Company NameAdelphi Genetics Forum
Company StatusActive
Company Number00217533
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1926(97 years, 6 months ago)
Previous NamesThe Galton Institute and Adelphi Genetics Forum Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameBetty Nixon
NationalityBritish
StatusCurrent
Appointed05 January 2000(73 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleGeneral Secretary
Correspondence Address19 Northfields Prospect
Northfields
London
SW18 1PE
Director NameProf Andrew Philip Read
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(92 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired Professor
Country of ResidenceEngland
Correspondence AddressSt Mary's Hospital Oxford Road
Manchester
M13 9WL
Director NameProf Nicholas William Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleProfessor Of Clinical Neurogenetics
Country of ResidenceUnited Kingdom
Correspondence AddressUcl Institute Of Neurology Queen Square
London
WC1N 3BG
Director NameDr Paul Hurd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleReader In Epigenetics
Country of ResidenceEngland
Correspondence AddressSchool Of Biological Sciences Queen Mary Universit
Mile End Road
London
E1 4NS
Director NameProf Christopher Guy Nicholas Mascie-Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleProfessor Of Biology And Health
Country of ResidenceEngland
Correspondence AddressDepartment Of Public Health And Primary Care Cardi
Papworth Road
Cambridge
CB2 0BB
Director NameDr Helen Rosemary Middleton-Price
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleRetired Biomedical Scientist
Country of ResidenceEngland
Correspondence Address19 Northfields Prospect
Northfields
London
SW18 1PE
Director NameDr George Burghel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence AddressGenomics Diagnostics Lab Northwest Glh
6th Floor, St. Mary's Hospital
Oxford Road
Manchester
M13 9WL
Director NameProf Dallas Swallow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleEmeritus Professor Of Human Genetics
Country of ResidenceEngland
Correspondence AddressUniversity College London Darwin Building
108 Gower Street
London
WC1E 6BT
Director NameDr Elena Georgieva Bochukova
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSenior Lecturer In Genomics
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London 4 Newark Street
London
E1 2AT
Director NameProf Anneke Lucassen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleProfessor Of Genomic Medicine
Country of ResidenceEngland
Correspondence AddressWellcome Trust Centre For Human Genetics Universit
Old Road Campus
Roosevelt Drive
Oxford
OX3 7BN
Director NameProf Veronica Van Heyningen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleHonorary Professor University College London
Country of ResidenceEngland
Correspondence Address19 Northfields Prospect
Northfields
London
SW18 1PE
Director NameDr Panagiotis Sergouniotis
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSenior Lecturer In Genetics & Ophthalmology
Country of ResidenceEngland
Correspondence AddressManchester Centre For Genomic Medicine 6th Floor S
Oxford Road
Manchester
M13 9WL
Director NameProf Shirley Victoria Hodgson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleEmeritus Professor Of Cancer Genetics
Country of ResidenceUnited Kingdom
Correspondence Address19 Northfields Prospect
Northfields
London
SW18 1PE
Director NameProf Gregory Michael Radick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleProfessor Of History And Philosophy Of Science
Country of ResidenceEngland
Correspondence AddressSchool Philosophy, Religion & History Of Science W
Leeds
LS2 9JT
Director NameDr Rosemary Ekong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleHonorary Senior Research Fellow
Country of ResidenceEngland
Correspondence Address19 Northfields Prospect
Northfields
London
SW18 1PE
Director NameProf Dian Donnai
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleConsultant Clinical Geneticist
Country of ResidenceEngland
Correspondence Address19 Northfields Prospect
Northfields
London
SW18 1PE
Director NameProf Margaret Brownlie Sutherland
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1993)
RoleRetired Professor
Correspondence Address46 The Scores
St Andrews
Fife
KY16 9AS
Scotland
Director NameProf Derek Frank Roberts
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1993)
RoleRetired University Professor
Correspondence Address17 Montagu Court
Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JL
Director NameDr John Peel
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 June 2006)
RoleRetired University Lecturer
Correspondence Address41 High Street
Harlaxton
Grantham
Lincs
NG32 1JA
Director NameMr Robert Louis Charles Chester
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleRetired University Lecturer
Correspondence Address10 Hull Road
Hedon
Hull
North Humberside
HU12 8DF
Secretary NameMrs Linda Rose Brooks
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rayners Road
London
SW15 2AZ
Director NameProf Geoffrey Ainsworth Harrison
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(66 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 March 1994)
RoleProfessor Of Biological Anthro
Correspondence AddressEast Wing
Culham House
Culham
Oxford
OX14 4NA
Director NameDavid Coleman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(66 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1995)
RoleAcademic
Correspondence Address13 Crick Road
Oxford
OX2 6QL
Director NameEsquire Peter Lionel Carr Diggory
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(67 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1996)
RoleRetired Consultant Gynaecologi
Correspondence Address10 Campden Hill Square
London
W8 7LB
Director NameRobert Anthony Peel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(68 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 July 2007)
RoleCivil Servant
Correspondence Address7 Southcroft Road
Orpington
Kent
BR6 9QG
Secretary NameDr John Timson
NationalityBritish
StatusResigned
Appointed01 October 1996(69 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address5 Ashley Avenue
Flixton Urmston
Manchester
M41 8TD
Director NameProf John Alec Beardmore
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(80 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 June 2019)
RoleCo Director & Consultant
Country of ResidenceWales
Correspondence Address153 Derwen Fawr Road
Sketty
Swansea
SA2 8ED
Wales
Director NameProf David Jeremy Galton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(80 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2013)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillway
London
N6 6QB
Director NameMrs Jane Masters
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2023(96 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Northfields Prospect
Northfields
London
SW18 1PE

