Amberley
Arundel
West Sussex
BN18 9LP
Director Name | Mrs Jennifer Ann Hooper |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 16 February 2016) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Langford Place Lower Langford Bristol Avon BS40 5BT |
Director Name | Neil Cave |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(85 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 February 2016) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Tudor House Church Street Eye Suffolk IP23 7BD |
Secretary Name | Neil Cave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(85 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 February 2016) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Tudor House Church Street Eye Suffolk IP23 7BD |
Director Name | Helen Rosamond Russell |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(87 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grove Street Summertown Oxford Oxfordshire OX2 7JT |
Director Name | Mr Derry Edgar Zurlinden |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British/Swiss |
Status | Closed |
Appointed | 11 September 2008(88 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 February 2016) |
Role | Association Executive |
Country of Residence | England |
Correspondence Address | 4 Croft Cottages The Street Wattisfield Diss Norfolk IP22 1NS |
Director Name | Mr Graham Frederick Drewett |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2012(92 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 February 2016) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hazlems Fenton, Palladium House 1 - 4 Argyll London W1F 7LD |
Director Name | Mrs Christine Hazel Bird |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1992) |
Role | Housewife |
Correspondence Address | Capons Farm House Upper Oakley Diss Norfolk IP21 4AX |
Director Name | Philip Trevor Comber |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Penshurst Holly Lane Banstead Surrey SM7 2AX |
Director Name | Miss Madge Esme Mary Dobinson |
---|---|
Date of Birth | June 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 02 September 2004) |
Role | Financial Accountant-Retired |
Correspondence Address | 336 Great West Road Heston Hounslow Middlesex TW5 0BA |
Director Name | Mrs Audrewy Christine Lea |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1992) |
Role | Public Relations Consultant |
Correspondence Address | Dean Incents House 129 High Street Berkhamsted Hertfordshire HP4 2DJ |
Director Name | Miss Christine St George Metcalfe |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1992) |
Role | Civil Servant |
Correspondence Address | Charlwood Lodge 24 Lansdowne Road Worthing West Sussex BN11 4NF |
Director Name | Mrs Christina McKenzie Vaughan Griffiths |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 02 September 2004) |
Role | Personnel Consultant |
Correspondence Address | 8 Warwick Crest Edgbaston Birmingham West Midlands B15 2LH |
Director Name | Mrs Sheila Mosley Walker |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 1992) |
Role | Housewife |
Correspondence Address | 1 Dingley Hall Dingley Market Harborough Leicestershire LE16 8PJ |
Director Name | Mrs Averil Rosalind Watson |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 March 2009) |
Role | Housewife |
Correspondence Address | Biddenham Lodge Main Road Biddenham Bedford MK40 4BD |
Secretary Name | Mr Alfred John Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Camelot 5 Beech Drive Sawbridgeworth Hertfordshire CM21 0AA |
Director Name | Nigel Martin Pratt |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Church Corner Cottage Church Lane Playford Ipswich IP6 9DS |
Director Name | Mrs Christine Hazel Bird |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(74 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 11 September 2008) |
Role | Housewife |
Correspondence Address | 12 Church Street Eye Suffolk IP23 7BD |
Director Name | Mrs Gillian Margaret Steel |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(76 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rose Cottage Woodman Lane Sparsholt Winchester Hampshire SO21 2NS |
Secretary Name | Mrs Gillian Margaret Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(78 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rose Cottage Woodman Lane Sparsholt Winchester Hampshire SO21 2NS |
Director Name | Diana Hyam |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(79 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 July 2006) |
Role | Retired |
Correspondence Address | Dunt Cottage 12 Upper Street Oakley Diss Norfolk IP21 4AX |
