Mattingley
Hook
Hampshire
RG27 8JY
Director Name | James Jeremy Shand Hudson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2004(95 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dewhurst Road London W14 0ES |
Director Name | Dr Michael Ian Criswell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2008(100 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cautley Avenue London SW4 9HX |
Director Name | Mr Jonathan Napier Green |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(103 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Earls Court Gardens London SW5 0TD |
Director Name | Mr Dan Edward Willmott |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2014(105 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Faroe Road London W14 0EL |
Director Name | Mr Benjamin St George MacDowell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2014(105 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 89 Longdown Lane South Epsom Surrey KT17 4JJ |
Secretary Name | Mr Aubyn Stewart-Wilson |
---|---|
Status | Current |
Appointed | 31 July 2021(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Woodham Lane Addlestone Surrey KT15 3QD |
Director Name | Mr Stephen Benjamin Pritchett-Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2021(113 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Woodham Lane Addlestone Surrey KT15 3QD |
Director Name | Mr Timothy John Peach |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2021(113 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Woodham Lane Addlestone Surrey KT15 3QD |
Secretary Name | Cmdr John Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | New Zealand Golf Club Woodham Lane Woodham Addlestone Surrey KT15 3QD |
Director Name | John Frederick Goble |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 July 1998) |
Role | Solicitor |
Correspondence Address | 52 Chelsea Park Gardens London SW3 6AD |
Director Name | Mr Roger Thomas Elmhirst |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 April 1999) |
Role | Merchant Banker |
Correspondence Address | 15 Ladbroke Grove London W11 3BD |
Director Name | Mr Thomas Dennis Patrick Emblem |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 December 1991) |
Role | Retired |
Correspondence Address | Oakwood Cottage Woodlands Road West Byfleet Weybridge Surrey KT14 6JW |
Director Name | Mr Harry Watson Turcan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 December 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stockwell Park Road London SW9 0DA |
Director Name | Charles Henry Alan Skey |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1997) |
Role | Reinsurance Consultant |
Correspondence Address | 4 St Leonards Terrace London SW3 4QA |
Director Name | Mr Timothy Preston |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 February 2003) |
Role | Barrister |
Correspondence Address | Skeffington Court Uppingham Road, Skeffington Leicester Leicestershire LE7 9YE |
Director Name | Mr Mark Palmer |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 1992) |
Role | Retired |
Correspondence Address | Stanners Hill House Chobham Woking Surrey GU24 8JF |
Director Name | Mr John Cottam Moss |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 1995) |
Role | Retired |
Correspondence Address | Runtley Wood Farmhouse Sutton Green Guildford Surrey GL14 7QQ Wales |
Director Name | Mr Bernard Harold Lean-Wright |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 1992) |
Role | Retired |
Correspondence Address | 12 High Point Weybridge Surrey KT13 8TW |
Director Name | Mr Ian David Woolley Sawtell |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(84 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 November 2008) |
Role | Retired |
Correspondence Address | Little Ponds Hook Heath Woking Surrey GU22 0PY |
Director Name | Andrew Neil Stewart |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(84 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 October 2009) |
Role | Retired |
Correspondence Address | Coplow Lodge Farmhouse Tilton Lane Billesdon Leicester LE7 9DS |
Director Name | Charles E Holbech |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1996) |
Role | Barrister |
Correspondence Address | 11 New Square London WC2A 3QB |
Director Name | David Joyce Rayment |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(87 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2005) |
Role | Retired |
Correspondence Address | Newlands Orchard End Weybridge Surrey KT13 9LS |
Director Name | Adrian Michael Campbell Underwood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1997(88 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 08 August 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Steanbridge Cottage Slad Stroud Gloucestershire GL6 7QE Wales |
Secretary Name | Roger Anthony Marrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(89 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | The Bungalow New Zealand Golf Club Addlestone Surrey KT15 3QD |
Director Name | Mr Anthony Hugh Chignell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2002(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tedworth Square London SW3 4DU |
Director Name | Rupert Roger Seymour Beaumont |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2005(97 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 21 July 2013) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cowslade Farm West Green Hartley Wintney Hook Hampshire RG27 8JN |
Director Name | Dr Thomas James King |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(101 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 December 2016) |
Role | Retired General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 470 Clarendon Drive Putney London SW15 1AW |
Director Name | Mr Brian Addision Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(103 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Hardwick Close Oxshott Leatherhead Surrey KT22 0HZ |
Website | www.nzgc.org |
---|
Registered Address | Woodham Lane Addlestone Surrey KT15 3QD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Horsell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £825,980 |
Net Worth | £434,458 |
Cash | £514,437 |
Current Liabilities | £271,854 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
11 May 1925 | Delivered on: 21 May 1925 Persons entitled: Marquis of Zetland Sir E W D Warch (Bart) Classification: Transfer of mortgage Secured details: £16000 (transferred). Particulars: Lands benefits and hereditaments of chertsey. Outstanding |
---|
10 January 2024 | Purchase of own shares. (4 pages) |
---|---|
10 January 2024 | Confirmation statement made on 10 January 2024 with updates (36 pages) |
21 November 2023 | Statement of capital following an allotment of shares on 20 November 2023
|
22 September 2023 | Confirmation statement made on 12 August 2023 with updates (37 pages) |
22 September 2023 | Termination of appointment of James Jeremy Shand Hudson as a director on 11 August 2022 (1 page) |
27 January 2023 | Appointment of Mr James Hanham as a director on 10 January 2023 (2 pages) |
17 January 2023 | Accounts for a small company made up to 31 May 2022 (16 pages) |
16 September 2022 | Confirmation statement made on 12 August 2022 with updates (36 pages) |
8 June 2022 | Appointment of Mr Stephen Benjamin Pritchett-Brown as a director on 17 October 2021 (2 pages) |
8 June 2022 | Appointment of Mr Timothy John Peach as a director on 17 October 2021 (2 pages) |
18 October 2021 | Accounts for a small company made up to 31 May 2021 (9 pages) |
15 September 2021 | Confirmation statement made on 12 August 2021 with updates (36 pages) |
14 September 2021 | Appointment of Mr Aubyn Stewart-Wilson as a secretary on 31 July 2021 (2 pages) |
14 September 2021 | Termination of appointment of Roger Anthony Marrett as a secretary on 31 July 2021 (1 page) |
14 September 2021 | Termination of appointment of Adrian Michael Campbell Underwood as a director on 8 August 2021 (1 page) |
30 June 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
30 December 2020 | Resolutions
|
20 November 2020 | Termination of appointment of Brian Addision Carte as a director on 22 March 2020 (1 page) |
27 August 2020 | Confirmation statement made on 12 August 2020 with updates (37 pages) |
23 December 2019 | Resolutions
|
21 October 2019 | Accounts for a small company made up to 31 May 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 12 August 2019 with updates (37 pages) |
19 December 2018 | Resolutions
|
26 October 2018 | Accounts for a small company made up to 31 May 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
3 November 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
3 November 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (36 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (36 pages) |
12 January 2017 | Termination of appointment of Thomas James King as a director on 13 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Thomas James King as a director on 13 December 2016 (1 page) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
6 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 12 August 2016 with updates (38 pages) |
6 October 2016 | Confirmation statement made on 12 August 2016 with updates (38 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
17 December 2015 | Full accounts made up to 31 May 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 May 2015 (14 pages) |
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
4 November 2014 | Full accounts made up to 31 May 2014 (16 pages) |
4 November 2014 | Full accounts made up to 31 May 2014 (16 pages) |
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 July 2014 | Appointment of Mr Daniel Edward Willmott as a director (2 pages) |
4 July 2014 | Termination of appointment of Rupert Beaumont as a director (1 page) |
4 July 2014 | Appointment of Mr Benjamin St George Macdowell as a director (2 pages) |
4 July 2014 | Termination of appointment of Rupert Beaumont as a director (1 page) |
4 July 2014 | Appointment of Mr Daniel Edward Willmott as a director (2 pages) |
4 July 2014 | Appointment of Mr Benjamin St George Macdowell as a director (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
19 November 2013 | Full accounts made up to 31 May 2013 (14 pages) |
19 November 2013 | Full accounts made up to 31 May 2013 (14 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
6 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
6 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Aud stat 519 (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Aud stat 519 (1 page) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (36 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (36 pages) |
16 August 2012 | Appointment of Mr Brian Addision Carte as a director (2 pages) |
16 August 2012 | Appointment of Mr Jonathan Napier Green as a director (2 pages) |
16 August 2012 | Termination of appointment of Harry Turcan as a director (1 page) |
16 August 2012 | Appointment of Mr Brian Addision Carte as a director (2 pages) |
16 August 2012 | Termination of appointment of Harry Turcan as a director (1 page) |
16 August 2012 | Appointment of Mr Jonathan Napier Green as a director (2 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
23 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (35 pages) |
23 September 2011 | Director's details changed for Dr Michael Ian Criswell on 1 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Dr Michael Ian Criswell on 1 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (35 pages) |
23 September 2011 | Director's details changed for Dr Michael Ian Criswell on 1 September 2011 (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 4 July 2010
|
9 September 2011 | Statement of capital following an allotment of shares on 4 July 2010
|
9 September 2011 | Statement of capital following an allotment of shares on 4 July 2010
|
12 May 2011 | Director's details changed for Rupert Roger Seymour Beaumont on 12 August 2010 (2 pages) |
12 May 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (33 pages) |
12 May 2011 | Director's details changed for Adrian Michael Campbell Underwood on 12 August 2010 (2 pages) |
12 May 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (33 pages) |
12 May 2011 | Director's details changed for Rupert Roger Seymour Beaumont on 12 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Dr Michael Ian Criswell on 12 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Dr Michael Ian Criswell on 12 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Adrian Michael Campbell Underwood on 12 August 2010 (2 pages) |
12 May 2011 | Director's details changed for James Jeremy Shand Hudson on 12 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Harry Watson Turcan on 12 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Harry Watson Turcan on 12 August 2010 (2 pages) |
12 May 2011 | Director's details changed for James Jeremy Shand Hudson on 12 August 2010 (2 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
14 December 2010 | Memorandum and Articles of Association (13 pages) |
14 December 2010 | Memorandum and Articles of Association (13 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
5 October 2010 | Statement of capital following an allotment of shares on 12 December 2009
|
5 October 2010 | Statement of capital following an allotment of shares on 12 December 2009
|
3 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
22 January 2010 | Termination of appointment of Andrew Stewart as a director (1 page) |
22 January 2010 | Termination of appointment of Andrew Stewart as a director (1 page) |
17 January 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (52 pages) |
17 January 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (52 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
9 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
9 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
18 November 2009 | Appointment of Dr Thomas James King as a director (2 pages) |
18 November 2009 | Appointment of Dr Thomas James King as a director (2 pages) |
25 October 2009 | Resolutions
|
25 October 2009 | Resolutions
|
15 October 2009 | Termination of appointment of Ian Sawtell as a director (1 page) |
15 October 2009 | Termination of appointment of Ian Sawtell as a director (1 page) |
27 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
27 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
4 November 2008 | Director appointed dr michael ian criswell (2 pages) |
4 November 2008 | Director appointed dr michael ian criswell (2 pages) |
11 September 2008 | Return made up to 12/08/08; full list of members (14 pages) |
11 September 2008 | Return made up to 12/08/08; full list of members (14 pages) |
28 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
28 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
24 September 2007 | Return made up to 12/08/07; full list of members (16 pages) |
24 September 2007 | Return made up to 12/08/07; full list of members (16 pages) |
2 August 2007 | Rectification of reg of members (11 pages) |
2 August 2007 | Rectification of reg of members (11 pages) |
21 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
21 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
18 January 2007 | Return made up to 12/08/04; full list of members (11 pages) |
18 January 2007 | Return made up to 23/09/06; full list of members; amend
|
18 January 2007 | Return made up to 23/09/06; full list of members; amend
|
18 January 2007 | Return made up to 12/08/05; full list of members (12 pages) |
28 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
28 November 2006 | Return made up to 23/09/06; full list of members
|
28 November 2006 | Return made up to 23/09/06; full list of members
|
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
31 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
11 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
11 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
19 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
19 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 12/08/03; change of members
|
20 August 2003 | Return made up to 12/08/03; change of members
|
4 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
4 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
22 August 2002 | Return made up to 12/08/02; change of members (11 pages) |
22 August 2002 | Return made up to 12/08/02; change of members (11 pages) |
3 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
3 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
16 August 2001 | Return made up to 12/08/01; full list of members (50 pages) |
16 August 2001 | Return made up to 12/08/01; full list of members (50 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
23 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
23 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members
|
14 August 2000 | Return made up to 08/08/00; full list of members
|
25 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
25 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
1 September 1999 | Return made up to 18/08/99; no change of members
|
1 September 1999 | Return made up to 18/08/99; no change of members
|
13 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
13 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
8 September 1998 | Return made up to 18/08/98; bulk list available separately
|
8 September 1998 | Return made up to 18/08/98; bulk list available separately
|
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
1 April 1998 | New secretary appointed (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
4 February 1998 | Ad 29/01/98-31/01/98 £ si 215@1=215 £ ic 51785/52000 (2 pages) |
4 February 1998 | Ad 29/01/98-31/01/98 £ si 215@1=215 £ ic 51785/52000 (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
6 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
6 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
27 August 1997 | Return made up to 18/08/97; bulk list available separately (8 pages) |
27 August 1997 | Return made up to 18/08/97; bulk list available separately (8 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
19 January 1997 | Ad 12/01/97--------- £ si 775@1=775 £ ic 51010/51785 (2 pages) |
19 January 1997 | Ad 12/01/97--------- £ si 775@1=775 £ ic 51010/51785 (2 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
30 September 1996 | Full accounts made up to 31 May 1996 (12 pages) |
30 September 1996 | Full accounts made up to 31 May 1996 (12 pages) |
27 August 1996 | Return made up to 18/08/96; full list of members
|
27 August 1996 | Return made up to 18/08/96; full list of members
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
5 February 1996 | Ad 21/01/96--------- £ si 650@1=650 £ ic 50360/51010 (2 pages) |
5 February 1996 | Ad 21/01/96--------- £ si 650@1=650 £ ic 50360/51010 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
25 September 1995 | Full accounts made up to 31 May 1995 (13 pages) |
25 September 1995 | Full accounts made up to 31 May 1995 (13 pages) |
31 August 1995 | Return made up to 18/08/95; bulk list available separately
|
31 August 1995 | Return made up to 18/08/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |