Ritchie Bodily as a director (1 page)
14 December 2012Appointment of Birthe King as a director (3 pages)
14 December 2012Appointment of Frank Leslie Walton as a director (3 pages)
14 December 2012Appointment of Gerald Ritchie Bodily as a director (1 page)
14 December 2012Appointment of Birthe King as a director (3 pages)
14 December 2012Appointment of Mr Richard John West as a director (3 pages)
14 December 2012Appointment of Mr Richard John West as a director (3 pages)
14 December 2012Appointment of Jonathan Cartwright as a director (3 pages)
9 November 2012Appointment of Mr Christopher Miles Bertram King as a director (2 pages)
9 November 2012Appointment of Mr Christopher Miles Bertram King as a director (2 pages)
17 September 2012Accounts made up to 31 December 2011 (23 pages)
17 September 2012Accounts made up to 31 December 2011 (23 pages)
26 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
26 July 2012Appointment of Mr Patrick Valère Maria Jérôme Marselis as a director (2 pages)
26 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
26 July 2012Appointment of Mr John William Jackson as a director (2 pages)
26 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
26 July 2012Appointment of Mr John William Jackson as a director (2 pages)
26 July 2012Appointment of Mr Patrick Valère Maria Jérôme Marselis as a director (2 pages)
25 July 2012Termination of appointment of Alan Moorcroft as a director (1 page)
25 July 2012Termination of appointment of Christopher Harman as a director (1 page)
25 July 2012Termination of appointment of John Ray as a director (1 page)
25 July 2012Termination of appointment of Alan Moorcroft as a director (1 page)
25 July 2012Termination of appointment of Alan Griffiths as a director (1 page)
25 July 2012Termination of appointment of Alan Griffiths as a director (1 page)
25 July 2012Termination of appointment of Christopher Harman as a director (1 page)
25 July 2012Termination of appointment of John Ray as a director (1 page)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2012Memorandum and Articles of Association (16 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2012Memorandum and Articles of Association (16 pages)
19 August 2011Accounts made up to 31 December 2010 (20 pages)
19 August 2011Accounts made up to 31 December 2010 (20 pages)
4 August 2011Termination of appointment of Michael Pitt-Payne as a director (1 page)
4 August 2011Termination of appointment of David Beech as a director (1 page)
4 August 2011Termination of appointment of David Beech as a director (1 page)
4 August 2011Annual return made up to 2 July 2011 no member list (11 pages)
4 August 2011Termination of appointment of Margaret Scott as a director (1 page)
4 August 2011Termination of appointment of Margaret Scott as a director (1 page)
4 August 2011Annual return made up to 2 July 2011 no member list (11 pages)
4 August 2011Annual return made up to 2 July 2011 no member list (11 pages)
4 August 2011Termination of appointment of Michael Pitt-Payne as a director (1 page)
20 September 2010Accounts made up to 31 December 2009 (22 pages)
20 September 2010Accounts made up to 31 December 2009 (22 pages)
17 August 2010Appointment of Mr Alan Holyoake as a director (2 pages)
17 August 2010Termination of appointment of David Milsted as a director (1 page)
17 August 2010Appointment of Mr Colin Merton Hoffman as a director (2 pages)
17 August 2010Termination of appointment of David Milsted as a director (1 page)
17 August 2010Termination of appointment of Patrick Reid as a director (1 page)
17 August 2010Termination of appointment of Patrick Reid as a director (1 page)
17 August 2010Appointment of Mr Alan Holyoake as a director (2 pages)
17 August 2010Appointment of Mr Colin Merton Hoffman as a director (2 pages)
30 July 2010Director's details changed for Margaret Claire Angier Scott on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Claire Angier Scott on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Richard Beech on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Milsted on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Christine Ann Earle on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Patrick George Emerson Reid on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Milsted on 2 July 2010 (2 pages)
30 July 2010Termination of appointment of Michael Lockton as a director (1 page)
30 July 2010Annual return made up to 2 July 2010 no member list (15 pages)
30 July 2010Director's details changed for Mrs Christine Ann Earle on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Richard Beech on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Michael George Pitt-Payne on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Michael John Fulford on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Patrick George Emerson Reid on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Michael George Pitt-Payne on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Claire Angier Scott on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Michael John Fulford on 2 July 2010 (2 pages)
30 July 2010Director's details changed for John David Ray on 2 July 2010 (2 pages)
30 July 2010Termination of appointment of Michael Lockton as a director (1 page)
30 July 2010Director's details changed for John David Ray on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Michael George Pitt-Payne on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Richard Beech on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Milsted on 2 July 2010 (2 pages)
