Crawley
West Sussex
RH10 1HT
Director Name | Mr Edward Giles Percival |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(106 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Director Name | Mr Raymond Liam O'Connell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Director Name | Mr Graham Walter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 June 2019(108 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Director Name | Miss Heather Margaret Nowlan |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(109 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Genealogist |
Country of Residence | England |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Director Name | Mr Darris Gordon Williams |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2020(109 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Genealogist |
Country of Residence | United States |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Director Name | Mr David Gill |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(109 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Secretary Name | Dr Wanda Michelle Wyporska |
---|---|
Status | Current |
Appointed | 18 October 2021(110 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Director Name | John Vernon Addis Smith |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 1994) |
Role | Data Administrator (Computers) |
Correspondence Address | Cross End House Thurleigh Bedford Bedfordshire MK44 2EE |
Secretary Name | Mr Anthony John Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 65 Fursecroft London W1H 5LG |
Director Name | Stella Colwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(81 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 December 1992) |
Role | Genealogist/Autitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Polstead Hill Polstead Colchester Essex CO6 5AH |
Director Name | Mr Anthony Benton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(82 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 1994) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Waldegrave Gardens Upminster Essex RM14 1UX |
Director Name | Mrs Merilyn Catty |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 4 Alexandra Close Chadwell St Mary Grays Essex RM16 4TT |
Director Name | Dr Colin Richard Chapman |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(83 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 January 1995) |
Role | Retired |
Correspondence Address | The New Drovers Holywell Road Dursley Gloucestershire GL11 5RS Wales |
Director Name | Paul Anthony Blake |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 2001) |
Role | Retired |
Correspondence Address | 18 Rosevine Road London SW20 8RB |
Director Name | Yvonne Jeanne Bunting |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(84 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 November 2002) |
Role | Retired Theatrical Costumer |
Correspondence Address | Firgrove Horseshoe Lane Ash Vale Aldershot Hampshire GU12 5LL |
Director Name | Mr Peter Christian |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(85 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 2000) |
Role | Computer Documentation & Train |
Country of Residence | England |
Correspondence Address | Flat D 123 Victoria Way London SE7 7NX |
Secretary Name | Robert Ian Neilson Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 22 Park Road Watford Hertfordshire WD17 4QN |
Director Name | John Burnill |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2001) |
Role | Retired |
Correspondence Address | 40c The Broad Walk Imperial Square Cheltenham Gloucestershire GL50 1QG Wales |
Secretary Name | June Marie Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(89 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Director Name | Mr Christopher Frank Broomfield |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(90 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Woodview Crescent Hildenborough Tonbridge Kent TN11 9HD |
Director Name | Peter Anthony Bailey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2009) |
Role | Retired Physicist |
Country of Residence | England |
Correspondence Address | Sentosa Godolphin Road Weybridge Surrey KT13 0PT |
Director Name | Mr Colin Ernest Allen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Director Name | William Bortrick |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(96 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 June 2014) |
Role | Executive Editor |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Director Name | Mr Christopher Frank Broomfield |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(98 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Director Name | Dr Nicholas David Barratt |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(100 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2016) |
Role | Researcher And Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Director Name | Mrs Angela Marie Buckley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(101 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2018) |
Role | Freelance Writer |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Director Name | Mr Mark James Ayre |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Director Name | Amelia Katharyn Bennett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(104 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2021) |
