Bromley
Kent
BR1 3JF
Director Name | Tony Clifford Botting |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(92 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77a Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Mr David Martin Ingram |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 October 2016(93 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Plaistow Lane Bromley Kent BR1 3JF |
Secretary Name | Patrick David Harney |
---|---|
Status | Current |
Appointed | 01 October 2021(98 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 77a Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Diane Elizabeth Vowles |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2022(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77a Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Mr Patrick David Harney |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 2022(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 77a Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Howard Francis Moseling |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Retired Banker |
Correspondence Address | 22 Buckingham Close Petts Wood Orpington Kent BR5 1SA |
Director Name | George Victor Adams |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 1997) |
Role | Surveyor (Retired) |
Correspondence Address | 134 Jackson Road Bromley Kent BR2 8NX |
Director Name | Mr William Ernest Gunn |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 4 Windermere Court 26 Oaklands Road Bromley Kent BR1 3SL |
Director Name | Bryan Eric Dungay |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 October 1996) |
Role | Retired |
Correspondence Address | 37 Whitmore Road Beckenham Kent BR3 3NU |
Director Name | George Victor Firmin |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 08 May 1991) |
Role | Retired |
Correspondence Address | 226 Hayes Lane Hayes Bromley Kent BR2 7LA |
Director Name | Charles Barrie Reed |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 09 December 2013) |
Role | Retired |
Correspondence Address | 284 Pickhurst Lane West Wickham Kent BR4 0HT |
Director Name | Derrick Arthur Watson Onions |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 February 2005) |
Role | Fully Retired |
Correspondence Address | 25 Rosewood Court 35 Orchard Road Bromley Kent BR1 2TT |
Secretary Name | Bryan Eric Dungay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 37 Whitmore Road Beckenham Kent BR3 3NU |
Director Name | Laurence John Butcher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 December 1998) |
Role | Administration Officer |
Correspondence Address | 29 Holligrave Road Bromley Kent BR1 3PJ |
Director Name | John Leonard Harry Moran |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 1994) |
Role | Printer |
Correspondence Address | Dale View The Hillside Pratts Bottom Orpington Kent BR6 7SD |
Secretary Name | Mr David James Nottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 1994) |
Role | Local Government Officer |
Correspondence Address | 3 Henville Road Bromley Kent BR1 3HX |
Director Name | Leonard Albert Chant |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 1998) |
Role | Professional Engineer |
Correspondence Address | 3 Redgates Lawrie Park Gardens London SE26 6XH |
Secretary Name | Leonard Albert Chant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 1997) |
Role | Professional Engineer |
Correspondence Address | 3 Redgates Lawrie Park Gardens London SE26 6XH |
Director Name | Roland Geoffrey Gilbert |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(72 years after company formation) |
Appointment Duration | 15 years (resigned 31 March 2010) |
Role | Retired Police Officer |
Correspondence Address | 3 Kingsand Road Lee London SE12 0LE |
Director Name | Michael John Longley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(73 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1997) |
Role | Retired |
Correspondence Address | 80 Maiden Erlegh Avenue Bexley Kent DA5 3PE |
Secretary Name | Michael Frederick Wisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1999) |
Role | Retired |
Correspondence Address | 13 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 6LP |
Director Name | David Michael Follett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1997(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2002) |
Role | Retired Credit Manager |
Correspondence Address | 55 Rodway Road Bromley Kent BR1 3JP |
Director Name | Ivor Edward James Foster |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2005) |
Role | Retired |
Correspondence Address | Timbers 47 Scotts Lane Bromley Kent BR2 0LT |
Secretary Name | Peter George Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(76 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 3 Partridge Drive Orpington Kent BR6 8PE |
Director Name | Wilfred Charles Pointer |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2004) |
Role | Retired Claims Manager |
Correspondence Address | 53 Ravenswood Avenue West Wickham Kent BR4 0PN |
Director Name | Christopher John France Latham |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(80 years after company formation) |
Appointment Duration | 13 years (resigned 31 March 2016) |
Role | Retired |
Correspondence Address | Long Roof 8 The Spinneys Bickley Kent BR1 2NU |
Director Name | Colin Newson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2004) |
Role | Retired |
Correspondence Address | 55 Lynwood Grove Orpington Kent BR6 0BQ |
Director Name | Anthony John Gibbes |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2006) |
Role | Marketing Consultant |
Correspondence Address | 127 Petts Wood Road Petts Wood East Kent BR5 1JY |
Director Name | Henry Bruce Macbride |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(81 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2011) |
Role | Retired |
Correspondence Address | 21 Meriden Close Bromley Kent BR1 2UF |
Director Name | John Bown |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 2010) |
Role | Retired |
Correspondence Address | 3 Berkeley Close Petts Wood Orpington Kent BR5 1SB |
Director Name | Leonard Albert Henry Chant |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a, Plaistow Lane Bromley Kent BR1 3JF |
Secretary Name | Leonard Albert Henry Chant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 77a, Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Josephine Valery Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(90 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a, Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Mr Kenneth John Barrett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a, Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Gerald George Pyett |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2016) |
Role | Retired |
Country of Residence | England Uk |
Correspondence Address | 77a, Plaistow Lane Bromley Kent BR1 3JF |
Secretary Name | Kenneth John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 8 Rolvenden Gardens Bromley Kent BR1 2TN |
Director Name | Mrs Brenda Burles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77a Plaistow Lane Bromley Kent BR1 3JF |
Website | bromleybowlingclub.co.uk |
---|---|
Telephone | 020 84601368 |
Telephone region | London |
Registered Address | 77a, Plaistow Lane Bromley Kent BR1 3JF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
- | OTHER 82.61% - |
---|---|
1 at £0.2 | A. Alderson 0.87% Ordinary |
1 at £0.2 | A. Denton 0.87% Ordinary |
1 at £0.2 | B. Bolland 0.87% Ordinary |
1 at £0.2 | C. Dray 0.87% Ordinary |
1 at £0.2 | H. Cosgrove 0.87% Ordinary |
1 at £0.2 | I. Foster 0.87% Ordinary |
1 at £0.2 | J. Barnes 0.87% Ordinary |
1 at £0.2 | J. Bown 0.87% Ordinary |
1 at £0.2 | K. Barrett 0.87% Ordinary |
1 at £0.2 | L. Chant 0.87% Ordinary |
1 at £0.2 | M. Barrett 0.87% Ordinary |
1 at £0.2 | M. Candy 0.87% Ordinary |
1 at £0.2 | P. Dyson 0.87% Ordinary |
1 at £0.2 | R. Bream 0.87% Ordinary |
1 at £0.2 | R. Cook 0.87% Ordinary |
1 at £0.2 | R. Flint 0.87% Ordinary |
1 at £0.2 | S. Barrett 0.87% Ordinary |
1 at £0.2 | T. Botting 0.87% Ordinary |
1 at £0.2 | T. Davies 0.87% Ordinary |
1 at £0.2 | V. Cantor 0.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,673 |
Net Worth | £201,247 |
Cash | £23,930 |
Current Liabilities | £8,378 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
17 July 1923 | Delivered on: 17 July 1923 Classification: A registered charge Outstanding |
---|
13 March 2023 | Confirmation statement made on 3 March 2023 with updates (14 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
10 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
10 March 2022 | Confirmation statement made on 3 March 2022 with updates (9 pages) |
8 February 2022 | Termination of appointment of Donald Clark Sellar as a director on 20 January 2022 (1 page) |
8 February 2022 | Appointment of Mr Patrick David Harney as a director on 20 January 2022 (2 pages) |
8 February 2022 | Appointment of Diane Elizabeth Vowles as a director on 20 January 2022 (2 pages) |
28 October 2021 | Appointment of Patrick David Harney as a secretary on 1 October 2021 (3 pages) |
24 October 2021 | Termination of appointment of Kenneth John Barrett as a secretary on 1 October 2021 (2 pages) |
24 September 2021 | Termination of appointment of Brenda Burles as a director on 30 August 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
17 March 2021 | Confirmation statement made on 11 March 2021 with updates (9 pages) |
12 November 2020 | Termination of appointment of Kenneth John Barrett as a director on 31 October 2020 (1 page) |
9 April 2020 | Confirmation statement made on 11 March 2020 with updates (9 pages) |
13 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
27 April 2019 | Resolutions
|
27 April 2019 | Statement of company's objects (2 pages) |
8 April 2019 | Confirmation statement made on 11 March 2019 with updates (8 pages) |
8 April 2019 | Appointment of Mrs Brenda Burles as a director on 26 March 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with updates (8 pages) |
5 September 2017 | Memorandum and Articles of Association (19 pages) |
5 September 2017 | Memorandum and Articles of Association (19 pages) |
18 April 2017 | Termination of appointment of Jacqueline Anne Stead as a director on 28 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Jacqueline Anne Stead as a director on 28 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
28 March 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
28 March 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
16 November 2016 | Appointment of Mr David Martin Ingram as a director on 27 October 2016 (3 pages) |
16 November 2016 | Appointment of Mr David Martin Ingram as a director on 27 October 2016 (3 pages) |
3 November 2016 | Termination of appointment of Gerald George Pyett as a director on 22 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Gerald George Pyett as a director on 22 October 2016 (2 pages) |
18 April 2016 | Termination of appointment of Christopher John France Latham as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Josephine Valery Clark as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Christopher John France Latham as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Josephine Valery Clark as a director on 31 March 2016 (1 page) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
21 March 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
8 May 2015 | Annual return made up to 12 March 2015. List of shareholders has changed Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 March 2015. List of shareholders has changed Statement of capital on 2015-05-08
|
19 April 2015 | Appointment of Tony Clifford Botting as a director on 1 April 2015 (3 pages) |
19 April 2015 | Appointment of Tony Clifford Botting as a director on 1 April 2015 (3 pages) |
19 April 2015 | Appointment of Tony Clifford Botting as a director on 1 April 2015 (3 pages) |
25 March 2015 | Annual return made up to 12 March 2015. List of shareholders has changed Statement of capital on 2015-03-25
|
25 March 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
25 March 2015 | Annual return made up to 12 March 2015. List of shareholders has changed Statement of capital on 2015-03-25
|
25 March 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
15 January 2015 | Termination of appointment of Leonard Albert Henry Chant as a director on 31 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Leonard Albert Henry Chant as a director on 31 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Leonard Albert Henry Chant as a secretary on 14 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Leonard Albert Henry Chant as a secretary on 14 November 2014 (2 pages) |
25 November 2014 | Appointment of Kenneth John Barrett as a secretary on 14 November 2014 (4 pages) |
25 November 2014 | Appointment of Kenneth John Barrett as a secretary on 14 November 2014 (4 pages) |
25 September 2014 | Memorandum and Articles of Association (13 pages) |
25 September 2014 | Memorandum and Articles of Association (13 pages) |
25 September 2014 | Memorandum and Articles of Association (15 pages) |
25 September 2014 | Memorandum and Articles of Association (15 pages) |
8 September 2014 | Termination of appointment of Bernard Edward Todd as a director on 10 April 2014 (2 pages) |
8 September 2014 | Termination of appointment of Bernard Edward Todd as a director on 10 April 2014 (2 pages) |
11 April 2014 | Appointment of Gerald George Pyett as a director (3 pages) |
11 April 2014 | Appointment of Gerald George Pyett as a director (3 pages) |
12 March 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
18 December 2013 | Termination of appointment of Charles Reed as a director (2 pages) |
18 December 2013 | Termination of appointment of Charles Reed as a director (2 pages) |
30 May 2013 | Termination of appointment of John Wallis as a director (2 pages) |
30 May 2013 | Termination of appointment of John Wallis as a director (2 pages) |
10 April 2013 | Appointment of Josephine Valery Clark as a director (2 pages) |
10 April 2013 | Appointment of Mr Kenneth John Barrett as a director (2 pages) |
10 April 2013 | Appointment of Mr Kenneth John Barrett as a director (2 pages) |
10 April 2013 | Appointment of Josephine Valery Clark as a director (2 pages) |
21 March 2013 | Annual return made up to 8 March 2013. List of shareholders has changed (20 pages) |
21 March 2013 | Annual return made up to 8 March 2013. List of shareholders has changed (20 pages) |
21 March 2013 | Annual return made up to 8 March 2013. List of shareholders has changed (20 pages) |
5 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
5 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
16 July 2012 | Memorandum and Articles of Association (13 pages) |
16 July 2012 | Memorandum and Articles of Association (13 pages) |
12 March 2012 | Annual return made up to 8 March 2012 no member list (19 pages) |
12 March 2012 | Annual return made up to 8 March 2012 no member list (19 pages) |
12 March 2012 | Annual return made up to 8 March 2012 no member list (19 pages) |
5 March 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
5 March 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (20 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (20 pages) |
14 April 2011 | Termination of appointment of Henry Macbride as a director (2 pages) |
14 April 2011 | Appointment of Donald Clark Sellar as a director (3 pages) |
14 April 2011 | Appointment of Donald Clark Sellar as a director (3 pages) |
14 April 2011 | Termination of appointment of Henry Macbride as a director (2 pages) |
22 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
22 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
22 October 2010 | Termination of appointment of John Bown as a director (2 pages) |
22 October 2010 | Termination of appointment of John Bown as a director (2 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
16 June 2010 | Appointment of Leonard Albert Henry Chant as a director (3 pages) |
16 June 2010 | Appointment of Leonard Albert Henry Chant as a director (3 pages) |
7 June 2010 | Appointment of Leonard Albert Henry Chant as a secretary (3 pages) |
7 June 2010 | Appointment of Leonard Albert Henry Chant as a secretary (3 pages) |
19 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (23 pages) |
19 May 2010 | Termination of appointment of Peter Young as a secretary (2 pages) |
19 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (23 pages) |
19 May 2010 | Termination of appointment of Roland Gilbert as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Young as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Roland Gilbert as a director (2 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (14 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (14 pages) |
21 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
21 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (13 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (13 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 16/04/07; full list of members (11 pages) |
21 May 2007 | Return made up to 16/04/07; full list of members (11 pages) |
21 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 16/04/06; full list of members (13 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (13 pages) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members (12 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members (12 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
29 July 2004 | Memorandum and Articles of Association (11 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
29 July 2004 | Memorandum and Articles of Association (11 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
21 May 2004 | Return made up to 16/04/04; full list of members (12 pages) |
21 May 2004 | Return made up to 16/04/04; full list of members (12 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
13 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members
|
13 May 2003 | Return made up to 16/04/03; full list of members
|
13 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 16/04/02; full list of members
|
26 April 2002 | Return made up to 16/04/02; full list of members
|
26 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
26 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
3 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
2 May 2001 | Return made up to 16/04/01; full list of members
|
2 May 2001 | Return made up to 16/04/01; full list of members
|
14 November 2000 | Director resigned (2 pages) |
14 November 2000 | Director resigned (2 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members
|
11 May 2000 | Return made up to 16/04/00; full list of members
|
11 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
11 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 May 1999 | Return made up to 16/04/99; full list of members
|
10 May 1999 | Full accounts made up to 31 October 1998 (11 pages) |
10 May 1999 | Full accounts made up to 31 October 1998 (11 pages) |
10 May 1999 | Return made up to 16/04/99; full list of members
|
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
13 March 1999 | Secretary resigned;director resigned (1 page) |
13 March 1999 | Secretary resigned;director resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
22 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
22 April 1998 | Return made up to 16/04/98; bulk list available separately
|
22 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
22 April 1998 | Return made up to 16/04/98; bulk list available separately
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
18 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
18 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
14 May 1997 | Return made up to 16/04/97; full list of members
|
14 May 1997 | Return made up to 16/04/97; full list of members
|
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 16/04/96; full list of members
|
22 May 1996 | Return made up to 16/04/96; full list of members
|
5 July 1995 | Return made up to 16/04/95; change of members
|
5 July 1995 | Return made up to 16/04/95; change of members
|
14 June 1995 | New secretary appointed;new director appointed (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
14 June 1995 | New secretary appointed;new director appointed (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |