Company NamePort Employers And Registered Dock Workers Pension Fund Trustees Limited(The)
Company StatusDissolved
Company Number00678077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1960(63 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr James Joseph Nolan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration28 years, 1 month (closed 14 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameJames Jamieson Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(32 years, 7 months after company formation)
Appointment Duration26 years, 5 months (closed 14 January 2020)
RoleRetired Dock Worker
Country of ResidenceScotland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameMichael Andrew Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(33 years, 6 months after company formation)
Appointment Duration25 years, 7 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameDavid Michael Greenslade
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(35 years, 1 month after company formation)
Appointment Duration23 years, 12 months (closed 14 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NamePeter Samuel Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(39 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 14 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameMr Robert Inglis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(39 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 14 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameMr Kenneth George Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(40 years, 4 months after company formation)
Appointment Duration18 years, 8 months (closed 14 January 2020)
RolePort Operations Manager
Country of ResidenceEngland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameMrs Valerie Milne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(48 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 14 January 2020)
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(51 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameMr Christopher John Jukes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(52 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 14 January 2020)
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameMr Ian John Stephen Forrest
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(53 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 14 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRutland House Edmund Street
Birmingham
B3 2JR
Director NameMr Anthony Nelson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(55 years after company formation)
Appointment Duration4 years, 1 month (closed 14 January 2020)
RoleUnion Official
Country of ResidenceEngland
Correspondence AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
Secretary NamePi Consulting (UK) Ltd (Corporation)
StatusClosed
Appointed10 December 2014(54 years after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2020)
Correspondence AddressPi Consulting (Uk) Ltd 2 Allington Close
Wimbledon Village
London
SW19 5AP
Director NameMr John Procter Hackney
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 1992)
RoleChief Executive
Correspondence Address50 The Holme
Great Broughton
Middlesbrough
Cleveland
TS9 7HF
Director NameMr John Edward Burton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 January 1999)
RolePersonnel Manager
Correspondence Address46 Ridgeway
Harwich
Essex
CO12 4AU
Director NameMichael Frank Gibbons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 1996)
RoleDock Worker
Correspondence Address18 Clausentum Road
Winchester
Hampshire
SO23 9QE
Director NameMr Michael John Doyle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1993)
RoleTrades Union Official
Correspondence Address50 Hadrian Avenue
Chester Le Street
County Durham
DH3 3RS
Director NameMr James Joseph Davies
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 1999)
RoleDock Worker
Correspondence Address19 Scorton Street
Liverpool
Merseyside
L6 4AS
Director NameMr Raymond Alastair Channing
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 May 1992)
RoleCompany Director
Correspondence Address10 Tyndale Terrace
London
N1 2AT
Director NameMr Bernard Cliff
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 1996)
RolePort Operations Director
Correspondence Address7 Monks Way
West Kirby
Wirral
Merseyside
L48 7ER
Director NameMr John Connolly
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 1997)
RoleTrades Union Official
Correspondence Address22 West Hallowes
London
SE9 4EX
Secretary NameMr John Edward Ager
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressTile Gable 19 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameMichael Anthony Perrier Cattell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(31 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 May 2000)
RolePension Consultant
Correspondence Address269 Fairmile Road
Christchurch
Dorset
BH23 2LH
Director NameLeslie Walter Brown
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressWhite Lodge Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NU
Director NameJoseph Gibson Rayner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1994)
RolePersonnel Manager
Correspondence Address88 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Secretary NameMr Peter Armitage
NationalityBritish
StatusResigned
Appointed01 March 1993(32 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 1997)
RoleCompany Director
Correspondence Address12 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Director NameMr Michael John Doyle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address50 Hadrian Avenue
Chester Le Street
County Durham
DH3 3RS
Secretary NameGeorge Richard Taylor
NationalityBritish
StatusResigned
Appointed11 December 1997(37 years after company formation)
Appointment Duration17 years (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kendal Green
Kendal
Cumbria
LA9 5PT
Director NameThomas Brennan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(38 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2003)
RoleTrade Union Official
Correspondence Address56 Bede Burn View
Jarrow
Tyne & Wear
NE32 5PQ
Director NameColin George Carr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(39 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2005)
RoleTrade Union Official
Correspondence Address124 Liscard Road
Wallasey
Merseyside
CH44 0AB
Wales
Director NameWilliam Coates
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(42 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2013)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address53 Kendal Green
Kendal
Cumbria
LA9 5PT
Director NameMr Brendan Gold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(47 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2010)
RoleTrade Union Official
Correspondence Address14 Mimmack Close
Steyning
West Sussex
BN44 3SH
Director NameMr Neil Caborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(48 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address53 Kendal Green
Kendal
Cumbria
LA9 5PT

Contact

Telephone01539 721713
Telephone regionKendal

Location

Registered AddressPi Consulting (Uk) Limited 2 Allington Close
Wimbledon Village
London
SW19 5AP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (5 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
30 October 2017Registered office address changed from C/O Gill Mitchell 2 Pi Consulting 2 Allington Close London SW19 5AP to Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Gill Mitchell 2 Pi Consulting 2 Allington Close London SW19 5AP to Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP on 30 October 2017 (1 page)
10 October 2017Secretary's details changed for Pi Consulting (Uk) Ltd on 10 October 2017 (1 page)
10 October 2017Secretary's details changed for Pi Consulting (Uk) Ltd on 10 October 2017 (1 page)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
13 February 2017Director's details changed for David Michael Greenslade on 13 February 2017 (2 pages)
13 February 2017Director's details changed for David Michael Greenslade on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Michael Andrew Gibson on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Michael Andrew Gibson on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Christopher John Jukes on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Christopher John Jukes on 13 February 2017 (2 pages)
12 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
17 December 2015Appointment of Mr Anthony Nelson as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Mr Anthony Nelson as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Mr Anthony Nelson as a director on 9 December 2015 (2 pages)
9 October 2015Termination of appointment of Robert Morton as a director on 7 October 2015 (1 page)
9 October 2015Termination of appointment of Robert Morton as a director on 7 October 2015 (1 page)
9 October 2015Termination of appointment of Robert Morton as a director on 7 October 2015 (1 page)
6 July 2015Annual return made up to 1 July 2015 no member list (11 pages)
6 July 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
6 July 2015Register inspection address has been changed from C/O George Taylor 53 Kendal Green Kendal Cumbria LA9 5PT England to C/O Pi Consulting (Uk) Ltd 2 Allington Close London SW19 5AP (1 page)
6 July 2015Annual return made up to 1 July 2015 no member list (11 pages)
6 July 2015Annual return made up to 1 July 2015 no member list (11 pages)
6 July 2015Register inspection address has been changed from C/O George Taylor 53 Kendal Green Kendal Cumbria LA9 5PT England to C/O Pi Consulting (Uk) Ltd 2 Allington Close London SW19 5AP (1 page)
6 July 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
29 December 2014Appointment of Pi Consulting (Uk) Ltd as a secretary on 10 December 2014 (2 pages)
29 December 2014Appointment of Pi Consulting (Uk) Ltd as a secretary on 10 December 2014 (2 pages)
22 December 2014Registered office address changed from 53 Kendal Green Kendal Cumbria LA9 5PT to C/O Gill Mitchell 2 Pi Consulting 2 Allington Close London SW19 5AP on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 53 Kendal Green Kendal Cumbria LA9 5PT to C/O Gill Mitchell 2 Pi Consulting 2 Allington Close London SW19 5AP on 22 December 2014 (1 page)
20 December 2014Termination of appointment of George Richard Taylor as a secretary on 10 December 2014 (1 page)
20 December 2014Termination of appointment of George Richard Taylor as a secretary on 10 December 2014 (1 page)
10 August 2014Appointment of Mr Robert Morton as a director on 15 July 2014 (2 pages)
10 August 2014Appointment of Mr Robert Morton as a director on 15 July 2014 (2 pages)
10 August 2014Termination of appointment of Julia Long as a director on 15 July 2014 (1 page)
10 August 2014Termination of appointment of Julia Long as a director on 15 July 2014 (1 page)
7 July 2014Annual return made up to 1 July 2014 no member list (11 pages)
7 July 2014Annual return made up to 1 July 2014 no member list (11 pages)
7 July 2014Annual return made up to 1 July 2014 no member list (11 pages)
20 June 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
10 May 2014Appointment of Mr Ian John Stephen Forrest as a director (2 pages)
10 May 2014Termination of appointment of John Sharples as a director (1 page)
10 May 2014Appointment of Mr Ian John Stephen Forrest as a director (2 pages)
10 May 2014Termination of appointment of John Sharples as a director (1 page)
11 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
9 July 2013Termination of appointment of William Coates as a director (1 page)
9 July 2013Appointment of Mr Christopher John Jukes as a director (2 pages)
9 July 2013Termination of appointment of William Coates as a director (1 page)
9 July 2013Appointment of Mr Christopher John Jukes as a director (2 pages)
8 July 2013Annual return made up to 1 July 2013 no member list (11 pages)
8 July 2013Annual return made up to 1 July 2013 no member list (11 pages)
8 July 2013Annual return made up to 1 July 2013 no member list (11 pages)
6 July 2013Register(s) moved to registered office address (1 page)
6 July 2013Register(s) moved to registered office address (1 page)
6 July 2013Director's details changed for Peter Samuel Summers on 1 January 2010 (2 pages)
6 July 2013Director's details changed for Peter Samuel Summers on 1 January 2010 (2 pages)
6 July 2013Director's details changed for Peter Samuel Summers on 1 January 2010 (2 pages)
2 July 2012Annual return made up to 1 July 2012 no member list (11 pages)
2 July 2012Director's details changed for James Jamieson Brown on 1 January 2012 (2 pages)
2 July 2012Annual return made up to 1 July 2012 no member list (11 pages)
2 July 2012Director's details changed for James Jamieson Brown on 1 January 2012 (2 pages)
2 July 2012Director's details changed for James Jamieson Brown on 1 January 2012 (2 pages)
2 July 2012Annual return made up to 1 July 2012 no member list (11 pages)
29 June 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
29 June 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
29 June 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
10 April 2012Appointment of Mr Neil Lees as a director (2 pages)
10 April 2012Termination of appointment of Neil Caborn as a director (1 page)
10 April 2012Termination of appointment of Neil Caborn as a director (1 page)
10 April 2012Appointment of Mr Neil Lees as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
19 July 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
19 July 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
14 July 2011Annual return made up to 1 July 2011 no member list (10 pages)
14 July 2011Annual return made up to 1 July 2011 no member list (10 pages)
14 July 2011Annual return made up to 1 July 2011 no member list (10 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 July 2010Annual return made up to 1 July 2010 no member list (8 pages)
5 July 2010Annual return made up to 1 July 2010 no member list (8 pages)
5 July 2010Annual return made up to 1 July 2010 no member list (8 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Peter Samuel Summers on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr James Joseph Nolan on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Michael Andrew Gibson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for David Michael Greenslade on 1 July 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mr Kenneth George Smith on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Neil Caborn on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Ms Valerie Milne on 1 July 2010 (2 pages)
1 July 2010Director's details changed for William Coates on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr John Sharples on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr John Sharples on 1 July 2010 (2 pages)
1 July 2010Director's details changed for James Jamieson Brown on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr James Joseph Nolan on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Neil Caborn on 1 July 2010 (2 pages)
1 July 2010Director's details changed for David Michael Greenslade on 1 July 2010 (2 pages)
1 July 2010Director's details changed for James Jamieson Brown on 1 July 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Mr Kenneth George Smith on 1 July 2010 (2 pages)
1 July 2010Director's details changed for David Michael Greenslade on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Michael Andrew Gibson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Robert Inglis on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Robert Inglis on 1 July 2010 (2 pages)
1 July 2010Director's details changed for William Coates on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Michael Andrew Gibson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Robert Inglis on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Ms Valerie Milne on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter Samuel Summers on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Ms Valerie Milne on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr James Joseph Nolan on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr John Sharples on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Kenneth George Smith on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter Samuel Summers on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Neil Caborn on 1 July 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for William Coates on 1 July 2010 (2 pages)
1 July 2010Director's details changed for James Jamieson Brown on 1 July 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
14 May 2010Termination of appointment of Brendan Gold as a director (1 page)
14 May 2010Appointment of Ms Julia Long as a director (2 pages)
14 May 2010Appointment of Ms Julia Long as a director (2 pages)
14 May 2010Termination of appointment of Brendan Gold as a director (1 page)
4 July 2009Annual return made up to 01/07/09 (6 pages)
4 July 2009Annual return made up to 01/07/09 (6 pages)
24 June 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
7 May 2009Director's change of particulars / valerie milne / 06/05/2009 (1 page)
7 May 2009Director's change of particulars / valerie milne / 06/05/2009 (1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 April 2009Appointment terminated director heather mcguire (1 page)
6 April 2009Appointment terminated director heather mcguire (1 page)
6 April 2009Director appointed ms valerie milne (2 pages)
6 April 2009Director appointed ms valerie milne (2 pages)
18 December 2008Appointment terminated director alexander morrison (1 page)
18 December 2008Director appointed mr neil caborn (1 page)
18 December 2008Appointment terminated director alexander morrison (1 page)
18 December 2008Director appointed mr neil caborn (1 page)
22 September 2008Appointment terminated director graham stevenson (1 page)
22 September 2008Director appointed mr brendan ian paul gold (1 page)
22 September 2008Director appointed mr brendan ian paul gold (1 page)
22 September 2008Appointment terminated director graham stevenson (1 page)
8 July 2008Director's change of particulars / john sharples / 01/06/2008 (1 page)
8 July 2008Annual return made up to 01/07/08 (6 pages)
8 July 2008Annual return made up to 01/07/08 (6 pages)
8 July 2008Director's change of particulars / graham stevenson / 01/06/2008 (1 page)
8 July 2008Director's change of particulars / john sharples / 01/06/2008 (1 page)
8 July 2008Director's change of particulars / graham stevenson / 01/06/2008 (1 page)
17 June 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
9 July 2007Annual return made up to 01/07/07 (3 pages)
9 July 2007Annual return made up to 01/07/07 (3 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 July 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
3 July 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
3 July 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Annual return made up to 01/07/06 (3 pages)
10 July 2006Annual return made up to 01/07/06 (3 pages)
28 June 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
28 June 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
28 June 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
27 July 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
27 July 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
27 July 2005Annual return made up to 01/07/05 (9 pages)
27 July 2005Annual return made up to 01/07/05 (9 pages)
27 July 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
28 July 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
7 July 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
20 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
20 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
20 July 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
9 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
3 July 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
3 July 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
30 July 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: plumtree court london EC4A 4HT (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: plumtree court london EC4A 4HT (1 page)
6 November 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
6 September 2000Annual return made up to 27/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Annual return made up to 27/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
12 July 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
12 July 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
12 July 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
5 August 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
5 August 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
5 August 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Annual return made up to 27/07/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 1999Annual return made up to 27/07/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
5 February 1999New director appointed (3 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (3 pages)
5 February 1999Director resigned (1 page)
3 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
3 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
3 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
11 February 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
11 February 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
11 February 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
30 December 1997Annual return made up to 05/12/97
  • 363(288) ‐ Secretary resigned
(16 pages)
30 December 1997Annual return made up to 05/12/97
  • 363(288) ‐ Secretary resigned
(16 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
10 February 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
10 February 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
31 December 1996Annual return made up to 05/12/96
  • 363(288) ‐ Director resigned
(9 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Annual return made up to 05/12/96
  • 363(288) ‐ Director resigned
(9 pages)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996Director resigned;new director appointed (2 pages)
29 December 1995Accounts for a dormant company made up to 5 April 1995 (2 pages)
29 December 1995Annual return made up to 05/12/95
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 1995Accounts for a dormant company made up to 5 April 1995 (2 pages)
29 December 1995Annual return made up to 05/12/95
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 1995Accounts for a dormant company made up to 5 April 1995 (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
25 October 1993Memorandum and Articles of Association (47 pages)
25 October 1993Memorandum and Articles of Association (47 pages)