London
E1W 1YZ
Director Name | Mr Steven Alan Brambley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(95 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr David Gwyther |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Business Development Manager |
Correspondence Address | 26 Broughton Avenue Redhill Bournemouth Dorset BH10 6HZ |
Director Name | Bryan Leslie Treherne |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91a Marlpit Lane Coulsdon Surrey CR5 2HH |
Director Name | Mr Ralph Anthony Rowe |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Marketing Director |
Correspondence Address | 9 Woodland Way West Wickham Kent BR4 9LL |
Director Name | John Robert Roth |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1994) |
Role | Managing Director |
Correspondence Address | Herons Court Cricket Hill Lane Yateley Surrey GU17 7XN |
Director Name | Ronald Richard Neiger |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Managing Director |
Correspondence Address | 29 Ashford Road Wilmslow Cheshire SK9 1QD |
Director Name | Michael Herbert Kreuzer |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Director Of Business Development |
Correspondence Address | Ampurdan 63 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Kostas Karanikis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Managing Director |
Correspondence Address | 71 Stafford Road Caterham Surrey CR3 6JJ |
Director Name | Mr Peter John Hooper |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmers Cottage Coneyhurst Billingshurst West Sussex RH14 9DN |
Director Name | Michael John Harper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | General Manager Sales And Operations |
Correspondence Address | 283 Beacon Road Loughborough Leicestershire LE11 2RA |
Director Name | Mr Alec David Gosling |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Managing Director |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend-On-Sea Essex SS3 9FN |
Director Name | Mr Patrick Arthur Flanagan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 1999) |
Role | Secretary General |
Correspondence Address | 15 Podington Meadows Chickerell Weymouth Dorset DT3 4NX |
Director Name | Mr Robert John Field |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Laboratory Equipment Consultant |
Correspondence Address | 21 Broad Lane Haslingfield Cambridge Cambridgeshire CB3 7JF |
Director Name | Mr Brian Fishwick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | General Manager |
Correspondence Address | 4 Thorningdown Chilton Didcot Oxfordshire OX11 0RS |
Director Name | Haydn Michael Evans |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Roses Farm House Broomfield Maidstone Kent ME17 1PS |
Director Name | Mr Donald Butt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Customer Services Director |
Correspondence Address | 9 Lomond Close Oakley Basingstoke Hampshire RG23 7NA |
Director Name | John Stuart Berger |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Windy Ridge The Green Twinstead Sudbury Suffolk CO10 7NB |
Director Name | Mr Chris John Arthur Bennett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | Field House Newton Toney Salisbury Wiltshire SP4 0HF |
Director Name | Victor Leslie Bayne |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 1993) |
Role | Managing Director |
Correspondence Address | 11 Meadow Way Chigwell Essex IG7 6LP |
Secretary Name | Mr Patrick Arthur Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 15 Podington Meadows Chickerell Weymouth Dorset DT3 4NX |
Director Name | Norman John Short |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(70 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 October 1992) |
Role | Marketing Director |
Correspondence Address | 15 Cloonmore Drive Sheffield South Yorkshire S8 8JN |
Director Name | Dr Brian Michael Stammers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 9 Farley Way Stevington Bedfordshire MK43 7QL |
Director Name | Mr James Slattery |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1993(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 Higher Drive Banstead Surrey SM7 1PW |
Director Name | Geoffrey David Baxter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(72 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 7 Scotland Way Countesthorpe Leicester LE8 5QZ |
Director Name | Brian Fishwick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2001) |
Role | General Manager |
Correspondence Address | Dairy Well House Brightwell Street Brightwell Cum Sotwell Oxfordshire OX10 0RT |
Director Name | Bryan Leslie Treherne |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91a Marlpit Lane Coulsdon Surrey CR5 2HH |
Director Name | Colin Michael Andrews |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2001) |
Role | Secretary General |
Correspondence Address | 57 Dixon Road London SE25 6UE |
Secretary Name | Colin Michael Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2001) |
Role | Secretary General |
Correspondence Address | 57 Dixon Road London SE25 6UE |
Director Name | Michael Peter Lofthouse |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 48 The Vineries Colehill Wimborne Dorset BH21 2PY |
Director Name | John Hodson Hemming |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2004) |
Role | Md Instrument Co |
Correspondence Address | 1 The Woodlands Corton Lowestoft Suffolk NR32 5EZ |
Director Name | Michael John Gutteridge |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollies Drive Edwalton Nottinghamshire NG12 4BZ |
Secretary Name | George Lewis Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2005) |
Role | Deputy Director |
Correspondence Address | The Cottage Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Ms Sandra Anne Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Broadwall House Broadwall London SE1 9PL |
Director Name | Mr Graeme Scott Philp |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(88 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 January 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Secretary Name | Miss Emma Jane Hickey |
---|---|
Status | Resigned |
Appointed | 31 October 2012(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | Broadwall House Broadwall London SE1 9PL |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
23 January 2018 | Termination of appointment of Graeme Scott Philp as a director on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Steven Alan Brambley as a director on 23 January 2018 (2 pages) |
