London
SW19 1JQ
Secretary Name | Ms Angela Attah |
---|---|
Status | Closed |
Appointed | 07 May 2020(96 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Frederick Dickenson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | Personnel Advisor |
Correspondence Address | 10 Merdon Close Eastleigh Hampshire SO53 1EF |
Director Name | Anthony John Mills |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | Personnel Director |
Correspondence Address | Lower Sugar Lane Farm Sugar Lane Adlington Cheshire SK10 5SL |
Director Name | Lorraine Honora Paddison |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | Management Consultant |
Correspondence Address | 87 Southbourne Coast Road Bournemouth Dorset BH6 4DX |
Director Name | Roger Arthur Farrance |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1994) |
Role | Retired |
Correspondence Address | Amulree 14 Bathgate Road Wimbledon London SW19 5PN |
Director Name | Mr Barry John Curnow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1993) |
Role | Management Consultant |
Correspondence Address | 10 Maresfield Gardens Hampstead London NW3 5SU |
Director Name | Thomas Michael Pearson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | Personnel Director |
Correspondence Address | 142 King Edward Avenue Worthing West Sussex BN14 8DN |
Secretary Name | Christopher Loxdale Warren Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 14 Douglas Court West End Lane London NW6 2HP |
Director Name | Mr Geoffrey James Armstrong |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Sir Leonard Harry Peach |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Police Complaints Authority |
Correspondence Address | Crossacres Meadow Road Wentworth Virginia Water Surrey GU25 4NH |
Director Name | John Michael Warren Overton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 1992) |
Role | Management Consultant |
Correspondence Address | 53 Grange Road Ballymena County Antrim BT42 2DU Northern Ireland |
Director Name | Mr Peter Alan Middleton |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Management Consultant |
Correspondence Address | 11 Battlemead Close Maidenhead Berkshire SL6 8LB |
Director Name | Mr John Penney |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Personnel Consultant |
Country of Residence | England |
Correspondence Address | 11 Sandringham Road Bromley Kent BR1 5AR |
Director Name | Richard Peter Holden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Human Resources Director |
Correspondence Address | Wood View 41 Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AV |
Director Name | Mr David Arthur Greenwood |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 20 St Marks Road Leamington Spa Warwickshire CV32 6DL |
Director Name | John Francis Gogarty |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 26 October 1993) |
Role | Consultant |
Correspondence Address | The Glebe House Darcy Road Tolleshunt Manor Maldon Essex CM9 8LN |
Director Name | Ioan Havard Durban |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Local Government Officer |
Correspondence Address | 1 Lon Draenen Sketty Ty Coch Swansea SA2 9EW Wales |
Director Name | Jennifer Ayto |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2007) |
Role | Personnel Manager |
Correspondence Address | 39 Valley Road Welwyn Garden City Hertfordshire AL8 7DH |
Director Name | Sir Michael Bett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 March 2002) |
Role | Civil Service Commissioner |
Country of Residence | England |
Correspondence Address | Colet's Well The Green Otford Sevenoaks Kent TN14 5PD |
Director Name | Richard Michael Dacosta |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1994) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Michael John Christian Oram |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(69 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 27 November 1993) |
Role | Company Director |
Correspondence Address | Bayards Iwerne Minster Blandford Forum Dorset DT11 8LP |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(71 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 1995) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 38 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(75 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Donald Farquharson Beattie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Peter Roger Purdom |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 01 November 2007(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2009) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Christopher Terence Garcia |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2011) |
Role | Hrd |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(84 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Secretary Name | Ms Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(84 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Ms Gill Rider |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2015) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Robert Booker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2013) |
Role | Vice President Hr |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Mr Ian James Naylor |
---|---|
Status | Resigned |
Appointed | 29 March 2019(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2020) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Website | www.cipd.co.uk |
---|
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 July 2020 | Appointment of Ms Angela Attah as a secretary on 7 May 2020 (2 pages) |
---|---|
17 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Ian James Naylor as a secretary on 7 May 2020 (1 page) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Gill Rider as a director on 22 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Gill Rider as a director on 22 April 2015 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
2 July 2015 | Termination of appointment of Gill Rider as a director on 22 April 2015 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
2 July 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Gill Rider as a director on 22 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
10 June 2015 | Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
5 August 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
5 August 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
26 July 2013 | Termination of appointment of Robert Booker as a director (1 page) |
26 July 2013 | Termination of appointment of Robert Booker as a director (1 page) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 July 2012 | Appointment of Mr Robert Booker as a director (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
11 July 2012 | Termination of appointment of Christopher Garcia as a director (1 page) |
11 July 2012 | Termination of appointment of Christopher Garcia as a director (1 page) |
11 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
11 July 2012 | Appointment of Mr Robert Booker as a director (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
16 March 2011 | Termination of appointment of Victoria Wright as a director (1 page) |
16 March 2011 | Termination of appointment of Victoria Wright as a director (1 page) |
16 March 2011 | Appointment of Ms Gill Rider as a director (2 pages) |
16 March 2011 | Appointment of Ms Gill Rider as a director (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
6 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
14 July 2009 | Annual return made up to 30/06/09 (3 pages) |
14 July 2009 | Annual return made up to 30/06/09 (3 pages) |
8 May 2009 | Annual return made up to 30/06/08 (3 pages) |
8 May 2009 | Annual return made up to 30/06/08 (3 pages) |
7 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
7 May 2009 | Appointment terminated director robin jordan (1 page) |
7 May 2009 | Director appointed mr dean royles (1 page) |
7 May 2009 | Director appointed mr dean royles (1 page) |
7 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
7 May 2009 | Appointment terminated director robin jordan (1 page) |
6 May 2009 | Director appointed mr christopher garcia (1 page) |
6 May 2009 | Director appointed mr robin francis jordan (1 page) |
6 May 2009 | Director appointed mr christopher garcia (1 page) |
6 May 2009 | Director appointed mr robin francis jordan (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
21 May 2008 | Director appointed victoria mary petra wright (3 pages) |
21 May 2008 | Director appointed victoria mary petra wright (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Appointment terminated director peter purdom (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Appointment terminated director jennifer ayto (1 page) |
30 April 2008 | Appointment terminated director peter purdom (1 page) |
30 April 2008 | Appointment terminated director donald beattie (1 page) |
30 April 2008 | Appointment terminated director donald beattie (1 page) |
30 April 2008 | Appointment terminated director jennifer ayto (1 page) |
21 November 2007 | Annual return made up to 30/06/07 (5 pages) |
21 November 2007 | Annual return made up to 30/06/07 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
28 September 2006 | Annual return made up to 30/06/06 (4 pages) |
28 September 2006 | Annual return made up to 30/06/06 (4 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
26 July 2005 | Annual return made up to 30/06/05 (4 pages) |
26 July 2005 | Annual return made up to 30/06/05 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
15 July 2004 | Annual return made up to 30/06/04 (4 pages) |
15 July 2004 | Annual return made up to 30/06/04 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
18 July 2003 | Annual return made up to 30/06/03
|
18 July 2003 | Annual return made up to 30/06/03
|
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
11 July 2002 | Annual return made up to 30/06/02 (4 pages) |
11 July 2002 | Annual return made up to 30/06/02 (4 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
2 August 2001 | Annual return made up to 30/06/01 (4 pages) |
2 August 2001 | Annual return made up to 30/06/01 (4 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
11 July 2000 | Annual return made up to 30/06/00
|
11 July 2000 | Annual return made up to 30/06/00
|
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Annual return made up to 28/01/00 (6 pages) |
22 February 2000 | Annual return made up to 28/01/00 (6 pages) |
22 February 2000 | Secretary resigned (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
7 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
16 December 1998 | Annual return made up to 27/11/98 (4 pages) |
16 December 1998 | Annual return made up to 27/11/98 (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
10 December 1997 | Annual return made up to 27/11/97 (4 pages) |
10 December 1997 | Annual return made up to 27/11/97 (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
27 December 1996 | Annual return made up to 27/11/96
|
27 December 1996 | Annual return made up to 27/11/96
|
19 December 1995 | Annual return made up to 27/11/95 (6 pages) |
19 December 1995 | Annual return made up to 27/11/95 (6 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
16 December 1994 | Full group accounts made up to 30 June 1994 (19 pages) |
16 December 1994 | Full group accounts made up to 30 June 1994 (19 pages) |
11 August 1994 | Director resigned (24 pages) |
11 August 1994 | Director resigned (24 pages) |
14 July 1994 | Registered office changed on 14/07/94 from: ipm house camp road wimbledon SW19 4UX (1 page) |
14 July 1994 | Registered office changed on 14/07/94 from: ipm house camp road wimbledon SW19 4UX (1 page) |
16 March 1994 | Resolutions
|
16 March 1994 | Memorandum and Articles of Association (1 page) |
16 March 1994 | Memorandum and Articles of Association (1 page) |
16 March 1994 | Resolutions
|
5 January 1994 | Full group accounts made up to 30 June 1993 (18 pages) |
5 January 1994 | Full group accounts made up to 30 June 1993 (18 pages) |
3 December 1993 | New director appointed (4 pages) |
3 December 1993 | New director appointed (4 pages) |
19 November 1993 | New director appointed (2 pages) |
19 November 1993 | New director appointed (2 pages) |
11 November 1993 | Director resigned (2 pages) |
11 November 1993 | Director resigned (2 pages) |
7 December 1992 | Annual return made up to 27/11/92
|
7 December 1992 | Annual return made up to 27/11/92
|
7 December 1992 | Full accounts made up to 30 June 1992 (18 pages) |
7 December 1992 | Full accounts made up to 30 June 1992 (18 pages) |
16 November 1992 | Resolutions
|
16 November 1992 | Memorandum and Articles of Association (2 pages) |
16 November 1992 | New director appointed (41 pages) |
16 November 1992 | Resolutions
|
16 November 1992 | New director appointed (41 pages) |
16 November 1992 | Memorandum and Articles of Association (2 pages) |
2 June 1992 | Memorandum and Articles of Association (27 pages) |
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
2 June 1992 | Memorandum and Articles of Association (27 pages) |
5 January 1992 | Full group accounts made up to 30 June 1991 (20 pages) |
5 January 1992 | Full group accounts made up to 30 June 1991 (20 pages) |
2 December 1991 | Annual return made up to 27/11/91 (10 pages) |
2 December 1991 | Annual return made up to 27/11/91 (10 pages) |
19 November 1991 | Resolutions
|
19 November 1991 | Memorandum and Articles of Association (25 pages) |
19 November 1991 | Resolutions
|
19 November 1991 | Memorandum and Articles of Association (25 pages) |
6 December 1990 | Annual return made up to 27/11/90 (7 pages) |
6 December 1990 | Director resigned (4 pages) |
6 December 1990 | Annual return made up to 27/11/90 (7 pages) |
6 December 1990 | Full group accounts made up to 30 June 1990 (14 pages) |
6 December 1990 | Full group accounts made up to 30 June 1990 (14 pages) |
6 December 1990 | Director resigned (4 pages) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|
15 January 1990 | Director resigned;new director appointed (3 pages) |
15 January 1990 | Full accounts made up to 26 October 1989 (48 pages) |
15 January 1990 | Director resigned;new director appointed (3 pages) |
15 January 1990 | Full accounts made up to 26 October 1989 (48 pages) |
21 December 1989 | Annual return made up to 01/12/89 (7 pages) |
21 December 1989 | Annual return made up to 01/12/89 (7 pages) |
19 September 1989 | Director resigned;new director appointed (1 page) |
19 September 1989 | Director resigned;new director appointed (1 page) |
25 April 1989 | Memorandum and Articles of Association (24 pages) |
25 April 1989 | Memorandum and Articles of Association (24 pages) |
17 April 1989 | Resolutions
|
17 April 1989 | Resolutions
|
27 January 1989 | Director resigned;new director appointed (5 pages) |
27 January 1989 | Full accounts made up to 27 October 1988 (36 pages) |
27 January 1989 | Director resigned;new director appointed (5 pages) |
27 January 1989 | Full accounts made up to 27 October 1988 (36 pages) |
21 December 1988 | Annual return made up to 28/11/88 (7 pages) |
21 December 1988 | Annual return made up to 28/11/88 (7 pages) |
10 May 1988 | Resolutions
|
10 May 1988 | Resolutions
|
7 March 1988 | Full accounts made up to 30 June 1987 (47 pages) |
7 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
7 March 1988 | Annual return made up to 03/12/87 (4 pages) |
7 March 1988 | Full accounts made up to 30 June 1987 (47 pages) |
7 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
7 March 1988 | Annual return made up to 03/12/87 (4 pages) |
7 January 1987 | Return made up to 06/11/86; full list of members (11 pages) |
7 January 1987 | Director resigned;new director appointed (6 pages) |
7 January 1987 | Director resigned;new director appointed (6 pages) |
7 January 1987 | Full accounts made up to 30 June 1986 (50 pages) |
7 January 1987 | Full accounts made up to 30 June 1986 (50 pages) |
7 January 1987 | Return made up to 06/11/86; full list of members (11 pages) |