London
WC2R 3LA
Director Name | Kirsty White |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(62 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2010(49 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Edwin Linton Brooks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 1997) |
Role | Chartered Accountant |
Correspondence Address | El Almendro Goodacres Lane Lacey Green Princes Risborough Buckinghamshire HP27 0QD |
Director Name | John McFarlane Campbell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 14 Peel Rise The Peak Hong Kong Foreign |
Director Name | Mr Daniel Prins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1993) |
Role | Finance Director |
Correspondence Address | 20 South Park View Gerrards Cross Buckinghamshire SL9 8HN |
Director Name | Paul Neate |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1993) |
Role | Operations Director |
Correspondence Address | Castle Hill House Castle Hill Road New Buckenham Norwich Norfolk NR16 2AG |
Director Name | Ian George Maitland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 1999) |
Role | Managing Director |
Correspondence Address | The Mill House Ambrosden Bicester Oxfordshire OX25 2LS |
Director Name | Robert Anthony Dundas |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1993) |
Role | Regional Director |
Correspondence Address | 4 Cumberland Road Barnes London SW13 9LY |
Secretary Name | Mr Ernest Niall Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | Jan Petrus Du Plessis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1996) |
Role | Finance Director |
Correspondence Address | 7 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Secretary Name | David James Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 1994) |
Role | Secretary |
Correspondence Address | 21 Rodney Court Maida Vale London W9 1TQ |
Director Name | John Kingsley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 1998) |
Role | Finance Director |
Correspondence Address | Glebe House Chapel Lane Chilton Aylesbury Buckinghamshire HP18 9LP |
Director Name | Leonard George Enoch |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1997) |
Role | Dir Corp Financial Plan |
Correspondence Address | 28 Northumberland Avenue Wanstead London E12 5HD |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 4a Copthall Road East Ickenham Middlesex UB10 8SB |
Director Name | Mr Alfred Michael Thomas English |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2002) |
Role | Head Of International Pensions |
Country of Residence | England |
Correspondence Address | 15 Watermill Way Weston Turville Aylesbury Buckinghamshire HP22 5SR |
Director Name | Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Church Road Horspath Oxford OX33 1RU |
Director Name | Anthony Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(37 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1998) |
Role | Chief Executive Asia Region |
Correspondence Address | House 3b 36 Repulse Bay Road Repulse Bay Hong Kong Foreign |
Director Name | Norman Harper Ellison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2002) |
Role | Accountant |
Correspondence Address | Meadow View Winslow Road, Little Horwood Milton Keynes Buckinghamshire MK17 0PD |
Director Name | Stephen Clark Darrah |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1998(37 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2000) |
Role | Operations Director |
Correspondence Address | The New House Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Director Name | Aileen Elizabeth McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(41 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 27 August 2002) |
Role | Solicitor |
Correspondence Address | 75 Hazlebury Road London SW6 2NA |
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 August 2010) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Steven Glyn Dale |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2015) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 30 November 2012(52 years after company formation) |
Appointment Duration | 5 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 22 August 2013(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Mary-Ann Orr |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(53 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Robert Fergus Heaton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(54 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2020) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 27 September 2018(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(59 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Anthony Michael Hardy Cohn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 18 August 2020(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 November 2012) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Website | eat.com |
---|
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | British American Tobacco (Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
17 October 2023 | Appointment of Kirsty White as a director on 16 October 2023 (2 pages) |
---|---|
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
12 September 2022 | Termination of appointment of Gregory Aris as a director on 7 September 2022 (1 page) |
7 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
10 March 2022 | Appointment of Shital Mehta as a secretary on 7 March 2022 (2 pages) |
8 December 2021 | Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page) |
2 August 2021 | Registered office address changed from 1 Water Street London WC2R 3LA to Globe House 1 Water Street London WC2R 3LA on 2 August 2021 (1 page) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 August 2020 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 18 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Gregory Aris as a director on 18 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Peter Mccormack as a secretary on 18 August 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page) |
30 June 2020 | Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 September 2018 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 27 September 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
10 June 2015 | Auditor's resignation (1 page) |
10 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 (1 page) |
30 April 2015 | Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015 (2 pages) |
30 April 2015 | Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages) |
16 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page) |
29 August 2014 | Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from , Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 (1 page) |
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
10 June 2014 | Appointment of Ms Mary-Ann Orr as a director (2 pages) |
10 June 2014 | Termination of appointment of Daniel Wilson as a director (1 page) |
10 June 2014 | Appointment of Ms Mary-Ann Orr as a director (2 pages) |
10 June 2014 | Termination of appointment of Daniel Wilson as a director (1 page) |
17 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 November 2013 | Solvency statement dated 22/11/13 (1 page) |
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Solvency statement dated 22/11/13 (1 page) |
25 November 2013 | Statement by directors (1 page) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Statement by directors (1 page) |
30 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 August 2013 | Appointment of Mr Daniel Peter James Wilson as a director (2 pages) |
27 August 2013 | Appointment of Mr Daniel Peter James Wilson as a director (2 pages) |
23 August 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
23 August 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
30 November 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
30 November 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
22 November 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
22 November 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Secretary's details changed for Risecretaries Limited on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Secretary's details changed for Risecretaries Limited on 31 August 2011 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 May 2011 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
18 May 2011 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
13 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
2 September 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
2 September 2010 | Termination of appointment of Charl Steyn as a director (1 page) |
2 September 2010 | Appointment of Ridirectors Limited as a director (2 pages) |
2 September 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
2 September 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
2 September 2010 | Appointment of Ridirectors Limited as a director (2 pages) |
2 September 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
2 September 2010 | Termination of appointment of Robert Casey as a director (1 page) |
2 September 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
2 September 2010 | Termination of appointment of Robert Casey as a director (1 page) |
2 September 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
27 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
15 October 2007 | Return made up to 09/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 09/08/07; full list of members (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
16 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
16 August 2002 | Return made up to 09/08/02; full list of members
|
16 August 2002 | Return made up to 09/08/02; full list of members
|
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 09/08/01; full list of members
|
15 August 2001 | Return made up to 09/08/01; full list of members
|
24 April 2001 | Registered office changed on 24/04/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: oxford road, aylesbury, buckinghamshire, HP21 8SZ (1 page) |
22 August 2000 | Return made up to 09/08/00; full list of members
|
22 August 2000 | Return made up to 09/08/00; full list of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 August 1999 | Return made up to 09/08/99; full list of members (8 pages) |
12 August 1999 | Return made up to 09/08/99; full list of members (8 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
17 June 1999 | Full accounts made up to 31 March 1999 (23 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (23 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 March 1998 (23 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (23 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 09/08/98; full list of members (10 pages) |
19 August 1998 | Return made up to 09/08/98; full list of members (10 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
11 September 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
11 September 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
18 August 1997 | Return made up to 09/08/97; change of members (8 pages) |
18 August 1997 | Return made up to 09/08/97; change of members (8 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 09/08/96; no change of members
|
20 August 1996 | Return made up to 09/08/96; no change of members
|
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
4 September 1995 | Return made up to 09/08/95; full list of members (10 pages) |
4 September 1995 | Return made up to 09/08/95; full list of members (10 pages) |
12 July 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
12 July 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
6 September 1994 | Return made up to 09/08/94; change of members (8 pages) |
6 September 1994 | Return made up to 09/08/94; change of members (8 pages) |
5 September 1993 | Return made up to 09/08/93; full list of members (4 pages) |
5 September 1993 | Return made up to 09/08/93; full list of members (4 pages) |
25 August 1993 | Full group accounts made up to 31 March 1993 (23 pages) |
25 August 1993 | Full group accounts made up to 31 March 1993 (23 pages) |
22 October 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
22 October 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
7 November 1990 | Full group accounts made up to 31 March 1990 (23 pages) |
7 November 1990 | Full group accounts made up to 31 March 1990 (23 pages) |
16 October 1989 | Full accounts made up to 31 March 1989 (18 pages) |
16 October 1989 | Full accounts made up to 31 March 1989 (18 pages) |
2 November 1988 | Full accounts made up to 31 March 1988 (18 pages) |
2 November 1988 | Full accounts made up to 31 March 1988 (18 pages) |
4 February 1988 | Full accounts made up to 31 March 1987 (18 pages) |
4 February 1988 | Full accounts made up to 31 March 1987 (18 pages) |
20 January 1988 | Return made up to 24/12/87; full list of members (5 pages) |
20 January 1988 | Return made up to 24/12/87; full list of members (5 pages) |
7 November 1986 | Return made up to 10/09/86; full list of members (4 pages) |
7 November 1986 | Return made up to 10/09/86; full list of members (4 pages) |
7 November 1986 | Full accounts made up to 31 March 1986 (8 pages) |
7 November 1986 | Full accounts made up to 31 March 1986 (8 pages) |
20 December 1985 | Company name changed\certificate issued on 20/12/85 (2 pages) |
20 December 1985 | Company name changed\certificate issued on 20/12/85 (2 pages) |
4 October 1975 | Annual return made up to 17/09/75 (4 pages) |
4 October 1975 | Annual return made up to 17/09/75 (4 pages) |
13 November 1960 | Incorporation (15 pages) |
13 November 1960 | Incorporation (15 pages) |