Bonsall
Matlock
Derbyshire
DE4 2AY
Director Name | Rev Janet Elizabeth Tollington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(65 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Michael Douglas Carr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(68 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired University Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr John George Ellis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Church Moderator |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Rev Dr Stephen Skuce |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 18a 18a Vivian Road Basingstoke Hants RG21 5QB |
Director Name | Mr Jonathan Paul Curtis |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 39 Regent Street Exeter EX2 9EH |
Director Name | Dr John Stuart Horner |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1992) |
Role | Registered Medical Practitioner |
Correspondence Address | Beth Shemesh Spring Lane Samlesbury Preston Lancashire PR5 0UX |
Director Name | Dr Muriel Edith Purkiss |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2000) |
Role | Retired Consultant In Public H |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Agnes Close Victoria Park Road London E9 7HS |
Director Name | Prof Brian Norman Christopher Prichard |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 April 2010) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 108 Chapelier House Eastfields Avenue Putney London SW18 1LR |
Director Name | Mr Edward James Plaice |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 1996) |
Role | Retired Engineer |
Correspondence Address | 11 Balmoral Road Garlinge Margate Kent CT9 5PG |
Director Name | Geoffrey Copeland Meirion Williams |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Chellow Dene 6 Pashley Road Eastbourne East Sussex BN20 8DU |
Director Name | Mr Roy Aubrey Grantham |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 25 October 2013) |
Role | Retired Trade Union Official |
Country of Residence | England |
Correspondence Address | 3 Guild Road Aston Cantlow Warwickshire B95 6JA |
Director Name | Sybil Frances Ferne |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1992) |
Role | Retired |
Correspondence Address | 64 Harrington Street Bourne Lincolnshire PE10 9HB |
Director Name | The Rev Graham Thomas Corderoy |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 November 2006) |
Role | Retired Baptist Minister |
Correspondence Address | Longmead 66 Hardwick Lane Bury St Edmunds Suffolk IP33 2RB |
Director Name | Judy Cornwell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 October 1992) |
Role | Actress/Autheress |
Correspondence Address | 3 Montpelier Villas Brighton Sussex BN1 3DB |
Director Name | Mrs Kathleen Brown |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Civil Servant |
Correspondence Address | 180 Newtown Road Malvern Worcestershire WR14 1PJ |
Director Name | Rev Barbara Bircumshaw |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 October 1995) |
Role | Minister Of Religion |
Correspondence Address | 1 Dorian Grove Alresford Hampshire SO24 9QR |
Secretary Name | Derek Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Langley Way Hemingford Grey Huntingdon Cambridgeshire PE28 9DB |
Director Name | Mr John Boyd |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(51 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 02 November 2016) |
Role | Quality Assurance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 City Road Littleport Ely Cambridgeshire CB6 1NG |
Director Name | Fiona Elizabeth Gamston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(52 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 April 2001) |
Role | Nurse |
Correspondence Address | 21 Ringinglow Road Great Barr Birmingham West Midlands B44 9BL |
Director Name | David Eirian Rees |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Prydeinig |
Status | Resigned |
Appointed | 21 October 1994(52 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 06 November 2013) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 51 Penywaun Efail Isaf Pontypridd Rhondda Cynon Taff CF38 1AY Wales |
Director Name | Jonathan Goodliffe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1997) |
Role | Solicitor |
Correspondence Address | 136 Clonmore Street London SW18 6HB |
Director Name | John Bircumshaw |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(53 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 11 November 2008) |
Role | Chartered Engineer |
Correspondence Address | 7 Llys Dewydd Rhos On Sea Colwyn Bay LL28 4BG Wales |
Director Name | Graham Edward Buxton |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(54 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 November 2006) |
Role | Retired Police Officer |
Correspondence Address | Ferndale 10 Byefields Kempsey Worcestershire WR5 3NN |
Director Name | Geoffrey Copeland Meirion Williams |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2004) |
Role | Retired |
Correspondence Address | Chellow Dene 6 Pashley Road Eastbourne East Sussex BN20 8DU |
Director Name | William Turnbull |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 2002) |
Role | Friendly Society Chief Exec |
Correspondence Address | 8 Breton Close Upton Chester Cheshire CH2 1HY Wales |
Director Name | Mr David Henry Bedford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(58 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Palmerston Road London N22 8QS |
Director Name | Mr Michael Douglas Carr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(59 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2006) |
Role | University Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 17 Well Lane Heswall Merseyside CH60 8NE Wales |
Director Name | Rev Owain Aneurin Owen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2007) |
Role | Director Cais Ltd |
Country of Residence | GBR |
Correspondence Address | Llwyn Derw Llansannan Denbigh Conwy LL16 5NW Wales |
Director Name | Dr Adrian Bonner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(62 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 March 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Kenilworth Close Banstead Surrey SM7 2BJ |
Director Name | Derek Rutherford |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(65 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 November 2015) |
Role | Retired Temperance Official |
Country of Residence | England |
Correspondence Address | 7 Langley Way Hemingford Grey Huntingdon Cambridgeshire PE28 9DB |
Secretary Name | Rev Owain Aneurin Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2009) |
Role | Executive Director |
Country of Residence | GBR |
Correspondence Address | Llwyn Derw Llansannan Denbigh Conwy LL16 5NW Wales |
Director Name | Miss Nathalie Angela Rodriguez McCullough |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 November 2015) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Crown Walk Crown Walk St. Ives Cambridgeshire PE27 5QN |
Director Name | Mr Asif Abubaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(69 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12, Caxton Street London SW1H 0QS |
Director Name | Mr Asif Walimahomed Abubaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(69 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alliance House 12, Caxton Street London SW1H 0QS |
Director Name | Rev Pauline Crispin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2017) |
Role | Minister Of Relgion |
Country of Residence | England |
Correspondence Address | Alliance House 12, Caxton Street London SW1H 0QS |
Director Name | Mr Jon Curtis |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2019) |
Role | Methodist Church Project Worker |
Country of Residence | England |
Correspondence Address | Alliance House 12, Caxton Street London SW1H 0QS |
Website | ias.org.uk |
---|
Registered Address | Canopi 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £810,068 |
Net Worth | £10,115,121 |
Cash | £1,187,917 |
Current Liabilities | £454,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
3 August 2005 | Delivered on: 19 August 2005 Satisfied on: 22 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The quay st ives cambridge t/no CB130502. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 May 1985 | Delivered on: 5 June 1985 Persons entitled: The Trustees of the Bradford District (No 20) Independent Order of Rechabites Salford Friendly Classification: Legal charge Secured details: £60,000 due from the company to the chargee. Particulars: Alli{ance house 12, coxton street LONDONW1. Outstanding |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
---|---|
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Jon Curtis as a director on 18 September 2019 (1 page) |
15 January 2019 | Satisfaction of charge 1 in full (1 page) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (28 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Asif Abubaker as a director on 13 November 2018 (1 page) |
9 August 2018 | Appointment of Rev Dr Stephen Skuce as a director on 12 July 2018 (2 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (26 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Pauline Crispin as a director on 20 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Pauline Crispin as a director on 20 July 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
9 November 2016 | Termination of appointment of John Boyd as a director on 2 November 2016 (1 page) |
9 November 2016 | Termination of appointment of John Boyd as a director on 2 November 2016 (1 page) |
19 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 December 2015 | Annual return made up to 1 December 2015 no member list (7 pages) |
11 December 2015 | Annual return made up to 1 December 2015 no member list (7 pages) |
12 November 2015 | Termination of appointment of Nathalie Angela Rodriguez Mccullough as a director on 4 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Nathalie Angela Rodriguez Mccullough as a director on 4 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Derek Rutherford as a director on 4 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Nathalie Angela Rodriguez Mccullough as a director on 4 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Derek Rutherford as a director on 4 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Derek Rutherford as a director on 4 November 2015 (1 page) |