Role | Safety Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Director Name | Mr Tom Coppin |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(106 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 June 2018) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Director Name | Mr Neil Allcock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(108 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Charterhouse Buildings Goswell Road London EC1M 7BA |
Secretary Name | Ms Laura Ruth Doyle |
---|---|
Status | Resigned |
Appointed | 09 December 2020(109 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Director Name | Mr Andrew Keith Douglas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2022) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Website | www.societyofgenealogists.com |
---|---|
Telephone | 020 75533290 |
Telephone region | London |
Registered Address | Unit 2 40 Wharf Road London N1 7GS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £666,172 |
Net Worth | £1,319,398 |
Cash | £392,393 |
Current Liabilities | £123,316 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (11 months from now) |
12 October 2001 | Delivered on: 16 October 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 April 1984 | Delivered on: 25 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/15 charterhouse buildings, london ec 1. tn: ln 145466. Outstanding |
20 January 1969 | Delivered on: 27 January 1969 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £12,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, harrington gardens south kensington london S.W.7. Outstanding |
5 April 1984 | Delivered on: 25 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 37 harrington gardens. London SW7. Tn: ngl 68528. Fully Satisfied |
12 January 2021 | Amended total exemption full accounts made up to 31 December 2019 (32 pages) |
---|---|
23 December 2020 | Termination of appointment of Janice Rachel Tullock as a director on 24 November 2020 (1 page) |
16 December 2020 | Appointment of Ms Laura Ruth Doyle as a secretary on 9 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Laura Ruth Doyle as a director on 8 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Darris Gordon Williams as a director on 15 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of June Marie Perrin as a secretary on 16 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Andrew Keith Douglas as a director on 15 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Amelia Katharyn Bennet on 30 June 2015 (2 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 October 2020 | Appointment of Miss Heather Margaret Nowlan as a director on 25 August 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Neil Allcock as a director on 28 July 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (32 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Graham Walter as a director on 25 June 2019 (2 pages) |
18 July 2019 | Appointment of Mr Neil Allcock as a director on 25 June 2019 (2 pages) |
18 July 2019 | Termination of appointment of David Alan Wright as a director on 25 June 2019 (1 page) |
18 July 2019 | Termination of appointment of Susan Margaret Hourizi as a director on 25 June 2019 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Angela Marie Buckley as a director on 26 June 2018 (1 page) |
18 July 2018 | Termination of appointment of Tom Coppin as a director on 26 June 2018 (1 page) |
18 July 2018 | Appointment of Mr Ray O'connell as a director on 26 June 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (32 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (34 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (34 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 July 2017 | Appointment of Mr Robert Francis George as a director on 27 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Robert Francis George as a director on 27 June 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Janice Rachel Tullock as a director on 27 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Sandra Guilford as a director on 27 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Mark James Ayre as a director on 27 June 2017 (1 page) |
27 July 2017 | Appointment of Mr Edward Percival as a director on 27 June 2017 (2 pages) |
27 July 2017 | Appointment of Mr Edward Percival as a director on 27 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Diana Cecilia Swinfield as a director on 27 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Diana Cecilia Swinfield as a director on 27 June 2017 (1 page) |
27 July 2017 | Appointment of Mr Tom Coppin as a director on 27 June 2017 (2 pages) |
27 July 2017 | Appointment of Mr Tom Coppin as a director on 27 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Mark James Ayre as a director on 27 June 2017 (1 page) |
27 July 2017 | Appointment of Mrs Janice Rachel Tullock as a director on 27 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Sandra Guilford as a director on 27 June 2017 (1 page) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (31 pages) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (31 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
14 July 2016 | Termination of appointment of Richard Harry Brooke Sturt as a director on 28 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Richard Harry Brooke Sturt as a director on 28 June 2016 (1 page) |
15 June 2016 | Appointment of Ms Laura Ruth Doyle as a director on 26 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Nicholas David Barratt as a director on 1 March 2016 (1 page) |
15 June 2016 | Appointment of Ms Laura Ruth Doyle as a director on 26 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Nicholas David Barratt as a director on 1 March 2016 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (26 pages) |
25 August 2015 | Statement of company's objects (2 pages) |
25 August 2015 | Statement of company's objects (2 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Memorandum and Articles of Association (13 pages) |
25 August 2015 | Memorandum and Articles of Association (13 pages) |
13 August 2015 | Termination of appointment of William Michael Wood as a director on 30 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Roy Stockdill as a director on 30 June 2015 (1 page) |
13 August 2015 | Director's details changed for Mrs Diana Cecilia Bouglas on 10 March 2015 (2 pages) |
13 August 2015 | Termination of appointment of Roy Stockdill as a director on 30 June 2015 (1 page) |
13 August 2015 | Termination of appointment of William Michael Wood as a director on 30 June 2015 (1 page) |
13 August 2015 | Annual return made up to 3 July 2015 no member list (6 pages) |
13 August 2015 | Annual return made up to 3 July 2015 no member list (6 pages) |
13 August 2015 | Annual return made up to 3 July 2015 no member list (6 pages) |
13 August 2015 | Director's details changed for Mrs Diana Cecilia Bouglas on 10 March 2015 (2 pages) |
30 July 2015 | Appointment of Amelia Katharyn Bennet as a director on 30 June 2015 (3 pages) |
30 July 2015 | Appointment of Amelia Katharyn Bennet as a director on 30 June 2015 (3 pages) |
1 July 2015 | Statement of company's objects (2 pages) |
1 July 2015 | Memorandum and Articles of Association (20 pages) |
1 July 2015 | Statement of company's objects (2 pages) |
1 July 2015 | Memorandum and Articles of Association (20 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
12 September 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
12 September 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
11 September 2014 | Appointment of Mr David Alan Wright as a director on 24 June 2014 (2 pages) |
11 September 2014 | Appointment of Mr David Alan Wright as a director on 24 June 2014 (2 pages) |
13 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
13 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
1 August 2014 | Appointment of Mrs Sandra Guilford as a director on 24 June 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Sandra Guilford as a director on 24 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of William Bortrick as a director on 24 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Hugh Guilford as a director on 24 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Hugh Guilford as a director on 24 June 2014 (1 page) |
30 July 2014 | Termination of appointment of William Bortrick as a director on 24 June 2014 (1 page) |
17 April 2014 | Memorandum and Articles of Association (20 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Memorandum and Articles of Association (20 pages) |
17 April 2014 | Resolutions
|
11 February 2014 | Appointment of Mr Mark James Ayre as a director (2 pages) |
11 February 2014 | Appointment of Mr Mark James Ayre as a director (2 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
30 July 2013 | Termination of appointment of John Hanson as a director (1 page) |
30 July 2013 | Annual return made up to 3 July 2013 no member list (6 pages) |
30 July 2013 | Annual return made up to 3 July 2013 no member list (6 pages) |
30 July 2013 | Termination of appointment of John Hanson as a director (1 page) |
30 July 2013 | Annual return made up to 3 July 2013 no member list (6 pages) |
29 July 2013 | Appointment of Mrs Susan Margaret Hourizi as a director (2 pages) |
29 July 2013 | Termination of appointment of Ian Marson as a director (1 page) |
29 July 2013 | Termination of appointment of Christopher Broomfield as a director (1 page) |
29 July 2013 | Termination of appointment of Geoffrey Stone as a director (1 page) |
29 July 2013 | Appointment of Mrs Susan Margaret Hourizi as a director (2 pages) |
29 July 2013 | Termination of appointment of Ian Marson as a director (1 page) |
29 July 2013 | Termination of appointment of Geoffrey Stone as a director (1 page) |
29 July 2013 | Termination of appointment of Christopher Broomfield as a director (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
20 July 2012 | Annual return made up to 3 July 2012 no member list (8 pages) |
20 July 2012 | Annual return made up to 3 July 2012 no member list (8 pages) |
20 July 2012 | Annual return made up to 3 July 2012 no member list (8 pages) |
19 July 2012 | Termination of appointment of Colin Allen as a director (1 page) |
19 July 2012 | Termination of appointment of Colin Allen as a director (1 page) |
19 July 2012 | Termination of appointment of Michael Isherwood as a director (1 page) |
19 July 2012 | Appointment of Mrs Angela Marie Buckley as a director (2 pages) |
19 July 2012 | Termination of appointment of Michael Isherwood as a director (1 page) |
19 July 2012 | Appointment of Mrs Angela Marie Buckley as a director (2 pages) |
2 August 2011 | Appointment of Mrs Diana Cecilia Bouglas as a director (2 pages) |
2 August 2011 | Annual return made up to 3 July 2011 no member list (8 pages) |
2 August 2011 | Appointment of Dr Nicholas David Barratt as a director (2 pages) |
2 August 2011 | Appointment of Dr Nicholas David Barratt as a director (2 pages) |
2 August 2011 | Appointment of Mrs Diana Cecilia Bouglas as a director (2 pages) |
2 August 2011 | Annual return made up to 3 July 2011 no member list (8 pages) |
2 August 2011 | Annual return made up to 3 July 2011 no member list (8 pages) |
26 July 2011 | Termination of appointment of Timothy Powys Lybbe as a director (1 page) |
26 July 2011 | Termination of appointment of Timothy Powys Lybbe as a director (1 page) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
29 July 2010 | Director's details changed for Geoffrey Thomas Stone on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Timothy Francis Powys Lybbe on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Hugh Guilford on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr William Michael Wood on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Colin Ernest Allen on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Timothy Francis Powys Lybbe on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr William Michael Wood on 3 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for June Marie Perrin on 3 July 2010 (1 page) |
29 July 2010 | Director's details changed for Colin Ernest Allen on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Colin Ernest Allen on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for William Bortrick on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Geoffrey Thomas Stone on 3 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 no member list (8 pages) |
29 July 2010 | Director's details changed for John Hanson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Geoffrey Thomas Stone on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Hanson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Christopher Frank Broomfield on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Roy Stockdill on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Hanson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr William Michael Wood on 3 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 no member list (8 pages) |
29 July 2010 | Director's details changed for Mr Roy Stockdill on 3 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 no member list (8 pages) |
29 July 2010 | Director's details changed for Timothy Francis Powys Lybbe on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Hugh Guilford on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Christopher Frank Broomfield on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for William Bortrick on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Roy Stockdill on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Christopher Frank Broomfield on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for William Bortrick on 3 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for June Marie Perrin on 3 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for June Marie Perrin on 3 July 2010 (1 page) |
29 July 2010 | Director's details changed for Mr Hugh Guilford on 3 July 2010 (2 pages) |
28 July 2010 | Appointment of Dr Michael Colin Isherwood as a director (2 pages) |
28 July 2010 | Termination of appointment of Peter Bailey as a director (1 page) |
28 July 2010 | Termination of appointment of Peter Bailey as a director (1 page) |
28 July 2010 | Appointment of Dr Richard Harry Brooke Sturt as a director (2 pages) |
28 July 2010 | Appointment of Mr Ian Frederick Marson as a director (2 pages) |
28 July 2010 | Appointment of Dr Richard Harry Brooke Sturt as a director (2 pages) |
28 July 2010 | Termination of appointment of Norman Meadows as a director (1 page) |
28 July 2010 | Appointment of Dr Michael Colin Isherwood as a director (2 pages) |
28 July 2010 | Appointment of Mr Ian Frederick Marson as a director (2 pages) |
28 July 2010 | Termination of appointment of Norman Meadows as a director (1 page) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
28 August 2009 | Annual return made up to 03/07/09 (5 pages) |
28 August 2009 | Annual return made up to 03/07/09 (5 pages) |
27 August 2009 | Director appointed mr william michael wood (1 page) |
27 August 2009 | Appointment terminated director robert williamson (1 page) |
27 August 2009 | Appointment terminated director robert williamson (1 page) |
27 August 2009 | Appointment terminated director ian waller (1 page) |
27 August 2009 | Director appointed mr roy stockdill (1 page) |
27 August 2009 | Director appointed mr christopher broomfield (1 page) |
27 August 2009 | Director appointed mr william michael wood (1 page) |
27 August 2009 | Appointment terminated director carole thomas (1 page) |
27 August 2009 | Appointment terminated director carole thomas (1 page) |
27 August 2009 | Appointment terminated director diane waters (1 page) |
27 August 2009 | Director appointed mr roy stockdill (1 page) |
27 August 2009 | Director appointed mr christopher broomfield (1 page) |
27 August 2009 | Appointment terminated director diane waters (1 page) |
27 August 2009 | Appointment terminated director ian waller (1 page) |
2 August 2009 | Resolutions
|
2 August 2009 | Resolutions
|
2 August 2009 | Memorandum and Articles of Association (13 pages) |
2 August 2009 | Memorandum and Articles of Association (13 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
16 May 2009 | Director appointed john hanson (2 pages) |
16 May 2009 | Director appointed john hanson (2 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
28 July 2008 | Appointment terminated director william wood (1 page) |
28 July 2008 | Appointment terminated director kathleen elam (1 page) |
28 July 2008 | Annual return made up to 03/07/08 (5 pages) |
28 July 2008 | Appointment terminated director susan hourizi (1 page) |
28 July 2008 | Appointment terminated director roy stockdill (1 page) |
28 July 2008 | Appointment terminated director susan hourizi (1 page) |
28 July 2008 | Appointment terminated director roy stockdill (1 page) |
28 July 2008 | Appointment terminated director william wood (1 page) |
28 July 2008 | Annual return made up to 03/07/08 (5 pages) |
28 July 2008 | Appointment terminated director kathleen elam (1 page) |
12 March 2008 | Director appointed dr hugh guilford (2 pages) |
12 March 2008 | Director appointed dr hugh guilford (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
9 August 2007 | Annual return made up to 03/07/07
|
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Annual return made up to 03/07/07
|
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Annual return made up to 03/07/06 (10 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Annual return made up to 03/07/06 (10 pages) |
11 August 2006 | Director resigned (1 page) |
10 August 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
10 August 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
26 September 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
26 September 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
9 August 2005 | Annual return made up to 03/07/05 (11 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Annual return made up to 03/07/05 (11 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
24 December 2004 | Auditor's resignation (1 page) |
24 December 2004 | Auditors resignation (1 page) |
24 December 2004 | Auditor's resignation (1 page) |
24 December 2004 | Auditors resignation (1 page) |
10 August 2004 | Annual return made up to 03/07/04
|
10 August 2004 | Annual return made up to 03/07/04
|
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
27 July 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
27 July 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
14 January 2004 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
14 January 2004 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Annual return made up to 03/07/03
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Annual return made up to 03/07/03
|
29 July 2003 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
4 August 2002 | Annual return made up to 03/07/02
|
4 August 2002 | Annual return made up to 03/07/02
|
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
7 August 2001 | Annual return made up to 03/07/01
|
7 August 2001 | Group of companies' accounts made up to 31 December 2000 (39 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Group of companies' accounts made up to 31 December 2000 (39 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Annual return made up to 03/07/01
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (2 pages) |
6 September 2000 | Director resigned (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (32 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (32 pages) |
9 August 2000 | Annual return made up to 03/07/00
|
9 August 2000 | Annual return made up to 03/07/00
|
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
17 August 1999 | Full accounts made up to 31 December 1998 (31 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (31 pages) |
2 August 1999 | Annual return made up to 03/07/99
|
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Annual return made up to 03/07/99
|
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
1 July 1999 | Auditor's resignation (1 page) |
1 July 1999 | Auditor's resignation (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (28 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Annual return made up to 03/07/98
|
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Annual return made up to 03/07/98
|
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (28 pages) |
21 July 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (24 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Annual return made up to 03/07/97
|
14 July 1997 | Full accounts made up to 31 December 1996 (24 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Annual return made up to 03/07/97
|
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
7 July 1996 | Annual return made up to 03/07/96
|
7 July 1996 | Annual return made up to 03/07/96
|
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Annual return made up to 03/07/95
|
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Annual return made up to 03/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
9 July 1985 | Accounts made up to 31 December 1984 (12 pages) |
9 July 1985 | Accounts made up to 31 December 1984 (12 pages) |
8 February 1985 | Annual return made up to 12/07/84 (10 pages) |
8 February 1985 | Annual return made up to 12/07/84 (10 pages) |
4 August 1983 | Accounts made up to 31 December 1982 (9 pages) |
4 August 1983 | Accounts made up to 31 December 1982 (9 pages) |
9 July 1979 | Resolutions
|
9 July 1979 | Resolutions
|