Bromley
BR2 7HY
Director Name | Mr Daniele Broccoli |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 April 2006(50 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 8a London Road Peterborough PE2 8AR |
Director Name | Mark John Eric Tanzer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(52 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Knowle Castle Hill Brenchley Kent TN12 7DB |
Director Name | Mr Alistair Mark Rowland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(56 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr James Alexander Gardiner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2017(62 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Derek Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(62 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Ceo, Der Touristik Uk Ltd |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Adam Murray |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Stephen Paul Heapy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Garry Ian Wilson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(65 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Ruth Geraldine Marshall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(65 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Andrew Flintham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(65 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Ailsa Elizabeth Pollard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(66 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Ceo, Dnata Travel Group Europe |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Andrew John Swaffield |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(68 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | President, Virgin Enterprises Ltd |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Richard Jonathan Jackson Slater |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(68 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Alan Gregory Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jubilee Court Preston Road Harrow Middlesex HA3 0QW |
Director Name | Prof Allan Beaver |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(40 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 April 1996) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loom Lane Radlett Hertfordshire WD7 8AD |
Secretary Name | Prof Allan Beaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(40 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 April 1996) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loom Lane Radlett Hertfordshire WD7 8AD |
Secretary Name | Riccardo Angelo Nardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(41 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 24 Maple Close Pulloxhill Bedford Bedfordshire MK45 5EF |
Director Name | Mr Anthony Stephen Bath |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(41 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2000) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Ashtree House 39 Purewell Christchurch Dorset BH23 1EH |
Director Name | Christopher Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 19 Chatsworth Court Heath Charnock Chorley Lancashire PR6 9SA |
Director Name | Mr John William Bond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 1998(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Harford Drive Watford Hertfordshire WD17 3DG |
Director Name | Michael Beaumont |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2003) |
Role | Travel |
Correspondence Address | The Mill, Rectory Farm Mews Middle Street, Elton Peterborough Cambridgeshire PE8 6RR |
Director Name | Christine Blocksidge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2003) |
Role | Travel Agent |
Correspondence Address | New House Station Lane Barton Preston Lancashire PR3 5DY |
Director Name | Sue Anne Hilbre Biggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2005) |
Role | Tour Operator Md |
Correspondence Address | St Michaels 58 Thames Street Sunbury On Thames Middlesex TW16 6AF |
Director Name | Steven Robert Barrass |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(47 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2007) |
Role | Sales & Commercial Director |
Correspondence Address | 11 The Woodlands Brockhall Village Blackshaw Lancashire BB6 8BH |
Director Name | Christne Blocksidge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2006) |
Role | Travel Agent |
Correspondence Address | Newhouse Station Lane Barton Preston PR3 5DY |
Director Name | Mr Roger Jeffrey Allard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2004(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Elystan Street London SW3 3NS |
Director Name | Stephen Anthony Bath |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2007) |
Role | Managing Director Travel Agenc |
Correspondence Address | 2 Albert Road Bournemouth Dorset BH1 1BY |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(51 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vivans House Downs Road West Stoke Chichester West Sussex PO18 9BP |