16 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
4 December 2014 | Director's details changed for Miss Nathalie Angela Rodriguez Mccullough on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Reverend Janet Elizabeth Tollington on 5 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Miss Nathalie Angela Rodriguez Mccullough on 5 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 1 December 2014 no member list (9 pages) |
4 December 2014 | Director's details changed for Miss Nathalie Angela Rodriguez Mccullough on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Miss Nathalie Angela Rodriguez Mccullough on 5 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Reverend Janet Elizabeth Tollington on 5 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Reverend Janet Elizabeth Tollington on 5 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 1 December 2014 no member list (9 pages) |
4 December 2014 | Director's details changed for Miss Nathalie Angela Rodriguez Mccullough on 5 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Miss Nathalie Angela Rodriguez Mccullough on 1 October 2014 (2 pages) |
23 September 2014 | Memorandum and Articles of Association (41 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (41 pages) |
23 September 2014 | Resolutions
|
29 August 2014 | Appointment of Mr Jon Curtis as a director on 28 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Jon Curtis as a director on 28 July 2014 (2 pages) |
22 August 2014 | Appointment of Reverend Pauline Crispin as a director on 28 July 2014 (2 pages) |
22 August 2014 | Appointment of Reverend Pauline Crispin as a director on 28 July 2014 (2 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
6 December 2013 | Annual return made up to 1 December 2013 no member list (8 pages) |
6 December 2013 | Annual return made up to 1 December 2013 no member list (8 pages) |
6 December 2013 | Annual return made up to 1 December 2013 no member list (8 pages) |
15 November 2013 | Appointment of Mr John George Ellis as a director (2 pages) |
15 November 2013 | Appointment of Mr John George Ellis as a director (2 pages) |
14 November 2013 | Termination of appointment of David Rees as a director (1 page) |
14 November 2013 | Termination of appointment of David Rees as a director (1 page) |
30 October 2013 | Termination of appointment of Roy Grantham as a director (1 page) |
30 October 2013 | Termination of appointment of Roy Grantham as a director (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
6 December 2012 | Annual return made up to 1 December 2012 no member list (10 pages) |
6 December 2012 | Annual return made up to 1 December 2012 no member list (10 pages) |
6 December 2012 | Annual return made up to 1 December 2012 no member list (10 pages) |
3 August 2012 | Termination of appointment of Adrian Bonner as a director (1 page) |
3 August 2012 | Termination of appointment of Adrian Bonner as a director (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
20 December 2011 | Annual return made up to 1 December 2011 no member list (11 pages) |
20 December 2011 | Annual return made up to 1 December 2011 no member list (11 pages) |
20 December 2011 | Annual return made up to 1 December 2011 no member list (11 pages) |
19 December 2011 | Director's details changed for Mr Roy Aubrey Grantham on 1 December 2010 (2 pages) |
19 December 2011 | Director's details changed for Mr Roy Aubrey Grantham on 1 December 2010 (2 pages) |
19 December 2011 | Director's details changed for Mr Roy Aubrey Grantham on 1 December 2010 (2 pages) |
16 November 2011 | Appointment of Miss Nathalie Angela Rodriguez Mccullough as a director (2 pages) |
16 November 2011 | Appointment of Miss Nathalie Angela Rodriguez Mccullough as a director (2 pages) |
14 November 2011 | Appointment of Mr Asif Abubaker as a director (2 pages) |
14 November 2011 | Appointment of Mr Asif Abubaker as a director (2 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 December 2010 | Annual return made up to 1 December 2010 no member list (10 pages) |
2 December 2010 | Appointment of Mr Michael Douglas Carr as a director (2 pages) |
2 December 2010 | Director's details changed for Mr Roy Aubrey Grantham on 15 February 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Roy Aubrey Grantham on 15 February 2010 (2 pages) |
2 December 2010 | Annual return made up to 1 December 2010 no member list (10 pages) |
2 December 2010 | Annual return made up to 1 December 2010 no member list (10 pages) |
2 December 2010 | Appointment of Mr Michael Douglas Carr as a director (2 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2010 | Termination of appointment of Brian Prichard as a director (1 page) |
16 April 2010 | Termination of appointment of Brian Prichard as a director (1 page) |
9 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 December 2009 | Annual return made up to 1 December 2009 no member list (7 pages) |
7 December 2009 | Annual return made up to 1 December 2009 no member list (7 pages) |
7 December 2009 | Annual return made up to 1 December 2009 no member list (7 pages) |
6 December 2009 | Director's details changed for Revd Dr Janet Elizabeth Tollington on 2 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Revd Dr Janet Elizabeth Tollington on 2 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Revd Dr Janet Elizabeth Tollington on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Derek Rutherford on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Derek Rutherford on 2 October 2009 (2 pages) |
4 December 2009 | Termination of appointment of Owain Owen as a secretary (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Termination of appointment of Owain Owen as a secretary (1 page) |
4 December 2009 | Director's details changed for Dr Adrian Bonner on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Professor Brian Norman Christopher Prichard on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Eirian Rees on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Dr Adrian Bonner on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Roy Aubrey Grantham on 2 October 2009 (2 pages) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Director's details changed for Professor Brian Norman Christopher Prichard on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Roy Aubrey Grantham on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Roy Aubrey Grantham on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Professor Brian Norman Christopher Prichard on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Major John Boyd on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Revd Stephen Charles Orchard on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Eirian Rees on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Revd Stephen Charles Orchard on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Major John Boyd on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Eirian Rees on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Major John Boyd on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Derek Rutherford on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Dr Adrian Bonner on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Revd Stephen Charles Orchard on 2 October 2009 (2 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
17 December 2008 | Appointment terminated director john bircumshaw (1 page) |
17 December 2008 | Annual return made up to 01/12/08 (4 pages) |
17 December 2008 | Annual return made up to 01/12/08 (4 pages) |
17 December 2008 | Appointment terminated director john bircumshaw (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Annual return made up to 01/12/07 (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Annual return made up to 01/12/07 (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
18 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 December 2006 | Annual return made up to 01/12/06 (3 pages) |
5 December 2006 | Annual return made up to 01/12/06 (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
13 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Annual return made up to 01/12/05 (3 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Annual return made up to 01/12/05 (3 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
15 December 2004 | Annual return made up to 01/12/04
|
15 December 2004 | Annual return made up to 01/12/04
|
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
5 December 2003 | Annual return made up to 01/12/03
|
5 December 2003 | Annual return made up to 01/12/03
|
7 June 2003 | Memorandum and Articles of Association (17 pages) |
7 June 2003 | Memorandum and Articles of Association (17 pages) |
2 June 2003 | Company name changed united kingdom temperance allian ce LIMITED\certificate issued on 02/06/03 (4 pages) |
2 June 2003 | Company name changed united kingdom temperance allian ce LIMITED\certificate issued on 02/06/03 (4 pages) |
20 December 2002 | Annual return made up to 11/11/02 (9 pages) |
20 December 2002 | Annual return made up to 11/11/02 (9 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
28 December 2001 | Annual return made up to 01/12/01
|
28 December 2001 | Annual return made up to 01/12/01
|
27 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Annual return made up to 01/12/00
|
12 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
12 January 2001 | Annual return made up to 01/12/00
|
12 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
12 January 2001 | New director appointed (2 pages) |
5 December 1999 | Annual return made up to 01/12/99
|
5 December 1999 | Annual return made up to 01/12/99
|
4 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
10 December 1998 | Annual return made up to 01/12/98
|
10 December 1998 | Annual return made up to 01/12/98
|
10 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
18 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
9 December 1997 | Annual return made up to 01/12/97
|
9 December 1997 | Annual return made up to 01/12/97
|
16 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 December 1996 | Annual return made up to 01/12/96
|
10 December 1996 | Annual return made up to 01/12/96
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Annual return made up to 01/12/95
|
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | Annual return made up to 01/12/95
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |