79a Charterhouse Street
London
EC1M 6HJ
Director Name | Ms Margaret Andrea Boanas |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1991(81 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Meat Trader |
Country of Residence | England |
Correspondence Address | Suite A & B Second Floor 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr John Robert Michael Whitlam |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(98 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite A & B Second Floor 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Paul Dolan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(101 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr James Richard Dudley Parsons |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(102 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Mark Anthony Murphy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(104 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Guy Aston William Harmer |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(105 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr John William Ressell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(105 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(105 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Robertus Wilhelmus Haesakkers |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 March 2015(105 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Christopher Jamie Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(106 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 224 Central Markets London EC1A 9LH |
Director Name | Mr Mark David Glass |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(106 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Colin James Norton |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(106 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Central Markets London EC1A 9LH |
Director Name | Mr Steve Davies |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(107 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A & B Second Floor 79a Charterhouse Street London EC1M 6HJ |
Director Name | Ms Donna Grace Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(108 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Sales Director Uk & Europe |
Country of Residence | England |
Correspondence Address | 224 Central Markets London EC1A 9LH |
Director Name | Mr Simon Tyndall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(108 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Michael Derek Alcorn |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(108 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Matthew William Flood |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(109 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Secretary Name | Miss Katherine Doherty |
---|---|
Status | Current |
Appointed | 27 March 2019(109 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr David John Dwyer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 July 2020(110 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Suite A & B Second Floor 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Nicholas James Sherwood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 May 2021(111 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A & B Second Floor 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Jason Marshall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(112 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Import And Export |
Country of Residence | England |
Correspondence Address | Suite A & B Second Floor 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Mark Stratford |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(112 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Supply Chain, Meat Importer |
Country of Residence | England |
Correspondence Address | Suite A & B Second Floor 79a Charterhouse Street London EC1M 6HJ |
Director Name | Mr Aidan Timothy Coletta |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(81 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 100 Epsom Lane North Epsom Surrey KT18 5QA |
Director Name | Mr Derek William Childs |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(81 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Tanglewood Stonehouse Lane Halstead Sevenoaks Kent TN14 7HH |
Director Name | Mr Peter John Bartram |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(81 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 1991) |
Role | Company Director |
Correspondence Address | Foxgloves Wood Lane Parbold Wigan Lancashire WN8 7TH |
Director Name | Douglas George Brydges |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(81 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 10 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrook Row Islington London N1 8DB |
Secretary Name | Christopher Joseph Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(81 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 18 Hallet Road Canvey Island Essex SS8 8LJ |
Director Name | William Alexander Carpenter |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(82 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1996) |
Role | Product Manager |
Correspondence Address | 29 Windsor Road Formby Liverpool L37 6DX |
Director Name | Jennifer Elizabeth Burt |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(83 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 14 March 2012) |
Role | Director Meat Marketing Servic |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pump House Warren Road Liss Hampshire GU33 7DG |
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(89 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Catterils Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Director Name | Stephen Geoffrey Clapham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2008) |
Role | Manager |
Correspondence Address | Arden Forge Hill Pluckley Kent TN27 0SN |
Secretary Name | Elizabeth Georgina Jeannette Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(96 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 March 2019) |
Role | Trade Association Secretary |
Correspondence Address | 13 Walton Road Walnut Tree Milton Keynes Buckinghamshire MK7 7AF |
