Reading
Berkshire
RG1 6NJ
Director Name | Mr Duncan Rodney Lecington Boyd |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2003(83 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Barrister Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwick Close London NW8 8UG |
Secretary Name | George Roy Rae |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(84 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 86 Melford Avenue Barking Essex IG11 9HT |
Director Name | William Leeroy Smith |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(87 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Edmunds Avenue St Pauls Cray Orpington Kent BR5 3LE |
Director Name | Rev Dominic Francis Stockford |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(87 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 65 Elmfield Avenue Teddington Middlesex TW11 8BX |
Director Name | Mr Kevin McGrane |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2011(91 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Westley Road Bury St. Edmunds Suffolk IP33 3SA |
Director Name | Rev David Patterson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Church Minister |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Drumnacanvy Road Portadown Craigavon BT63 5LX Northern Ireland |
Director Name | The Rev Allan Harold Leslie Bowhill |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 1995) |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory Church Street Keinton Mandeville Somerton Somerset TA11 6ER |
Director Name | Rev Maurice Gerald Bowler |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 March 2002) |
Role | Minister Of Religion |
Correspondence Address | 39 Hadley Gardens London W4 4NU |
Director Name | Rev Robert David Browne |
---|---|
Date of Birth | September 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 1996) |
Role | Minister Of Religion - Retired |
Correspondence Address | 5 Avonvale Road Trowbridge Wiltshire BA14 8QS |
Director Name | Rev Harold Gordon Haynes Hill |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 November 2002) |
Role | Clerk In Holy Orders - Retired |
Correspondence Address | 34 Morley Road Sheringham Norfolk NR26 8JE |
Director Name | Rev Peter William Howe |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 April 1992) |
Role | Minister Of Religion |
Correspondence Address | Bethesda 25 The Ramblers Poringland Norwich Norfolk NR14 7QN |
Director Name | Alfred Latimer Kensit |
---|---|
Date of Birth | May 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 August 1992) |
Role | Company Secretary-Retired |
Correspondence Address | 104 Hendon Lane Finchley London N3 3SQ |
Director Name | Rev Frank Walter Martin |
---|---|
Date of Birth | September 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 July 1992) |
Role | Clerk In Holy Orders - Retired |
Correspondence Address | 8 Patticroft Glemsford Sudbury Suffolk CO10 7UJ |
Director Name | Mr David Cyril Relf |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 September 2003) |
Role | Retired Solicitor |
Correspondence Address | 28 Haling Park Road South Croydon Surrey CR2 6NE |
Director Name | Maj Andrew J H Rutherfoord |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 1995) |
Role | Retired Army Officer |
Correspondence Address | The Leys Staverton Daventry Northants Nn11 |
Director Name | Rev Donald Fredrick Strong |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 02 February 2000) |
Role | Clerk In Holy Orders - Retired |
Correspondence Address | Flat 1 Ramsay Hall Byron Road West Worthing Sussex BN11 3HN |
Director Name | Rev John Edwin Foster Tredennick |
---|---|
Date of Birth | November 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 1995) |
Role | Clerk In Holy Orders - Retired |
Correspondence Address | Roselle Kenwyn Road Truro Cornwall TR1 3SH |
Secretary Name | Mr Alexander John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eckling Grange Norwich Road Dereham Norfolk NR20 3BB |
Director Name | Mr Ronald Pearce |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(72 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2001) |
Role | Retired Insurance Manager |
Country of Residence | England |
Correspondence Address | 57 Ridge Avenue Winchmore Hill London N21 2RH |
Director Name | Mr George Roland Burrows |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(72 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 14 November 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beauty Bank Cradley Heath West Midlands B64 7HZ |
Secretary Name | Rev Walter John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 191 Gladstone Road Barry South Glamorgan CF62 8NB Wales |
Director Name | Mr Alexander John Roberts |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(74 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 November 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Eckling Grange Norwich Road Dereham Norfolk NR20 3BB |
Director Name | Mr Edwin Kenneth Lloyd |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(75 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Twineham Green Woodside Park London N12 7EP |
Secretary Name | Rev Samuel Richard McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(76 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 3 Wickliffe Avenue Finchley London N3 3EL |
Director Name | Rev Brian Garrard |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1998) |
Role | Minister Of Religion |
Correspondence Address | 50 Lynford Avenue Winchester Hampshire SO22 6BN |
Director Name | Rev Iain Stewart |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(76 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2002) |
Role | Minister Of Religion |
Correspondence Address | 90 Moring Road Tooting London SW17 8DL |
Director Name | Rev Gordon John Murray |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(78 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 August 2010) |
Role | Christian Minister |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longcroft Felixstowe Suffolk IP11 9QH |
Director Name | Canon Stanley Holbrooke-Jones |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(79 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 09 November 2009) |
Role | Retired Clergyman |
Correspondence Address | 27 Clarendon Road Broadstone Dorset BH18 9HT |
Director Name | Rev Andrew Robert Price |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2003) |
Role | Minister Of Gospel |
Correspondence Address | 17 Weston Road Chiswick London W4 5NL |
Director Name | Francis Dermot Nash |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(81 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nordmann Place Brandan Groves South Ockendon Essex RM15 6XA |
Director Name | Michael De Semlyen |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(85 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 April 2013) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Byeways Old Shire Lane Chorleywood Hertfordshire WD3 5PW |
Director Name | Richard George Barnes |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(85 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Links Ascot Berkshire SL5 7TN |
Director Name | Rev Richard Jeremy Brooks |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2014) |
Role | Christian Minister |
Country of Residence | England |
Correspondence Address | 106 Golden Cross Lane Catshill Bromsgrove Worcestershire B61 0LA |
Director Name | Mr Robert Douglas Goodgame |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(98 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 20 November 2018) |
Role | Christian Minister |
Country of Residence | England |
Correspondence Address | 184 Fleet Street London EC4A 2HJ |
Website | protestanttruth.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74054960 |
Telephone region | London |
Registered Address | 184 Fleet Street London EC4A 2HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £226,434 |
Net Worth | £2,931,618 |
Cash | £363,961 |
Current Liabilities | £33,194 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2024 (10 months, 3 weeks from now) |
14 March 2016 | Delivered on: 16 March 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 97 carey gardens, london SW8 4HJ with registered title number TGL14044. Outstanding |
---|---|
7 March 2016 | Delivered on: 10 March 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as flat 7 stodmarsh house, cowley road, london SW9 6HH with registered title number TGL180983. Outstanding |
18 October 2011 | Delivered on: 19 October 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due to the chargee. Particulars: 11 billington house deeley road london. Outstanding |
14 February 2011 | Delivered on: 15 February 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever. Particulars: 7 stodmarsh house cowley road london. Outstanding |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (27 pages) |
---|---|
3 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a small company made up to 31 March 2020 (27 pages) |
2 December 2020 | Appointment of Rev David Patterson as a director on 9 November 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
30 November 2018 | Termination of appointment of Robert Douglas Goodgame as a director on 20 November 2018 (1 page) |
26 September 2018 | Appointment of Mr Robert Douglas Goodgame as a director on 17 September 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
20 November 2017 | Termination of appointment of Richard George Barnes as a director on 13 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Richard George Barnes as a director on 13 November 2017 (1 page) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
18 March 2016 | Satisfaction of charge 1 in full (1 page) |
18 March 2016 | Satisfaction of charge 2 in full (1 page) |
18 March 2016 | Satisfaction of charge 1 in full (1 page) |
18 March 2016 | Satisfaction of charge 2 in full (1 page) |
17 March 2016 | Termination of appointment of Edwin Kenneth Lloyd as a director on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Edwin Kenneth Lloyd as a director on 14 March 2016 (1 page) |
16 March 2016 | Registration of charge 001668250004, created on 14 March 2016 (16 pages) |
16 March 2016 | Registration of charge 001668250004, created on 14 March 2016 (16 pages) |
10 March 2016 | Registration of charge 001668250003, created on 7 March 2016 (4 pages) |
10 March 2016 | Registration of charge 001668250003, created on 7 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 28 January 2016 no member list (9 pages) |
3 March 2016 | Annual return made up to 28 January 2016 no member list (9 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 February 2015 | Annual return made up to 28 January 2015 no member list (9 pages) |
24 February 2015 | Annual return made up to 28 January 2015 no member list (9 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 September 2014 | Termination of appointment of Richard Jeremy Brooks as a director on 2 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Richard Jeremy Brooks as a director on 2 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Richard Jeremy Brooks as a director on 2 September 2014 (1 page) |
7 February 2014 | Annual return made up to 28 January 2014 no member list (10 pages) |
7 February 2014 | Director's details changed for Mr Kevin Mcgrane on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Kevin Mcgrane on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 28 January 2014 no member list (10 pages) |
7 February 2014 | Director's details changed for Mr Kevin Mcgrane on 7 February 2014 (2 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 May 2013 | Termination of appointment of Michael De Semlyen as a director (1 page) |