30 July 2010Director's details changed for John David Ray on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Christine Ann Earle on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Michael John Fulford on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Patrick George Emerson Reid on 2 July 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 no member list (15 pages)
30 July 2010Annual return made up to 2 July 2010 no member list (15 pages)
21 July 2009Accounts made up to 31 December 2008 (20 pages)
21 July 2009Accounts made up to 31 December 2008 (20 pages)
9 July 2009Secretary appointed mrs christine earle (1 page)
9 July 2009Secretary appointed mrs christine earle (1 page)
9 July 2009Director appointed mr david milsted (1 page)
9 July 2009Director appointed mr david milsted (1 page)
9 July 2009Annual return made up to 02/07/09 (6 pages)
9 July 2009Annual return made up to 02/07/09 (6 pages)
8 July 2009Appointment terminated secretary brian trotter (1 page)
8 July 2009Appointment terminated secretary brian trotter (1 page)
28 July 2008Annual return made up to 02/07/08 (6 pages)
28 July 2008Appointment terminated director philip lindley (1 page)
28 July 2008Annual return made up to 02/07/08 (6 pages)
28 July 2008Appointment terminated director eric davis (1 page)
28 July 2008Appointment terminated director eric davis (1 page)
28 July 2008Appointment terminated director philip lindley (1 page)
8 July 2008Accounts made up to 31 December 2007 (20 pages)
8 July 2008Accounts made up to 31 December 2007 (20 pages)
10 October 2007Accounts made up to 31 December 2006 (20 pages)
10 October 2007Accounts made up to 31 December 2006 (20 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Annual return made up to 02/07/07 (11 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Annual return made up to 02/07/07 (11 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
12 October 2006Accounts made up to 31 December 2005 (20 pages)
12 October 2006Accounts made up to 31 December 2005 (20 pages)
11 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Director resigned
(11 pages)
11 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Director resigned
(11 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
27 September 2005Accounts made up to 31 December 2004 (20 pages)
27 September 2005Accounts made up to 31 December 2004 (20 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
16 August 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Accounts made up to 31 December 2003 (20 pages)
28 September 2004Accounts made up to 31 December 2003 (20 pages)
28 September 2004New secretary appointed (2 pages)
2 September 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 September 2004Annual return made up to 02/07/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 July 2004Memorandum and Articles of Association (18 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2004Memorandum and Articles of Association (18 pages)
16 October 2003Accounts made up to 31 December 2002 (20 pages)
16 October 2003Accounts made up to 31 December 2002 (20 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
22 August 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
22 August 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 August 2002Accounts made up to 31 December 2001 (20 pages)
30 August 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
30 August 2002Accounts made up to 31 December 2001 (20 pages)
30 August 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
7 August 2001Accounts made up to 31 December 2000 (12 pages)
7 August 2001Accounts made up to 31 December 2000 (12 pages)
26 June 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/01
(8 pages)
26 June 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/01
(8 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Accounts made up to 31 December 1999 (12 pages)
19 July 2000Accounts made up to 31 December 1999 (12 pages)
7 July 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 September 1999Accounts made up to 31 December 1998 (16 pages)
21 September 1999Accounts made up to 31 December 1998 (16 pages)
6 August 1999Annual return made up to 02/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
6 August 1999New secretary appointed (1 page)
6 August 1999New secretary appointed (1 page)
6 August 1999Annual return made up to 02/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
10 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Director resigned
(10 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (1 page)
10 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Director resigned
(10 pages)
9 July 1998Accounts made up to 31 December 1997 (48 pages)
9 July 1998Accounts made up to 31 December 1997 (48 pages)
22 July 1997Annual return made up to 02/07/97 (10 pages)
22 July 1997Annual return made up to 02/07/97 (10 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Accounts made up to 31 December 1996 (16 pages)
13 July 1997Accounts made up to 31 December 1996 (16 pages)
13 July 1997Director resigned (1 page)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 July 1996Accounts made up to 31 December 1995 (13 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 July 1996Accounts made up to 31 December 1995 (13 pages)
5 July 1996Director resigned (1 page)
5 July 1996Annual return made up to 02/07/96 (10 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Annual return made up to 02/07/96 (10 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
4 October 1995Accounts made up to 31 December 1994 (7 pages)
4 October 1995Accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)