London
EC1R 5HL
Director Name | Mr James Gordon McNair |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2007(64 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr David William Eccleston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2009(66 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mrs Debra Jayne Padgett |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2012(69 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Matthew William Smith |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(71 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Colin Mudd |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2015(72 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Nigel Howard Coles |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2015(72 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mrs Joanna Claire Andrew |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2017(74 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Dr Linda Walsh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2019(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | Scotland |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Dr Victoria Anne Bradley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Biomedical Scientist |
Country of Residence | Wales |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Charles Houston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Biomedical Scientist |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Miss Zonya Diana Jeffrey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Secretary Name | Mr David Raymond Wells |
---|---|
Status | Current |
Appointed | 01 June 2021(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Dr Sarah Jane Pitt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2021(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mrs Angela Elizabeth Jean-Francois |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2021(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mrs Tahmina Hussain |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2021(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mrs Jennifer Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2021(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mrs Sheri Scott |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2022(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Glen William McDowell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2022(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Biomedical Scientist |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Azuma Okwareke Kalu |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2023(80 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Alan John Deacon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(80 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Daniel David Kearns |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(81 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Russell Thomas Allison |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(48 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Biomedical Scientist |
Correspondence Address | 92 Heol Uchaf Rhuwbina Cardiff South Glamorgan CF14 6SR Wales |
Director Name | Mrs Christine Mary Barker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 June 1996) |
Role | Medical Laboratory Scientist |
Correspondence Address | 6 Hall Park Barrow On Trent Derby Derbyshire DE7 1HD |
Director Name | Arthur John Barrow |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Medical Laboratory Scientist |
Correspondence Address | 43 Heol Briwnant Rhiwbina Cardiff South Glamorgan CF4 6QF Wales |
Director Name | David Mudon Browning |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 1998) |
Role | Medical Laboratory Scientist |
Correspondence Address | 105 Sharmans Cross Road Solihull West Midlands B91 1PH |
Secretary Name | Mr Alan Robert Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(48 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2011) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | James David Brown |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 June 2001) |
Role | Biomedical Scientist |
Correspondence Address | 76 Station Road Wythall Birmingham B47 6AB |
Director Name | Fibms Yvonne Brocklehurst |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(58 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2004) |
Role | Ibms (Biomedical Scientist) |
Correspondence Address | Hedgeside 1 Barracks Green Loxley Warwick CV35 9XA |
Director Name | Mr Derek Bishop |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2004(61 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 06 June 2015) |
Role | Biomedical Scientist |
Country of Residence | Scotland |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Clinton Mark Blackburn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2006(63 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 06 June 2015) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Allan Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2006(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2009) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Old Auchans View Dundonald Kilmarnock Ayrshire KA2 9EX Scotland |
Secretary Name | Ms Jill Rodney |
---|---|
Status | Resigned |
Appointed | 01 April 2011(68 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Dr Valerie Margaret Bevan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2012(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2015) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Ms Helen Archer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2017(74 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2020) |
