London
EC4A 3BZ
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 December 2021(62 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(62 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Tyrrell Young |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overhall Ashdon Saffron Walden Essex CB10 2JH |
Director Name | Roger Gwynne Cheesley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Kensington Park Mews London W11 2EY |
Director Name | Mr Vincent Richard Hedley Lewis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birkholme Manor Corby Glen Grantham Lincs NG33 4LF |
Director Name | Mr Peter John Sutton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 West Hill Road Foxton Cambridge Cambridgeshire CB22 6SZ |
Director Name | Mr Thomas Joseph Kendall |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Friary Court 65 Crutched Friars London EC3N 2NP |
Director Name | Robert Charles Stevens |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 32 Queensway Sawston Cambridge Cambridgeshire CB2 4DJ |
Director Name | Stephen Midwinter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Paynes Farm Ashdon Road Radwinter Saffron Walden Essex CB2 2UA |
Director Name | Margaret Sybil Mitchley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Mr Michael Henry Desmond Ocallaghan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 36 Seymour Street Cambridge CB1 3DQ |
Secretary Name | Mr Peter John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West Hill Road Foxton Cambridge Cambridgeshire CB22 6SZ |
Director Name | Mr George Atterbury |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodstock Elm Little Chesterford Essex CB10 1TS |
Director Name | Fiona Karen Ann Silcock |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Haslemere 29 Parkhall Road Somersham Huntingdon Cambridgeshire PE17 3EU |
Director Name | Christopher Maton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 September 2009) |
Role | Accountant |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mark Baines |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Mark Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Paul Wigham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2007) |
Role | Tax Adviser |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Oliver Warwick Hensley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2009) |
Role | Tax Partner |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Paula Frances Higgleton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(44 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2020) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Anthony Simon Cohen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2017) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Kirsten Tassell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2020) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Nigel James Barker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2019) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | David Rutnam |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2017) |
Role | Associate Partner Tax |
Country of Residence | Southfleet |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Alan William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Sarah Jane Elizabeth Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Dorothy Ann Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Gloria Vandervaart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Mr Allan Holmes |
---|---|
Status | Resigned |
Appointed | 07 April 2014(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Claire Alison Webster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Nicola Jane Roberts |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
28 September 1990 | Delivered on: 2 October 1990 Persons entitled: The Agricultural Mortgage Corporation PLC. Classification: Legal charge Secured details: £204,000 and other monies payable under this deed. Particulars: Paul's hall farm belchamp st paul in the county of essex comprising 555.41 acres or thereabouts. Outstanding |
---|---|
21 June 1990 | Delivered on: 28 June 1990 Persons entitled: The Agricultural Mortgage Corporation PLC. Classification: Legal charge Secured details: £160,000 and other monies duee or to become due from the company to the chargee under this deed. Particulars: Paines manor farm, pentlow, cavendish, sudbury, suffolk. Outstanding |
26 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
14 June 2020 | Termination of appointment of Kirsten Tassell as a director on 31 May 2020 (1 page) |
14 June 2020 | Termination of appointment of Paula Frances Higgleton as a director on 31 May 2020 (1 page) |
17 January 2020 | Appointment of Glyn Bunting as a director on 16 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Nigel James Barker as a director on 1 February 2019 (1 page) |
4 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 July 2017 | Appointment of Claire Webster as a director on 20 July 2017 (2 pages) |
28 July 2017 | Appointment of Claire Webster as a director on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages) |
24 July 2017 | Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page) |
24 July 2017 | Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page) |
7 June 2017 | Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
27 July 2016 | Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page) |
27 July 2016 | Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page) |
8 February 2016 | Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page) |
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
7 April 2014 | Appointment of Mr Allan Holmes as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Allan Holmes as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Alan Walker as a secretary (1 page) |
7 April 2014 | Termination of appointment of Alan Walker as a secretary (1 page) |
27 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (10 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Termination of appointment of Gloria Vandervaart as a secretary (1 page) |
21 May 2012 | Termination of appointment of Gloria Vandervaart as a secretary (1 page) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (10 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (10 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Termination of appointment of Mark Baines as a director (1 page) |