31 May 2013 | Termination of appointment of Michael De Semlyen as a director (1 page) |
25 February 2013 | Annual return made up to 28 January 2013 no member list (11 pages) |
25 February 2013 | Annual return made up to 28 January 2013 no member list (11 pages) |
23 November 2012 | Appointment of Rev Richard Jeremy Brooks as a director (2 pages) |
23 November 2012 | Appointment of Rev Richard Jeremy Brooks as a director (2 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 February 2012 | Annual return made up to 28 January 2012 no member list (10 pages) |
24 February 2012 | Termination of appointment of George Burrows as a director (1 page) |
24 February 2012 | Annual return made up to 28 January 2012 no member list (10 pages) |
24 February 2012 | Termination of appointment of George Burrows as a director (1 page) |
2 November 2011 | Appointment of Mr Kevin Mcgrane as a director (2 pages) |
2 November 2011 | Appointment of Mr Kevin Mcgrane as a director (2 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2011 | Annual return made up to 28 January 2011 no member list (10 pages) |
22 February 2011 | Termination of appointment of Gordon Murray as a director (1 page) |
22 February 2011 | Termination of appointment of Francis Nash as a director (1 page) |
22 February 2011 | Annual return made up to 28 January 2011 no member list (10 pages) |
22 February 2011 | Termination of appointment of Gordon Murray as a director (1 page) |
22 February 2011 | Termination of appointment of Francis Nash as a director (1 page) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
25 February 2010 | Annual return made up to 28 January 2010 no member list (7 pages) |
25 February 2010 | Director's details changed for Francis Dermot Nash on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Reverend George Roland Burrows on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard George Barnes on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for William Leeroy Smith on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Reverend Dominic Francis Stockford on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Reverend Gordon John Murray on 24 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Stanley Holbrooke-Jones as a director (1 page) |
25 February 2010 | Director's details changed for Michael De Semlyen on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Duncan Rodney Lecington Boyd on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 no member list (7 pages) |
25 February 2010 | Director's details changed for Francis Dermot Nash on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Reverend George Roland Burrows on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard George Barnes on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for William Leeroy Smith on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Reverend Dominic Francis Stockford on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Reverend Gordon John Murray on 24 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Stanley Holbrooke-Jones as a director (1 page) |
25 February 2010 | Director's details changed for Mr Duncan Rodney Lecington Boyd on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael De Semlyen on 24 February 2010 (2 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 February 2009 | Annual return made up to 28/01/09 (5 pages) |
24 February 2009 | Annual return made up to 28/01/09 (5 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Annual return made up to 28/01/08 (3 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Annual return made up to 28/01/08 (3 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
15 March 2007 | Annual return made up to 28/01/07 (7 pages) |
15 March 2007 | Annual return made up to 28/01/07 (7 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
27 February 2006 | Annual return made up to 28/01/06
|
27 February 2006 | Annual return made up to 28/01/06
|
16 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2005 | Annual return made up to 28/01/05 (7 pages) |
1 February 2005 | Annual return made up to 28/01/05 (7 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
1 March 2004 | Annual return made up to 28/01/04 (7 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Annual return made up to 28/01/04 (7 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 March 2003 | Annual return made up to 28/01/03 (8 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Annual return made up to 28/01/03 (8 pages) |
4 March 2003 | Director resigned (1 page) |
26 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
28 February 2002 | Annual return made up to 28/01/02 (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Annual return made up to 28/01/02 (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 February 2001 | Annual return made up to 28/01/01
|
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Annual return made up to 28/01/01
|
15 February 2001 | New director appointed (2 pages) |
12 December 2000 | Auditor's resignation (1 page) |
12 December 2000 | Auditor's resignation (1 page) |
17 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
6 February 2000 | Annual return made up to 28/01/00
|
6 February 2000 | Annual return made up to 28/01/00
|
18 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Annual return made up to 28/01/99
|
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Annual return made up to 28/01/99
|
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
6 February 1998 | Annual return made up to 28/01/98
|
6 February 1998 | Annual return made up to 28/01/98
|
23 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
22 February 1996 | Annual return made up to 28/01/96 (6 pages) |
22 February 1996 | Annual return made up to 28/01/96 (6 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 March 1994 | Resolutions
|