London
WC2N 6RH
Director Name | Alison Hill |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Simon Louis De Young |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp Maurice Wilkes Building Cowley Road Cambridge CB4 0DS |
Director Name | Nicholas Edward Farr |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mr Lee Jon Stamp |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 15 September 2021(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Kenneth George Gunby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 8 years (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage 98 Shenfield Road Shenfield Essex CM15 8ET |
Secretary Name | Robert Victor Neve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Wayside Sweethaws Lane Crowborough East Sussex TN6 3SS |
Secretary Name | Mr Christopher Robert Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 8 years (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 18 Grasmere Avenue Linton Park Wetherby West Yorkshire LS22 6YT |
Secretary Name | Jeremy Nicholas Roff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Little Swineside West Scrafton Leyburn North Yorkshire DL8 4RX |
Secretary Name | Mr Robert Andrew Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Maiden Erlegh Drive Earley Reading Berkshire RG6 7HP |
Secretary Name | Jane Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | The Stables Hunt Paddocks Kenilworth Warwicks CV8 1NL |
Secretary Name | Mr Cecil John Fright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Theobald Drive Tilehurst Reading Berkshire Rg3 |
Secretary Name | Moira Anne Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Gillian Mary Copperwheat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 8 years (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 76 Broadfield Road Catford London SE6 1NG |
Secretary Name | Judy Catherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 44 Bewdley Street London N1 1HD |
Secretary Name | Mr Keith Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(39 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Langfield Road Knowle Solihull B93 9PN |
Secretary Name | Kevin James Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(40 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 37 Ingleboro Drive Purley Surrey CR8 1ED |
Secretary Name | Pamela Wendy Leinster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(42 years after company formation) |
Appointment Duration | 5 years (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 21 Whitegates Lane Earley Reading Berkshire RG6 1EE |
Secretary Name | Jonathan Charles Morley Tippett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(42 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Southwood Mowatt Road Grayshott Hindhead Surrey GU26 6EY |
Secretary Name | Paula Frances Higgleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Oakhurst 221 Rectory Avenue Rochford Essex SS4 3AP |
Secretary Name | Leonie Christiane Kerswill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(47 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 10 The Forstal Eridge East Sussex TN3 9JX |
Secretary Name | Kevin John Leaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(47 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 September 2021) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Sally-Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(47 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 2 Littondale Avenue Knaresborough North Yorkshire HG5 0BQ |
Secretary Name | Malcolm Harold Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(47 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 32 Bricknell Avenue Hull East Yorkshire HU5 4JS |
Secretary Name | Oliver Warwick Hensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 15 Walsingham Place Clapham London SW4 9RR |
Secretary Name | Elizabeth Mary Louise Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(47 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 2003) |
Role | Tax Accountant |
Correspondence Address | 24 Percy Road London N21 2JA |
Secretary Name | Gillian Morag Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(47 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 55 Field Lane Appleton Warrington WA4 5JR |
Secretary Name | Anthony Lampard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2010) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Nicholas John Samuel Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 3a Belgrave Mews North London SW1X 8RS |
Secretary Name | Colin Digman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Richard Paul Howson Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(51 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 3 South View Droxford Hampshire SO32 3QJ |
Secretary Name | Caroline Elspeth Le Jeune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 49 Connaught Road Brookwood Woking Surrey GU24 0ES |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 54 Morgan Road Reading Berkshire RG1 5HG |
Secretary Name | Paul Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(57 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Amanda Jayne Bailes |
---|---|
Status | Resigned |