3 August 2010 | Termination of appointment of Mark Baines as a director (1 page) |
27 January 2010 | Director's details changed for Anthony Simon Cohen on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Baines on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Rutnam on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Anthony Simon Cohen on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Rutnam on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Nigel James Barker on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Baines on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Nigel James Barker on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Rutnam on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Baines on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Anthony Simon Cohen on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Director's details changed for Nigel James Barker on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of David Rutnam as a director (2 pages) |
15 October 2009 | Appointment of Dorothy Ann Spicer as a secretary (2 pages) |
15 October 2009 | Appointment of Dorothy Ann Spicer as a secretary (2 pages) |
15 October 2009 | Appointment of Anthony Simon Cohen as a director (3 pages) |
15 October 2009 | Appointment of Gloria Vandervaart as a secretary (2 pages) |
15 October 2009 | Appointment of David Rutnam as a director (2 pages) |
15 October 2009 | Appointment of Nigel James Barker as a director (2 pages) |
15 October 2009 | Appointment of Gloria Vandervaart as a secretary (2 pages) |
15 October 2009 | Appointment of Alan William Walker as a secretary (2 pages) |
15 October 2009 | Appointment of Alan William Walker as a secretary (2 pages) |
15 October 2009 | Appointment of Nigel James Barker as a director (2 pages) |
15 October 2009 | Appointment of Sarah Jane Elizabeth Godfrey as a secretary (2 pages) |
15 October 2009 | Appointment of Anthony Simon Cohen as a director (3 pages) |
15 October 2009 | Appointment of Kirsten Tassell as a director (2 pages) |
15 October 2009 | Appointment of Sarah Jane Elizabeth Godfrey as a secretary (2 pages) |
15 October 2009 | Appointment of Kirsten Tassell as a director (2 pages) |
13 October 2009 | Termination of appointment of Mark Baines as a secretary (1 page) |
13 October 2009 | Termination of appointment of Oliver Hensley as a director (1 page) |
13 October 2009 | Termination of appointment of Christopher Maton as a director (1 page) |
13 October 2009 | Termination of appointment of Christopher Maton as a director (1 page) |
13 October 2009 | Termination of appointment of Oliver Hensley as a director (1 page) |
13 October 2009 | Termination of appointment of Mark Baines as a secretary (1 page) |
12 February 2009 | Director and secretary's change of particulars / mark baines / 01/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / christopher maton / 01/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / oliver hensley / 01/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / paula higgleton / 01/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / christopher maton / 01/12/2008 (1 page) |
12 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
12 February 2009 | Director's change of particulars / oliver hensley / 01/12/2008 (1 page) |
12 February 2009 | Director and secretary's change of particulars / mark baines / 01/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / paula higgleton / 01/12/2008 (1 page) |
12 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
26 February 2008 | Return made up to 24/12/07; full list of members (4 pages) |
26 February 2008 | Return made up to 24/12/07; full list of members (4 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
21 March 2007 | Return made up to 24/12/06; full list of members (3 pages) |
21 March 2007 | Return made up to 24/12/06; full list of members (3 pages) |
27 March 2006 | Return made up to 24/12/05; full list of members (3 pages) |
27 March 2006 | Return made up to 24/12/05; full list of members (3 pages) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Location of register of members (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: leda house station road cambridge CB1 2RN (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: leda house station road cambridge CB1 2RN (1 page) |
4 May 2005 | Return made up to 24/12/04; full list of members (8 pages) |
4 May 2005 | Return made up to 24/12/04; full list of members (8 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (3 pages) |
13 March 2003 | New director appointed (3 pages) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
22 February 2002 | Return made up to 24/12/01; full list of members (10 pages) |
22 February 2002 | Return made up to 24/12/01; full list of members (10 pages) |
23 April 2001 | Return made up to 24/12/00; full list of members (10 pages) |
23 April 2001 | Return made up to 24/12/00; full list of members (10 pages) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Return made up to 24/12/99; full list of members
|
18 January 2000 | Return made up to 24/12/99; full list of members
|
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 24/12/98; no change of members (7 pages) |
7 January 1999 | Return made up to 24/12/98; no change of members (7 pages) |
13 January 1998 | Return made up to 24/12/97; no change of members
|
13 January 1998 | Return made up to 24/12/97; no change of members
|
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 24/12/96; full list of members
|
16 January 1997 | Return made up to 24/12/96; full list of members
|
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (1 page) |
19 January 1996 | Return made up to 24/12/95; no change of members (7 pages) |
19 January 1996 | Return made up to 24/12/95; no change of members (7 pages) |
18 September 1991 | New director appointed (2 pages) |
18 September 1991 | New director appointed (2 pages) |
3 December 1990 | Director resigned;new director appointed (2 pages) |
3 December 1990 | Director resigned;new director appointed (2 pages) |
3 April 1974 | Memorandum and Articles of Association (10 pages) |
3 April 1974 | Resolutions
|
3 April 1974 | Memorandum and Articles of Association (10 pages) |
3 April 1974 | Resolutions
|
21 December 1959 | Incorporation (12 pages) |
21 December 1959 | Incorporation (12 pages) |
21 December 1959 | Certificate of incorporation (1 page) |
21 December 1959 | Certificate of incorporation (1 page) |