London
WC2A 2JR
Director Name | Mr David Phillips |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(83 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr David Raymond Hazell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Michael John Howard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr James John Lovell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 19 October 2020(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Bookmaker |
Country of Residence | Wales |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr William Whitelaw Erskine |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(59 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 June 2012) |
Role | Contract Furnisher |
Country of Residence | Scotland |
Correspondence Address | 27 Saughton Garden Edinburgh EH12 5TF Scotland |
Director Name | Alfred Bruce |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Bookmaker |
Correspondence Address | 5 Bolam Drive Burntisland Fife KY3 9HP Scotland |
Director Name | Graham James Mathieson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 1994) |
Role | National Pitch Supervisor |
Correspondence Address | 2 Cornwall Drive Prenton Birkenhead Merseyside L43 0RN |
Director Name | Gordon Carl Machin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Bookmaker |
Correspondence Address | 33 Swanwick Road Leabrooks Alfreton Derbyshire DE55 1LJ |
Director Name | Percival Fletcher |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1994) |
Role | Bookmaker |
Correspondence Address | 481 Tavistock Road Roborough Plymouth Devon PL6 7AA |
Director Name | William Thomas Griffiths |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 June 1992) |
Role | Bookmaker |
Correspondence Address | 9 Llanrumney Avenue Rumney Cardiff South Glamorgan CF3 9BP Wales |
Director Name | Herbert Logan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 November 1991) |
Role | Bookmaker |
Correspondence Address | 44 Edinburgh Road Tranent East Lothian EH33 1AW Scotland |
Director Name | Stephen Little |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 1998) |
Role | Bookmaker |
Correspondence Address | 22 Royal Crescent Bath Somerset BA1 2LT |
Director Name | John Edward Lovell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 1995) |
Role | Bookmaker |
Correspondence Address | 17a Llanedeyrn Road Cyncoed Cardiff Glamorgan CF3 7DT Wales |
Secretary Name | Paul Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Myrtle Cottage Batts Lane More Hill Pulborough West Sussex RH20 2DZ |
Director Name | Alfred William Chinn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(60 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | 3 Keel Drive Moseley Birmingham West Midlands B13 9XD |
Director Name | Mr Robin Grossmith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 1998) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 105 Fleetwood Close Tadworth Surrey KT20 5QL |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 1997) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 9 Pyne Gale Galleywood Chelmsford Essex CM2 8QG |
Director Name | Terence Higgins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 March 2001) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkway Wallasey Merseyside L45 3HU |
Director Name | Mr Melvyn George Jones |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(62 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 19 March 2006) |
Role | Company Director |
Correspondence Address | 8a Beechwood Road Newport NP9 8AA Wales |
Secretary Name | Brian John Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(62 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 December 2017) |
Role | Secretary |
Correspondence Address | 19 Culm Valley Way Uffculme Devon EX15 3XZ |
Director Name | Mr Donald Berrow |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(64 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 March 1997) |
Role | Bookmaker |
Correspondence Address | 8 Welcombe Grove Solihull West Midlands B91 1PD |
Director Name | Michael Comerford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(64 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1998) |
Role | Managing Director - Leisure |
Correspondence Address | 98 Marples Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9HB |
Director Name | David Boden |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(65 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 September 1998) |
Role | Bookmaker |
Correspondence Address | 7 Crown Court Crown Lane Sutton Coldfield West Midlands B74 4SY |
Director Name | Peter Leslie Mace |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2001) |
Role | Bookmaker |
Correspondence Address | 257 Highters Heath Lane Birmingham B14 4NX |
Director Name | Donald William Burt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2001) |
Role | Bookmaker |
Correspondence Address | 6 Main Road Bramfield Hertford Hertfordshire SG14 2QJ |
Director Name | Roy Lynn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(68 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2004) |
Role | Bookmaker |
Correspondence Address | Linden Lea Andersea Somerset TA7 0LU |
Director Name | Daniel Frederick McNab |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(70 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 October 2018) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Laurel Cottage 60 Willsbridge Hill Bristol BS30 6EU |
Director Name | Mr John Graham Fox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(71 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Michael Bolitho |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(71 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2015) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Stable Cottage Patchacott Beaworthy Devon EX21 5AR |
Director Name | Timothy Hourahane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(73 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 October 2020) |
Role | Bookmaker |
Country of Residence | Wales |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(75 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2012) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Orchard House West End Gayle Hawes North Yorkshire DL8 3RQ |
Director Name | Mr David Hales |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(79 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2012) |
Role | Bookmaker |
Country of Residence | Scotland |
Correspondence Address | 16 Cobden Court Crossgates Cowdenbeath Fife KY4 8AU Scotland |
Director Name | Mr Herbert Logan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 October 2018) |
Role | Bookmaker |
Country of Residence | Scotland |
Correspondence Address | 21/1 Mayfield Gardens Edinburgh EH9 2BX Scotland |
Secretary Name | Mrs Margaret Jean Newland |
---|---|
Status | Resigned |
Appointed | 01 January 2018(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ |
Website | nab-bookmakers.co.uk/ |
---|---|
Telephone | 01884 841859 |
Telephone region | Tiverton |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,290 |
Net Worth | £17,028 |
Cash | £20,555 |
Current Liabilities | £3,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
15 July 2023 | Resolutions
|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Timothy Hourahane as a director on 19 October 2020 (1 page) |
22 October 2020 | Appointment of Mr James John Lovell as a director on 19 October 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 March 2020 | Termination of appointment of John Graham Fox as a director on 20 March 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 April 2019 | Director's details changed for Timothy Hourahane on 25 April 2019 (2 pages) |
25 April 2019 | Registered office address changed from 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ to 7 Bell Yard London WC2A 2JR on 25 April 2019 (1 page) |
25 April 2019 | Director's details changed for Mr David Raymond Hazell on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr David Phillips on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Simon James Walmsley on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr John Graham Fox on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Michael John Howard on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr David Phillips on 25 April 2019 (2 pages) |
25 April 2019 | Change of details for Mr Simon James Walmsley as a person with significant control on 28 March 2019 (2 pages) |
2 April 2019 | Cessation of Anthony Henry Styles as a person with significant control on 28 March 2019 (1 page) |
2 April 2019 | Notification of Simon James Walmsley as a person with significant control on 28 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Anthony Henry Styles as a director on 28 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Michael John Howard as a director on 28 March 2019 (2 pages) |
16 February 2019 | Termination of appointment of Margaret Jean Newland as a secretary on 8 February 2019 (1 page) |
1 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 October 2018 | Termination of appointment of Daniel Frederick Mcnab as a director on 4 October 2018 (1 page) |
5 October 2018 | Termination of appointment of Herbert Logan as a director on 4 October 2018 (1 page) |
5 October 2018 | Appointment of Mr David Raymond Hazell as a director on 4 October 2018 (2 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Termination of appointment of Brian John Newland as a secretary on 31 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Brian John Newland as a secretary on 31 December 2017 (1 page) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Appointment of Mrs Margaret Jean Newland as a secretary on 1 January 2018 (2 pages) |
1 January 2018 | Appointment of Mrs Margaret Jean Newland as a secretary on 1 January 2018 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 December 2015 | Appointment of Mr David Philips as a director on 1 October 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (9 pages) |
31 December 2015 | Director's details changed for Mr David Philips on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Mr David Philips on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Michael Bolitho as a director on 1 October 2015 (1 page) |
31 December 2015 | Termination of appointment of Michael Bolitho as a director on 1 October 2015 (1 page) |
31 December 2015 | Director's details changed for Mr David Phillips on 31 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr David Philips as a director on 1 October 2015 (2 pages) |
31 December 2015 | Director's details changed for Mr David Phillips on 31 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (9 pages) |
31 December 2015 | Termination of appointment of Michael Bolitho as a director on 1 October 2015 (1 page) |
31 December 2015 | Appointment of Mr David Philips as a director on 1 October 2015 (2 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
1 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (9 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (9 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
18 December 2012 | Termination of appointment of Graham Thorpe as a director (1 page) |
18 December 2012 | Termination of appointment of Graham Thorpe as a director (1 page) |
18 December 2012 | Appointment of Mr Simon James Walmsley as a director (2 pages) |
18 December 2012 | Appointment of Mr Herbert Logan as a director (2 pages) |
18 December 2012 | Termination of appointment of William Erskine as a director (1 page) |
18 December 2012 | Termination of appointment of William Erskine as a director (1 page) |
18 December 2012 | Termination of appointment of Keith Johnson as a director (1 page) |
18 December 2012 | Termination of appointment of David Hales as a director (1 page) |
18 December 2012 | Termination of appointment of David Hales as a director (1 page) |
18 December 2012 | Appointment of Mr Herbert Logan as a director (2 pages) |
18 December 2012 | Termination of appointment of Keith Johnson as a director (1 page) |
18 December 2012 | Appointment of Mr Simon James Walmsley as a director (2 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 January 2012 | Appointment of Mr David Hales as a director (2 pages) |
3 January 2012 | Appointment of Mr David Hales as a director (2 pages) |
2 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
2 January 2012 | Termination of appointment of Andrew Watson as a director (1 page) |
2 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
2 January 2012 | Termination of appointment of Andrew Watson as a director (1 page) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
4 January 2011 | Director's details changed for Mr Graham John Thorpe on 15 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Graham John Thorpe on 15 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 January 2010 | Director's details changed for Mr William Whitelaw Erskine on 2 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 no member list (7 pages) |
2 January 2010 | Director's details changed for Keith Johnson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr Graham John Thorpe on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Daniel Frederick Mcnab on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Michael Bolitho on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Michael Bolitho on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Timothy Hourahane on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Timothy Hourahane on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for John Graham Fox on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Andrew Watson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Keith Johnson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr William Whitelaw Erskine on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr Graham John Thorpe on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for John Graham Fox on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Daniel Frederick Mcnab on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Daniel Frederick Mcnab on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Timothy Hourahane on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Andrew Watson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Michael Bolitho on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Keith Johnson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr William Whitelaw Erskine on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for John Graham Fox on 2 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 no member list (7 pages) |
2 January 2010 | Director's details changed for Andrew Watson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr Graham John Thorpe on 2 January 2010 (2 pages) |
11 December 2009 | Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page) |
6 April 2009 | Appointment terminated director george moir (1 page) |
6 April 2009 | Director appointed graham thorpe (2 pages) |
6 April 2009 | Appointment terminated director george moir (1 page) |
6 April 2009 | Director appointed graham thorpe (2 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 January 2009 | Annual return made up to 31/12/08 (5 pages) |
3 January 2009 | Annual return made up to 31/12/08 (5 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Annual return made up to 31/12/07 (3 pages) |
3 January 2008 | Annual return made up to 31/12/07 (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
9 January 2007 | Annual return made up to 31/12/06
|
9 January 2007 | Annual return made up to 31/12/06
|
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
11 January 2006 | Annual return made up to 31/12/05 (7 pages) |
11 January 2006 | Annual return made up to 31/12/05 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 January 2005 | Annual return made up to 31/12/04
|
25 January 2005 | Annual return made up to 31/12/04
|
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Annual return made up to 31/12/03 (7 pages) |
15 January 2004 | Annual return made up to 31/12/03 (7 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 January 2003 | Annual return made up to 31/12/02 (7 pages) |
8 January 2003 | Annual return made up to 31/12/02 (7 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 January 2002 | Annual return made up to 31/12/01
|
4 January 2002 | Annual return made up to 31/12/01
|
30 November 2001 | Registered office changed on 30/11/01 from: harewood 11 freeman drive west molesey surrey KT8 2TN (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: harewood 11 freeman drive west molesey surrey KT8 2TN (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
29 January 2001 | Annual return made up to 31/12/00
|
29 January 2001 | Annual return made up to 31/12/00
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 January 2000 | Annual return made up to 31/12/99
|
10 January 2000 | Annual return made up to 31/12/99
|
22 September 1999 | Registered office changed on 22/09/99 from: 298 ewell road surbiton surrey KT6 7AQ (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 298 ewell road surbiton surrey KT6 7AQ (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Annual return made up to 31/12/98
|
24 December 1998 | Annual return made up to 31/12/98
|
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Annual return made up to 31/12/97
|
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Annual return made up to 31/12/97
|
14 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 January 1997 | Annual return made up to 31/12/96
|
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Annual return made up to 31/12/96
|
21 January 1997 | New director appointed (2 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Annual return made up to 31/12/95 (8 pages) |
30 January 1996 | Annual return made up to 31/12/95 (8 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
3 April 1992 | Resolutions
|
3 April 1992 | Resolutions
|
11 May 1932 | Incorporation (23 pages) |
11 May 1932 | Incorporation (23 pages) |