Appointed | 19 September 2011(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Pricewaterhouse Coopers LLP 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
24 October 1980 | Delivered on: 28 October 1980 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 88 high street steyning sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 March 1959 | Delivered on: 12 April 1966 Persons entitled: A Thompson C F J Thompson Classification: Mortgage Secured details: £7300. Particulars: 12 bargate street, birmingham southampton. Outstanding |
20 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Mary Cicely Florence Monfries as a director on 30 June 2022 (1 page) |
20 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
30 September 2021 | Termination of appointment of Kevin John Leaver as a secretary on 15 September 2021 (1 page) |
30 September 2021 | Appointment of Philip Patterson as a secretary on 15 September 2021 (2 pages) |
29 December 2020 | Director's details changed for Simon Louis De Young on 23 December 2020 (2 pages) |
24 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
24 December 2020 | Director's details changed for Mary Cicely Florence Monfries on 23 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Nicholas Edward Farr on 22 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Simon Louis De Young on 1 October 2020 (2 pages) |
22 December 2020 | Director's details changed for Alison Hill on 1 November 2018 (2 pages) |
27 July 2020 | Appointment of Mr Lee Jon Stamp as a director on 1 July 2020 (2 pages) |
14 May 2020 | Termination of appointment of Sian Louise Steele as a director on 30 April 2020 (1 page) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
11 December 2018 | Appointment of Simon Louis De Young as a director on 1 July 2017 (2 pages) |
11 December 2018 | Appointment of Nicholas Edward Farr as a director on 1 July 2018 (2 pages) |
7 December 2018 | Termination of appointment of Raymond Edward Thomas as a director on 30 June 2018 (1 page) |
7 December 2018 | Appointment of Alison Hill as a director on 1 July 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 December 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Embankment Place London WC2N 6RH on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Amanda Jayne Bailes as a secretary on 30 June 2017 (1 page) |
13 December 2017 | Termination of appointment of John Clive Mackintosh as a director on 30 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
5 April 2017 | Termination of appointment of Michael David Cartwright as a director on 18 June 2016 (2 pages) |
5 April 2017 | Termination of appointment of Michael David Cartwright as a director on 18 June 2016 (2 pages) |
14 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (2 pages) |
8 February 2017 | Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016 (1 page) |
8 February 2017 | Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016 (1 page) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 June 2014 | Termination of appointment of John Wayman as a director (1 page) |
6 June 2014 | Termination of appointment of John Wayman as a director (1 page) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (11 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (11 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (11 pages) |
19 April 2012 | Termination of appointment of Colin Digman as a secretary (1 page) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (11 pages) |
19 April 2012 | Termination of appointment of Colin Digman as a secretary (1 page) |
26 October 2011 | Appointment of Sian Louise Steele as a director (2 pages) |
26 October 2011 | Appointment of Sian Louise Steele as a director (2 pages) |
26 October 2011 | Appointment of Amanda Jayne Bailes as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Paul Freeman as a secretary (1 page) |
26 October 2011 | Appointment of Amanda Jayne Bailes as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Paul Freeman as a secretary (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (11 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Termination of appointment of Anthony Lampard as a secretary (1 page) |
6 April 2011 | Termination of appointment of Anthony Lampard as a secretary (1 page) |
20 May 2010 | Director's details changed for Viscount Clive Mackintosh of Halifax on 21 December 2004 (1 page) |
20 May 2010 | Director's details changed for Viscount Clive Mackintosh of Halifax on 21 December 2004 (1 page) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (21 pages) |
4 May 2010 | Register inspection address has been changed (2 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (21 pages) |
4 May 2010 | Register inspection address has been changed (2 pages) |
28 April 2010 | Appointment of Raymond Edward Thomas as a director (3 pages) |
28 April 2010 | Appointment of Raymond Edward Thomas as a director (3 pages) |
19 April 2010 | Appointment of Paul Freeman as a secretary (3 pages) |
19 April 2010 | Appointment of Paul Freeman as a secretary (3 pages) |
13 April 2010 | Secretary's details changed for Colin Digman on 31 March 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Colin Digman on 31 March 2010 (3 pages) |
12 April 2010 | Termination of appointment of Alison Smith as a secretary (2 pages) |
12 April 2010 | Secretary's details changed for Kevin John Leaver on 31 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Michael David Cartwright on 24 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Anthony Lampard on 31 March 2010 (3 pages) |
12 April 2010 | Termination of appointment of Sarah Ockwell as a director (2 pages) |
12 April 2010 | Termination of appointment of Alison Smith as a secretary (2 pages) |
12 April 2010 | Director's details changed for Michael David Cartwright on 24 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Anthony Lampard on 31 March 2010 (3 pages) |
12 April 2010 | Termination of appointment of Sarah Ockwell as a director (2 pages) |
12 April 2010 | Secretary's details changed for Kevin John Leaver on 31 March 2010 (3 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
21 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
10 October 2008 | Appointment terminated secretary malcolm lucas (1 page) |
10 October 2008 | Appointment terminated director martin pickering (1 page) |
10 October 2008 | Appointment terminated secretary sally-ann thomas (1 page) |
10 October 2008 | Appointment terminated director jonathan zigmond (1 page) |
10 October 2008 | Appointment terminated director martin pickering (1 page) |
10 October 2008 | Appointment terminated secretary vivienne whiley (1 page) |
10 October 2008 | Appointment terminated director graham ward-thompson (1 page) |
10 October 2008 | Appointment terminated director jonathan zigmond (1 page) |
10 October 2008 | Appointment terminated secretary malcolm lucas (1 page) |
10 October 2008 | Appointment terminated secretary sally-ann thomas (1 page) |
10 October 2008 | Appointment terminated secretary gillian banks (1 page) |
10 October 2008 | Appointment terminated director graham ward-thompson (1 page) |
10 October 2008 | Appointment terminated secretary gillian banks (1 page) |
10 October 2008 | Appointment terminated secretary vivienne whiley (1 page) |
18 June 2008 | Return made up to 10/04/08; full list of members (7 pages) |
18 June 2008 | Return made up to 10/04/08; full list of members (7 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 10/04/07; full list of members (16 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (16 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 10/04/06; full list of members (18 pages) |
26 July 2006 | Return made up to 10/04/06; full list of members (18 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (5 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (5 pages) |
10 May 2005 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 10/04/04; full list of members; amend (19 pages) |
11 August 2004 | Return made up to 10/04/04; full list of members; amend (19 pages) |
29 July 2004 | Return made up to 10/04/04; full list of members (19 pages) |
29 July 2004 | Return made up to 10/04/04; full list of members (19 pages) |
21 June 2004 | Location of register of members (1 page) |
21 June 2004 | Location of register of members (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 10/04/03; full list of members (27 pages) |
23 December 2003 | Return made up to 10/04/03; full list of members (27 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned;director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Secretary's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
16 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 10/04/02; full list of members (32 pages) |
5 July 2002 | Return made up to 10/04/02; full list of members (32 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members
|
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members
|
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Return made up to 10/04/00; full list of members
|
2 May 2000 | Return made up to 10/04/00; full list of members
|
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
27 May 1999 | Return made up to 10/04/99; full list of members (25 pages) |
27 May 1999 | Return made up to 10/04/99; full list of members (25 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (25 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (25 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 10/04/97; change of members (24 pages) |
15 May 1997 | Return made up to 10/04/97; change of members (24 pages) |
14 June 1996 | Return made up to 10/04/96; full list of members (27 pages) |
14 June 1996 | Return made up to 10/04/96; full list of members (27 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary's particulars changed (1 page) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | Secretary resigned (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
20 April 1995 | Return made up to 10/04/95; full list of members (26 pages) |
20 April 1995 | Return made up to 10/04/95; full list of members (26 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
17 July 1992 | Resolutions
|
17 July 1992 | Resolutions
|
3 June 1992 | New secretary appointed (2 pages) |
3 June 1992 | New secretary appointed (2 pages) |
25 March 1953 | Certificate of incorporation (1 page) |
25 March 1953 | Certificate of incorporation (1 page) |