Role | Biomedical Scientist |
Country of Residence | Wales |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Sarah May |
---|---|
Status | Resigned |
Appointed | 01 April 2021(78 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Website | bjbs-online.org |
---|---|
Email address | [email protected] |
Telephone | 020 77130214 |
Telephone region | London |
Registered Address | 12 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,032,063 |
Net Worth | £10,351,928 |
Cash | £4,710,109 |
Current Liabilities | £1,181,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
6 November 2023 | Appointment of Mr Alan John Deacon as a director on 20 October 2023 (2 pages) |
---|---|
14 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
12 June 2023 | Appointment of Mr Azuma Okwareke Kalu as a director on 3 June 2023 (2 pages) |
12 June 2023 | Termination of appointment of Jane Melanie Needham as a director on 3 June 2023 (1 page) |
2 May 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
4 January 2023 | Termination of appointment of Allan John Wilson as a director on 31 December 2022 (1 page) |
11 July 2022 | Memorandum and Articles of Association (27 pages) |
5 July 2022 | Resolutions
|
15 June 2022 | Termination of appointment of Keith Hyde as a director on 11 June 2022 (1 page) |
15 June 2022 | Appointment of Mrs Sheri Scott as a director on 11 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Shauna Mcauley as a director on 11 June 2022 (1 page) |
15 June 2022 | Appointment of Mr Glen William Mcdowell as a director on 11 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
14 April 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
20 August 2021 | Resolutions
|
20 August 2021 | Memorandum and Articles of Association (31 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
11 June 2021 | Termination of appointment of Joanne Horne as a director on 10 June 2021 (1 page) |
10 June 2021 | Appointment of Dr Sarah Jane Pitt as a director on 5 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Daniel Smith as a director on 5 June 2021 (1 page) |
10 June 2021 | Appointment of Mrs Angela Elizabeth Jean-Francois as a director on 5 June 2021 (2 pages) |
10 June 2021 | Appointment of Mrs Tahmina Hussain as a director on 5 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Sean Kevin Conlan as a director on 5 June 2021 (1 page) |
10 June 2021 | Appointment of Mrs Jennifer Collins as a director on 5 June 2021 (2 pages) |
2 June 2021 | Appointment of Mr David Raymond Wells as a secretary on 1 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Sarah May as a secretary on 31 May 2021 (1 page) |
1 June 2021 | Termination of appointment of David Raymond Wells as a director on 31 May 2021 (1 page) |
11 May 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
1 April 2021 | Termination of appointment of Jill Rodney as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Ms Sarah May as a secretary on 1 April 2021 (2 pages) |
12 January 2021 | Termination of appointment of Alison Elaine Geddis as a director on 31 December 2020 (1 page) |
29 July 2020 | Appointment of Miss Zonya Diana Jeffrey as a director on 24 July 2020 (2 pages) |
29 July 2020 | Appointment of Mr Charles Houston as a director on 24 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Joyce Anne Overfield as a director on 24 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Helen Archer as a director on 24 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
1 May 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
16 August 2019 | Appointment of Dr Victoria Anne Bradley as a director on 13 August 2019 (2 pages) |
23 July 2019 | Termination of appointment of Jane Harrison-Williams as a director on 23 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Robert Andrew Ian Simpson as a director on 30 June 2019 (1 page) |
26 June 2019 | Resolutions
|
18 June 2019 | Appointment of Dr Linda Walsh as a director on 8 June 2019 (2 pages) |
18 June 2019 | Appointment of Dr Joanne Horne as a director on 8 June 2019 (2 pages) |
18 June 2019 | Appointment of Professor Keith Hyde as a director on 8 June 2019 (2 pages) |
18 June 2019 | Appointment of Mrs Shauna Mcauley as a director on 8 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
9 May 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
1 April 2019 | Termination of appointment of Sandra Anne Phinbow as a director on 29 March 2019 (1 page) |
2 January 2019 | Termination of appointment of Ian Charles Sturdgess as a director on 31 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Charles Houston as a director on 10 December 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 May 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 June 2017 | Appointment of Mrs Joanna Andrew as a director on 3 June 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Joanna Andrew as a director on 3 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Jennifer Hancock as a director on 3 June 2017 (1 page) |
12 June 2017 | Appointment of Mrs Jane Harrison-Williams as a director on 3 June 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Jane Harrison-Williams as a director on 3 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Helen Archer as a director on 3 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Helen Archer as a director on 3 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Jennifer Hancock as a director on 3 June 2017 (1 page) |
21 March 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
21 March 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 March 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
20 March 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
10 January 2017 | Termination of appointment of Nicholas Simon Kirk as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Nicholas Simon Kirk as a director on 31 December 2016 (1 page) |
30 November 2016 | Termination of appointment of Christine Margaret Murphy as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Christine Margaret Murphy as a director on 30 November 2016 (1 page) |
22 July 2016 | Annual return made up to 5 June 2016 no member list (11 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
22 July 2016 | Annual return made up to 5 June 2016 no member list (11 pages) |
22 July 2016 | Memorandum and Articles of Association (28 pages) |
22 July 2016 | Memorandum and Articles of Association (28 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
8 June 2016 | Termination of appointment of Betty Macqueen Kyle as a director on 4 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Charles Houston as a director on 4 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Betty Macqueen Kyle as a director on 4 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Charles Houston as a director on 4 June 2016 (2 pages) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
27 July 2015 | Appointment of Mr Nigel Howard Coles as a director on 6 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Nigel Howard Coles as a director on 6 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Nigel Howard Coles as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr David Raymond Wells as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr David Raymond Wells as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Sean Kevin Conlan as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Colin Mudd as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Sean Kevin Conlan as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr David Raymond Wells as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Sean Kevin Conlan as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Colin Mudd as a director on 6 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Colin Mudd as a director on 6 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of Clinton Mark Blackburn as a director on 6 June 2015 (1 page) |
10 July 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
10 July 2015 | Termination of appointment of Derek Bishop as a director on 6 June 2015 (1 page) |
10 July 2015 | Director's details changed for Mrs Sandra Anne Richards on 8 March 2015 (2 pages) |
10 July 2015 | Termination of appointment of Helena Mary Kilgariff as a director on 6 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Helena Mary Kilgariff as a director on 6 June 2015 (1 page) |
10 July 2015 | Director's details changed for Mrs Sandra Anne Richards on 8 March 2015 (2 pages) |
10 July 2015 | Director's details changed for Mrs Sandra Anne Richards on 8 March 2015 (2 pages) |
10 July 2015 | Termination of appointment of Valerie Margaret Bevan as a director on 6 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Clinton Mark Blackburn as a director on 6 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Derek Bishop as a director on 6 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Valerie Margaret Bevan as a director on 6 June 2015 (1 page) |
10 July 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
10 July 2015 | Termination of appointment of Helena Mary Kilgariff as a director on 6 June 2015 (1 page) |
10 July 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
10 July 2015 | Termination of appointment of Valerie Margaret Bevan as a director on 6 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Derek Bishop as a director on 6 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Clinton Mark Blackburn as a director on 6 June 2015 (1 page) |
18 May 2015 | Group of companies' accounts made up to 30 September 2014 (22 pages) |
18 May 2015 | Group of companies' accounts made up to 30 September 2014 (22 pages) |
3 October 2014 | Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages) |
5 September 2014 | Appointment of Mr Matthew William Smith as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Matthew William Smith as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Matthew William Smith as a director on 5 September 2014 (2 pages) |
18 June 2014 | Annual return made up to 5 June 2014 no member list (12 pages) |
18 June 2014 | Annual return made up to 5 June 2014 no member list (12 pages) |
18 June 2014 | Annual return made up to 5 June 2014 no member list (12 pages) |
25 March 2014 | Group of companies' accounts made up to 30 September 2013 (19 pages) |
25 March 2014 | Group of companies' accounts made up to 30 September 2013 (19 pages) |
22 July 2013 | Memorandum and Articles of Association (38 pages) |
22 July 2013 | Memorandum and Articles of Association (38 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Annual return made up to 5 June 2013 no member list (12 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Annual return made up to 5 June 2013 no member list (12 pages) |
26 June 2013 | Annual return made up to 5 June 2013 no member list (12 pages) |
25 June 2013 | Appointment of Ms Helena Mary Kilgariff as a director (2 pages) |
25 June 2013 | Appointment of Ms Helena Mary Kilgariff as a director (2 pages) |
21 June 2013 | Appointment of Mrs Sandra Anne Richards as a director (2 pages) |
21 June 2013 | Appointment of Mrs Sandra Anne Richards as a director (2 pages) |
21 June 2013 | Appointment of Mr Allan John Wilson as a director (2 pages) |
21 June 2013 | Appointment of Mr Allan John Wilson as a director (2 pages) |
12 June 2013 | Termination of appointment of Hardial Chowdrey as a director (1 page) |
12 June 2013 | Termination of appointment of Mary Macdonald as a director (1 page) |
12 June 2013 | Termination of appointment of Hardial Chowdrey as a director (1 page) |
12 June 2013 | Termination of appointment of Mary Macdonald as a director (1 page) |
12 June 2013 | Termination of appointment of Graham Wilson as a director (1 page) |
12 June 2013 | Termination of appointment of Graham Wilson as a director (1 page) |
30 April 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
30 April 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
10 January 2013 | Termination of appointment of James Rae as a director (1 page) |
10 January 2013 | Termination of appointment of James Rae as a director (1 page) |
21 December 2012 | Appointment of Mr Robert Andrew Ian Simpson as a director (2 pages) |
21 December 2012 | Appointment of Mr Robert Andrew Ian Simpson as a director (2 pages) |
30 November 2012 | Termination of appointment of Jennifer Johnson as a director (1 page) |
30 November 2012 | Termination of appointment of Jennifer Johnson as a director (1 page) |
27 September 2012 | Appointment of Mrs Jennifer Hancock as a director (2 pages) |
27 September 2012 | Appointment of Mrs Jennifer Hancock as a director (2 pages) |
30 July 2012 | Termination of appointment of Geoffrey Lloyd as a director (1 page) |
30 July 2012 | Termination of appointment of Geoffrey Lloyd as a director (1 page) |
20 July 2012 | Appointment of Dr Valerie Margaret Bevan as a director (2 pages) |
20 July 2012 | Appointment of Dr Valerie Margaret Bevan as a director (2 pages) |
27 June 2012 | Appointment of Mrs Debra Jayne Padgett as a director (2 pages) |
27 June 2012 | Appointment of Mrs Debra Jayne Padgett as a director (2 pages) |
26 June 2012 | Termination of appointment of Robert Simpson as a director (1 page) |
26 June 2012 | Termination of appointment of Robert Simpson as a director (1 page) |
26 June 2012 | Termination of appointment of David Ricketts as a director (1 page) |
26 June 2012 | Termination of appointment of David Ricketts as a director (1 page) |
15 June 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
15 June 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
7 June 2012 | Annual return made up to 5 June 2012 no member list (12 pages) |
7 June 2012 | Annual return made up to 5 June 2012 no member list (12 pages) |
7 June 2012 | Annual return made up to 5 June 2012 no member list (12 pages) |
28 September 2011 | Memorandum and Articles of Association (25 pages) |
28 September 2011 | Memorandum and Articles of Association (25 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
23 June 2011 | Group of companies' accounts made up to 30 September 2010 (15 pages) |
23 June 2011 | Group of companies' accounts made up to 30 September 2010 (15 pages) |
14 June 2011 | Termination of appointment of Alan Potter as a secretary (1 page) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (12 pages) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (12 pages) |
14 June 2011 | Termination of appointment of John Stevens as a director (1 page) |
14 June 2011 | Termination of appointment of Alan Potter as a secretary (1 page) |
14 June 2011 | Termination of appointment of John Stevens as a director (1 page) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (12 pages) |
13 June 2011 | Appointment of Ms Jill Rodney as a secretary (1 page) |
13 June 2011 | Appointment of Ms Jill Rodney as a secretary (1 page) |
10 June 2011 | Appointment of Ms Joyce Anne Overfield as a director (2 pages) |
10 June 2011 | Appointment of Ms Joyce Anne Overfield as a director (2 pages) |
8 June 2011 | Termination of appointment of Nicola Fleming as a director (1 page) |
8 June 2011 | Termination of appointment of Nicola Fleming as a director (1 page) |
14 February 2011 | Appointment of Mrs Betty Macqueen Kyle as a director (2 pages) |
14 February 2011 | Appointment of Mrs Betty Macqueen Kyle as a director (2 pages) |
7 December 2010 | Director's details changed for Robert Andrew Ian Simpson on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Robert Andrew Ian Simpson on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Robert Andrew Ian Simpson on 7 December 2010 (2 pages) |
8 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
8 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (12 pages) |
7 June 2010 | Director's details changed for Derek Bishop on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Clinton Mark Blackburn on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David William Eccleston on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Derek Bishop on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Jennifer Vivienne Johnson on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Geoffrey Charles Lloyd on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert Andrew Ian Simpson on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for James Gordon Mcnair on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Derek Bishop on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Ricketts on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John Robert Stevens on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Daniel Smith on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Professor Hardial Singh Chowdrey on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Christine Margaret Murphy on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mary Ann Macdonald on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert Andrew Ian Simpson on 5 June 2010 (2 pages) |