Director Name | Miss Holly Abrahams |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(98 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spencer Close Woodford Green Essex IG8 7QW |
Director Name | Mr Derroll William Berry |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(100 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 224 Central Markets London EC1A 9LH |
Director Name | Mr John Michael Bagshaw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(102 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Central Markets London EC1A 9LH |
Director Name | Mr William Richard Cooper |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Central Markets London EC1A 9LH |
Website | imta-uk.org |
---|---|
Telephone | 020 74890005 |
Telephone region | London |
Registered Address | Suite A & B, Second Floor, 79a Charterhouse Street London EC1M 6HJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £194,441 |
Cash | £232,851 |
Current Liabilities | £48,438 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (7 months from now) |
30 July 2020 | Memorandum and Articles of Association (15 pages) |
---|---|
30 July 2020 | Resolutions
|
21 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
13 July 2020 | Director's details changed for Mr David John Dwyer on 10 July 2020 (2 pages) |
10 July 2020 | Appointment of Mr David John Dwyer as a director on 9 July 2020 (2 pages) |
19 June 2020 | Cessation of Robertus Wilhelmus Haesakkers as a person with significant control on 3 June 2020 (1 page) |
19 June 2020 | Cessation of Guy Aston William Harmer as a person with significant control on 2 May 2020 (1 page) |
19 June 2020 | Cessation of Katherine Doherty as a person with significant control on 8 June 2020 (1 page) |
19 June 2020 | Cessation of Colin James Norton as a person with significant control on 2 January 2020 (1 page) |
19 June 2020 | Cessation of Robert Mollison as a person with significant control on 2 February 2019 (1 page) |
19 June 2020 | Cessation of Heath Milne as a person with significant control on 3 February 2020 (1 page) |
19 June 2020 | Cessation of Brendan James Mcintyre as a person with significant control on 2 January 2019 (1 page) |
19 June 2020 | Cessation of Christopher Jamie Smith as a person with significant control on 1 January 2018 (1 page) |
19 June 2020 | Cessation of Norman Alan Philip Hatcliff as a person with significant control on 2 January 2019 (1 page) |
19 June 2020 | Cessation of William Alexanderthomson Murdoch as a person with significant control on 3 March 2018 (1 page) |
19 June 2020 | Cessation of James Richard Dudley Parsons as a person with significant control on 1 January 2019 (1 page) |
19 June 2020 | Cessation of John William Ressell as a person with significant control on 2 February 2020 (1 page) |
19 June 2020 | Notification of a person with significant control statement (2 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 June 2020 | Cessation of Mark Anthony Murphy as a person with significant control on 1 January 2020 (1 page) |
19 June 2020 | Cessation of Mark David Glass as a person with significant control on 2 June 2020 (1 page) |
7 February 2020 | Termination of appointment of Heath Milne as a director on 31 January 2020 (1 page) |
7 February 2020 | Termination of appointment of Heath George Milne as a director on 31 January 2020 (1 page) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
25 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Katherine Doherty as a director on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Katherine Doherty as a director on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Elizabeth Georgina Jeannette Murphy as a director on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Elizabeth Georgina Jeannette Murphy as a secretary on 27 March 2019 (1 page) |
27 March 2019 | Appointment of Miss Katherine Doherty as a secretary on 27 March 2019 (2 pages) |
5 February 2019 | Appointment of Mr Matthew William Flood as a director on 23 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of William Richard Levine Cooper as a director on 23 January 2019 (1 page) |
21 January 2019 | Cessation of Steve Davies as a person with significant control on 21 January 2019 (1 page) |
21 January 2019 | Cessation of William Richard Levine Cooper as a person with significant control on 14 January 2019 (1 page) |
21 January 2019 | Termination of appointment of William Richard Cooper as a director on 14 January 2019 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 January 2018 | Appointment of Mr Michael Derek Alcorn as a director on 18 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Brendan James Mcintyre as a director on 8 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Simon Tyndall as a director on 8 January 2018 (2 pages) |
30 November 2017 | Appointment of Ms Donna Grace Smith as a director on 22 November 2017 (2 pages) |
30 November 2017 | Appointment of Ms Donna Grace Smith as a director on 22 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Brian David Johnston as a director on 14 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Brian David Johnston as a director on 14 November 2017 (1 page) |
3 July 2017 | Notification of Robertus Wilhelmus Haesakkers as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Guy Aston William Harmer as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Christopher Jamie Smith as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Steve Davies as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of James Richard Dudley Parsons as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Robertus Wilhelmus Haesakkers as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Brendan James Mcintyre as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of John William Ressell as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Colin James Norton as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of John William Ressell as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Robert Mollison as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of William Alexanderthomson Murdoch as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Mark David Glass as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of William Alexanderthomson Murdoch as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Mark Anthony Murphy as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Heath Milne as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Guy Aston William Harmer as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Katherine Doherty as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Norman Alan Philip Hatcliff as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Mark David Glass as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Colin James Norton as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Steve Davies as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Termination of appointment of Kenneth Hermansen as a director on 22 March 2017 (1 page) |
