London
SE1 0SU
Director Name | Mr Ian Herbert Greer Malcomson |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(78 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Graeme Iwan Kelly |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(80 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | John Robert Charles Ellery |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(53 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 39 Hanover Drive Wigmore Gillingham Kent ME8 0RE |
Director Name | Mr Alan Stuart Humphreys |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(53 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 08 May 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Way Ashtead Surrey KT21 1LQ |
Director Name | Mr Nigel Victor Charles Jackaman |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 1996) |
Role | Financial Controller-Crown Agents |
Correspondence Address | Batts Cottage Freefolk Whitchurch Hampshire RG28 7NW |
Director Name | Mr Cedric Lachlan McCallum |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 1995) |
Role | Manager/Director |
Correspondence Address | Greenwood Hall Moffat Dumfriesshire DG10 9BZ Scotland |
Director Name | Derek Victor Moule |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(53 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1996) |
Role | Director & Officer Of Crown |
Correspondence Address | Rose Cottage London Road Sunningdale Ascot Berkshire SL5 0JZ |
Director Name | Mr Keith George White |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(53 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lymbourne Close Belmont Sutton Surrey SM2 6DX |
Secretary Name | Heather Ann Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(53 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 23a Boscombe Road Worcester Park Surrey KT4 8PJ |
Director Name | Mr Aubrey Martin Slater |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 May 2000) |
Role | Director Of Procurement |
Correspondence Address | Middle Middlecott Middlecott Chagford Newton Abbot Devon TQ13 8EW |
Director Name | Keith Howard Findlay Knox |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(56 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2009) |
Role | Managing Director Greenshields |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dukesthorpe Road Sydenham London SE26 4PB |
Director Name | Mr Donald Frederick Cook |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grenville Place 3 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Robin Sweeting Martin |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(58 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 July 1996) |
Role | Financial Director |
Correspondence Address | 1 Fitzgerald Avenue Priests Bridge London SW14 8SZ |
Director Name | Jason Hugh Pemberton-Pigott |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 21 Rowan Road London W6 7DT |
Director Name | David Roissetter |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Brynmore 20 Rodney Road New Malden Surrey KT3 5AB |
Director Name | Mr Trevor Raymond Niven |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(63 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Mr Lynn Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Garry John Hopcroft |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(67 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Lee Chacksfield |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2018) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Maurice Edward Diamond |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Maxine Frances Drabble |
---|---|
Status | Resigned |
Appointed | 02 September 2013(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2015(77 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 June 2016) |
Role | Company Direc |
Country of Residence | United Kingdom |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2016(78 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St. Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Simon Robert Jones |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Mrs Francesca Mohan |
---|---|
Status | Resigned |
Appointed | 28 October 2016(78 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Jane Elizabeth Powney |
---|---|
Status | Resigned |
Appointed | 30 May 2017(79 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Website | greenshieldscowie.com |
---|---|
Telephone | 020 86433533 |
Telephone region | London |
Registered Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.7k at £1 | Crown Agents LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,677,000 |
Gross Profit | £1,592,000 |
Net Worth | £1,671,000 |
Cash | £331,000 |
Current Liabilities | £2,194,000 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2023 (2 months from now) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
---|---|
4 May 2021 | Auditor's resignation (1 page) |
23 November 2020 | Full accounts made up to 30 June 2020 (23 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
7 April 2020 | Full accounts made up to 30 June 2019 (22 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
13 June 2018 | Change of details for Crown Agents Limited as a person with significant control on 25 September 2017 (2 pages) |
7 June 2018 | Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018 (1 page) |
30 April 2018 | Appointment of Mr Graeme Iwan Kelly as a director on 30 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Lee Chacksfield as a director on 30 April 2018 (1 page) |
26 March 2018 | Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page) |
1 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 September 2017 | Registered office address changed from St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Appointment of Ms Jane Elizabeth Powney as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Francesca Mohan as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Appointment of Ms Jane Elizabeth Powney as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Francesca Mohan as a secretary on 30 May 2017 (1 page) |
20 December 2016 | Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 October 2016 (2 pages) |
20 December 2016 | Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 December 2015 | Appointment of Mr Ken Coveney as a director on 25 September 2015 (2 pages) |
17 December 2015 | Appointment of Mr Ken Coveney as a director on 25 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Maurice Edward Diamond as a director on 25 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Maurice Edward Diamond as a director on 25 September 2015 (1 page) |
7 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Appointment of Mr Maurice Edward Diamond as a director (2 pages) |
31 May 2013 | Appointment of Mr Maurice Edward Diamond as a director (2 pages) |
14 February 2013 | Appointment of Mr Bryan Peter Richmond as a director (2 pages) |
14 February 2013 | Appointment of Mr Bryan Peter Richmond as a director (2 pages) |
29 January 2013 | Termination of appointment of Trevor Niven as a director (1 page) |
29 January 2013 | Termination of appointment of Garry Hopcroft as a director (1 page) |
29 January 2013 | Termination of appointment of Trevor Niven as a director (1 page) |
29 January 2013 | Termination of appointment of Garry Hopcroft as a director (1 page) |
20 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Lee Clarksfield on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
18 January 2010 | Director's details changed for Lee Clarksfield on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
18 January 2010 | Director's details changed for Lee Clarksfield on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
2 September 2009 | Director appointed lee clarksfield (2 pages) |
2 September 2009 | Appointment terminated director keith knox (1 page) |
2 September 2009 | Director appointed lee clarksfield (2 pages) |
2 September 2009 | Appointment terminated director keith knox (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
16 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members
|
7 June 2006 | Return made up to 24/05/06; full list of members
|
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members
|
8 June 2005 | Return made up to 24/05/05; full list of members
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members
|
31 May 2002 | Return made up to 24/05/02; full list of members
|
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 24/05/01; full list of members
|
1 June 2001 | Return made up to 24/05/01; full list of members
|
22 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 June 2000 | Return made up to 24/05/00; full list of members
|
2 June 2000 | Return made up to 24/05/00; full list of members
|
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
21 February 2000 | Director's particulars changed (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
29 September 1998 | Auditor's resignation (2 pages) |
29 September 1998 | Auditor's resignation (2 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 June 1998 | Return made up to 24/05/98; full list of members (10 pages) |
1 June 1998 | Return made up to 24/05/98; full list of members (10 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 May 1997 | Return made up to 24/05/97; full list of members (8 pages) |
31 May 1997 | Return made up to 24/05/97; full list of members (8 pages) |
18 April 1997 | New director appointed (3 pages) |
18 April 1997 | New director appointed (3 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | New director appointed (3 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 May 1996 | Return made up to 24/05/96; full list of members (12 pages) |
17 May 1996 | Return made up to 24/05/96; full list of members (12 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 June 1995 | Return made up to 24/05/95; no change of members (6 pages) |
1 June 1995 | Return made up to 24/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
4 January 1992 | Full accounts made up to 31 December 1990 (14 pages) |
4 January 1992 | Full accounts made up to 31 December 1990 (14 pages) |
7 March 1938 | Certificate of incorporation (1 page) |
7 March 1938 | Incorporation (20 pages) |
7 March 1938 | Certificate of incorporation (1 page) |
7 March 1938 | Incorporation (20 pages) |