Secretary Name | Nigel Martin Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(84 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Church Corner Cottage Church Lane Playford Ipswich IP6 9DS |
Director Name | Johanna Caroline Cave |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(86 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 February 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 25 Sinclair Road London W14 0NS |
Director Name | Mrs Alison Jane Gingell |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Warwick Avenue Earlsdon Coventry West Midlands CV5 6DG |
Website | www.newcavendishclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 503504639 |
Telephone region | Mobile |
Registered Address | C/O Hazlems Fenton, Palladium House 1 - 4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
170 at £2 | Brcs 3.44% Ordinary |
---|---|
155 at £2 | Executors Of Alan Wa Tweedale & Executors Of Blancher Gleave Tweedale 3.14% Ordinary |
103 at £2 | Pam Cowan 2.08% Ordinary |
100 at £2 | A.m. Broom 2.02% Ordinary |
100 at £2 | Avreil Watson 2.02% Ordinary |
100 at £2 | C.e. Burr 2.02% Ordinary |
100 at £2 | Executors Of Doreen Clemence Bushell 2.02% Ordinary |
100 at £2 | Jacqueline Walker 2.02% Ordinary |
100 at £2 | Joanna Johnston Marsh 2.02% Ordinary |
100 at £2 | Judith Eames 2.02% Ordinary |
100 at £2 | P. Vaughan-griffiths 2.02% Ordinary |
100 at £2 | P.l. Huxtable 2.02% Ordinary |
100 at £2 | Pat Swinhoe-standen 2.02% Ordinary |
100 at £2 | Susan-ann Dowle 2.02% Ordinary |
99 at £2 | Executors Of Christine M. Haigh 2.00% Ordinary |
95 at £2 | Fairlie Edith Mary Hopkin 1.92% Ordinary |
90 at £2 | S.m. Eastell 1.82% Ordinary |
88 at £2 | Christine Hazel Bird 1.78% Ordinary |
87 at £2 | Executors Of E.d. Roberts 1.76% Ordinary |
85 at £2 | Myra Heaven 1.72% Ordinary |
75 at £2 | A.j. Wain 1.52% Ordinary |
75 at £2 | Judith Gowland 1.52% Ordinary |
75 at £2 | Monica Dulcie Buttler 1.52% Ordinary |
66 at £2 | Christine Clow 1.34% Ordinary |
65 at £2 | Diane Coe 1.31% Ordinary |
62 at £2 | June Davey 1.25% Ordinary |
61 at £2 | Executors Of J.a.d. Heal 1.23% Ordinary |
60 at £2 | Barbara F. Harvey 1.21% Ordinary |
57 at £2 | D. Zurlinden 1.15% Ordinary |
56 at £2 | D.p. O'reilly 1.13% Ordinary |
54 at £2 | Niel Cave 1.09% Ordinary |
52 at £2 | Christina Hay 1.05% Ordinary |
51 at £2 | Sarah Stratford 1.03% Ordinary |
50 at £2 | Alison Perryman 1.01% Ordinary |
50 at £2 | Cynthia Shepherd 1.01% Ordinary |
50 at £2 | Executors Of Barbara Chadwick 1.01% Ordinary |
50 at £2 | Executors Of Lady Grey 1.01% Ordinary |
50 at £2 | Fletcher Cooke 1.01% Ordinary |
50 at £2 | George Harding 1.01% Ordinary |
50 at £2 | H.a. Pearce 1.01% Ordinary |
50 at £2 | J. Wedd 1.01% Ordinary |
50 at £2 | Joan Patricia Hardy 1.01% Ordinary |
50 at £2 | Judith Iredale 1.01% Ordinary |
50 at £2 | M.e. Matthews 1.01% Ordinary |
50 at £2 | M.r. Deane 1.01% Ordinary |
50 at £2 | Margaret Doreen Durant 1.01% Ordinary |
50 at £2 | Maryann Irvine 1.01% Ordinary |
50 at £2 | Nancy H. Dupen 1.01% Ordinary |
50 at £2 | Rachel Mary Green 1.01% Ordinary |
50 at £2 | Rebecca Bilkau 1.01% Ordinary |
50 at £2 | Richard Lloyd 1.01% Ordinary |
50 at £2 | Rosemary Ann Brooke-smith 1.01% Ordinary |
47 at £2 | E.a. Tierney 0.95% Ordinary |
45 at £2 | Executors Of P.j. Le Garrec 0.91% Ordinary |
43 at £2 | Dorothy Bight 0.87% Ordinary |
37 at £2 | G.k. Davey 0.75% Ordinary |
35 at £2 | June Florance Back 0.71% Ordinary |
34 at £2 | Joyce Dorothy Hall 0.69% Ordinary |
30 at £2 | Executors Of Anne Macleod Usborne 0.61% Ordinary |
30 at £2 | G.b. Locke 0.61% Ordinary |
30 at £2 | Jacqueline Rachel Locke 0.61% Ordinary |
30 at £2 | Penelope De Boos 0.61% Ordinary |
26 at £2 | Helen Austin 0.53% Ordinary |
25 at £2 | A.j. Mence 0.51% Ordinary |
25 at £2 | A.m. Ainslie 0.51% Ordinary |
25 at £2 | Ann Felicity Lynch 0.51% Ordinary |
25 at £2 | B.m. Ridler 0.51% Ordinary |
25 at £2 | Crispin De Boos 0.51% Ordinary |
25 at £2 | Diane Revell 0.51% Ordinary |
25 at £2 | E.m. Slaughter 0.51% Ordinary |
25 at £2 | Executors Of Mary Elizabeth Watson 0.51% Ordinary |
25 at £2 | G. Drewett 0.51% Ordinary |
25 at £2 | Gill Steele 0.51% Ordinary |
25 at £2 | Helen Russell 0.51% Ordinary |
25 at £2 | J.a. Joyce 0.51% Ordinary |
25 at £2 | Jennifer Ann Hooper 0.51% Ordinary |
25 at £2 | M.d. Devine 0.51% Ordinary |
25 at £2 | M.j. Goldstrom 0.51% Ordinary |
25 at £2 | Maude Elizabeth Jones 0.51% Ordinary |
25 at £2 | N. Newth-gibbs 0.51% Ordinary |
25 at £2 | Patricia Lindley 0.51% Ordinary |
25 at £2 | Sarah L. Wain 0.51% Ordinary |
25 at £2 | Sue Douthwaite 0.51% Ordinary |
23 at £2 | J. Foakes 0.47% Ordinary |
20 at £2 | Executors Of Esther Montefiore Nunes Carvalho 0.40% Ordinary |
20 at £2 | Mary Elizabeth Dunn 0.40% Ordinary |
15 at £2 | Brian Hamment-arnold 0.30% Ordinary |
12 at £2 | Executors Of Jessica A. Baynes 0.24% Ordinary |
10 at £2 | Executors Of David Brookes Arnold 0.20% Ordinary |
10 at £2 | G.p. Lilley 0.20% Ordinary |
10 at £2 | H.v. Wainwright 0.20% Ordinary |
10 at £2 | Lorraine Dodd 0.20% Ordinary |
10 at £2 | S. Newby 0.20% Ordinary |
10 at £2 | T. Sutton 0.20% Ordinary |
10 at £2 | V.b. Cooney 0.20% Ordinary |
10 at £2 | Valerie Dowling 0.20% Ordinary |
8 at £2 | Executors Of E. Rachel Verdin 0.16% Ordinary |
6 at £2 | Executors Of Isabel Levack Smith 0.12% Ordinary |
5 at £2 | Diane Bailey 0.10% Ordinary |
5 at £2 | Doreen Francis Alvie Collett 0.10% Ordinary |
5 at £2 | Jacqueline Ferguson 0.10% Ordinary |
4 at £2 | Margery Eileen Isaac 0.08% Ordinary |
3 at £2 | Annie Winifred Harris 0.06% Ordinary |
2 at £2 | Executors Of C. Wingfield 0.04% Ordinary |
2 at £2 | Executors Of Dorothy May Tulley 0.04% Ordinary |
2 at £2 | Executors Of Emily Winifred Stubington 0.04% Ordinary |
2 at £2 | Executors Of Katherine Mary Taylor 0.04% Ordinary |
2 at £2 | Executors Of Norah Winifred Spence-brown 0.04% Ordinary |
2 at £2 | Susan Gage 0.04% Ordinary |
1 at £2 | Executors Of Alice Mary Taylor 0.02% Ordinary |
1 at £2 | Executors Of Elizabeth Marion Thomas 0.02% Ordinary |
1 at £2 | Executors Of Ethel Maud Stoney Smith 0.02% Ordinary |
1 at £2 | Executors Of Harriot Thompson 0.02% Ordinary |
1 at £2 | Executors Of Mary Cybil Story 0.02% Ordinary |
1 at £2 | Pleasance Eleanor Burroughes 0.02% Ordinary |
1 at £2 | Trustee Of Margaret Elea Spottiswoode 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,012 |
Current Liabilities | £377,140 |
Latest Accounts | 30 April 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (4 pages) |
19 November 2015 | Application to strike the company off the register (4 pages) |
30 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from C/O Haslems Fenton Palladium House 1- 4 Argyll Street London W1F 7LD to C/O Hazlems Fenton, Palladium House 1 - 4 Argyll Street London W1F 7LD on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from C/O Haslems Fenton Palladium House 1- 4 Argyll Street London W1F 7LD to C/O Hazlems Fenton, Palladium House 1 - 4 Argyll Street London W1F 7LD on 30 October 2015 (1 page) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 August 2014 | Registered office address changed from 44 Great Cumberland Place, London W1H 7BS to C/O Haslems Fenton Palladium House 1- 4 Argyll Street London W1F 7LD on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 44 Great Cumberland Place, London W1H 7BS to C/O Haslems Fenton Palladium House 1- 4 Argyll Street London W1F 7LD on 14 August 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 September 2012 | Annual return made up to 17 August 2012 no member list (9 pages) |
13 September 2012 | Annual return made up to 17 August 2012 no member list (9 pages) |
11 September 2012 | Termination of appointment of Alison Gingell as a director (1 page) |
11 September 2012 | Termination of appointment of Alison Gingell as a director (1 page) |
20 March 2012 | Appointment of Mr Graham Frederick Drewett as a director (2 pages) |
20 March 2012 | Appointment of Mr Graham Frederick Drewett as a director (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (19 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (19 pages) |
8 March 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
8 March 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (19 pages) |
1 November 2010 | Director's details changed for Neil Cave on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Helen Rosamond Russell on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Susan-Ann Dowle on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Derry Edgar Zurlinden on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Jennifer Ann Hooper on 17 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (19 pages) |
1 November 2010 | Director's details changed for Neil Cave on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Susan-Ann Dowle on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Helen Rosamond Russell on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Jennifer Ann Hooper on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Derry Edgar Zurlinden on 17 August 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 September 2009 | Return made up to 17/08/09; full list of members (53 pages) |
30 September 2009 | Return made up to 17/08/09; full list of members (53 pages) |
11 August 2009 | Director appointed alison gingell (2 pages) |
11 August 2009 | Director appointed alison gingell (2 pages) |
15 May 2009 | Appointment terminated director averil watson (1 page) |
15 May 2009 | Appointment terminated director averil watson (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 October 2008 | Return made up to 17/08/08; full list of members (15 pages) |
7 October 2008 | Appointment terminated director christine bird (1 page) |
7 October 2008 | Director appointed derry edgar zurlinden (2 pages) |
7 October 2008 | Return made up to 17/08/08; full list of members (15 pages) |
7 October 2008 | Appointment terminated director christine bird (1 page) |
7 October 2008 | Director appointed derry edgar zurlinden (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
21 September 2006 | Return made up to 17/08/06; full list of members
|
21 September 2006 | Return made up to 17/08/06; full list of members
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
31 August 2005 | Return made up to 17/08/05; no change of members (10 pages) |
31 August 2005 | Return made up to 17/08/05; no change of members (10 pages) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New secretary appointed (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New secretary appointed (1 page) |
7 October 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 17/08/04; no change of members
|
24 August 2004 | Return made up to 17/08/04; no change of members
|
4 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 September 2003 | Return made up to 17/08/03; full list of members (10 pages) |
1 September 2003 | Return made up to 17/08/03; full list of members (10 pages) |
18 July 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
18 July 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (47 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (47 pages) |
8 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
8 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
22 August 2001 | Return made up to 17/08/01; change of members (9 pages) |
22 August 2001 | Return made up to 17/08/01; change of members (9 pages) |
12 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
12 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 September 2000 | Return made up to 24/08/00; change of members (12 pages) |
5 September 2000 | Return made up to 24/08/00; change of members (12 pages) |
6 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
6 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
21 September 1999 | Return made up to 24/08/99; bulk list available separately
|
21 September 1999 | Return made up to 24/08/99; bulk list available separately
|
28 July 1999 | Full accounts made up to 30 April 1999 (13 pages) |
28 July 1999 | Full accounts made up to 30 April 1999 (13 pages) |
30 November 1998 | Return made up to 24/08/98; full list of members (7 pages) |
30 November 1998 | Return made up to 24/08/98; full list of members (7 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
5 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
25 September 1997 | Return made up to 24/08/97; full list of members (8 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (16 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (16 pages) |
25 September 1997 | Return made up to 24/08/97; full list of members (8 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
27 September 1996 | Return made up to 24/08/96; bulk list available separately
|
27 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
27 September 1996 | Return made up to 24/08/96; bulk list available separately
|
27 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
20 September 1995 | Return made up to 24/08/95; change of members (8 pages) |
20 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |
20 September 1995 | Return made up to 24/08/95; change of members (8 pages) |
20 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
2 October 1992 | Resolutions
|
2 October 1992 | Resolutions
|
15 September 1986 | Return made up to 21/08/86; full list of members (7 pages) |
15 September 1986 | Full accounts made up to 30 April 1986 (7 pages) |
15 September 1986 | Full accounts made up to 30 April 1986 (7 pages) |
15 September 1986 | Return made up to 21/08/86; full list of members (7 pages) |
6 December 1984 | Annual return made up to 01/11/84 (7 pages) |
6 December 1984 | Annual return made up to 01/11/84 (7 pages) |
26 May 1984 | Alter mem and arts (2 pages) |
26 May 1984 | Alter mem and arts (2 pages) |