3 July 2017 | Notification of Katherine Doherty as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Mark Anthony Murphy as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Heath Milne as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of William Richard Levine Cooper as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of James Richard Dudley Parsons as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of Norman Alan Philip Hatcliff as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Christopher Jamie Smith as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Termination of appointment of Kenneth Hermansen as a director on 22 March 2017 (1 page) |
3 July 2017 | Notification of Robert Mollison as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of Brendan James Mcintyre as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Notification of William Richard Levine Cooper as a person with significant control on 30 May 2016 (2 pages) |
8 June 2017 | Appointment of Mr Heath Milne as a director on 22 March 2017 (2 pages) |
8 June 2017 | Appointment of Ms Katherine Doherty as a director on 22 March 2017 (2 pages) |
8 June 2017 | Appointment of Mr Heath Milne as a director on 22 March 2017 (2 pages) |
8 June 2017 | Appointment of Ms Katherine Doherty as a director on 22 March 2017 (2 pages) |
8 June 2017 | Appointment of Mr William Richard Levine Cooper as a director on 22 March 2017 (2 pages) |
8 June 2017 | Appointment of Mr William Richard Levine Cooper as a director on 22 March 2017 (2 pages) |
8 June 2017 | Appointment of Mr Steve Davies as a director on 22 March 2017 (2 pages) |
8 June 2017 | Appointment of Mr Steve Davies as a director on 22 March 2017 (2 pages) |
8 May 2017 | Statement of company's objects (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 May 2017 | Statement of company's objects (2 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 March 2017 | Appointment of Mr Stephen Barry Davies as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Stephen Barry Davies as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Heath George Milne as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Heath George Milne as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr William Richard Levine Cooper as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr William Richard Levine Cooper as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Kenneth Hermansen as a director on 22 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Kenneth Hermansen as a director on 22 March 2017 (1 page) |
27 March 2017 | Appointment of Miss Katherine Doherty as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Miss Katherine Doherty as a director on 22 March 2017 (2 pages) |
18 January 2017 | Appointment of Mr Mark David Glass as a director on 27 July 2016 (2 pages) |
18 January 2017 | Appointment of Mr Mark David Glass as a director on 27 July 2016 (2 pages) |
17 January 2017 | Appointment of Mr Colin James Norton as a director on 14 September 2016 (2 pages) |
17 January 2017 | Appointment of Mr Christopher Jamie Smith as a director on 14 July 2016 (2 pages) |
17 January 2017 | Appointment of Mr Christopher Jamie Smith as a director on 14 July 2016 (2 pages) |
17 January 2017 | Appointment of Mr Colin James Norton as a director on 14 September 2016 (2 pages) |
15 December 2016 | Termination of appointment of Ian Kelly as a director on 1 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Ian Kelly as a director on 1 December 2016 (1 page) |
21 June 2016 | Annual return made up to 30 May 2016 no member list (13 pages) |
21 June 2016 | Termination of appointment of William Alexander Thomson Murdoch as a director on 18 May 2016 (1 page) |
21 June 2016 | Annual return made up to 30 May 2016 no member list (13 pages) |
21 June 2016 | Termination of appointment of Neil Stokes as a director on 4 April 2016 (1 page) |
21 June 2016 | Termination of appointment of Neil Stokes as a director on 4 April 2016 (1 page) |
21 June 2016 | Termination of appointment of William Alexander Thomson Murdoch as a director on 18 May 2016 (1 page) |
4 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 June 2015 | Annual return made up to 30 May 2015 no member list (15 pages) |
1 June 2015 | Annual return made up to 30 May 2015 no member list (15 pages) |
8 April 2015 | Appointment of Mr Guy Aston William Harmer as a director on 11 March 2015 (2 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2015 | Appointment of Mrs Elizabeth Georgina Jeannette Murphy as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Robertus Wilhelmus Haesakkers as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Elizabeth Georgina Jeannette Murphy as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Guy Aston William Harmer as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Brendan James Mcintyre as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Brendan James Mcintyre as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Robertus Wilhelmus Haesakkers as a director on 11 March 2015 (2 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 April 2015 | Termination of appointment of Holly Abrahams as a director on 1 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Douglas George Brydges as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Glenn Daniel Sparks as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Miles Johnston as a director on 10 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Mollison as a director on 11 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Norman Alan Philip Hatcliff as a director on 11 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Michael Bagshaw as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Colin James Norton as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of John Michael Bagshaw as a director on 10 March 2015 (1 page) |
7 April 2015 | Appointment of Mr John William Ressell as a director on 11 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Holly Abrahams as a director on 1 January 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Mollison as a director on 11 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Douglas George Brydges as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Holly Abrahams as a director on 1 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Alan Paul Thompson as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Miles Johnston as a director on 10 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Norman Alan Philip Hatcliff as a director on 11 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Alan Paul Thompson as a director on 10 March 2015 (1 page) |
7 April 2015 | Appointment of Mr John William Ressell as a director on 11 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Glenn Daniel Sparks as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of David William Richards as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Colin James Norton as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of David William Richards as a director on 10 March 2015 (1 page) |
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
9 February 2015 | Statement of company's objects (2 pages) |
9 February 2015 | Statement of company's objects (2 pages) |
19 June 2014 | Annual return made up to 30 May 2014 no member list (18 pages) |
19 June 2014 | Annual return made up to 30 May 2014 no member list (18 pages) |
28 April 2014 | Termination of appointment of Andrew Pasterfield as a director (1 page) |
28 April 2014 | Appointment of Mr Mark Anthony Murphy as a director (2 pages) |
28 April 2014 | Termination of appointment of Andrew Pasterfield as a director (1 page) |
28 April 2014 | Appointment of Mr Mark Anthony Murphy as a director (2 pages) |
20 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 June 2013 | Annual return made up to 30 May 2013 no member list (19 pages) |
5 June 2013 | Annual return made up to 30 May 2013 no member list (19 pages) |
11 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 June 2012 | Annual return made up to 30 May 2012 no member list (19 pages) |
26 June 2012 | Annual return made up to 30 May 2012 no member list (19 pages) |
25 June 2012 | Appointment of Mr Miles Johnston as a director (2 pages) |
25 June 2012 | Appointment of Mr Miles Johnston as a director (2 pages) |
22 June 2012 | Appointment of Mr Kenneth Hermansen as a director (2 pages) |
22 June 2012 | Appointment of Mr James Richard Dudley Parsons as a director (2 pages) |
22 June 2012 | Appointment of Mr Colin James Norton as a director (2 pages) |
22 June 2012 | Termination of appointment of Jennifer Burt as a director (1 page) |
22 June 2012 | Appointment of Mr John Michael Bagshaw as a director (2 pages) |
22 June 2012 | Appointment of Mr Kenneth Hermansen as a director (2 pages) |
22 June 2012 | Appointment of Mr Colin James Norton as a director (2 pages) |
22 June 2012 | Appointment of Mr John Michael Bagshaw as a director (2 pages) |
22 June 2012 | Appointment of Mr William Alexander Thomson Murdoch as a director (2 pages) |
22 June 2012 | Appointment of Mr James Richard Dudley Parsons as a director (2 pages) |
22 June 2012 | Termination of appointment of Mark Murphy as a director (1 page) |
22 June 2012 | Termination of appointment of Mark Murphy as a director (1 page) |
22 June 2012 | Appointment of Mr William Alexander Thomson Murdoch as a director (2 pages) |
22 June 2012 | Termination of appointment of Jennifer Burt as a director (1 page) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 February 2012 | Termination of appointment of Robert Rose as a director (1 page) |
13 February 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
13 February 2012 | Termination of appointment of Derroll Berry as a director (1 page) |
13 February 2012 | Termination of appointment of Robert Rose as a director (1 page) |
13 February 2012 | Termination of appointment of Derroll Berry as a director (1 page) |
13 February 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
27 July 2011 | Second filing of TM01 previously delivered to Companies House
|
27 July 2011 | Second filing of TM01 previously delivered to Companies House
|
24 June 2011 | Appointment of Mr Paul Dolan as a director (2 pages) |
24 June 2011 | Annual return made up to 30 May 2011 no member list (20 pages) |
24 June 2011 | Appointment of Mr Paul Dolan as a director (2 pages) |
24 June 2011 | Annual return made up to 30 May 2011 no member list (20 pages) |
31 May 2011 | Termination of appointment of John Davies as a director (1 page) |
31 May 2011 | Termination of appointment of Jonathon Smith as a director (1 page) |
31 May 2011 | Appointment of Mr Glenn Daniel Sparks as a director (2 pages) |
31 May 2011 | Termination of appointment of William Murdoch as a director
|
31 May 2011 | Appointment of Mr Derek William Berry as a director (2 pages) |
31 May 2011 | Termination of appointment of John Davies as a director (1 page) |
31 May 2011 | Appointment of Mr Glenn Daniel Sparks as a director (2 pages) |
31 May 2011 | Termination of appointment of William Murdoch as a director
|
31 May 2011 | Termination of appointment of Dennis Clark as a director (1 page) |
31 May 2011 | Appointment of Mr Derek William Berry as a director (2 pages) |
31 May 2011 | Termination of appointment of Jonathon Smith as a director (1 page) |
31 May 2011 | Termination of appointment of Dennis Clark as a director (1 page) |
11 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 June 2010 | Annual return made up to 30 May 2010 no member list (12 pages) |
24 June 2010 | Annual return made up to 30 May 2010 no member list (12 pages) |
22 June 2010 | Director's details changed for Ms Margaret Andrea Boanas on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John Robert Michael Whitlam on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Miss Holly Abrahams on 22 February 2010 (2 pages) |
22 June 2010 | Director's details changed for Mark Murphy on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Ms Margaret Andrea Boanas on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Martin Davies on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David William Richards on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert Browning Rose on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian David Johnston on 22 February 2010 (2 pages) |
22 June 2010 | Director's details changed for Robert Mollison on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian David Johnston on 22 February 2010 (2 pages) |
22 June 2010 | Director's details changed for Jennifer Elizabeth Burt on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Philip Richard Pasterfield on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Neil Stokes on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for William Alexander Thomson Murdoch on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Martin Davies on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Jonathon Charles Smith on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Philip Richard Pasterfield on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Neil Stokes on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Douglas George Brydges on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Jennifer Elizabeth Burt on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John Robert Michael Whitlam on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Jonathon Charles Smith on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Miss Holly Abrahams on 22 February 2010 (2 pages) |
22 June 2010 | Director's details changed for Robert Mollison on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mark Murphy on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David William Richards on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert Browning Rose on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Douglas George Brydges on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for William Alexander Thomson Murdoch on 30 May 2010 (2 pages) |
24 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 February 2010 | Director's details changed for Brian David Johnston on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Miss Holly Abrahams on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian David Johnston on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Miss Holly Abrahams on 22 February 2010 (2 pages) |
15 June 2009 | Annual return made up to 30/05/09 (8 pages) |
15 June 2009 | Annual return made up to 30/05/09 (8 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 February 2009 | Director appointed mr jonathon charles smith (1 page) |
6 February 2009 | Director appointed mr jonathon charles smith (1 page) |
24 June 2008 | Annual return made up to 30/05/08 (8 pages) |
24 June 2008 | Annual return made up to 30/05/08 (8 pages) |
17 June 2008 | Director appointed mr john robert michael whitlam (1 page) |
17 June 2008 | Director appointed mr john robert michael whitlam (1 page) |
16 June 2008 | Director appointed miss holly abrahams (1 page) |
16 June 2008 | Appointment terminated director stephen clapham (1 page) |
16 June 2008 | Appointment terminated director nicholas getting (1 page) |
16 June 2008 | Director appointed mr david william richards (1 page) |
16 June 2008 | Appointment terminated director nicholas getting (1 page) |
16 June 2008 | Director appointed miss holly abrahams (1 page) |
16 June 2008 | Appointment terminated director stephen clapham (1 page) |
16 June 2008 | Director appointed mr david william richards (1 page) |
16 June 2008 | Director appointed mr robert browning rose (1 page) |
16 June 2008 | Director appointed mr robert browning rose (1 page) |
7 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Annual return made up to 30/05/07 (10 pages) |
16 July 2007 | Annual return made up to 30/05/07 (10 pages) |
16 July 2007 | New director appointed (2 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
9 June 2006 | Amended full accounts made up to 31 December 2005 (13 pages) |
9 June 2006 | Amended full accounts made up to 31 December 2005 (13 pages) |
31 May 2006 | Annual return made up to 30/05/06
|
31 May 2006 | Annual return made up to 30/05/06
|
13 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Annual return made up to 30/05/05 (11 pages) |
8 June 2005 | Annual return made up to 30/05/05 (11 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
16 June 2004 | Annual return made up to 30/05/04
|
16 June 2004 | Annual return made up to 30/05/04
|
16 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 June 2003 | Annual return made up to 30/05/03
|
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Annual return made up to 30/05/03
|
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
26 June 2002 | Annual return made up to 30/05/02
|
26 June 2002 | Annual return made up to 30/05/02
|
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Annual return made up to 30/05/01 (8 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 July 2001 | Annual return made up to 30/05/01 (8 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Annual return made up to 30/05/00 (9 pages) |
5 July 2000 | Annual return made up to 30/05/00 (9 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | Annual return made up to 30/05/99
|
23 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | Annual return made up to 30/05/99
|
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 June 1997 | Annual return made up to 30/05/97
|
3 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Annual return made up to 30/05/97
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 June 1996 | Annual return made up to 30/05/96 (10 pages) |
6 June 1996 | Annual return made up to 30/05/96 (10 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 June 1995 | Annual return made up to 30/05/95 (10 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 June 1995 | Annual return made up to 30/05/95 (10 pages) |