Metcalf Way
Crawley
West Sussex
RH11 7XX
Director Name | Mr Michael John Jess |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2012(75 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Union Official |
Country of Residence | England |
Correspondence Address | C/O Rock Pensions Unit 43, Basepoint Business & In Metcalf Way Crawley West Sussex RH11 7XX |
Director Name | Mr Phillip Rory Murphy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 December 2012(75 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Rock Pensions Unit 43, Basepoint Business & In Metcalf Way Crawley West Sussex RH11 7XX |
Director Name | Mr Oluwole Samuel Tunde |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(76 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rock Pensions Unit 43, Basepoint Business & In Metcalf Way Crawley West Sussex RH11 7XX |
Director Name | Mr Murdoch John MacDonald |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(76 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rock Pensions Unit 43, Basepoint Business & In Metcalf Way Crawley West Sussex RH11 7XX |
Director Name | Ms Morag McNeill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(86 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 43 Basepoint Business & Innovation Centre Metcalf Way Crawley West Sussex RH11 7XX |
Director Name | Cliff Dawber |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 1995) |
Role | Trade Union Official |
Correspondence Address | 11 Cedarwood Drive Leyland Preston Lancashire PR5 1HN |
Director Name | Mr William Derek Everard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leatherhead House Station Road Leatherhead Surrey KT22 7ET |
Director Name | William Harrison |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2000) |
Role | National Secretary |
Correspondence Address | Beech Mill Church Road Chelmsford Essex CM2 8UJ |
Director Name | Mr Michael David Denchfield |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 View Road Highgate London N6 4DJ |
Director Name | Derek Richard Bond |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2002) |
Role | Retired |
Correspondence Address | 29 Dunraven Road Little Neston South Wirral Merseyside L64 9QT |
Secretary Name | Mark Henzell Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Denmead Long Cross Hill Arford Hampshire GU35 8BS |
Director Name | Ian Robert Berry |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | 44 Howe Road Onchan Douglas Isle Of Man IM3 2BA |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(56 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2003) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Laurance William Attwood |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(57 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2006) |
Role | Retired |
Correspondence Address | 73 Covertside West Kirby Wirral Merseyside CH48 9UH Wales |
Director Name | Christopher Thomas Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(57 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2006) |
Role | Industrial Officer At Numast |
Correspondence Address | 40 Carew Close Chafford Hundred Grays Essex RM16 6RZ |
Director Name | Charles Howard Cunningham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 50 Bathgate Road London SW19 5PJ |
Director Name | Thomas Joseph Graves |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 2007) |
Role | Director Crewing |
Country of Residence | United Kingdom |
Correspondence Address | Tiromoana Bradda West Road Port Erin Isle Of Man IM9 6PL |
Director Name | Mr Alan John Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 2008) |
Role | Head Pensions Investment Polic |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Darenth Way Shoreham Kent TN14 7SE |
Director Name | Mr Edmund John Nichols Brookes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(65 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leatherhead House Station Road Leatherhead Surrey KT22 7ET |
Secretary Name | Mr Nigel Guy Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(65 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Fir Tree Road Epsom Surrey KT17 3NN |
Director Name | Mr Nicholas Lawrence Luff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(67 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 31 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Rock Pensions Unit 43, Basepoint Business & In Metcalf Way Crawley West Sussex RH11 7XX |
Director Name | Mr Allan Graveson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(68 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2017) |
Role | Union Official |
Country of Residence | England |
Correspondence Address | The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA |
Director Name | Mr Karl Howarth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Leatherhead House Station Road Leatherhead Surrey KT22 7ET |
Director Name | Mr Paul John Keenan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 February 2014) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | Leatherhead House Station Road Leatherhead Surrey KT22 7ET |
Director Name | Mr Giles Bernard Geoffrey Craven |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(71 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2011) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 20 Court Lane Gardens London SE21 7DZ |
