4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Current |
Appointed | 14 January 2022(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Cedric Alan Lark |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 40 The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Christopher Taylor |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorton House Yorton Shrewsbury Shropshire SY4 3EU Wales |
Director Name | Martyn Wenzerul |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(73 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Stephen John Aubrey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(76 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 113 Heythorp Street London SW18 5BT |
Director Name | David Nicholas Flowerday |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(77 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollands Ampthill Park House Ampthill Bedfordshire MK45 2HF |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(81 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Ms Clare Marie Ann Shepherd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Grand Avenue Muswell Hill London N10 3BP |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(88 years after company formation) |
Appointment Duration | 1 year (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Michael Hugh Creedon Herlihy |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(89 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 March 2014) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Greensands Pine Grove Chichester West Sussex PO19 3PN |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2017) |
Role | Deputy Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Julian Fagge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(94 years after company formation) |
Appointment Duration | 4 years (resigned 07 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Ms Melanie Jane Rowlands |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(94 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 21 April 2017(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | George James Montague |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2017(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Website | smiths-group.com/ |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
999.3k at £0.2 | Smiths Group PLC 99.93% Ordinary |
---|---|
750 at £0.2 | Smiths Nominees LTD 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £394,000 |
Gross Profit | £102,000 |
Net Worth | £10,362,000 |
Cash | £2,894,000 |
Current Liabilities | £27,244,000 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 July |
Latest Return | 11 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (1 month, 3 weeks from now) |
23 July 2009 | Delivered on: 5 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
15 November 2007 | Delivered on: 21 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
23 January 2020 | Full accounts made up to 31 July 2019 (23 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Alexander St. John Stopford Kenny as a director on 29 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of George James Montague as a director on 26 July 2019 (1 page) |
8 March 2019 | Appointment of John Michael Mills as a director on 8 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Melanie Jane Rowlands as a director on 6 March 2019 (1 page) |
18 February 2019 | Full accounts made up to 31 July 2018 (23 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 31 July 2017 (23 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
14 December 2017 | Appointment of George James Montague as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of George James Montague as a director on 13 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Julian Fagge as a director on 7 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Julian Fagge as a director on 7 December 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Julian Fagge on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Julian Fagge on 16 October 2017 (2 pages) |
12 August 2017 | Satisfaction of charge 2 in full (4 pages) |
12 August 2017 | Satisfaction of charge 2 in full (4 pages) |
12 August 2017 | Satisfaction of charge 1 in full (4 pages) |
12 August 2017 | Satisfaction of charge 1 in full (4 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
2 May 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
2 May 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
13 December 2016 | Director's details changed for Mr Julian Fagge on 14 November 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Julian Fagge on 14 November 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Julian Fagge on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Julian Fagge on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Melanie Jane Rowlands on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Melanie Jane Rowlands on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
30 March 2016 | Full accounts made up to 31 July 2015 (17 pages) |
30 March 2016 | Full accounts made up to 31 July 2015 (17 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 February 2015 | Full accounts made up to 31 July 2014 (17 pages) |
5 February 2015 | Full accounts made up to 31 July 2014 (17 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
9 September 2014 | Termination of appointment of Michael Hugh Creedon Herlihy as a director on 5 March 2014 (1 page) |
9 September 2014 | Director's details changed for Ms Melanie Jane Rowlands on 24 March 2014 (2 pages) |
9 September 2014 | Director's details changed for Ms Melanie Jane Rowlands on 24 March 2014 (2 pages) |
9 September 2014 | Termination of appointment of Michael Hugh Creedon Herlihy as a director on 5 March 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Hugh Creedon Herlihy as a director on 5 March 2014 (1 page) |
13 March 2014 | Appointment of Ms Melanie Rowlands as a director (2 pages) |
13 March 2014 | Appointment of Ms Melanie Rowlands as a director (2 pages) |
7 March 2014 | Full accounts made up to 31 July 2013 (16 pages) |
7 March 2014 | Full accounts made up to 31 July 2013 (16 pages) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
27 November 2013 | Appointment of Mr Julian Fagge as a director (2 pages) |
27 November 2013 | Appointment of Mr Julian Fagge as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
1 August 2013 | Appointment of Mr Neil Robert Burdett as a director (2 pages) |
1 August 2013 | Appointment of Mr Neil Robert Burdett as a director (2 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Re-conversion of shares on 16 November 2012 (5 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Re-conversion of shares on 16 November 2012 (5 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 31 July 2010 (15 pages) |
4 March 2011 | Full accounts made up to 31 July 2010 (15 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
13 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
5 February 2009 | Appointment terminated director clare shepherd (1 page) |
5 February 2009 | Appointment terminated director clare shepherd (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
21 January 2009 | Director appointed mr michael creedon herlihy (1 page) |
21 January 2009 | Director appointed mr michael creedon herlihy (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
2 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (5 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Return made up to 04/12/04; full list of members (5 pages) |
10 February 2005 | Return made up to 04/12/04; full list of members (5 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
23 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
15 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
15 December 2000 | Secretary resigned (1 page) |
8 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (12 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (12 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (11 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (11 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (11 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
31 May 1998 | Full accounts made up to 2 August 1997 (11 pages) |
31 May 1998 | Full accounts made up to 2 August 1997 (11 pages) |
31 May 1998 | Full accounts made up to 2 August 1997 (11 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
11 June 1997 | Full accounts made up to 3 August 1996 (11 pages) |
11 June 1997 | Full accounts made up to 3 August 1996 (11 pages) |
11 June 1997 | Full accounts made up to 3 August 1996 (11 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (7 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (7 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
3 January 1996 | Return made up to 04/12/95; full list of members (7 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (7 pages) |
9 April 1995 | Director resigned (4 pages) |
9 April 1995 | Director resigned (4 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
19 December 1990 | Resolutions
|
19 December 1990 | Resolutions
|
14 September 1972 | Company name changed\certificate issued on 14/09/72 (2 pages) |
14 September 1972 | Company name changed\certificate issued on 14/09/72 (2 pages) |
22 November 1919 | Incorporation (59 pages) |
22 November 1919 | Incorporation (59 pages) |