Company NameSociety Of Genealogists(The)
Company StatusActive
Company Number00115703
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 1911(113 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Francis George
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(106 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 1/7 Station Road
Crawley
West Sussex
RH10 1HT
Director NameMr Edward Giles Percival
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(106 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGround Floor 1/7 Station Road
Crawley
West Sussex
RH10 1HT
Director NameMr Raymond Liam O'Connell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(107 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 40 Wharf Road
London
N1 7GS
Director NameMr Graham Walter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed25 June 2019(108 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 40 Wharf Road
London
N1 7GS
Director NameMiss Heather Margaret Nowlan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(109 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleGenealogist
Country of ResidenceEngland
Correspondence AddressUnit 2 40 Wharf Road
London
N1 7GS
Director NameMr Darris Gordon Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2020(109 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleGenealogist
Country of ResidenceUnited States
Correspondence AddressUnit 2 40 Wharf Road
London
N1 7GS
Director NameMr David Gill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(109 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 40 Wharf Road
London
N1 7GS
Director NameMr Alan Geoffrey Pursell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(111 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameSheila Elizabeth Mercieca
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(111 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameSophie Louise Hutcherson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(111 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameMrs Hayley Jane Hall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2023(112 years, 3 months after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 40 Wharf Road
London
N1 7GS
Secretary NameMiss Rebecca Rose Gregory
StatusCurrent
Appointed16 December 2023(112 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressUnit 2 40 Wharf Road
London
N1 7GS
Director NameJohn Vernon Addis Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(80 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 1994)
RoleData Administrator (Computers)
Correspondence AddressCross End House
Thurleigh
Bedford
Bedfordshire
MK44 2EE
Secretary NameMr Anthony John Camp
NationalityBritish
StatusResigned
Appointed03 July 1991(80 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address65 Fursecroft
London
W1H 5LG
Director NameStella Colwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(81 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 December 1992)
RoleGenealogist/Autitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Polstead Hill Polstead
Colchester
Essex
CO6 5AH
Director NameMrs Merilyn Catty
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(82 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address4 Alexandra Close
Chadwell St Mary Grays
Essex
RM16 4TT
Director NameMr Anthony Benton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(82 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 1994)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Waldegrave Gardens
Upminster
Essex
RM14 1UX
Director NameDr Colin Richard Chapman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(83 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 1995)
RoleRetired
Correspondence AddressThe New Drovers
Holywell Road
Dursley
Gloucestershire
GL11 5RS
Wales
Director NameYvonne Jeanne Bunting
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(84 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 2002)
RoleRetired Theatrical Costumer
Correspondence AddressFirgrove Horseshoe Lane
Ash Vale
Aldershot
Hampshire
GU12 5LL
Director NamePaul Anthony Blake
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(84 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 2001)
RoleRetired
Correspondence Address18 Rosevine Road
London
SW20 8RB
Director NameMr Peter Christian
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(85 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 June 2000)
RoleComputer Documentation & Train
Country of ResidenceEngland
Correspondence AddressFlat D 123 Victoria Way
London
SE7 7NX
Secretary NameRobert Ian Neilson Gordon
NationalityBritish
StatusResigned
Appointed05 January 1998(86 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address22 Park Road
Watford
Hertfordshire
WD17 4QN
Director NameJohn Burnill
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(88 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2001)
RoleRetired
Correspondence Address40c The Broad Walk
Imperial Square
Cheltenham
Gloucestershire
GL50 1QG
Wales
Secretary NameJune Marie Perrin
NationalityBritish
StatusResigned
Appointed01 January 2001(89 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 16 December 2020)
RoleCompany Director
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Director NameMr Christopher Frank Broomfield
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(90 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 June 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Woodview Crescent
Hildenborough
Tonbridge
Kent
TN11 9HD
Director NamePeter Anthony Bailey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(93 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2009)
RoleRetired Physicist
Country of ResidenceEngland
Correspondence AddressSentosa
Godolphin Road
Weybridge
Surrey
KT13 0PT
Director NameMr Colin Ernest Allen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(94 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Director NameWilliam Bortrick
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(96 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 2014)
RoleExecutive Editor
Country of ResidenceEngland
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Director NameMr Christopher Frank Broomfield
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(98 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Director NameDr Nicholas David Barratt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(100 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2016)
RoleResearcher And Presenter
Country of ResidenceUnited Kingdom
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Director NameMrs Angela Marie Buckley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(101 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 June 2018)
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Director NameMr Mark James Ayre
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(102 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Director NameAmelia Katharyn Bennett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(104 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2021)
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 1/7 Station Road
Crawley
West Sussex
RH10 1HT
Director NameMr Tom Coppin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(106 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 June 2018)
RoleIT Director
Country of ResidenceEngland
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Director NameMr Neil Allcock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(108 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Charterhouse Buildings
Goswell Road
London
EC1M 7BA
Secretary NameMs Laura Ruth Doyle
StatusResigned
Appointed09 December 2020(109 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2021)
RoleCompany Director
Correspondence AddressGround Floor 1/7 Station Road
Crawley
West Sussex
RH10 1HT
Director NameMr Andrew Keith Douglas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(109 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressGround Floor 1/7 Station Road
Crawley
West Sussex
RH10 1HT
Secretary NameDr Wanda Michelle Wyporska
StatusResigned
Appointed18 October 2021(110 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2023)
RoleCompany Director
Correspondence AddressGround Floor 1/7 Station Road
Crawley
West Sussex
RH10 1HT
Secretary NameMr Patrick Barker
StatusResigned
Appointed09 February 2023(111 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 December 2023)
RoleCompany Director
Correspondence AddressUnit 2 40 Wharf Road
London
N1 7GS

Contact

Websitewww.societyofgenealogists.com
Telephone020 75533290
Telephone regionLondon

Location

Registered AddressUnit 2
40 Wharf Road
London
N1 7GS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2012
Turnover£666,172
Net Worth£1,319,398
Cash£392,393
Current Liabilities£123,316

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

12 October 2001Delivered 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 1984Delivered 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 1969Delivered 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 1984Delivered 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

Filing History

21 December 2023Termination of appointment of Patrick Barker as a secretary on 15 December 2023 (1 page)
21 December 2023Appointment of Miss Rebecca Rose Gregory as a secretary on 16 December 2023 (2 pages)
19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
11 September 2023Appointment of Mrs Hayley Jane Hall as a director on 30 July 2023 (2 pages)
8 September 2023Termination of appointment of Robert Francis George as a director on 29 July 2023 (1 page)
8 September 2023Termination of appointment of Edward Giles Percival as a director on 29 July 2023 (1 page)
21 August 2023Total exemption full accounts made up to 31 December 2022 (40 pages)
1 June 2023Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom to Unit 2 40 Wharf Road London N1 7GS on 1 June 2023 (1 page)
2 March 2023Appointment of Mr Alan Geoffrey Pursell as a director on 2 February 2023 (2 pages)
2 March 2023Secretary's details changed for Mr Patrick Barker on 2 March 2023 (1 page)
2 March 2023Appointment of Sheila Elizabeth Mercieca as a director on 2 February 2023 (2 pages)
2 March 2023Appointment of Sophie Louise Hutcherson as a director on 2 February 2023 (2 pages)
9 February 2023Termination of appointment of Wanda Michelle Wyporska as a secretary on 9 February 2023 (1 page)
9 February 2023Appointment of Mr Patrick Barker as a secretary on 9 February 2023 (2 pages)
7 December 2022Termination of appointment of Andrew Keith Douglas as a director on 17 November 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
10 August 2022Second filing for the termination of Amelia Katharyn Bennett as a director (5 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (40 pages)
14 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 July 2022Memorandum and Articles of Association (22 pages)
13 May 2022Termination of appointment of Amelia Katharyn Bennett as a director on 13 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 10/08/2022.
(2 pages)
2 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2021Memorandum and Articles of Association (22 pages)
1 November 2021Confirmation statement made on 19 October 2021 with updates (3 pages)
30 October 2021Termination of appointment of Laura Ruth Doyle as a secretary on 18 October 2021 (1 page)
30 October 2021Appointment of Dr Wanda Michelle Wyporska as a secretary on 18 October 2021 (2 pages)
18 October 2021Director's details changed for Amelia Katharyn Bennett on 18 October 2021 (2 pages)
18 October 2021Registered office address changed from 14 Charterhouse Buildings Goswell Road London EC1M 7BA to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 18 October 2021 (1 page)
5 October 2021Total exemption full accounts made up to 31 December 2020 (37 pages)
25 March 2021Appointment of Mr David Gill as a director on 16 March 2021 (2 pages)
12 January 2021Amended total exemption full accounts made up to 31 December 2019 (32 pages)
23 December 2020Termination of appointment of Janice Rachel Tullock as a director on 24 November 2020 (1 page)
16 December 2020Appointment of Ms Laura Ruth Doyle as a secretary on 9 December 2020 (2 pages)
16 December 2020Termination of appointment of Laura Ruth Doyle as a director on 8 December 2020 (1 page)
16 December 2020Appointment of Mr Darris Gordon Williams as a director on 15 December 2020 (2 pages)
16 December 2020Termination of appointment of June Marie Perrin as a secretary on 16 December 2020 (1 page)
16 December 2020Appointment of Mr Andrew Keith Douglas as a director on 15 December 2020 (2 pages)
16 December 2020Director's details changed for Amelia Katharyn Bennet on 30 June 2015 (2 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 October 2020Appointment of Miss Heather Margaret Nowlan as a director on 25 August 2020 (2 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Neil Allcock as a director on 28 July 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (32 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Graham Walter as a director on 25 June 2019 (2 pages)
18 July 2019Appointment of Mr Neil Allcock as a director on 25 June 2019 (2 pages)
18 July 2019Termination of appointment of David Alan Wright as a director on 25 June 2019 (1 page)
18 July 2019Termination of appointment of Susan Margaret Hourizi as a director on 25 June 2019 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Angela Marie Buckley as a director on 26 June 2018 (1 page)
18 July 2018Termination of appointment of Tom Coppin as a director on 26 June 2018 (1 page)
18 July 2018Appointment of Mr Ray O'connell as a director on 26 June 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (32 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (34 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (34 pages)
2 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 July 2017Appointment of Mr Robert Francis George as a director on 27 June 2017 (2 pages)
31 July 2017Appointment of Mr Robert Francis George as a director on 27 June 2017 (2 pages)
27 July 2017Appointment of Mrs Janice Rachel Tullock as a director on 27 June 2017 (2 pages)
27 July 2017Termination of appointment of Sandra Guilford as a director on 27 June 2017 (1 page)
27 July 2017Termination of appointment of Mark James Ayre as a director on 27 June 2017 (1 page)
27 July 2017Appointment of Mr Edward Percival as a director on 27 June 2017 (2 pages)
27 July 2017Appointment of Mr Edward Percival as a director on 27 June 2017 (2 pages)
27 July 2017Termination of appointment of Diana Cecilia Swinfield as a director on 27 June 2017 (1 page)
27 July 2017Termination of appointment of Diana Cecilia Swinfield as a director on 27 June 2017 (1 page)
27 July 2017Appointment of Mr Tom Coppin as a director on 27 June 2017 (2 pages)
27 July 2017Appointment of Mr Tom Coppin as a director on 27 June 2017 (2 pages)
27 July 2017Termination of appointment of Mark James Ayre as a director on 27 June 2017 (1 page)
27 July 2017Appointment of Mrs Janice Rachel Tullock as a director on 27 June 2017 (2 pages)
27 July 2017Termination of appointment of Sandra Guilford as a director on 27 June 2017 (1 page)
24 August 2016Total exemption full accounts made up to 31 December 2015 (31 pages)
24 August 2016Total exemption full accounts made up to 31 December 2015 (31 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
14 July 2016Termination of appointment of Richard Harry Brooke Sturt as a director on 28 June 2016 (1 page)
14 July 2016Termination of appointment of Richard Harry Brooke Sturt as a director on 28 June 2016 (1 page)
15 June 2016Appointment of Ms Laura Ruth Doyle as a director on 26 April 2016 (2 pages)
15 June 2016Termination of appointment of Nicholas David Barratt as a director on 1 March 2016 (1 page)
15 June 2016Appointment of Ms Laura Ruth Doyle as a director on 26 April 2016 (2 pages)
15 June 2016Termination of appointment of Nicholas David Barratt as a director on 1 March 2016 (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (26 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (26 pages)