Director Name | Mr Ronnie Joseph Cunningham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(75 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 May 2020) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | C/O Rock Pensions Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA |
Director Name | Mr Garry Elliott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(75 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2017) |
Role | Senior National Secretary |
Country of Residence | England |
Correspondence Address | The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA |
Director Name | Mr Charles Gerard Boyle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 2019) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA |
Secretary Name | MNPA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(62 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2003) |
Correspondence Address | Ashcombe House The Crescent Leatherhead Surrey KT22 8LQ |
Secretary Name | MNPA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2012) |
Correspondence Address | Leatherhead House Station Road Leatherhead Surrey KT22 7ET |
Secretary Name | Ensign Pensions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(74 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Correspondence Address | The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA |
Secretary Name | Rock Strategic Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2020(82 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2021) |
Correspondence Address | C/O Rock Strategic Consulting Ltd Suite 6 141/143 Haywards Heath RH16 4LY |
Website | mnopf.co.uk |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
7 at £1 | Michael John Jess 50.00% Ordinary |
---|---|
7 at £1 | Philip Rory Murphy 50.00% Ordinary |
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 | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
14 October 1999 | Delivered on: 20 October 1999 Satisfied on: 30 June 2004 Persons entitled: Mnopf Trustees Limited Classification: Charge relating to plot 1000A harry weston road binley business park coventry Secured details: All monies due or to become due from chartside projects limited to the chargee under or in respect of a funding agreement dated 14.10.1999 and this charge (as defined). Particulars: The company's interest in the l/hold land known as plot 1000A harry weston rd,binley business park,coventry with all buildings,fixtures,fittings and plant machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 August 1999 | Delivered on: 8 September 1999 Satisfied on: 4 November 2010 Persons entitled: West Lothian Council Classification: Standard security dated 10TH august 1999 and presented for registration in scotland on 18TH august 1999 Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the minute of agreement. Particulars: 0.59 hectares at almondvale business park formith leithen house livingston. Fully Satisfied |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
26 July 2023 | Director's details changed for Mr Murdoch John Macdonald on 26 July 2023 (2 pages) |
26 July 2023 | Change of details for Mr Phillip Rory Murphy as a person with significant control on 26 July 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Phillip Rory Murphy on 26 July 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Oluwole Samuel Tunde on 26 July 2023 (2 pages) |
26 July 2023 | Change of details for Mr Michael John Jess as a person with significant control on 26 July 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Michael John Jess on 26 July 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
26 July 2023 | Director's details changed for Mr Edward Jones on 26 July 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Anthony Mark Dickinson on 26 July 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Murdoch John Macdonald on 26 July 2023 (2 pages) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
21 April 2021 | Change of details for Mr Phillip Rory Murphy as a person with significant control on 21 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Rock Strategic Consulting Ltd as a secretary on 13 April 2021 (1 page) |
21 April 2021 | Director's details changed for Mr Edward Jones on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Murdoch John Macdonald on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Phillip Rory Murphy on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Anthony Mark Dickinson on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Michael John Jess on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Oluwole Samuel Tunde on 21 April 2021 (2 pages) |
21 April 2021 | Change of details for Mr Michael John Jess as a person with significant control on 21 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Anthony Mark Dickinson on 8 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Murdoch John Macdonald on 8 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Oluwole Samuel Tunde on 8 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Edward Jones on 8 April 2021 (2 pages) |
8 April 2021 | Secretary's details changed for Rock Strategic Consulting Ltd on 1 April 2021 (1 page) |
8 April 2021 | Director's details changed for Mr Phillip Rory Murphy on 8 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Michael John Jess on 8 April 2021 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
12 May 2020 | Termination of appointment of Ronnie Joseph Cunningham as a director on 7 May 2020 (1 page) |
12 May 2020 | Secretary's details changed for Rock Strategic Consulting Ltd on 1 April 2020 (1 page) |
12 May 2020 | Change of details for Mr Phillip Rory Murphy as a person with significant control on 1 April 2020 (2 pages) |
12 May 2020 | Termination of appointment of Paul Richard Winter as a director on 7 May 2020 (1 page) |
12 May 2020 | Change of details for Mr Michael John Jess as a person with significant control on 1 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Paul Richard Winter on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Michael John Jess on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Phillip Rory Murphy on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Ronnie Joseph Cunningham on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Anthony Mark Dickinson on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Murdoch John Macdonald on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Edward Jones on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Oluwole Samuel Tunde on 21 April 2020 (2 pages) |
9 April 2020 | Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to 100 New Bridge Street London EC4V 6JA on 9 April 2020 (1 page) |
1 April 2020 | Appointment of Rock Strategic Consulting Ltd as a secretary on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Ensign Pensions Limited as a secretary on 31 March 2020 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 October 2019 | Termination of appointment of Charles Gerard Boyle as a director on 15 October 2019 (1 page) |
21 August 2019 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 9 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
3 July 2017 | Termination of appointment of Allan Graveson as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Leslie David Stracey as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Garry Elliott as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Jonathan Michael Mcgurk as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Garry Elliott as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Allan Graveson as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Leslie David Stracey as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Jonathan Michael Mcgurk as a director on 1 July 2017 (1 page) |
9 January 2017 | Appointment of Mr Sarmad Mehmood Qureshi as a director on 12 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Peter Arthur Walker as a director on 12 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Sarmad Mehmood Qureshi as a director on 12 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Peter Arthur Walker as a director on 12 December 2016 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
20 June 2016 | Director's details changed for Mr Garry Elliott on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Senior National Secretary Allan Graveson on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Oluwole Samuel Tunde on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Oluwole Samuel Tunde on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Garry Elliott on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Senior National Secretary Allan Graveson on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Anthony Mark Dickinson on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Edward Jones on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Leslie David Stracey on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Leslie David Stracey on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Jonathan Michael Mcgurk on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Ronnie Joseph Cunningham on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Peter Arthur Walker on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Ronnie Joseph Cunningham on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Paul Richard Winter on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Paul Richard Winter on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Edward Jones on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Murdoch John Macdonald on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Jonathan Michael Mcgurk on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Peter Arthur Walker on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Anthony Mark Dickinson on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Murdoch John Macdonald on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Charles Gerard Boyle on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Charles Gerard Boyle on 17 June 2016 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
27 July 2015 | Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page) |
27 July 2015 | Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page) |
27 July 2015 | Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page) |
4 September 2014 | Termination of appointment of William Derek Everard as a director on 31 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Peter Gerard Mcewen as a director on 31 August 2014 (1 page) |
4 September 2014 | Appointment of Mr Charles Gerard Boyle as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Charles Gerard Boyle as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Paul Richard Winter as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Paul Richard Winter as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Paul Richard Winter as a director on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Peter Gerard Mcewen as a director on 31 August 2014 (1 page) |
4 September 2014 | Termination of appointment of William Derek Everard as a director on 31 August 2014 (1 page) |
4 September 2014 | Appointment of Mr Charles Gerard Boyle as a director on 1 September 2014 (2 pages) |
25 July 2014 | Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (10 pages) |
25 July 2014 | Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (10 pages) |
25 July 2014 | Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 June 2014 | Appointment of Mr Murdoch John Macdonald as a director (2 pages) |
17 June 2014 | Appointment of Mr Murdoch John Macdonald as a director (2 pages) |
1 April 2014 | Termination of appointment of Edmund Brookes as a director (1 page) |
1 April 2014 | Termination of appointment of Edmund Brookes as a director (1 page) |
25 March 2014 | Appointment of Mr Oluwole Samuel Tunde as a director (2 pages) |
25 March 2014 | Appointment of Mr Oluwole Samuel Tunde as a director (2 pages) |
12 March 2014 | Termination of appointment of Paul Keenan as a director (1 page) |
12 March 2014 | Termination of appointment of Paul Keenan as a director (1 page) |
15 October 2013 | Appointment of Mr Peter Arthur Walker as a director (2 pages) |
15 October 2013 | Appointment of Mr Peter Arthur Walker as a director (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 July 2013 | Secretary's details changed for Mntes Limited on 24 June 2013 (1 page) |
5 July 2013 | Secretary's details changed for Mntes Limited on 24 June 2013 (1 page) |
13 May 2013 | Termination of appointment of Karl Howarth as a director (1 page) |
13 May 2013 | Termination of appointment of Karl Howarth as a director (1 page) |
26 March 2013 | Appointment of Mr Philip Rory Murphy as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip Rory Murphy as a director (2 pages) |
27 February 2013 | Appointment of Mr Garry Elliott as a director (2 pages) |
27 February 2013 | Appointment of Mr Garry Elliott as a director (2 pages) |
23 October 2012 | Appointment of Mr Ronnie Joseph Cunningham as a director (2 pages) |
23 October 2012 | Appointment of Mr Michael John Jess as a director (2 pages) |
23 October 2012 | Appointment of Mr Ronnie Joseph Cunningham as a director (2 pages) |
23 October 2012 | Appointment of Mr Michael John Jess as a director (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 September 2012 | Director's details changed for Mr Peter Gerard Mcewen on 27 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Peter Gerard Mcewen on 27 August 2012 (2 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Edward Jones on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Anthony Mark Dickinson on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Allan Graveson on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Paul John Keenan on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Anthony Mark Dickinson on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Allan Graveson on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Paul John Keenan on 1 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey on 26 July 2012 (1 page) |
26 July 2012 | Director's details changed for Karl Howarth on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr William Derek Everard on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr William Derek Everard on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Edward Jones on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Peter Gerard Mcewen on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Peter Gerard Mcewen on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Peter Gerard Mcewen on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Anthony Mark Dickinson on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Karl Howarth on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Allan Graveson on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Paul John Keenan on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Edward Jones on 1 July 2012 (2 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey on 26 July 2012 (1 page) |
26 July 2012 | Director's details changed for Karl Howarth on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr William Derek Everard on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages) |
12 July 2012 | Termination of appointment of Roger Stuart as a director (1 page) |
12 July 2012 | Termination of appointment of Roger Stuart as a director (1 page) |
19 June 2012 | Appointment of Mntes Limited as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Mnpa Limited as a secretary (1 page) |
19 June 2012 | Appointment of Mntes Limited as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Mnpa Limited as a secretary (1 page) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 November 2011 | Termination of appointment of Giles Craven as a director (2 pages) |
4 November 2011 | Termination of appointment of Giles Craven as a director (2 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (16 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (16 pages) |
27 July 2011 | Termination of appointment of Paul Moloney as a director (2 pages) |
27 July 2011 | Termination of appointment of Paul Moloney as a director (2 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (17 pages) |
24 August 2010 | Secretary's details changed for Mnpa Limited on 25 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mnpa Limited on 25 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (17 pages) |
23 August 2010 | Director's details changed for Edward Jones on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Karl Howarth on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul John Keenan on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jonathan Michael Mcgurk on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Karl Howarth on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jonathan Michael Mcgurk on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Allan Graveson on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Allan Graveson on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul John Keenan on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Edward Jones on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Giles Bernard Geoffrey Craven on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Giles Bernard Geoffrey Craven on 25 July 2010 (2 pages) |
27 July 2010 | Amended accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Amended accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
23 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (15 pages) |
23 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (15 pages) |
24 September 2009 | Capitals not rolled up (2 pages) |
24 September 2009 | Capitals not rolled up (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (11 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (11 pages) |
19 June 2009 | Director appointed giles bernard geoffrey craven (3 pages) |
19 June 2009 | Director appointed giles bernard geoffrey craven (3 pages) |
16 June 2009 | Appointment terminated director alan davies (1 page) |
16 June 2009 | Appointment terminated director alan davies (1 page) |
19 May 2009 | Appointment terminated director brian orrell (1 page) |
19 May 2009 | Appointment terminated director brian orrell (1 page) |
10 September 2008 | Appointment terminate, director thomas joseph graves logged form (1 page) |
10 September 2008 | Appointment terminate, director thomas joseph graves logged form (1 page) |
29 July 2008 | Return made up to 25/07/08; full list of members (11 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (11 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
2 November 2007 | Return made up to 25/07/07; full list of members (7 pages) |
2 November 2007 | Return made up to 25/07/07; full list of members (7 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
24 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: ashcombe house, the crescent, leatherhead, surrey KT22 8LQ (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: ashcombe house, the crescent, leatherhead, surrey KT22 8LQ (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | Return made up to 25/07/04; no change of members (10 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 25/07/04; no change of members (10 pages) |
19 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | New secretary appointed (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
6 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
6 October 2003 | Return made up to 25/07/03; full list of members
|
6 October 2003 | Return made up to 25/07/03; full list of members
|
6 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (3 pages) |
30 July 2003 | New secretary appointed (1 page) |
30 July 2003 | New secretary appointed (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (14 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (14 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
10 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
2 August 2001 | Return made up to 25/07/01; full list of members (15 pages) |
2 August 2001 | Return made up to 25/07/01; full list of members (15 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (3 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 25/07/00; no change of members (10 pages) |
13 November 2000 | Return made up to 25/07/00; no change of members (10 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 25/07/99; no change of members (28 pages) |
28 July 1999 | Return made up to 25/07/99; no change of members (28 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (10 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (10 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members (16 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members (16 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 August 1997 | Return made up to 25/07/97; full list of members (16 pages) |
11 August 1997 | Return made up to 25/07/97; full list of members (16 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 25/07/96; full list of members (16 pages) |
19 August 1996 | Return made up to 25/07/96; full list of members (16 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | New director appointed (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
18 August 1995 | Return made up to 25/07/95; full list of members (42 pages) |
18 August 1995 | Return made up to 25/07/95; full list of members (42 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 August 1995 | Director's particulars changed (4 pages) |
14 August 1995 | Director's particulars changed (4 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
24 February 1995 | Director resigned (2 pages) |
24 February 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
21 July 1994 | New director appointed (3 pages) |
21 July 1994 | New director appointed (3 pages) |
7 December 1993 | New director appointed (7 pages) |
7 December 1993 | New director appointed (7 pages) |
28 November 1993 | Director resigned (2 pages) |
28 November 1993 | Director resigned (2 pages) |
5 August 1993 | Director resigned;new director appointed (2 pages) |
5 August 1993 | Director resigned;new director appointed (2 pages) |
28 July 1993 | Director resigned (2 pages) |
28 July 1993 | Director resigned (2 pages) |
19 March 1993 | Director resigned;new director appointed (2 pages) |
19 March 1993 | Director resigned;new director appointed (2 pages) |
14 February 1992 | Memorandum and Articles of Association (13 pages) |
14 February 1992 | Memorandum and Articles of Association (13 pages) |
23 August 1991 | Director resigned;new director appointed (2 pages) |
23 August 1991 | Director resigned;new director appointed (2 pages) |
20 August 1991 | Director resigned;new director appointed (2 pages) |
20 August 1991 | Director resigned;new director appointed (2 pages) |
18 April 1991 | Director resigned (2 pages) |
18 April 1991 | Director resigned (2 pages) |
12 April 1991 | Director resigned;new director appointed (2 pages) |
12 April 1991 | Director resigned;new director appointed (2 pages) |
8 April 1991 | Director resigned;new director appointed (2 pages) |
8 April 1991 | Director resigned;new director appointed (2 pages) |
5 February 1991 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1991 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1990 | Director resigned;new director appointed (3 pages) |
1 November 1990 | Director resigned;new director appointed (3 pages) |
26 July 1989 | Director resigned;new director appointed (2 pages) |
26 July 1989 | Director resigned;new director appointed (2 pages) |
21 July 1989 | Director resigned;new director appointed (2 pages) |
21 July 1989 | Director resigned;new director appointed (2 pages) |
6 July 1989 | Director resigned;new director appointed (2 pages) |
6 July 1989 | Director resigned;new director appointed (2 pages) |
14 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
14 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1987 | New director appointed (2 pages) |
24 August 1987 | New director appointed (2 pages) |
24 August 1987 | New director appointed (2 pages) |
24 August 1987 | New director appointed (2 pages) |
24 August 1987 | New director appointed (2 pages) |
24 August 1987 | New director appointed (2 pages) |
17 August 1987 | Resolutions
|
17 August 1987 | Resolutions
|
25 February 1987 | New director appointed (2 pages) |
25 February 1987 | New director appointed (2 pages) |
6 November 1986 | Company name changed merchant navy officers pension f und trustees LIMITED\certificate issued on 06/11/86 (2 pages) |
6 November 1986 | Company name changed merchant navy officers pension f und trustees LIMITED\certificate issued on 06/11/86 (2 pages) |
22 August 1986 | New secretary appointed (2 pages) |
22 August 1986 | New secretary appointed (2 pages) |
21 August 1986 | Return made up to 31/07/86; full list of members (18 pages) |
21 August 1986 | Return made up to 31/07/86; full list of members (18 pages) |
21 August 1986 | New director appointed (2 pages) |
21 August 1986 | New director appointed (2 pages) |
18 August 1986 | New secretary appointed (2 pages) |
18 August 1986 | New secretary appointed (2 pages) |
17 August 1986 | New secretary appointed (2 pages) |
17 August 1986 | New secretary appointed (2 pages) |
16 August 1986 | New secretary appointed (2 pages) |
16 August 1986 | New secretary appointed (2 pages) |
15 August 1986 | New secretary appointed (2 pages) |
15 August 1986 | New secretary appointed (2 pages) |
14 August 1986 | New secretary appointed (2 pages) |
14 August 1986 | New secretary appointed (2 pages) |
13 August 1986 | New director appointed (2 pages) |
13 August 1986 | New director appointed (2 pages) |
12 August 1986 | New secretary appointed (2 pages) |
12 August 1986 | New secretary appointed (2 pages) |
11 August 1986 | New secretary appointed (2 pages) |
11 August 1986 | New secretary appointed (2 pages) |
10 August 1986 | New secretary appointed (2 pages) |
10 August 1986 | New secretary appointed (2 pages) |
9 August 1986 | New secretary appointed (2 pages) |
9 August 1986 | New secretary appointed (2 pages) |
8 August 1986 | New secretary appointed (2 pages) |
8 August 1986 | New secretary appointed (2 pages) |
6 August 1986 | New secretary appointed (4 pages) |
6 August 1986 | New secretary appointed (4 pages) |
5 August 1986 | New director appointed (2 pages) |
5 August 1986 | New director appointed (2 pages) |
4 August 1986 | Dir / sec appoint / resign (2 pages) |
4 August 1986 | Dir / sec appoint / resign (2 pages) |
3 August 1986 | New secretary appointed (4 pages) |
3 August 1986 | New secretary appointed (4 pages) |
2 August 1986 | New secretary appointed (4 pages) |
2 August 1986 | New secretary appointed (4 pages) |
4 October 1983 | New secretary appointed (2 pages) |
4 October 1983 | New secretary appointed (2 pages) |
7 August 1983 | New secretary appointed (4 pages) |
7 August 1983 | New secretary appointed (4 pages) |
22 October 1982 | Dir / sec appoint / resign (2 pages) |
22 October 1982 | Dir / sec appoint / resign (2 pages) |
21 October 1982 | Dir / sec appoint / resign (2 pages) |
21 October 1982 | Dir / sec appoint / resign (2 pages) |
11 April 1980 | Dir / sec appoint / resign (1 page) |
11 April 1980 | Dir / sec appoint / resign (1 page) |
5 October 1979 | Dir / sec appoint / resign (1 page) |
5 October 1979 | Dir / sec appoint / resign (1 page) |
26 November 1937 | Allotment of shares (3 pages) |
26 November 1937 | Allotment of shares (3 pages) |
26 October 1937 | Incorporation (15 pages) |
26 October 1937 | Incorporation (15 pages) |