Contact

Websitegaltoninstitute.org.uk
Telephone020 88747257
Telephone regionLondon

Location

Registered Address19 Northfields Prospect
Northfields
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£112,134
Net Worth£2,359,362
Cash£10,243
Current Liabilities£4,298

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

11 December 2023Appointment of Dr Paul Hurd as a director on 14 June 2023 (2 pages)
8 December 2023Termination of appointment of Jane Masters as a director on 6 December 2023 (1 page)
7 December 2023Appointment of Professor Christopher Guy Nicholas Mascie-Taylor as a director on 14 June 2023 (2 pages)
6 December 2023Appointment of Dr George Burghel as a director on 14 June 2023 (2 pages)
6 December 2023Appointment of Dr Helen Rosemary Middleton-Price as a director on 14 June 2023 (2 pages)
4 December 2023Appointment of Professor Dallas Swallow as a director on 14 June 2023 (2 pages)
1 December 2023Appointment of Dr Elena Georgieva Bochukova as a director on 14 June 2023 (2 pages)
30 November 2023Director's details changed for Professor Nicholas William Wood on 30 November 2023 (2 pages)
30 November 2023Appointment of Mrs Jane Masters as a director on 14 June 2023 (2 pages)
30 November 2023Director's details changed for Dr Panagiotis Sergouniotis on 29 November 2023 (2 pages)
30 November 2023Appointment of Professor Anneke Lucassen as a director on 14 June 2023 (2 pages)
29 November 2023Appointment of Professor Veronica Van Heyningen as a director on 14 June 2023 (2 pages)
29 November 2023Appointment of Professor Shirley Victoria Hodgson as a director on 14 June 2023 (2 pages)
29 November 2023Appointment of Dr Panagiotis Sergouniotis as a director on 14 June 2023 (2 pages)
27 November 2023Appointment of Professor Gregory Michael Radick as a director on 14 June 2023 (2 pages)
23 November 2023Appointment of Professor Dian Donnai as a director on 14 June 2023 (2 pages)
23 November 2023Appointment of Dr Rosemary Ekong as a director on 14 June 2023 (2 pages)
23 November 2023Director's details changed for Professor Nicholas William Wood on 23 November 2023 (2 pages)
14 November 2023Appointment of Professor Nicholas William Wood as a director on 14 June 2023 (2 pages)
14 November 2023Director's details changed for Professor Nicholas William Wood on 14 September 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
17 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
24 September 2021Company name changed adelphi genetics forum LIMITED\certificate issued on 24/09/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
21 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
(3 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
28 April 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
17 July 2019Secretary's details changed for Betty Nixon on 17 July 2019 (1 page)
16 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 July 2019Appointment of Professor Andrew Philip Read as a director on 19 June 2019 (2 pages)
12 July 2019Termination of appointment of John Alec Beardmore as a director on 19 June 2019 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
10 July 2015Annual return made up to 7 July 2015 no member list (3 pages)
10 July 2015Annual return made up to 7 July 2015 no member list (3 pages)
10 July 2015Annual return made up to 7 July 2015 no member list (3 pages)
7 July 2014Annual return made up to 7 July 2014 no member list (3 pages)
7 July 2014Annual return made up to 7 July 2014 no member list (3 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 July 2013Termination of appointment of David Galton as a director (1 page)
12 July 2013Annual return made up to 8 July 2013 no member list (3 pages)
12 July 2013Memorandum and Articles of Association (15 pages)
12 July 2013Termination of appointment of David Galton as a director (1 page)
12 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 July 2013Termination of appointment of David Galton as a director (1 page)
12 July 2013Termination of appointment of David Galton as a director (1 page)
12 July 2013Annual return made up to 8 July 2013 no member list (3 pages)
12 July 2013Annual return made up to 8 July 2013 no member list (3 pages)
12 July 2013Memorandum and Articles of Association (15 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2012Memorandum and Articles of Association (15 pages)
6 September 2012Memorandum and Articles of Association (15 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
23 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
23 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
15 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
15 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
15 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
9 July 2010Director's details changed for Mr David Jeremy Galton on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 no member list (3 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
9 July 2010Annual return made up to 8 July 2010 no member list (3 pages)
9 July 2010Annual return made up to 8 July 2010 no member list (3 pages)
9 July 2010Director's details changed for Mr David Jeremy Galton on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Mr David Jeremy Galton on 8 July 2010 (2 pages)
15 July 2009Annual return made up to 08/07/09 (2 pages)
15 July 2009Annual return made up to 08/07/09 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 July 2008Full accounts made up to 31 December 2007 (16 pages)
24 July 2008Full accounts made up to 31 December 2007 (16 pages)
21 July 2008Annual return made up to 08/07/08 (2 pages)
21 July 2008Annual return made up to 08/07/08 (2 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2007Memorandum and Articles of Association (14 pages)
7 December 2007Memorandum and Articles of Association (14 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
31 July 2007Annual return made up to 08/07/07
  • 363(288) ‐ Director resigned
(3 pages)
31 July 2007Annual return made up to 08/07/07
  • 363(288) ‐ Director resigned
(3 pages)
28 July 2006Annual return made up to 08/07/06
  • 363(288) ‐ Director resigned
(4 pages)
28 July 2006Annual return made up to 08/07/06
  • 363(288) ‐ Director resigned
(4 pages)
19 April 2006Full accounts made up to 31 December 2005 (14 pages)
19 April 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2005Annual return made up to 08/07/05 (4 pages)
18 July 2005Annual return made up to 08/07/05 (4 pages)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
9 July 2004Annual return made up to 08/07/04 (4 pages)
9 July 2004Annual return made up to 08/07/04 (4 pages)
26 March 2004Full accounts made up to 31 December 2003 (13 pages)
26 March 2004Full accounts made up to 31 December 2003 (13 pages)
16 July 2003Annual return made up to 08/07/03 (4 pages)
16 July 2003Annual return made up to 08/07/03 (4 pages)
22 April 2003Full accounts made up to 31 December 2002 (13 pages)
22 April 2003Full accounts made up to 31 December 2002 (13 pages)
10 July 2002Annual return made up to 08/07/02 (4 pages)
10 July 2002Annual return made up to 08/07/02 (4 pages)
2 April 2002Full accounts made up to 31 December 2001 (13 pages)
2 April 2002Full accounts made up to 31 December 2001 (13 pages)
16 July 2001Annual return made up to 08/07/01 (3 pages)
16 July 2001Annual return made up to 08/07/01 (3 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
12 July 2000Annual return made up to 08/07/00 (3 pages)
12 July 2000Annual return made up to 08/07/00 (3 pages)
24 March 2000Full accounts made up to 31 December 1999 (12 pages)
24 March 2000Full accounts made up to 31 December 1999 (12 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
14 July 1999Annual return made up to 08/07/99 (4 pages)
14 July 1999Annual return made up to 08/07/99 (4 pages)
22 March 1999Full accounts made up to 31 December 1998 (12 pages)
22 March 1999Full accounts made up to 31 December 1998 (12 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
24 August 1998Annual return made up to 08/07/98 (4 pages)
24 August 1998Annual return made up to 08/07/98 (4 pages)
18 March 1998Full accounts made up to 31 December 1997 (12 pages)
18 March 1998Full accounts made up to 31 December 1997 (12 pages)
15 July 1997Annual return made up to 08/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Annual return made up to 08/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1997Full accounts made up to 31 December 1996 (12 pages)
21 April 1997Full accounts made up to 31 December 1996 (12 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Secretary resigned (1 page)
11 July 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director resigned
(4 pages)
11 July 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director resigned
(4 pages)
21 March 1996Full accounts made up to 31 December 1995 (12 pages)
21 March 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Full accounts made up to 31 December 1994 (11 pages)
1 May 1995Full accounts made up to 31 December 1994 (11 pages)
16 August 1988Memorandum and Articles of Association (20 pages)
16 August 1988Memorandum and Articles of Association (20 pages)