London
SE1 9SG
Director Name | Mr Walter Paganucci |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 October 2019(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Jean Claude Horen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(61 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 26 Avenue Egle Maisons Laffitte 78600 France |
Director Name | James Oldham Hempstead |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Field House Watford Court Church Street Watford Village Northamptonshire NN6 7UR |
Director Name | Monseur Henri Giscard D Estaing |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | Home Farm 20 High Street Harrington Northampton Northamptonshire NN6 9NU |
Secretary Name | Mr Peter Alexander Charles Cantlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Aldwick Close Leamington Spa Warwickshire CV32 6LP |
Director Name | Mr Richard Thomas Burdon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1997) |
Role | Finance Director |
Correspondence Address | Bridge House Desborough Road Braybrooke Market Harborough Leicestershire LE16 8LE |
Director Name | Laurent Sauquet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 1995(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Avenue De Tervueren 268-Bte 1 Brussells 1150 Belgium |
Director Name | Simon Michael Christley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 1997(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2001) |
Role | Financial Director |
Correspondence Address | 52a Plough Hill Cuffley Potters Bar Hertfordshire EN6 4DS |
Secretary Name | Mr Michael George Marney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1998) |
Role | Accountant |
Correspondence Address | 123 The Lindens Loughton Essex IG10 3HU |
Secretary Name | Ruby Anita Zabier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | 45 Drayton Gardens Winchmore Hill London N21 2NR |
Director Name | Tony Cicio |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2001(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2004) |
Role | Accountant |
Correspondence Address | 2 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Gerald Rex Cheese |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 18 School Lane Lubenham Leicestershire LE16 9TW |
Secretary Name | Aubrey Joseph De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 51 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Jean Philippe Bernard Pare |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 8 Cranley Place London SW7 3AB |
Director Name | Daniel Charles Maurice Georges Pasquesoone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2004(74 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 25 Cornwall Gardens Court 47-50 Cornwall Gardens London Sw7 4ad SW7 4AD |
Director Name | Jane Miller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2005(75 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 27 Holland Park Flat 1 London W11 3TD |
Director Name | Clodagh Anne Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(75 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 2005) |
Role | Uk Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | Daniel George Milich |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(75 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 6 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Mr Robert Kenneth Charles Bailey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(75 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crede House Crede Lane Bosham West Sussex PO18 8NX |
Secretary Name | Janice Kathleen Mary More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(75 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Mr Andrew Paul Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(75 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 12 April 2006) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Haystacks 24 School Lane Lubenham Market Harborough Leicestershire LE16 9TW |
Secretary Name | Danny Lee Vogus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(75 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | Flat 10 Sandown House 1 High Street Esher Surrey KT10 9SL |
Director Name | Mr John David Garnett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(75 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 12 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | James Cottage Church Road Woking Surrey GU21 7RN |
Secretary Name | Aubrey Joseph De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(75 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 11 Wyleu Street London SE23 1DU |
Director Name | Garry James Price |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2006(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 November 2011) |
Role | Cfo Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Stoke Park Avenue Farnham Royal Buckinghamshire SL2 3BJ |
Director Name | Ms Clodagh Anne Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(76 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 November 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 22 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | John Joseph Campbell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Matthew James Hakesley Brown |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2014) |
Role | Country Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Secretary Name | Miss Nargis Hassani |
---|---|
Status | Resigned |
Appointed | 01 April 2014(84 years after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Mr Julien Karma Favre |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 November 2014(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2019) |
Role | Country Finance Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Ms Victoria Louise White |
---|---|
Status | Resigned |
Appointed | 15 April 2016(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Website | leaperrins.com |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
143.5k at £1 | H.p. Foods Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
8 January 2024 | Amended accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 January 2023 | Director's details changed for Ms Christine Page on 22 January 2023 (2 pages) |
13 September 2022 | Accounts for a dormant company made up to 25 December 2021 (6 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 26 December 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 28 December 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
1 October 2019 | Appointment of Mr. Walter Paganucci as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Julien Karma Favre as a director on 1 October 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 29 December 2018 (5 pages) |
2 July 2019 | Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 December 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from , the Shard London Bridge Street, London, SE1 9SG, England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page) |
1 August 2017 | Accounts for a dormant company made up to 1 January 2017 (6 pages) |
1 August 2017 | Accounts for a dormant company made up to 1 January 2017 (6 pages) |
3 April 2017 | Registered office address changed from , South Building, Hayes Park, Hayes, Middlesex, UB4 8AL to The Shard 32 London Bridge Street London SE1 9SG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (6 pages) |
26 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages) |
26 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 October 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 December 2014 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages) |
12 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
12 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
12 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
23 April 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 January 2014 | Accounts for a dormant company made up to 28 April 2013 (7 pages) |
5 January 2014 | Accounts for a dormant company made up to 28 April 2013 (7 pages) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
28 August 2013 | Appointment of Matthew James Hakesley Brown as a director (2 pages) |
28 August 2013 | Appointment of Matthew James Hakesley Brown as a director (2 pages) |
27 August 2013 | Termination of appointment of John Campbell as a director (1 page) |
27 August 2013 | Termination of appointment of John Campbell as a director (1 page) |
14 February 2013 | Director's details changed for Christine Margaret Page on 12 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Janice Kathleen Mary More on 12 February 2013 (1 page) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Janice Kathleen Mary More on 12 February 2013 (1 page) |
14 February 2013 | Director's details changed for Christine Margaret Page on 12 February 2013 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 29 April 2012 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 29 April 2012 (5 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (14 pages) |
13 January 2012 | Accounts for a dormant company made up to 27 April 2011 (5 pages) |
13 January 2012 | Accounts for a dormant company made up to 27 April 2011 (5 pages) |
24 November 2011 | Appointment of John Joseph Campbell as a director (3 pages) |
24 November 2011 | Appointment of John Joseph Campbell as a director (3 pages) |
17 November 2011 | Termination of appointment of Garry Price as a director (2 pages) |
17 November 2011 | Termination of appointment of Garry Price as a director (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Resolutions
|
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
14 June 2010 | Accounts for a dormant company made up to 28 April 2010 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 28 April 2010 (5 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages) |
11 August 2009 | Accounts for a dormant company made up to 29 April 2009 (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 29 April 2009 (5 pages) |
8 July 2009 | Director's change of particulars / garry price / 22/05/2009 (1 page) |
8 July 2009 | Director's change of particulars / garry price / 22/05/2009 (1 page) |
3 March 2009 | Return made up to 12/02/09; no change of members (4 pages) |
3 March 2009 | Return made up to 12/02/09; no change of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 26 April 2008 (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 26 April 2008 (5 pages) |
11 July 2008 | Return made up to 31/12/07; full list of members
|
11 July 2008 | Return made up to 31/12/07; full list of members
|
28 February 2008 | Accounts for a dormant company made up to 2 May 2007 (5 pages) |
28 February 2008 | Accounts for a dormant company made up to 2 May 2007 (5 pages) |
28 February 2008 | Accounts for a dormant company made up to 2 May 2007 (5 pages) |
11 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
11 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 3 midland road,, worcester, WR5 1DT (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 3 midland road,, worcester, WR5 1DT (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
10 July 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members
|
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 08/06/01; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 August 2000 | Return made up to 08/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 08/06/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 08/06/99; no change of members (5 pages) |
15 June 1999 | Return made up to 08/06/99; no change of members (5 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 08/06/97; full list of members
|
28 July 1997 | Return made up to 08/06/97; full list of members
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
23 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 April 1930 | Registered office changed (2 pages) |
1 April 1930 | Registered office changed (2 pages) |
24 March 1930 | Certificate of incorporation (1 page) |
24 March 1930 | Incorporation (22 pages) |
24 March 1930 | Certificate of incorporation (1 page) |
24 March 1930 | Incorporation (22 pages) |