22 December 2017 | Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017 (1 page) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
7 June 2016 | Annual return made up to 18 May 2016 no member list (2 pages) |
7 June 2016 | Annual return made up to 18 May 2016 no member list (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
24 August 2015 | Registered office address changed from Broadwall House Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Broadwall House Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
19 May 2015 | Annual return made up to 18 May 2015 no member list (2 pages) |
19 May 2015 | Annual return made up to 18 May 2015 no member list (2 pages) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
20 May 2014 | Annual return made up to 18 May 2014 no member list (2 pages) |
20 May 2014 | Annual return made up to 18 May 2014 no member list (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
22 May 2013 | Annual return made up to 18 May 2013 no member list (2 pages) |
22 May 2013 | Annual return made up to 18 May 2013 no member list (2 pages) |
21 May 2013 | Appointment of Miss Emma Jane Hickey as a secretary (1 page) |
21 May 2013 | Termination of appointment of Sandra Chenery as a secretary (1 page) |
21 May 2013 | Appointment of Miss Emma Jane Hickey as a secretary (1 page) |
21 May 2013 | Termination of appointment of Sandra Chenery as a secretary (1 page) |
31 October 2012 | Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page) |
31 October 2012 | Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
18 May 2012 | Annual return made up to 18 May 2012 no member list (2 pages) |
18 May 2012 | Annual return made up to 18 May 2012 no member list (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 no member list (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 no member list (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
22 November 2010 | Appointment of Dr Graeme Scott Philp as a director (2 pages) |
22 November 2010 | Appointment of Dr Graeme Scott Philp as a director (2 pages) |
22 November 2010 | Termination of appointment of Geoffrey Young as a director (1 page) |
22 November 2010 | Termination of appointment of Geoffrey Young as a director (1 page) |
18 May 2010 | Annual return made up to 18 May 2010 no member list (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 no member list (2 pages) |
18 May 2010 | Secretary's details changed for Ms Sandra Anne Chenery on 18 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Ms Sandra Anne Chenery on 18 May 2010 (1 page) |
5 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
19 May 2009 | Annual return made up to 18/05/09 (2 pages) |
19 May 2009 | Annual return made up to 18/05/09 (2 pages) |
19 May 2008 | Annual return made up to 18/05/08 (2 pages) |
19 May 2008 | Annual return made up to 18/05/08 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
24 May 2007 | Annual return made up to 18/05/07 (2 pages) |
24 May 2007 | Annual return made up to 18/05/07 (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page) |
15 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
1 June 2006 | Annual return made up to 18/05/06 (3 pages) |
1 June 2006 | Annual return made up to 18/05/06 (3 pages) |
20 February 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
20 February 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
31 May 2005 | Annual return made up to 18/05/05 (3 pages) |
31 May 2005 | Annual return made up to 18/05/05 (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
4 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
9 June 2004 | Annual return made up to 18/05/04
|
9 June 2004 | Annual return made up to 18/05/04
|
16 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
16 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
28 May 2003 | Annual return made up to 18/05/03 (4 pages) |
28 May 2003 | Annual return made up to 18/05/03 (4 pages) |
18 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
18 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
14 February 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
14 February 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 May 2002 | Annual return made up to 18/05/02 (4 pages) |
29 May 2002 | Annual return made up to 18/05/02 (4 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned;director resigned (2 pages) |
25 July 2001 | Annual return made up to 18/05/01 (5 pages) |
25 July 2001 | Annual return made up to 18/05/01 (5 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 June 2000 | Annual return made up to 18/05/00
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Annual return made up to 18/05/00
|
8 June 2000 | New director appointed (2 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 June 1999 | Annual return made up to 18/05/99 (6 pages) |
16 June 1999 | Annual return made up to 18/05/99 (6 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned;director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned;director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
30 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
30 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
9 June 1997 | Full accounts made up to 31 January 1997 (8 pages) |
9 June 1997 | Annual return made up to 18/05/97
|
9 June 1997 | Annual return made up to 18/05/97
|
9 June 1997 | Full accounts made up to 31 January 1997 (8 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: the guild house 30/32 worple road wimbledon london SW19 4EE (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: the guild house 30/32 worple road wimbledon london SW19 4EE (1 page) |
19 June 1996 | Annual return made up to 18/05/96
|
19 June 1996 | Annual return made up to 18/05/96
|
19 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
19 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | New director appointed (1 page) |
1 June 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 June 1995 | Annual return made up to 18/05/95
|
1 June 1995 | Annual return made up to 18/05/95
|
1 June 1995 | Director's particulars changed (2 pages) |
1 June 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 June 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Memorandum and Articles of Association (20 pages) |
2 May 1995 | Memorandum and Articles of Association (20 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |