London
W1G 9HZ
Director Name | Mr Paul Colin Hancock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1998(68 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Duncan James Alexander |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2005(75 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mr Michael Gary Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(81 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mr Timothy Griffiths |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mr Sean William Sloan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mrs Jane Bronwen Moriarty |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2022(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Secretary Name | Mrs Hannah Clare Gibson |
---|---|
Status | Current |
Appointed | 17 February 2022(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mr Timothy Sydney William Glenn |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 May 2022(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mr Paul Lawrence Osborne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(93 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Arthur Christopher Llewellyn Smith |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 December 1998) |
Role | Director/Solicitor |
Correspondence Address | Manor Farmhouse Nether Westcote Chipping Norton Oxfordshire OX7 6SD |
Director Name | Dr Stanley Arthur Ridgwell |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(60 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 64 Clonmel Road London SW6 5BJ |
Director Name | Mr Kenneth Alston Alexander |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(60 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Crookham Thatcham Berkshire RG19 8ED |
Director Name | James Melling |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(60 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aysgarth 10 Stratford Avenue Bury Lancashire BL9 5LB |
Director Name | William Bryce Alexander |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(60 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Playden Chipstead Surrey CR5 3PQ |
Director Name | Rodney Frederick Lewellen |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Flat 7 Devonshire Street London W1N 1FT |
Director Name | John Vivian Dawson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 16 Church Road Potters Bar Hertfordshire EN6 1ET |
Secretary Name | John Vivian Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 16 Church Road Potters Bar Hertfordshire EN6 1ET |
Secretary Name | Mr David Robert Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(63 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ridge Langley Sanderstead South Croydon Surrey CR2 0AR |
Director Name | Mr Norman Warwick Gibson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(65 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firtree Cottage Napley Road Napley Market Drayton Shropshire TF9 4DS |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(68 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Michael William Wicken |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 16 Overhill Way Beckenham Kent BR3 2SW |
Director Name | Mr Andrew Clive Gingell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(70 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 November 2020) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Nigel Kenneth Benno Sippel Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(73 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Stuart Edward Ritchie Alexander |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(75 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Kevin Garth Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(79 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(79 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Secretary Name | Mr Sean William Sloan |
---|---|
Status | Resigned |
Appointed | 22 July 2016(85 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 2022) |
Role | Company Director |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Dr Robert Alexander Peden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Dr Lois Meryl Alexander |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2022(92 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Website | tennants.net |
---|
Registered Address | 35 Queen Anne Street London W1G 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
272.8k at £1 | Goodbody Stockbrokers Nominees Limited A/c Gsclt 5.92% Preference |
---|---|
- | OTHER 49.14% - |
212.1k at £1 | W.p. Alexander 4.60% Preference |
808.6k at £0.2 | Mr William Paul Alexander 4.39% Ordinary |
173.5k at £1 | K A Alexander Will Trust 3.77% Preference |
627.2k at £0.2 | K A Alexander Will Trust 3.40% Ordinary |
581.1k at £0.2 | Mr William Paul Alexander 3.15% Ordinary A |
558.7k at £0.2 | K A Alexander Will Trust 3.03% Ordinary A |
540.2k at £0.2 | Mr Duncan James Alexander 2.93% Ordinary |
501.4k at £0.2 | Mrs S.k. Knight 2.72% Ordinary A |
498.4k at £0.2 | Mrs S.k. Knight 2.70% Ordinary |
487.7k at £0.2 | Mr Duncan James Alexander 2.65% Ordinary A |
360.8k at £0.2 | S K T Alexander & Others A/c Jra/sett 1.96% Ordinary A |
250.8k at £0.2 | S K T Alexander & Others A/c 1984 Sett 1.36% Ordinary |
239.4k at £0.2 | B.j. Haley 1.30% Ordinary |
232.7k at £0.2 | B.j. Haley 1.26% Ordinary A |
230.3k at £0.2 | R. Alexander 1.25% Ordinary |
227.4k at £0.2 | Goodbody Stockbrokers Nominees Limited A/c Sgclt 1.23% Ordinary A |
223.6k at £0.2 | R. Alexander 1.21% Ordinary A |
187.5k at £0.2 | Goodbody Stockbrokers Nominees Limited A/c Sgclt 1.02% Ordinary |
185.5k at £0.2 | Chase Nominees Limited 1.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £413,306,000 |
Net Worth | £175,435,000 |
Cash | £63,165,000 |
Current Liabilities | £46,687,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
1 December 2020 | Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page) |
---|---|
1 December 2020 | Termination of appointment of Andrew Clive Gingell as a director on 30 November 2020 (1 page) |
29 October 2020 | Termination of appointment of Kevin Garth Jones as a director on 24 October 2020 (1 page) |
11 September 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (26 pages) |
5 May 2020 | Appointment of Dr Robert Alexander Peden as a director on 4 May 2020 (2 pages) |
30 March 2020 | Appointment of Mr Timothy Griffiths as a director on 26 March 2020 (2 pages) |
10 January 2020 | Termination of appointment of Stuart Edward Ritchie Alexander as a director on 31 December 2019 (1 page) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (24 pages) |
28 May 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with updates (25 pages) |
22 May 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (23 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (23 pages) |
24 May 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
24 May 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
22 July 2016 | Appointment of Mr Sean William Sloan as a secretary on 22 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 22 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Sean William Sloan as a secretary on 22 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (25 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (25 pages) |
6 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
6 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 July 2014 | Director's details changed for Mr Andrew Fraser John Mitchell on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul Colin Hancock on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Andrew Fraser John Mitchell on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Stuart Edward Ritchie Alexander on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Stuart Edward Ritchie Alexander on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page) |
17 July 2014 | Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul Colin Hancock on 17 July 2014 (2 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
3 October 2012 | Director's details changed for Duncan James Alexander on 29 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Duncan James Alexander on 29 September 2012 (2 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (24 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (24 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
3 May 2012 | Director's details changed for Mr Jonathan Harry Cartwright on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Jonathan Harry Cartwright on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Jonathan Harry Cartwright on 2 May 2012 (2 pages) |
1 February 2012 | Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page) |
5 January 2012 | Appointment of Mr Michael Gary Hughes as a director (2 pages) |
5 January 2012 | Appointment of Mr Michael Gary Hughes as a director (2 pages) |
24 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (25 pages) |
24 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (25 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (26 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (26 pages) |
15 September 2010 | Director's details changed for Mr Kevin Garth Jones on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Kevin Garth Jones on 15 September 2010 (2 pages) |
4 August 2010 | Appointment of Mr Jonathan Harry Cartwright as a director (2 pages) |
4 August 2010 | Appointment of Mr Jonathan Harry Cartwright as a director (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (26 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (26 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
17 February 2010 | Appointment of Mr Kevin Garth Jones as a director (2 pages) |
17 February 2010 | Appointment of Mr Kevin Garth Jones as a director (2 pages) |
17 December 2009 | Termination of appointment of Norman Gibson as a director (2 pages) |
17 December 2009 | Termination of appointment of Norman Gibson as a director (2 pages) |
8 September 2009 | Return made up to 18/07/09; full list of members (12 pages) |
8 September 2009 | Return made up to 18/07/09; full list of members (12 pages) |
2 September 2009 | Director's change of particulars / paul hancock / 18/07/2009 (1 page) |
2 September 2009 | Director's change of particulars / paul hancock / 18/07/2009 (1 page) |
2 September 2009 | Director's change of particulars / duncan alexander / 18/07/2009 (1 page) |
2 September 2009 | Director's change of particulars / duncan alexander / 18/07/2009 (1 page) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
28 November 2008 | Appointment terminated director kenneth alexander (1 page) |
28 November 2008 | Appointment terminated director kenneth alexander (1 page) |
4 August 2008 | Return made up to 18/07/08; full list of members (17 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (17 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
4 August 2007 | Return made up to 18/07/07; full list of members
|
4 August 2007 | Return made up to 18/07/07; full list of members
|
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (16 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (16 pages) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 18/07/05; full list of members (16 pages) |
3 August 2005 | Return made up to 18/07/05; full list of members (16 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
28 July 2004 | Return made up to 18/07/04; full list of members (16 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (16 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (15 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (15 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
5 September 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
5 September 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
27 July 2002 | Return made up to 18/07/02; full list of members (18 pages) |
27 July 2002 | Return made up to 18/07/02; full list of members (18 pages) |
3 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
3 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members
|
9 August 2001 | Return made up to 18/07/01; full list of members
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
1 November 2000 | £ ic 5143984/4608270 19/10/00 £ sr [email protected]=535714 (1 page) |
1 November 2000 | £ ic 5143984/4608270 19/10/00 £ sr [email protected]=535714 (1 page) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
8 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
15 August 2000 | Memorandum and Articles of Association (26 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Memorandum and Articles of Association (26 pages) |
15 August 2000 | Resolutions
|
25 July 2000 | Return made up to 18/07/00; full list of members
|
25 July 2000 | Return made up to 18/07/00; full list of members
|
3 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
3 August 1999 | Return made up to 18/07/99; full list of members
|
3 August 1999 | Return made up to 18/07/99; full list of members
|
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 18/07/98; full list of members (15 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 July 1998 | Return made up to 18/07/98; full list of members (15 pages) |
6 August 1997 | Return made up to 18/07/97; change of members (15 pages) |
6 August 1997 | Return made up to 18/07/97; change of members (15 pages) |
6 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
6 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
23 July 1996 | Return made up to 18/07/96; full list of members
|
23 July 1996 | Resolutions
|
23 July 1996 | Return made up to 18/07/96; full list of members
|
23 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
21 July 1995 | Return made up to 18/07/95; change of members (8 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
21 July 1995 | Return made up to 18/07/95; change of members (8 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 August 1994 | Return made up to 18/07/94; change of members (7 pages) |
1 August 1994 | Return made up to 18/07/94; change of members (7 pages) |
22 July 1993 | Return made up to 18/07/93; full list of members (7 pages) |
22 July 1993 | Return made up to 18/07/93; full list of members (7 pages) |
25 August 1992 | Return made up to 18/07/92; full list of members
|
25 August 1992 | Return made up to 18/07/92; full list of members
|
19 August 1991 | Return made up to 18/07/91; full list of members (20 pages) |
19 August 1991 | Return made up to 18/07/91; full list of members (20 pages) |
21 August 1990 | Return made up to 18/07/90; full list of members (18 pages) |
21 August 1990 | Return made up to 18/07/90; full list of members (18 pages) |
23 August 1989 | Return made up to 19/07/89; full list of members (14 pages) |
23 August 1989 | Return made up to 19/07/89; full list of members (14 pages) |
2 September 1988 | Return made up to 21/07/88; no change of members (6 pages) |
2 September 1988 | Return made up to 21/07/88; no change of members (6 pages) |
16 October 1987 | Return made up to 23/07/87; full list of members (10 pages) |
16 October 1987 | Return made up to 23/07/87; full list of members (10 pages) |
18 September 1986 | Return made up to 23/07/86; full list of members (8 pages) |
18 September 1986 | Return made up to 23/07/86; full list of members (8 pages) |
23 September 1930 | Incorporation (1 page) |
23 September 1930 | Incorporation (1 page) |