Director Name | Mr Stewart John Baird |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(53 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rusholme Lodge High Street Farnborough Orpington Kent BR6 7BB |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(54 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Amanda Jane Amroliwala |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(61 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr John Constantine Bevan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Website | abta.com |
---|---|
Telephone | 020 31170500 |
Telephone region | London |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,043,865 |
Gross Profit | £7,978,550 |
Net Worth | £39,177,224 |
Cash | £1,749,491 |
Current Liabilities | £2,246,737 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (6 days from now) |
9 September 2021 | Delivered on: 9 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 July 2021 | Delivered on: 14 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 68-71 newman street, london W1T 3AH. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Alan Mound Barry Butler Victoria Poland Mark Tanzer Hugh Morgan the Trustees of the Scheme Classification: Legal mortgage Secured details: All monies up to a maximum amount of £3,500,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title f/h 68-71 newman street london t/no:LN187954 and all claims under and all proceeds of all policies of insurance in respect of the security assets all buildings fixtures fittings and fixed plant and machinery see image for full details. Outstanding |
21 September 1994 | Delivered on: 29 September 1994 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the application dated 23 july 1993. Particulars: All such rights to the repayment of the deposit . account numbered 7036880. Outstanding |
16 September 1993 | Delivered on: 29 September 1993 Persons entitled: 6LB Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the deposit agreement. Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details. Outstanding |
9 May 1997 | Delivered on: 20 May 1997 Satisfied on: 6 April 2004 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 68, 69, 70 and 71 newman street st marylebone city of westminster greater london t/no.LN187954 together with all buildings erections fixtures fittings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Appointment of Mr Andrew John Swaffield as a director on 21 September 2023 (2 pages) |
---|---|
22 September 2023 | Termination of appointment of Tina Wendy Stowell as a director on 21 September 2023 (1 page) |
22 September 2023 | Appointment of Mr Richard Jonathan Jackson Slater as a director on 21 September 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
4 January 2023 | Group of companies' accounts made up to 30 June 2022 (40 pages) |
2 December 2022 | Termination of appointment of Amanda Jane Amroliwala as a director on 24 November 2022 (1 page) |
22 September 2022 | Satisfaction of charge 005513110006 in full (1 page) |
27 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Mrs Ailsa Elizabeth Pollard as a director on 1 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of John Constantine Bevan as a director on 31 March 2022 (1 page) |
10 January 2022 | Group of companies' accounts made up to 30 June 2021 (41 pages) |
9 September 2021 | Registration of charge 005513110006, created on 9 September 2021 (40 pages) |
14 July 2021 | Registration of charge 005513110005, created on 8 July 2021 (38 pages) |
5 May 2021 | Director's details changed for Mr Andrew Flintham on 26 April 2021 (2 pages) |
4 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
4 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 April 2021 | All of the property or undertaking has been released from charge 4 (2 pages) |
28 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
19 April 2021 | Appointment of Mr Andrew Flintham as a director on 6 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr Garry Ian Wilson as a director on 6 April 2021 (2 pages) |
11 April 2021 | Appointment of Mrs Ruth Geraldine Marshall as a director on 6 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Richard Sofer as a director on 26 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Stuart Leven as a director on 26 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Stephen Paul Heapy as a director on 25 March 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Alistair Mark Rowland on 5 January 2021 (2 pages) |
19 December 2020 | Group of companies' accounts made up to 30 June 2020 (41 pages) |
14 October 2020 | Resolutions
|
14 October 2020 | Memorandum and Articles of Association (43 pages) |
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mr Alistair Mark Rowland on 23 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mrs Amanda Jane Campbell on 20 January 2020 (2 pages) |
18 December 2019 | Group of companies' accounts made up to 30 June 2019 (36 pages) |
23 September 2019 | Termination of appointment of Kathryn Louise Darbandi as a director on 23 September 2019 (1 page) |
7 August 2019 | Appointment of Mr Adam Murray as a director on 25 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Noel Christie Luciano Josephides as a director on 26 June 2019 (1 page) |
5 August 2019 | Termination of appointment of Richard Sidney John Downs as a director on 26 June 2019 (1 page) |
17 July 2019 | Memorandum and Articles of Association (43 pages) |
17 July 2019 | Resolutions
|
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Katrina Jane Machin as a director on 31 March 2019 (1 page) |
3 January 2019 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
14 November 2018 | Appointment of Mr Richard Sofer as a director on 1 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr John Constantine Bevan as a director on 1 November 2018 (2 pages) |
20 September 2018 | Director's details changed for Mrs Katrina Jane Machin on 20 September 2018 (2 pages) |
9 August 2018 | Resolutions
|
9 August 2018 | Memorandum and Articles of Association (43 pages) |
25 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Mr Derek Jones as a director on 14 February 2018 (2 pages) |
5 December 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
2 October 2017 | Termination of appointment of Andrew John Swaffield as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Andrew John Swaffield as a director on 2 October 2017 (1 page) |
8 September 2017 | Termination of appointment of Andrew Flintham as a director on 5 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Andrew Flintham as a director on 5 September 2017 (1 page) |
17 July 2017 | Resolutions
|
17 July 2017 | Memorandum and Articles of Association (42 pages) |
17 July 2017 | Memorandum and Articles of Association (42 pages) |
17 July 2017 | Resolutions
|
7 July 2017 | Appointment of The Rt Hon. Baroness Stowell of Beeston Tina Stowell as a director on 28 June 2017 (2 pages) |
7 July 2017 | Appointment of The Rt Hon. Baroness Stowell of Beeston Tina Stowell as a director on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Martin David Vincent Randall as a director on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Mr James Alexander Gardiner as a director on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Martin David Vincent Randall as a director on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Stuart Leven as a director on 28 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Alexander Gardiner as a director on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Doreen Victoria Mckenzie as a director on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Stuart Leven as a director on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Doreen Victoria Mckenzie as a director on 28 June 2017 (1 page) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Roger Jeffrey Allard as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Roger Jeffrey Allard as a director on 4 January 2017 (1 page) |
14 December 2016 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
14 December 2016 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
27 July 2016 | Memorandum and Articles of Association (41 pages) |
27 July 2016 | Memorandum and Articles of Association (41 pages) |
13 July 2016 | Appointment of Ms Kathryn Louise Darbandi as a director on 22 June 2016 (2 pages) |
13 July 2016 | Appointment of Ms Kathryn Louise Darbandi as a director on 22 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Flintham as a director on 22 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Flintham as a director on 22 June 2016 (2 pages) |
12 July 2016 | Appointment of Ms Amanda Jane Campbell as a director on 22 June 2016 (2 pages) |
12 July 2016 | Appointment of Ms Amanda Jane Campbell as a director on 22 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Christine Farnish as a director on 22 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Peter Norman Fowler as a director on 22 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Fraser Mark Ellacott as a director on 22 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Christine Farnish as a director on 22 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Fraser Mark Ellacott as a director on 22 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Peter Norman Fowler as a director on 22 June 2016 (1 page) |
21 April 2016 | Annual return made up to 16 April 2016 no member list (15 pages) |
21 April 2016 | Annual return made up to 16 April 2016 no member list (15 pages) |
28 January 2016 | Termination of appointment of Craig Anthony Stoehr as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Craig Anthony Stoehr as a director on 28 January 2016 (1 page) |
11 January 2016 | Resolutions
|
11 January 2016 | Memorandum and Articles of Association (41 pages) |
11 January 2016 | Memorandum and Articles of Association (41 pages) |
11 January 2016 | Resolutions
|
24 December 2015 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
24 December 2015 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
10 June 2015 | Director's details changed for Mr Alistair Mark Rowland on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Alistair Mark Rowland on 10 June 2015 (2 pages) |
21 May 2015 | Section 519 auditor's resignation (1 page) |
21 May 2015 | Section 519 auditor's resignation (1 page) |
12 May 2015 | Annual return made up to 16 April 2015 no member list (16 pages) |
12 May 2015 | Annual return made up to 16 April 2015 no member list (16 pages) |
9 February 2015 | Appointment of Mrs Katrina Jane Machin as a director on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Katrina Jane Machin as a director on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Katrina Jane Machin as a director on 1 February 2015 (2 pages) |
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
17 December 2014 | Appointment of Mr Andrew John Swaffield as a director on 5 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Andrew John Swaffield as a director on 5 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Andrew John Swaffield as a director on 5 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Craig Anthony Stoehr as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Craig Anthony Stoehr as a director on 26 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Hugh Sinclair Cole Morgan as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Hugh Sinclair Cole Morgan as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Hugh Sinclair Cole Morgan as a director on 3 November 2014 (1 page) |
29 May 2014 | Termination of appointment of Michael Hoban as a director (1 page) |
29 May 2014 | Termination of appointment of Michael Hoban as a director (1 page) |
13 May 2014 | Appointment of Rt Hon. Lord Peter Norman Fowler as a director (2 pages) |
13 May 2014 | Appointment of Rt Hon. Lord Peter Norman Fowler as a director (2 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
23 April 2014 | Annual return made up to 16 April 2014 no member list (14 pages) |
23 April 2014 | Director's details changed for Mr Daniele Broccoli on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Daniele Broccoli on 23 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 16 April 2014 no member list (14 pages) |
23 April 2014 | Director's details changed for Mr Roger Jeffrey Allard on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Roger Jeffrey Allard on 23 April 2014 (2 pages) |
14 January 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
14 January 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
5 December 2013 | Appointment of Mr Fraser Mark Ellacott as a director (2 pages) |
5 December 2013 | Appointment of Mr Fraser Mark Ellacott as a director (2 pages) |
24 October 2013 | Termination of appointment of Nicholas Longman as a director (1 page) |
24 October 2013 | Termination of appointment of Nicholas Longman as a director (1 page) |
6 August 2013 | Appointment of Mr Martin David Vincent Randall as a director (2 pages) |
6 August 2013 | Appointment of Mr Martin David Vincent Randall as a director (2 pages) |
6 August 2013 | Appointment of Mr Richard Downs as a director (2 pages) |
6 August 2013 | Appointment of Mr Richard Downs as a director (2 pages) |
30 May 2013 | Appointment of Mr Michael Francis Hoban as a director (2 pages) |
30 May 2013 | Appointment of Mr Michael Francis Hoban as a director (2 pages) |
9 May 2013 | Termination of appointment of a director (1 page) |
9 May 2013 | Termination of appointment of a director (1 page) |
9 May 2013 | Termination of appointment of a director (1 page) |
9 May 2013 | Annual return made up to 16 April 2013 no member list (12 pages) |
9 May 2013 | Termination of appointment of a director (1 page) |
9 May 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
9 May 2013 | Annual return made up to 16 April 2013 no member list (12 pages) |
9 May 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
8 May 2013 | Memorandum and Articles of Association (44 pages) |
8 May 2013 | Memorandum and Articles of Association (44 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
30 April 2013 | Termination of appointment of John Mcewan as a director (1 page) |
30 April 2013 | Appointment of Mrs Doreen Victoria Mckenzie as a director (2 pages) |
30 April 2013 | Termination of appointment of John Mcewan as a director (1 page) |
30 April 2013 | Appointment of Mrs Doreen Victoria Mckenzie as a director (2 pages) |
29 April 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
29 April 2013 | Termination of appointment of Andrew Cooper as a director (1 page) |
29 April 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
29 April 2013 | Termination of appointment of Andrew Cooper as a director (1 page) |
7 February 2013 | Appointment of Mr Roger Jeffrey Allard as a director (2 pages) |
7 February 2013 | Appointment of Mr Roger Jeffrey Allard as a director (2 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
1 November 2012 | Termination of appointment of Kane Pirie as a director (1 page) |
1 November 2012 | Termination of appointment of Kane Pirie as a director (1 page) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
11 May 2012 | Memorandum and Articles of Association (46 pages) |
11 May 2012 | Memorandum and Articles of Association (46 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
10 May 2012 | Annual return made up to 16 April 2012 no member list (10 pages) |
10 May 2012 | Annual return made up to 16 April 2012 no member list (10 pages) |
9 May 2012 | Appointment of Mr Alistair Mark Rowland as a director (2 pages) |
9 May 2012 | Appointment of Mr Alistair Mark Rowland as a director (2 pages) |
24 November 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
24 November 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
21 November 2011 | Termination of appointment of Michael Greenacre as a director (1 page) |
21 November 2011 | Termination of appointment of Michael Greenacre as a director (1 page) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Memorandum and Articles of Association (28 pages) |
20 May 2011 | Memorandum and Articles of Association (28 pages) |
4 May 2011 | Termination of appointment of John De Vial as a director (1 page) |
4 May 2011 | Termination of appointment of John De Vial as a director (1 page) |
3 May 2011 | Annual return made up to 16 April 2011 no member list (12 pages) |
3 May 2011 | Annual return made up to 16 April 2011 no member list (12 pages) |
23 February 2011 | Appointment of Mr Michael David Greenacre as a director (2 pages) |
23 February 2011 | Appointment of Mr Michael David Greenacre as a director (2 pages) |
7 January 2011 | Termination of appointment of Ian Ailles as a director (1 page) |
7 January 2011 | Termination of appointment of Ian Ailles as a director (1 page) |
17 December 2010 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
17 December 2010 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
30 November 2010 | Termination of appointment of Mike Greenacre as a director (1 page) |
30 November 2010 | Termination of appointment of Mike Greenacre as a director (1 page) |
8 October 2010 | Appointment of Mr Kane Pirie as a director (2 pages) |
8 October 2010 | Appointment of Mr Kane Pirie as a director (2 pages) |
12 July 2010 | Appointment of Mr Nick Longman as a director (2 pages) |
12 July 2010 | Appointment of Mr Nick Longman as a director (2 pages) |
28 May 2010 | Termination of appointment of Timothy Williamson as a director (1 page) |
28 May 2010 | Termination of appointment of Timothy Williamson as a director (1 page) |
18 May 2010 | Memorandum and Articles of Association (26 pages) |
18 May 2010 | Memorandum and Articles of Association (26 pages) |
13 May 2010 | Appointment of Ms Christine Farnish as a director (2 pages) |
13 May 2010 | Appointment of Ms Christine Farnish as a director (2 pages) |
19 April 2010 | Director's details changed for Hugh Sinclair Cole Morgan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mike Greenacre on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Hugh Sinclair Cole Morgan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Hugh Sinclair Cole Morgan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mike Greenacre on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mike Greenacre on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 no member list (8 pages) |
19 April 2010 | Annual return made up to 16 April 2010 no member list (8 pages) |
22 January 2010 | Appointment of Mr Ian Simon Ailles as a director (2 pages) |
22 January 2010 | Appointment of Mr Ian Simon Ailles as a director (2 pages) |
20 December 2009 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
20 December 2009 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
25 November 2009 | Appointment of Lord Peter Norman Fowler as a director (2 pages) |
25 November 2009 | Appointment of Lord Peter Norman Fowler as a director (2 pages) |
13 November 2009 | Termination of appointment of Stewart Baird as a director (1 page) |
13 November 2009 | Termination of appointment of Stewart Baird as a director (1 page) |
21 October 2009 | Resolutions
|
21 October 2009 | Memorandum and Articles of Association (28 pages) |
21 October 2009 | Memorandum and Articles of Association (28 pages) |
21 October 2009 | Resolutions
|
2 July 2009 | Director appointed mr andrew cooper (1 page) |
2 July 2009 | Director appointed mr andrew cooper (1 page) |
15 June 2009 | Director appointed mr john albert mcewan (2 pages) |
15 June 2009 | Appointment terminated director justin fleming (1 page) |
15 June 2009 | Director appointed mr john albert mcewan (2 pages) |
15 June 2009 | Appointment terminated director justin fleming (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
17 April 2009 | Annual return made up to 16/04/09 (5 pages) |
17 April 2009 | Annual return made up to 16/04/09 (5 pages) |
1 April 2009 | Appointment terminated director steven freudmann (1 page) |
1 April 2009 | Appointment terminated director steven freudmann (1 page) |
6 February 2009 | Full accounts made up to 30 June 2008 (21 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (21 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 68-71 newman st london W1T 3AH (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 68-71 newman st london W1T 3AH (1 page) |
31 October 2008 | Appointment terminated director john bevan (1 page) |
31 October 2008 | Appointment terminated director john bevan (1 page) |
9 July 2008 | Director appointed mr timothy christian williamson (1 page) |
9 July 2008 | Director appointed mr timothy christian williamson (1 page) |
9 July 2008 | Director appointed mr stewart john baird (1 page) |
9 July 2008 | Director appointed mr stewart john baird (1 page) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
12 May 2008 | Secretary's change of particulars / simon bunce / 01/10/2007 (1 page) |
12 May 2008 | Director's change of particulars / john nevan / 23/08/2007 (2 pages) |
12 May 2008 | Annual return made up to 16/04/08 (5 pages) |
12 May 2008 | Director's change of particulars / john nevan / 23/08/2007 (2 pages) |
12 May 2008 | Secretary's change of particulars / simon bunce / 01/10/2007 (1 page) |
12 May 2008 | Annual return made up to 16/04/08 (5 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
15 July 2007 | Memorandum and Articles of Association (48 pages) |
15 July 2007 | Memorandum and Articles of Association (48 pages) |
6 July 2007 | Company name changed association of british travel ag ents LIMITED\certificate issued on 06/07/07 (2 pages) |
6 July 2007 | Company name changed association of british travel ag ents LIMITED\certificate issued on 06/07/07 (2 pages) |
10 May 2007 | Annual return made up to 16/04/07 (12 pages) |
10 May 2007 | Annual return made up to 16/04/07 (12 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (21 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (21 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
28 April 2006 | Annual return made up to 16/04/06
|
28 April 2006 | Annual return made up to 16/04/06
|
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
28 November 2005 | Full accounts made up to 30 June 2005 (21 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (21 pages) |
20 May 2005 | Memorandum and Articles of Association (43 pages) |
20 May 2005 | Memorandum and Articles of Association (43 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
26 April 2005 | Annual return made up to 16/04/05 (12 pages) |
26 April 2005 | Annual return made up to 16/04/05 (12 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Memorandum and Articles of Association (47 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Memorandum and Articles of Association (47 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
24 November 2004 | Full accounts made up to 30 June 2004 (21 pages) |
24 November 2004 | Full accounts made up to 30 June 2004 (21 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (5 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (5 pages) |
29 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 16/04/04
|
29 April 2004 | Annual return made up to 16/04/04
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
11 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
11 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
12 May 2003 | Annual return made up to 16/04/03
|
12 May 2003 | Annual return made up to 16/04/03
|
27 February 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
27 February 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
30 April 2002 | Annual return made up to 16/04/02 (9 pages) |
30 April 2002 | Annual return made up to 16/04/02 (9 pages) |
11 March 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
11 March 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
19 September 2001 | Memorandum and Articles of Association (43 pages) |
19 September 2001 | Memorandum and Articles of Association (43 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
24 April 2001 | Annual return made up to 16/04/01
|
24 April 2001 | Annual return made up to 16/04/01
|
7 February 2001 | Full group accounts made up to 30 June 2000 (42 pages) |
7 February 2001 | Full group accounts made up to 30 June 2000 (42 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
27 April 2000 | Annual return made up to 16/04/00 (6 pages) |
27 April 2000 | Annual return made up to 16/04/00 (6 pages) |
19 January 2000 | Full group accounts made up to 30 June 1999 (28 pages) |
19 January 2000 | Full group accounts made up to 30 June 1999 (28 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
12 May 1999 | Annual return made up to 16/04/99
|
12 May 1999 | Annual return made up to 16/04/99
|
16 March 1999 | Full group accounts made up to 30 June 1998 (48 pages) |
16 March 1999 | Full group accounts made up to 30 June 1998 (48 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Annual return made up to 16/04/98
|
29 April 1998 | Annual return made up to 16/04/98
|
6 February 1998 | Full group accounts made up to 30 June 1997 (48 pages) |
6 February 1998 | Full group accounts made up to 30 June 1997 (48 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
28 April 1997 | Annual return made up to 16/04/97 (8 pages) |
28 April 1997 | Annual return made up to 16/04/97 (8 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
17 February 1997 | Full group accounts made up to 30 June 1996 (51 pages) |
17 February 1997 | Full group accounts made up to 30 June 1996 (51 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Annual return made up to 30/04/96 (8 pages) |
12 August 1996 | Annual return made up to 30/04/96 (8 pages) |
12 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
21 February 1996 | Full group accounts made up to 30 June 1995 (46 pages) |
21 February 1996 | Full group accounts made up to 30 June 1995 (46 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
7 April 1995 | Full accounts made up to 30 June 1994 (33 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (273 pages) |
6 December 1988 | Resolutions
|
6 December 1988 | Resolutions
|
24 October 1984 | Memorandum and Articles of Association (37 pages) |
24 October 1984 | Memorandum and Articles of Association (37 pages) |
26 November 1971 | Company name changed\certificate issued on 26/11/71 (3 pages) |
26 November 1971 | Company name changed\certificate issued on 26/11/71 (3 pages) |
30 June 1955 | Incorporation (25 pages) |
30 June 1955 | Incorporation (25 pages) |
13 June 1955 | Certificate of incorporation (1 page) |
13 June 1955 | Certificate of incorporation (1 page) |