25 August 2015Statement of company's objects (2 pages)
25 August 2015Statement of company's objects (2 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 August 2015Memorandum and Articles of Association (13 pages)
25 August 2015Memorandum and Articles of Association (13 pages)
13 August 2015Termination of appointment of William Michael Wood as a director on 30 June 2015 (1 page)
13 August 2015Termination of appointment of Roy Stockdill as a director on 30 June 2015 (1 page)
13 August 2015Director's details changed for Mrs Diana Cecilia Bouglas on 10 March 2015 (2 pages)
13 August 2015Termination of appointment of Roy Stockdill as a director on 30 June 2015 (1 page)
13 August 2015Termination of appointment of William Michael Wood as a director on 30 June 2015 (1 page)
13 August 2015Annual return made up to 3 July 2015 no member list (6 pages)
13 August 2015Annual return made up to 3 July 2015 no member list (6 pages)
13 August 2015Annual return made up to 3 July 2015 no member list (6 pages)
13 August 2015Director's details changed for Mrs Diana Cecilia Bouglas on 10 March 2015 (2 pages)
30 July 2015Appointment of Amelia Katharyn Bennet as a director on 30 June 2015 (3 pages)
30 July 2015Appointment of Amelia Katharyn Bennet as a director on 30 June 2015 (3 pages)
1 July 2015Statement of company's objects (2 pages)
1 July 2015Memorandum and Articles of Association (20 pages)
1 July 2015Statement of company's objects (2 pages)
1 July 2015Memorandum and Articles of Association (20 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 September 2014Annual return made up to 3 July 2014 no member list (7 pages)
12 September 2014Annual return made up to 3 July 2014 no member list (7 pages)
11 September 2014Appointment of Mr David Alan Wright as a director on 24 June 2014 (2 pages)
11 September 2014Appointment of Mr David Alan Wright as a director on 24 June 2014 (2 pages)
13 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
13 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
1 August 2014Appointment of Mrs Sandra Guilford as a director on 24 June 2014 (2 pages)
1 August 2014Appointment of Mrs Sandra Guilford as a director on 24 June 2014 (2 pages)
30 July 2014Termination of appointment of William Bortrick as a director on 24 June 2014 (1 page)
30 July 2014Termination of appointment of Hugh Guilford as a director on 24 June 2014 (1 page)
30 July 2014Termination of appointment of Hugh Guilford as a director on 24 June 2014 (1 page)
30 July 2014Termination of appointment of William Bortrick as a director on 24 June 2014 (1 page)
17 April 2014Memorandum and Articles of Association (20 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2014Memorandum and Articles of Association (20 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2014Appointment of Mr Mark James Ayre as a director (2 pages)
11 February 2014Appointment of Mr Mark James Ayre as a director (2 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
30 July 2013Termination of appointment of John Hanson as a director (1 page)
30 July 2013Annual return made up to 3 July 2013 no member list (6 pages)
30 July 2013Annual return made up to 3 July 2013 no member list (6 pages)
30 July 2013Termination of appointment of John Hanson as a director (1 page)
30 July 2013Annual return made up to 3 July 2013 no member list (6 pages)
29 July 2013Appointment of Mrs Susan Margaret Hourizi as a director (2 pages)
29 July 2013Termination of appointment of Ian Marson as a director (1 page)
29 July 2013Termination of appointment of Christopher Broomfield as a director (1 page)
29 July 2013Termination of appointment of Geoffrey Stone as a director (1 page)
29 July 2013Appointment of Mrs Susan Margaret Hourizi as a director (2 pages)
29 July 2013Termination of appointment of Ian Marson as a director (1 page)
29 July 2013Termination of appointment of Geoffrey Stone as a director (1 page)
29 July 2013Termination of appointment of Christopher Broomfield as a director (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
20 July 2012Annual return made up to 3 July 2012 no member list (8 pages)
20 July 2012Annual return made up to 3 July 2012 no member list (8 pages)
20 July 2012Annual return made up to 3 July 2012 no member list (8 pages)
19 July 2012Termination of appointment of Colin Allen as a director (1 page)
19 July 2012Termination of appointment of Colin Allen as a director (1 page)
19 July 2012Termination of appointment of Michael Isherwood as a director (1 page)
19 July 2012Appointment of Mrs Angela Marie Buckley as a director (2 pages)
19 July 2012Termination of appointment of Michael Isherwood as a director (1 page)
19 July 2012Appointment of Mrs Angela Marie Buckley as a director (2 pages)
2 August 2011Appointment of Mrs Diana Cecilia Bouglas as a director (2 pages)
2 August 2011Annual return made up to 3 July 2011 no member list (8 pages)
2 August 2011Appointment of Dr Nicholas David Barratt as a director (2 pages)
2 August 2011Appointment of Dr Nicholas David Barratt as a director (2 pages)
2 August 2011Appointment of Mrs Diana Cecilia Bouglas as a director (2 pages)
2 August 2011Annual return made up to 3 July 2011 no member list (8 pages)
2 August 2011Annual return made up to 3 July 2011 no member list (8 pages)
26 July 2011Termination of appointment of Timothy Powys Lybbe as a director (1 page)
26 July 2011Termination of appointment of Timothy Powys Lybbe as a director (1 page)
1 July 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
29 July 2010Director's details changed for Geoffrey Thomas Stone on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Timothy Francis Powys Lybbe on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Hugh Guilford on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr William Michael Wood on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Colin Ernest Allen on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Timothy Francis Powys Lybbe on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr William Michael Wood on 3 July 2010 (2 pages)
29 July 2010Secretary's details changed for June Marie Perrin on 3 July 2010 (1 page)
29 July 2010Director's details changed for Colin Ernest Allen on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Colin Ernest Allen on 3 July 2010 (2 pages)
29 July 2010Director's details changed for William Bortrick on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Geoffrey Thomas Stone on 3 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 no member list (8 pages)
29 July 2010Director's details changed for John Hanson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Geoffrey Thomas Stone on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Hanson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Christopher Frank Broomfield on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Roy Stockdill on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Hanson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr William Michael Wood on 3 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 no member list (8 pages)
29 July 2010Director's details changed for Mr Roy Stockdill on 3 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 no member list (8 pages)
29 July 2010Director's details changed for Timothy Francis Powys Lybbe on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Hugh Guilford on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Christopher Frank Broomfield on 3 July 2010 (2 pages)
29 July 2010Director's details changed for William Bortrick on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Roy Stockdill on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Christopher Frank Broomfield on 3 July 2010 (2 pages)
29 July 2010Director's details changed for William Bortrick on 3 July 2010 (2 pages)
29 July 2010Secretary's details changed for June Marie Perrin on 3 July 2010 (1 page)
29 July 2010Secretary's details changed for June Marie Perrin on 3 July 2010 (1 page)
29 July 2010Director's details changed for Mr Hugh Guilford on 3 July 2010 (2 pages)
28 July 2010Appointment of Dr Michael Colin Isherwood as a director (2 pages)
28 July 2010Termination of appointment of Peter Bailey as a director (1 page)
28 July 2010Termination of appointment of Peter Bailey as a director (1 page)
28 July 2010Appointment of Dr Richard Harry Brooke Sturt as a director (2 pages)
28 July 2010Appointment of Mr Ian Frederick Marson as a director (2 pages)
28 July 2010Appointment of Dr Richard Harry Brooke Sturt as a director (2 pages)
28 July 2010Termination of appointment of Norman Meadows as a director (1 page)
28 July 2010Appointment of Dr Michael Colin Isherwood as a director (2 pages)
28 July 2010Appointment of Mr Ian Frederick Marson as a director (2 pages)
28 July 2010Termination of appointment of Norman Meadows as a director (1 page)
22 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
28 August 2009Annual return made up to 03/07/09 (5 pages)
28 August 2009Annual return made up to 03/07/09 (5 pages)
27 August 2009Director appointed mr william michael wood (1 page)
27 August 2009Appointment terminated director robert williamson (1 page)
27 August 2009Appointment terminated director robert williamson (1 page)
27 August 2009Appointment terminated director ian waller (1 page)
27 August 2009Director appointed mr roy stockdill (1 page)
27 August 2009Director appointed mr christopher broomfield (1 page)
27 August 2009Director appointed mr william michael wood (1 page)
27 August 2009Appointment terminated director carole thomas (1 page)
27 August 2009Appointment terminated director carole thomas (1 page)
27 August 2009Appointment terminated director diane waters (1 page)
27 August 2009Director appointed mr roy stockdill (1 page)
27 August 2009Director appointed mr christopher broomfield (1 page)
27 August 2009Appointment terminated director diane waters (1 page)
27 August 2009Appointment terminated director ian waller (1 page)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 August 2009Memorandum and Articles of Association (13 pages)
2 August 2009Memorandum and Articles of Association (13 pages)
4 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
4 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
16 May 2009Director appointed john hanson (2 pages)
16 May 2009Director appointed john hanson (2 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
28 July 2008Appointment terminated director william wood (1 page)
28 July 2008Appointment terminated director kathleen elam (1 page)
28 July 2008Annual return made up to 03/07/08 (5 pages)
28 July 2008Appointment terminated director susan hourizi (1 page)
28 July 2008Appointment terminated director roy stockdill (1 page)
28 July 2008Appointment terminated director susan hourizi (1 page)
28 July 2008Appointment terminated director roy stockdill (1 page)
28 July 2008Appointment terminated director william wood (1 page)
28 July 2008Annual return made up to 03/07/08 (5 pages)
28 July 2008Appointment terminated director kathleen elam (1 page)
12 March 2008Director appointed dr hugh guilford (2 pages)
12 March 2008Director appointed dr hugh guilford (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
9 August 2007Annual return made up to 03/07/07
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Annual return made up to 03/07/07
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Annual return made up to 03/07/06 (10 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Annual return made up to 03/07/06 (10 pages)
11 August 2006Director resigned (1 page)
10 August 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
10 August 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 September 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
26 September 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
9 August 2005Annual return made up to 03/07/05 (11 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Annual return made up to 03/07/05 (11 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
24 December 2004Auditor's resignation (1 page)
24 December 2004Auditors resignation (1 page)
24 December 2004Auditor's resignation (1 page)
24 December 2004Auditors resignation (1 page)
10 August 2004Annual return made up to 03/07/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 August 2004Annual return made up to 03/07/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
14 January 2004Group of companies' accounts made up to 31 December 2002 (36 pages)
14 January 2004Group of companies' accounts made up to 31 December 2002 (36 pages)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 July 2003Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
26 September 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
26 September 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
4 August 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
7 August 2001Annual return made up to 03/07/01
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2001Group of companies' accounts made up to 31 December 2000 (39 pages)
7 August 2001Director resigned (1 page)
7 August 2001Group of companies' accounts made up to 31 December 2000 (39 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Annual return made up to 03/07/01
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (2 pages)
6 September 2000Director resigned (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 31 December 1999 (32 pages)
5 September 2000Full accounts made up to 31 December 1999 (32 pages)
9 August 2000Annual return made up to 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 August 2000Annual return made up to 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
17 August 1999Full accounts made up to 31 December 1998 (31 pages)
17 August 1999Full accounts made up to 31 December 1998 (31 pages)
2 August 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
1 July 1999Auditor's resignation (1 page)
1 July 1999Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (28 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (28 pages)
21 July 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (24 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 July 1997Full accounts made up to 31 December 1996 (24 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1997New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
7 July 1996Full accounts made up to 31 December 1995 (24 pages)
7 July 1996Full accounts made up to 31 December 1995 (24 pages)
7 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
31 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director resigned
(10 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
9 July 1985Accounts made up to 31 December 1984 (12 pages)
9 July 1985Accounts made up to 31 December 1984 (12 pages)
8 February 1985Annual return made up to 12/07/84 (10 pages)
8 February 1985Annual return made up to 12/07/84 (10 pages)
4 August 1983Accounts made up to 31 December 1982 (9 pages)
4 August 1983Accounts made up to 31 December 1982 (9 pages)
9 July 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
9 July 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)