7 June 2010 | Appointment of Mr Graham Wilson as a director (2 pages) |
7 June 2010 | Director's details changed for Dr Jane Melanie Needham on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Jennifer Vivienne Johnson on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Clinton Mark Blackburn on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Christine Margaret Murphy on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Jane Melanie Needham on 5 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Alan Robert Potter on 5 June 2010 (1 page) |
7 June 2010 | Director's details changed for Daniel Smith on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Geoffrey Charles Lloyd on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Clinton Mark Blackburn on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert Andrew Ian Simpson on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Professor Hardial Singh Chowdrey on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alison Elaine Geddis on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew John Usher on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Jennifer Vivienne Johnson on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Nicola Fleming on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Professor Hardial Singh Chowdrey on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Jane Melanie Needham on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John Robert Stevens on 5 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (12 pages) |
7 June 2010 | Director's details changed for Ian Charles Sturdgess on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Christine Margaret Murphy on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew John Usher on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David William Eccleston on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Ricketts on 5 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (12 pages) |
7 June 2010 | Director's details changed for James Gordon Mcnair on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Daniel Smith on 5 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Alan Robert Potter on 5 June 2010 (1 page) |
7 June 2010 | Director's details changed for Andrew John Usher on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alison Elaine Geddis on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Nicholas Simon Kirk on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mary Ann Macdonald on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ian Charles Sturdgess on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John Robert Stevens on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Nicholas Simon Kirk on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Ricketts on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for James Kenneth Rae on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mary Ann Macdonald on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for James Gordon Mcnair on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for James Kenneth Rae on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alison Elaine Geddis on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Nicola Fleming on 5 June 2010 (2 pages) |
7 June 2010 | Appointment of Mr Graham Wilson as a director (2 pages) |
7 June 2010 | Director's details changed for Ms Nicola Fleming on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David William Eccleston on 5 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Alan Robert Potter on 5 June 2010 (1 page) |
7 June 2010 | Director's details changed for James Kenneth Rae on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Geoffrey Charles Lloyd on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ian Charles Sturdgess on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Nicholas Simon Kirk on 5 June 2010 (2 pages) |
23 September 2009 | Appointment terminated director allan brown (1 page) |
23 September 2009 | Appointment terminated director allan brown (1 page) |
9 June 2009 | Director appointed mr david william eccleston (1 page) |
9 June 2009 | Director appointed mr david william eccleston (1 page) |
8 June 2009 | Director appointed professor hardial singh chowdrey (1 page) |
8 June 2009 | Director appointed professor hardial singh chowdrey (1 page) |
8 June 2009 | Annual return made up to 05/06/09 (8 pages) |
8 June 2009 | Annual return made up to 05/06/09 (8 pages) |
8 June 2009 | Appointment terminated director alan hosking (1 page) |
8 June 2009 | Appointment terminated director alan hosking (1 page) |
5 May 2009 | Group of companies' accounts made up to 30 September 2008 (15 pages) |
5 May 2009 | Group of companies' accounts made up to 30 September 2008 (15 pages) |
7 January 2009 | Appointment terminated director gordon sutehall (1 page) |
7 January 2009 | Appointment terminated director gordon sutehall (1 page) |
11 September 2008 | Secretary's change of particulars / alan potter / 10/09/2008 (1 page) |
11 September 2008 | Secretary's change of particulars / alan potter / 10/09/2008 (1 page) |
12 June 2008 | Group of companies' accounts made up to 30 September 2007 (14 pages) |
12 June 2008 | Group of companies' accounts made up to 30 September 2007 (14 pages) |
10 June 2008 | Annual return made up to 05/06/08 (8 pages) |
10 June 2008 | Annual return made up to 05/06/08 (8 pages) |
9 June 2008 | Director appointed ms nicola fleming (1 page) |
9 June 2008 | Appointment terminated director stephen traer (1 page) |
9 June 2008 | Director appointed dr jane melanie needham (1 page) |
9 June 2008 | Appointment terminated director stephen traer (1 page) |
9 June 2008 | Director appointed dr jane melanie needham (1 page) |
9 June 2008 | Director appointed ms nicola fleming (1 page) |
12 September 2007 | Group of companies' accounts made up to 30 September 2006 (14 pages) |
12 September 2007 | Group of companies' accounts made up to 30 September 2006 (14 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
24 July 2007 | Annual return made up to 05/06/07 (4 pages) |
24 July 2007 | Annual return made up to 05/06/07 (4 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
7 August 2006 | Group of companies' accounts made up to 30 September 2005 (14 pages) |
7 August 2006 | Group of companies' accounts made up to 30 September 2005 (14 pages) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Annual return made up to 05/06/06 (5 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Annual return made up to 05/06/06 (5 pages) |
5 July 2006 | New director appointed (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
3 August 2005 | Group of companies' accounts made up to 30 September 2004 (14 pages) |
3 August 2005 | Group of companies' accounts made up to 30 September 2004 (14 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Annual return made up to 05/06/05
|
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Annual return made up to 05/06/05
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (14 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Annual return made up to 05/06/04
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Annual return made up to 05/06/04
|
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
8 August 2003 | Group of companies' accounts made up to 30 September 2002 (13 pages) |
8 August 2003 | Group of companies' accounts made up to 30 September 2002 (13 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Annual return made up to 05/06/03
|
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Annual return made up to 05/06/03
|
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
17 September 2002 | Group of companies' accounts made up to 30 September 2001 (11 pages) |
17 September 2002 | Group of companies' accounts made up to 30 September 2001 (11 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Annual return made up to 05/06/02
|
8 August 2002 | Annual return made up to 05/06/02
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
21 August 2001 | Group of companies' accounts made up to 30 September 2000 (13 pages) |
21 August 2001 | Group of companies' accounts made up to 30 September 2000 (13 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 05/06/01
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 05/06/01
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
17 July 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
17 July 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Annual return made up to 05/06/00
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Annual return made up to 05/06/00
|
27 June 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
30 June 1999 | Annual return made up to 05/06/99
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Annual return made up to 05/06/99
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
25 June 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
25 June 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
29 June 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
29 June 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
17 September 1997 | Memorandum and Articles of Association (31 pages) |
17 September 1997 | Memorandum and Articles of Association (31 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
25 June 1997 | Annual return made up to 05/06/97 (10 pages) |
25 June 1997 | Annual return made up to 05/06/97 (10 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
23 July 1996 | Annual return made up to 12/06/96
|
23 July 1996 | Annual return made up to 12/06/96
|
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
18 June 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
18 June 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
12 July 1995 | Annual return made up to 12/06/95
|
12 July 1995 | Annual return made up to 12/06/95
|
30 June 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
30 June 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (216 pages) |
18 February 1994 | Registered office changed on 18/02/94 from: 12 queen anne street london W1M 0AU (1 page) |
18 February 1994 | Registered office changed on 18/02/94 from: 12 queen anne street london W1M 0AU (1 page) |
4 January 1994 | Company name changed\certificate issued on 04/01/94 (3 pages) |
4 January 1994 | Company name changed\certificate issued on 04/01/94 (3 pages) |
17 November 1942 | Incorporation (19 pages) |
17 November 1942 | Certificate of incorporation (1 page) |
17 November 1942 | Incorporation (19 pages) |
17 November 1942 | Certificate of incorporation (1 page) |