Company NameHuntsmoor Nominees Limited
Company StatusActive
Company Number00637246
CategoryPrivate Limited Company
Incorporation Date16 September 1959(64 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGrant Peter Wellcome
NationalityBritish
StatusCurrent
Appointed18 October 2001(42 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameTimothy Howard Palmer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(48 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(49 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameNicholas Philip Hazell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(51 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRonald Stewart Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(52 years, 8 months after company formation)
Appointment Duration11 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr David Norman Kent
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleSolicitor
Correspondence AddressWhiteways
4 White Beam Way
Tadworth
Surrey
KT20 5DL
Director NameMr Peter Benjamin Kempe
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 22 October 2007)
RoleSolicitor
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameGordon Ackroyd Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleSolicitor
Correspondence AddressCommon Close
Chapel Lane Pirbright
Woking
Surrey
GU24 0JY
Director NameMr Paul Harrison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleSolicitor
Correspondence Address38 Middle Lane
London
N8 8PG
Director NameMr Alan Thomas Grieve
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1993)
RoleSolicitor
Correspondence AddressBrimpton House
Brimpton
Reading
Berkshire
RG7 4TJ
Director NameMr Robert Maurice Gayford
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 December 1999)
RoleSolicitor
Correspondence Address6 Palgrave Road
London
W12 9NB
Director NameMr Mark Walter Fletcher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Musgrave Crescent
London
SW6 4QE
Director NameTimothy George Eyles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleSolicitor
Correspondence Address29 Nicosia Road
London
Sw18
Director NameMartin Luke Gerald Dillon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleSolicitor
Correspondence AddressThe Red House
Much Hadham
Hertfordshire
SG10 6BU
Director NameMr Brian John Michael Dally
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 May 1992)
RoleSolicitor
Correspondence Address180 Fleet Street
London
EC4A 2NT
Director NameMr Nicholas James Burcombe Cooper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 College Fields
Bristol
BS8 3HP
Director NameCllr Graham Gray Chrystie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlmora Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NamePeter Robert Michael Bond
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Grays Inn Road
London
WC1X 8TH
Director NameMr Nicholas Adrian Briant
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleSolicitor
Correspondence Address24 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameChristopher Thomas Summerhayes Belk
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 1998)
RoleSolicitor
Correspondence AddressThe White House
High Street, Limpsfield
Oxted
Surrey
RH8 0DT
Director NameMr Andrew Martin Baker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleSolicitor
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameMrs Charlotte Anita Fisher
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address180 Fleet Street
London
EC4A 2NT
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed01 March 1993(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameMr Christopher James Corrin Bell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(33 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 February 2001)
RoleSolicitor
Correspondence AddressDolphin House
The Street
Shackleford
Surrey
GU8 6AH
Secretary NameClare Louise Jenkins
NationalityBritish
StatusResigned
Appointed28 November 1997(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address400 Merton Road
Southfields
London
SW18 5AD
Director NameDominic Justin Connor Fitzpatrick
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1998(38 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 March 2008)
RoleSolicitor
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameElizabeth Ward
NationalityBritish
StatusResigned
Appointed09 July 1999(39 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1999)
RoleSecretary
Correspondence AddressFlat 8
53 Millbank
London
SW1P 4RL
Secretary NameMrs Wendy Ann Blakley
NationalityBritish
StatusResigned
Appointed09 July 1999(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2001)
RoleChartered Secretary
Correspondence Address33 Portesbery Road
Camberley
Surrey
GU15 3TA
Secretary NameCharlotte Kershaw
NationalityBritish
StatusResigned
Appointed13 February 2001(41 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 December 2011)
RoleCompany Director
Correspondence AddressTaylor Wessing Llp 5 New Street Square
London
EC4A 3TW
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed13 February 2001(41 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address10 Spring Gardens
West Molesey
Surrey
KT8 2JA
Secretary NameStefania Ilona Nanfan
NationalityBritish
StatusResigned
Appointed18 October 2001(42 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 August 2002)
RoleCompany Director
Correspondence Address24 Bishops Green
Upper Park Road
Bromley
Kent
BR1 3HS
Secretary NameShirley Tang
NationalityBritish
StatusResigned
Appointed15 October 2004(45 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address149 Marlborough Road
Romford
Essex
RM7 8AP
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(48 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameKerry Marie Buckenham
StatusResigned
Appointed29 January 2009(49 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameEmily Jane Doornenbal
StatusResigned
Appointed06 January 2017(57 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2018)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitetaylorwessing.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Richard Michael Bursby
50.00%
Ordinary
1 at £1Timothy George Eyles
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
16 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
1 February 2018Termination of appointment of Kerry Marie Buckenham as a secretary on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Emily Jane Doornenbal as a secretary on 31 January 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
14 December 2017Notification of Taylor Wessing Limited Liability Partnership as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Notification of Taylor Wessing Limited Liability Partnership as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Appointment of Emily Jane Doornenbal as a secretary on 6 January 2017 (2 pages)
9 January 2017Appointment of Emily Jane Doornenbal as a secretary on 6 January 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(7 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(7 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(7 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(7 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(7 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(7 pages)
28 August 2013Secretary's details changed for Kerry Marie Rowson on 23 August 2013 (1 page)
28 August 2013Secretary's details changed for Kerry Marie Rowson on 23 August 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 December 2012Director's details changed for Richard Michael Bursby on 1 February 2011 (2 pages)
21 December 2012Director's details changed for Richard Michael Bursby on 1 February 2011 (2 pages)
21 December 2012Director's details changed for Richard Michael Bursby on 1 February 2011 (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
15 May 2012Termination of appointment of Jayne Schnider as a director (1 page)
15 May 2012Termination of appointment of Jayne Schnider as a director (1 page)
15 May 2012Appointment of Ronald Stewart Graham as a director (2 pages)
15 May 2012Appointment of Ronald Stewart Graham as a director (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2012Termination of appointment of Charlotte Kershaw as a secretary (1 page)
20 January 2012Termination of appointment of Charlotte Kershaw as a secretary (1 page)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
7 June 2011Appointment of Nicholas Philip Hazell as a director (2 pages)
7 June 2011Appointment of Nicholas Philip Hazell as a director (2 pages)
31 March 2011Termination of appointment of Andrew Smith as a director (1 page)
31 March 2011Termination of appointment of Andrew Smith as a director (1 page)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
18 June 2010Termination of appointment of Paul Burke as a director (1 page)
18 June 2010Appointment of Andrew Bryan Smith as a director (2 pages)
18 June 2010Appointment of Andrew Bryan Smith as a director (2 pages)
18 June 2010Termination of appointment of Paul Burke as a director (1 page)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 November 2009Secretary's details changed for Charlotte Kershaw on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Charlotte Kershaw on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Charlotte Kershaw on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Grant Peter Wellcome on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Grant Peter Wellcome on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Grant Peter Wellcome on 1 October 2009 (3 pages)
9 October 2009Secretary's details changed for Kerry Marie Rowson on 1 October 2009 (3 pages)
9 October 2009Secretary's details changed for Kerry Marie Rowson on 1 October 2009 (3 pages)
9 October 2009Secretary's details changed for Kerry Marie Rowson on 1 October 2009 (3 pages)
23 June 2009Director appointed richard michael bursby (2 pages)
23 June 2009Director appointed richard michael bursby (2 pages)
31 March 2009Appointment terminated director timothy oldridge (1 page)
31 March 2009Appointment terminated director timothy oldridge (1 page)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
29 January 2009Secretary appointed kerry marie rowson (1 page)
29 January 2009Secretary appointed kerry marie rowson (1 page)
4 December 2008Registered office changed on 04/12/2008 from 5 new street square london EC4A 3TW (1 page)
4 December 2008Registered office changed on 04/12/2008 from 5 new street square london EC4A 3TW (1 page)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
26 November 2008Director's change of particulars / timothy palmer / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / paul burke / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / timothy oldridge / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / timothy oldridge / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / jayne schnider / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / timothy palmer / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / paul burke / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / jayne schnider / 24/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (2 pages)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (2 pages)
27 March 2008Appointment terminated director dominic fitzpatrick (1 page)
27 March 2008Appointment terminated director dominic fitzpatrick (1 page)
28 February 2008Director appointed timothy howard palmer (2 pages)
28 February 2008Director appointed timothy howard palmer (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
25 October 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
25 October 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
2 November 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
2 November 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
7 June 2005Secretary's particulars changed (1 page)
7 June 2005Secretary's particulars changed (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
9 February 2005Secretary's particulars changed (1 page)
9 February 2005Secretary's particulars changed (1 page)
17 December 2004Return made up to 30/11/04; full list of members (8 pages)
17 December 2004Return made up to 30/11/04; full list of members (8 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
10 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
27 August 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
27 August 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
4 December 2001Secretary's particulars changed (1 page)
4 December 2001Secretary's particulars changed (1 page)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
31 May 2001Secretary's particulars changed (1 page)
31 May 2001Secretary's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
15 March 2001New secretary appointed (3 pages)
15 March 2001New secretary appointed (3 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
12 December 2000Return made up to 30/11/00; full list of members (14 pages)
12 December 2000Return made up to 30/11/00; full list of members (14 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
6 January 2000Return made up to 30/11/99; full list of members (21 pages)
6 January 2000Return made up to 30/11/99; full list of members (21 pages)
2 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/99
(1 page)
2 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/99
(1 page)
2 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
9 December 1998Return made up to 30/11/98; no change of members (21 pages)
9 December 1998Return made up to 30/11/98; no change of members (21 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
9 March 1998Secretary's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Secretary's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Return made up to 30/11/97; full list of members (21 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Return made up to 30/11/97; full list of members (21 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
11 November 1997Full accounts made up to 31 December 1996 (8 pages)
11 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
27 January 1997Return made up to 30/11/96; no change of members (15 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Return made up to 30/11/96; no change of members (15 pages)
21 January 1997Full accounts made up to 31 December 1995 (8 pages)
21 January 1997Full accounts made up to 31 December 1995 (8 pages)
4 April 1996Director's particulars changed (1 page)
4 April 1996Director's particulars changed (1 page)
6 December 1995Return made up to 30/11/95; full list of members (38 pages)
6 December 1995Return made up to 30/11/95; full list of members (38 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
14 July 1995Director resigned (4 pages)
14 July 1995Director resigned (4 pages)
16 September 1959Incorporation (13 pages)
16 September 1959Incorporation (13 pages)