London
WC1V 7EP
Director Name | Mr Paul Vernon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(82 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Secretary Name | Mr Colin Matthew Buck |
---|---|
Status | Current |
Appointed | 01 December 2020(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Colin Futers Hall |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Spruce Hill Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Director Name | Mr Robert John Hancock |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2000) |
Role | Dairyman |
Correspondence Address | 22 Leighton Park North Westbury Wiltshire BA13 3RL |
Director Name | Mr Jack Gannon |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 1997) |
Role | Dairyman |
Correspondence Address | 14 Church Road Silverton Exeter Devon EX5 4HS |
Director Name | Mr Graham Stewart Fish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Street North Kilworth Leicester LE17 6EZ |
Director Name | Mr David Ian Hartley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1997) |
Role | Dairyman |
Country of Residence | England |
Correspondence Address | 20 The Paddock East Keswick Leeds West Yorkshire LS17 9EN |
Director Name | Mr Thomas Leslie Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 1998) |
Role | Dairyman |
Correspondence Address | 9 Salters Lane North Darlington County Durham DL1 3EF |
Director Name | Mr Desmond Ronald Arthur Brazier |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1995) |
Role | Dairyman |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Court Ellesborough Road Butlers Cross Aylesbury Buckinghamshire HP17 0TZ |
Director Name | Mr Frank George Bennett Blake |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | John Trevor Blackburn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | Mr Graham Ewart Mumford Ashby |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 10 June 1993) |
Role | Company Directo |
Country of Residence | England |
Correspondence Address | Chilterns Farm West Chiltington Road Storrington Pulborough West Sussex RH20 4BP |
Director Name | Mr Aubrey Adcock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 12 July 2006) |
Role | Dairyman |
Country of Residence | England |
Correspondence Address | Holmleigh Farm Cotesbach Lutterworth Leicestershire LE17 4HZ |
Secretary Name | Mr Anthony David Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Farm House Bayham Road Turnbridge Wells Kent TN2 5HU |
Director Name | Mr Peter John Byham |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(56 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 April 1999) |
Role | Dairyman |
Correspondence Address | New Barns Gestingthorpe Road Gt Maplestead Halstead Essex CO9 2RN |
Director Name | Paul Andrew David Aston |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(57 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2000) |
Role | Dairy Controller |
Correspondence Address | 19 Larch Avenue Nettleham Lincoln Lincolnshire LN2 2GB |
Director Name | Robert John Forman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(57 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 1996) |
Role | Managing Director |
Correspondence Address | 7 Laleston Court Laleston Bridgend Mid Glamorgan CF32 0HG Wales |
Director Name | John Frederick Gibson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(57 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Managing Director |
Correspondence Address | Orchard Farmhouse Cowfold Lane Rotherwick Hook Hampshire RG27 9BP |
Director Name | Mr Stephen Walter James Hall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(57 years after company formation) |
Appointment Duration | 3 years (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | The Farmhouse Pinner Park Farm Pinner Middlesex HA5 4SU |
Director Name | Christopher Michael Burgess |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(58 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1997) |
Role | Dairy Manager |
Correspondence Address | 2 St Olaves Drive Eye Peterborough Cambridgeshire PE6 7XS |
Director Name | Sidney David Dale |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(58 years after company formation) |
Appointment Duration | 6 years (resigned 09 July 2001) |
Role | Milk Retailer |
Correspondence Address | Green Lane Farm Davenham Northwich Cheshire CW9 8HX |
Director Name | Peter Glover |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(58 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 2002) |
Role | Consultant |
Correspondence Address | 13 Laxford Grove Ladybridge Bolton Lancashire BL3 4PW |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(59 years after company formation) |
Appointment Duration | 5 years (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Director Name | Mr Ian Douglas Hague |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Wike Ridge Avenue Alwoodley Leeds West Yorkshire LS17 9NL |
Director Name | Stuart Michael Goodall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(60 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 1997) |
Role | Dairy Owner/Partner |
Correspondence Address | East View House Keeper Lane Bradford West Yorkshire BD4 0RS |
Director Name | Geoffrey Raymond Barnett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(61 years after company formation) |
Appointment Duration | 2 years (resigned 07 June 2000) |
Role | Dairyman/Farmer |
Correspondence Address | Copperbeech Langland Lane Catcott Bridgwater Somerset TA7 9HR |
Director Name | Richard John David Evans |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(61 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2002) |
Role | Master Dairyman |
Correspondence Address | 41 Third Avenue Queens Park London W10 4RX |
Secretary Name | Mr Simon Charles Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(61 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Leonards Avenue Windsor Berkshire SL4 1HX |
Director Name | Mr Stephen Andrew Buckley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(63 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2002) |
Role | Dairy |
Country of Residence | England |
Correspondence Address | Foxview Dry Hill Farm Denby Dale Huddersfield West Yorkshire HD8 8YN |
Director Name | Mr Christopher Paul Goulding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(64 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 March 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yews Park Lane Penley Wrexham LL13 0LT Wales |
Director Name | Mr Christopher Paul Goulding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 July 2006) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yews Park Lane Penley Wrexham LL13 0LT Wales |
Director Name | Mr James Begg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(65 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hinchley Drive Esher Surrey KT10 0BZ |
Director Name | Mr Simon Charles Bates |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(69 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 December 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Leonards Avenue Windsor Berkshire SL4 1HX |
Secretary Name | Mr Kirk John Hunter |
---|---|
Status | Resigned |
Appointed | 28 July 2011(74 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Registered Address | 210 High Holborn London WC1V 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
11 November 2011 | Delivered on: 24 November 2011 Persons entitled: Simon Charles Bates, Ralph Peter Walker and Dalriada Trustees Limited as Trustees of the Dairy UK Limited Pension Scheme Classification: Legal mortgage Secured details: All monies due or to become due up to a maximium amount of £1,700,000 from dairy UK to the chargee and any persons (including without limitation the trustees from time to time of the dairy UK limited pension scheme governed by a definitive trust deed and rules dated 1 january 2011 (the dairy scheme) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 37 queens gate kensington, london t/no 184269 together with all buildings, fixtures and fixed plant and machinery see image for full details. Outstanding |
---|---|
31 December 2010 | Delivered on: 12 January 2011 Persons entitled: Simon Charles Bates Ralph Peter Walker and Dalriada Trustees Limited as Trustees of the Dairy UK Limited Pension Scheme Classification: Legal mortgage Secured details: All monies due or to become due from diary UK limited to any persons in relation to the dif scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 37 queens gate kensington london t/no 184269 together with all buildings fixtures and fixed plant and machinery,the proceeds of sale and all other income see image for full details. Outstanding |
1 December 2020 | Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page) |
---|---|
1 December 2020 | Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Leslie Knipe as a director on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Mr Paul Vernon as a director on 18 June 2019 (2 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 May 2017 | Director's details changed for Leslie Knipe on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Leslie Knipe on 10 May 2017 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 July 2015 | Annual return made up to 10 July 2015 no member list (3 pages) |
10 July 2015 | Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 10 July 2015 no member list (3 pages) |
10 July 2015 | Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 10 July 2015 (1 page) |
10 July 2014 | Annual return made up to 10 July 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 10 July 2014 no member list (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 December 2013 | Appointment of Dr Judith Angela Bryans as a director (2 pages) |
5 December 2013 | Termination of appointment of James Begg as a director (1 page) |
5 December 2013 | Termination of appointment of Simon Bates as a director (1 page) |
5 December 2013 | Termination of appointment of Simon Bates as a director (1 page) |
5 December 2013 | Appointment of Dr Judith Angela Bryans as a director (2 pages) |
5 December 2013 | Termination of appointment of James Begg as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 no member list (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 no member list (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 July 2012 | Annual return made up to 10 July 2012 no member list (4 pages) |
20 July 2012 | Annual return made up to 10 July 2012 no member list (4 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2011 | Annual return made up to 10 July 2011 no member list (5 pages) |
29 July 2011 | Annual return made up to 10 July 2011 no member list (5 pages) |
28 July 2011 | Termination of appointment of Simon Bates as a secretary (1 page) |
28 July 2011 | Termination of appointment of Simon Bates as a secretary (1 page) |
28 July 2011 | Appointment of Mr Kirk John Hunter as a secretary (1 page) |
28 July 2011 | Appointment of Mr Kirk John Hunter as a secretary (1 page) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 July 2010 | Annual return made up to 10 July 2010 no member list (5 pages) |
21 July 2010 | Annual return made up to 10 July 2010 no member list (5 pages) |
20 July 2010 | Director's details changed for Mr Simon Charles Bates on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Leslie Knipe on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Simon Charles Bates on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Leslie Knipe on 10 July 2010 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 August 2009 | Annual return made up to 10/07/09 (3 pages) |
4 August 2009 | Annual return made up to 10/07/09 (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 July 2008 | Annual return made up to 10/07/08 (3 pages) |
24 July 2008 | Annual return made up to 10/07/08 (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 July 2007 | Annual return made up to 10/07/07 (4 pages) |
22 July 2007 | Annual return made up to 10/07/07 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
2 August 2006 | Annual return made up to 10/07/06
|
2 August 2006 | Annual return made up to 10/07/06
|
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 August 2005 | Annual return made up to 13/07/05
|
1 August 2005 | Annual return made up to 13/07/05
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
3 August 2004 | Annual return made up to 13/07/04 (4 pages) |
3 August 2004 | Annual return made up to 13/07/04 (4 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
4 August 2003 | Annual return made up to 13/07/03
|
4 August 2003 | Annual return made up to 13/07/03
|
9 May 2003 | Registered office changed on 09/05/03 from: 19 cornwall tce london NW1 4QP (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 19 cornwall tce london NW1 4QP (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
2 August 2002 | Annual return made up to 13/07/02 (6 pages) |
2 August 2002 | Annual return made up to 13/07/02 (6 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (3 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
11 April 2002 | Memorandum and Articles of Association (22 pages) |
11 April 2002 | Memorandum and Articles of Association (22 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
26 March 2002 | Company name changed national dairymen's association( incorporated)(the)\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Company name changed national dairymen's association( incorporated)(the)\certificate issued on 26/03/02 (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
13 August 2001 | Annual return made up to 13/07/01
|
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Annual return made up to 13/07/01
|
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Annual return made up to 13/07/00
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Annual return made up to 13/07/00
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (4 pages) |
20 June 2000 | New secretary appointed (4 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Annual return made up to 13/07/99
|
12 August 1999 | Annual return made up to 13/07/99
|
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
30 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Annual return made up to 13/07/98
|
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Annual return made up to 13/07/98
|
30 July 1998 | New director appointed (2 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
14 August 1997 | Annual return made up to 13/07/97
|
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Annual return made up to 13/07/97
|
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 August 1996 | Annual return made up to 13/07/96
|
19 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 August 1996 | Annual return made up to 13/07/96
|
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Annual return made up to 13/07/95
|
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Annual return made up to 13/07/95
|
17 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |