London
W1G 9HZ
Director Name | Mr Timothy Sydney William Glenn |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2015(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Secretary Name | Mr Jonathan Mark Swann |
---|---|
Status | Current |
Appointed | 17 June 2022(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mr John Norman Perrie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mr Kenneth Alston Alexander |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years after company formation) |
Appointment Duration | 16 years (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Crookham Thatcham Berkshire RG19 8ED |
Director Name | Joseph Murray |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years after company formation) |
Appointment Duration | 7 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 49 Knightsbridge Park Belfast County Antrim BT9 5EH Northern Ireland |
Director Name | Ian Stuart Conroy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carrig Dene, Bridge Road Helens Bay Bangor County Down BT19 1XU Northern Ireland |
Director Name | John Boyd |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years after company formation) |
Appointment Duration | 7 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 7 Malone View Road Belfast County Antrim BT9 5PH Northern Ireland |
Director Name | Mr Ronald Goodwin Clark |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years after company formation) |
Appointment Duration | 11 years (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | La Mesa Lauries Close Bourne End Hemel Hempstead Herts HP1 2RS |
Secretary Name | George William Alton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlekaria Manor Belfast County Antrim BT4 3QL Northern Ireland |
Director Name | George William Alton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(42 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlekaria Manor Belfast County Antrim BT4 3QL Northern Ireland |
Director Name | Dr Peter James Watt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(46 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 6 Lough Erne Park Carryduff Belfast County Down BT8 8PG Northern Ireland |
Director Name | Duncan Macalister Alexander |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(47 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 14a Adelaide Park Belfast Antrim BT9 6FX Northern Ireland |
Director Name | Mr William Paul Alexander |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(47 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield Pinewood Road Ashley Heath Market Drayton Salop TF9 4PR |
Secretary Name | Peter Lawther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 17a Lylehill Road Templepatrick Antrim County Antrim BT39 0EN Northern Ireland |
Secretary Name | George William Alton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(51 years after company formation) |
Appointment Duration | 11 years (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlekaria Manor Belfast County Antrim BT4 3QL Northern Ireland |
Director Name | Mr Andrew Clive Gingell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(60 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Gary Phillips |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Brian John Butler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(62 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2014) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr Timothy Sydney William Glenn |
---|---|
Status | Resigned |
Appointed | 05 April 2011(62 years after company formation) |
Appointment Duration | 5 years (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Michael Gary Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2014(64 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr Jan Petrus Franciscus Van Hooijdonk |
---|---|
Status | Resigned |
Appointed | 12 April 2016(67 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr Timothy Sydney William Glenn |
---|---|
Status | Resigned |
Appointed | 12 June 2020(71 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mrs Lyndsay Jayne McGee |
---|---|
Status | Resigned |
Appointed | 20 January 2021(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Website | tennantstextilecolours.com |
---|
Registered Address | 35 Queen Anne Street London W1G 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
110k at £1 | Waterloo Nominees LTD 55.00% Ordinary |
---|---|
90k at £1 | Tennants Consolidated LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,782,217 |
Gross Profit | £1,119,683 |
Net Worth | £6,406,460 |
Cash | £2,702,120 |
Current Liabilities | £638,320 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Termination of appointment of Timothy Sydney William Glenn as a director on 1 January 2023 (1 page) |
12 October 2022 | Appointment of Mr John Norman Perrie as a director on 8 September 2022 (2 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
17 June 2022 | Termination of appointment of Lyndsay Jayne Mcgee as a secretary on 17 June 2022 (1 page) |
17 June 2022 | Appointment of Mr Jonathan Mark Swann as a secretary on 17 June 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
22 December 2021 | Registered office address changed from 12 Upper Belgrave Street London SW1X 8BA to 35 Queen Anne Street London W1G 9HZ on 22 December 2021 (1 page) |
25 May 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Timothy Sydney William Glenn as a secretary on 20 January 2021 (1 page) |
20 January 2021 | Appointment of Mrs Lyndsay Jayne Mcgee as a secretary on 20 January 2021 (2 pages) |
17 June 2020 | Termination of appointment of Jan Petrus Franciscus Van Hooijdonk as a secretary on 12 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Andrew Clive Gingell as a director on 21 April 2020 (1 page) |
17 June 2020 | Appointment of Mr Timothy Sydney William Glenn as a secretary on 12 June 2020 (2 pages) |
13 May 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
10 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 April 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 April 2016 | Termination of appointment of Timothy Sydney William Glenn as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Appointment of Mr Jan Petrus Franciscus Van Hooijdonk as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Appointment of Mr Jan Petrus Franciscus Van Hooijdonk as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Timothy Sydney William Glenn as a secretary on 12 April 2016 (1 page) |
24 August 2015 | Termination of appointment of Gary Phillips as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Timothy Sydney William Glenn as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Gary Phillips as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Timothy Sydney William Glenn as a director on 24 August 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 July 2014 | Termination of appointment of Brian Butler as a director (1 page) |
10 July 2014 | Termination of appointment of Brian Butler as a director (1 page) |
11 June 2014 | Auditor's resignation (1 page) |
11 June 2014 | Auditor's resignation (1 page) |
24 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Gary Phillips on 4 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Gary Phillips on 4 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Gary Phillips on 4 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 April 2014 | Director's details changed for Mr Brian John Butler on 8 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Timothy Sydney William Glenn on 8 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Andrew Clive Gingell on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Brian John Butler on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Brian John Butler on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Gary Phillips on 8 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Timothy Sydney William Glenn on 8 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Gary Phillips on 8 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Michael Hughes as a director (1 page) |
9 April 2014 | Termination of appointment of William Alexander as a director (1 page) |
9 April 2014 | Appointment of Mr Michael Gary Hughes as a director (2 pages) |
9 April 2014 | Appointment of Mr Michael Gary Hughes as a director (2 pages) |
9 April 2014 | Director's details changed for Mr Andrew Clive Gingell on 8 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Michael Hughes as a director (1 page) |
9 April 2014 | Director's details changed for Mr Gary Phillips on 8 April 2014 (2 pages) |
9 April 2014 | Appointment of Mr Michael Gary Hughes as a director (2 pages) |
9 April 2014 | Termination of appointment of William Alexander as a director (1 page) |
9 April 2014 | Secretary's details changed for Mr Timothy Sydney William Glenn on 8 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Andrew Clive Gingell on 8 April 2014 (2 pages) |
9 April 2014 | Appointment of Mr Michael Gary Hughes as a director (2 pages) |
8 April 2014 | Termination of appointment of William Alexander as a director (1 page) |
8 April 2014 | Termination of appointment of William Alexander as a director (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Secretary's details changed for Mr Timothy Sydney William Glenn on 1 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Secretary's details changed for Mr Timothy Sydney William Glenn on 1 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Secretary's details changed for Mr Timothy Sydney William Glenn on 1 April 2013 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 April 2012 | Director's details changed for Mr Gary Phillips on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Director's details changed for Mr Gary Phillips on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Registered office address changed from 69, Grosvenor Street London W1K 3BP on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 69, Grosvenor Street London W1K 3BP on 26 January 2012 (1 page) |
16 November 2011 | Director's details changed for Mr Gary Phillips on 16 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Gary Phillips on 16 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gary Phillips on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gary Phillips on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gary Phillips on 5 September 2011 (2 pages) |
5 July 2011 | Termination of appointment of George Alton as a director (1 page) |
5 July 2011 | Termination of appointment of George Alton as a director (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Appointment of Mr Brian John Butler as a director (2 pages) |
6 April 2011 | Termination of appointment of George Alton as a secretary (1 page) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Appointment of Mr Brian John Butler as a director (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Appointment of Mr Timothy Sydney William Glenn as a secretary (2 pages) |
6 April 2011 | Termination of appointment of George Alton as a secretary (1 page) |
6 April 2011 | Appointment of Mr Timothy Sydney William Glenn as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Gary Phillips as a director (2 pages) |
22 February 2011 | Appointment of Mr Gary Phillips as a director (2 pages) |
6 December 2010 | Termination of appointment of Ian Conroy as a director (1 page) |
6 December 2010 | Termination of appointment of Ian Conroy as a director (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for George William Alton on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for George William Alton on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Ian Stuart Conroy on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for George William Alton on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Stuart Conroy on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Stuart Conroy on 1 April 2010 (2 pages) |
8 October 2009 | Appointment of Andrew Clive Gingell as a director (1 page) |
8 October 2009 | Appointment of Andrew Clive Gingell as a director (1 page) |
19 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
8 August 2007 | Auditors resignation (1 page) |
8 August 2007 | Auditors resignation (1 page) |
18 May 2007 | Return made up to 01/04/07; no change of members (8 pages) |
18 May 2007 | Return made up to 01/04/07; no change of members (8 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members (8 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
18 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 May 2004 | Return made up to 01/04/04; full list of members
|
4 May 2004 | Return made up to 01/04/04; full list of members
|
6 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 May 2003 | Return made up to 01/04/03; full list of members
|
3 May 2003 | Return made up to 01/04/03; full list of members
|
17 January 2003 | Amended full accounts made up to 31 December 2001 (16 pages) |
17 January 2003 | Amended full accounts made up to 31 December 2001 (16 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 June 2001 | Return made up to 01/04/01; full list of members (8 pages) |
1 June 2001 | Return made up to 01/04/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 01/04/00; full list of members
|
26 April 2000 | Return made up to 01/04/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
25 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
25 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 April 1998 | Return made up to 01/04/98; no change of members
|
16 April 1998 | Return made up to 01/04/98; no change of members
|
2 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 April 1997 | Return made up to 01/04/97; no change of members
|
25 April 1997 | Return made up to 01/04/97; no change of members
|
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 01/04/96; full list of members (8 pages) |
23 April 1996 | Return made up to 01/04/96; full list of members (8 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 April 1995 | Return made up to 01/04/95; no change of members (6 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 01/04/95; no change of members (6 pages) |
30 March 1949 | Incorporation (16 pages) |
30 March 1949 | Incorporation (16 pages) |