Wimbledon Village
London
SW19 5AP
Director Name | James Jamieson Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(32 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 14 January 2020) |
Role | Retired Dock Worker |
Country of Residence | Scotland |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Michael Andrew Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(33 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | David Michael Greenslade |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(35 years, 1 month after company formation) |
Appointment Duration | 23 years, 12 months (closed 14 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Peter Samuel Summers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(39 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 14 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Mr Robert Inglis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(39 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 14 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Mr Kenneth George Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(40 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 14 January 2020) |
Role | Port Operations Manager |
Country of Residence | England |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Mrs Valerie Milne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(48 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 January 2020) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Mr Christopher John Jukes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(52 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 January 2020) |
Role | Trade Union Officer |
Country of Residence | England |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Mr Ian John Stephen Forrest |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rutland House Edmund Street Birmingham B3 2JR |
Director Name | Mr Anthony Nelson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2015(55 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 January 2020) |
Role | Union Official |
Country of Residence | England |
Correspondence Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
Secretary Name | Pi Consulting (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2014(54 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 January 2020) |
Correspondence Address | Pi Consulting (Uk) Ltd 2 Allington Close Wimbledon Village London SW19 5AP |
Director Name | Mr John Procter Hackney |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 1992) |
Role | Chief Executive |
Correspondence Address | 50 The Holme Great Broughton Middlesbrough Cleveland TS9 7HF |
Director Name | Mr John Edward Burton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 January 1999) |
Role | Personnel Manager |
Correspondence Address | 46 Ridgeway Harwich Essex CO12 4AU |
Director Name | Michael Frank Gibbons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 1996) |
Role | Dock Worker |
Correspondence Address | 18 Clausentum Road Winchester Hampshire SO23 9QE |
Director Name | Mr Michael John Doyle |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1993) |
Role | Trades Union Official |
Correspondence Address | 50 Hadrian Avenue Chester Le Street County Durham DH3 3RS |
Director Name | Mr James Joseph Davies |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 1999) |
Role | Dock Worker |
Correspondence Address | 19 Scorton Street Liverpool Merseyside L6 4AS |
Director Name | Mr Raymond Alastair Channing |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 10 Tyndale Terrace London N1 2AT |
Director Name | Mr Bernard Cliff |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 November 1996) |
Role | Port Operations Director |
Correspondence Address | 7 Monks Way West Kirby Wirral Merseyside L48 7ER |
Director Name | Mr John Connolly |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 1997) |
Role | Trades Union Official |
Correspondence Address | 22 West Hallowes London SE9 4EX |
Secretary Name | Mr John Edward Ager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Tile Gable 19 Midway Walton On Thames Surrey KT12 3HZ |
Director Name | Michael Anthony Perrier Cattell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 May 2000) |
Role | Pension Consultant |
Correspondence Address | 269 Fairmile Road Christchurch Dorset BH23 2LH |
Director Name | Leslie Walter Brown |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(31 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | White Lodge Stede Hill Harrietsham Maidstone Kent ME17 1NU |
Director Name | Joseph Gibson Rayner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1994) |
Role | Personnel Manager |
Correspondence Address | 88 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Secretary Name | Mr Peter Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 12 Hoynors Danbury Chelmsford Essex CM3 4RL |
Director Name | Mr Michael John Doyle |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 50 Hadrian Avenue Chester Le Street County Durham DH3 3RS |
Secretary Name | George Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(37 years after company formation) |
Appointment Duration | 17 years (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kendal Green Kendal Cumbria LA9 5PT |
Director Name | Thomas Brennan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2003) |
Role | Trade Union Official |
Correspondence Address | 56 Bede Burn View Jarrow Tyne & Wear NE32 5PQ |
Director Name | Colin George Carr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2005) |
Role | Trade Union Official |
Correspondence Address | 124 Liscard Road Wallasey Merseyside CH44 0AB Wales |
Director Name | William Coates |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2013) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 53 Kendal Green Kendal Cumbria LA9 5PT |
Director Name | Mr Brendan Gold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2010) |
Role | Trade Union Official |
Correspondence Address | 14 Mimmack Close Steyning West Sussex BN44 3SH |
Director Name | Mr Neil Caborn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(48 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 53 Kendal Green Kendal Cumbria LA9 5PT |
Telephone | 01539 721713 |
---|---|
Telephone region | Kendal |
Registered Address | Pi Consulting (Uk) Limited 2 Allington Close Wimbledon Village London SW19 5AP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2019 | Application to strike the company off the register (5 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
30 October 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Pi Consulting (Uk) Ltd on 10 October 2017 (1 page) |
10 October 2017 | Secretary's details changed for Pi Consulting (Uk) Ltd on 10 October 2017 (1 page) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
13 February 2017 | Director's details changed for David Michael Greenslade on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for David Michael Greenslade on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Michael Andrew Gibson on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Michael Andrew Gibson on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Christopher John Jukes on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Christopher John Jukes on 13 February 2017 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
17 December 2015 | Appointment of Mr Anthony Nelson as a director on 9 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anthony Nelson as a director on 9 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anthony Nelson as a director on 9 December 2015 (2 pages) |
9 October 2015 | Termination of appointment of Robert Morton as a director on 7 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Robert Morton as a director on 7 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Robert Morton as a director on 7 October 2015 (1 page) |
6 July 2015 | Annual return made up to 1 July 2015 no member list (11 pages) |
6 July 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
6 July 2015 | Register 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 2015 | Annual return made up to 1 July 2015 no member list (11 pages) |
6 July 2015 | Annual return made up to 1 July 2015 no member list (11 pages) |
6 July 2015 | Register 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 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
29 December 2014 | Appointment of Pi Consulting (Uk) Ltd as a secretary on 10 December 2014 (2 pages) |
29 December 2014 | Appointment of Pi Consulting (Uk) Ltd as a secretary on 10 December 2014 (2 pages) |
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of George Richard Taylor as a secretary on 10 December 2014 (1 page) |
20 December 2014 | Termination of appointment of George Richard Taylor as a secretary on 10 December 2014 (1 page) |
10 August 2014 | Appointment of Mr Robert Morton as a director on 15 July 2014 (2 pages) |
10 August 2014 | Appointment of Mr Robert Morton as a director on 15 July 2014 (2 pages) |
10 August 2014 | Termination of appointment of Julia Long as a director on 15 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Julia Long as a director on 15 July 2014 (1 page) |
7 July 2014 | Annual return made up to 1 July 2014 no member list (11 pages) |
7 July 2014 | Annual return made up to 1 July 2014 no member list (11 pages) |
7 July 2014 | Annual return made up to 1 July 2014 no member list (11 pages) |
20 June 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
10 May 2014 | Appointment of Mr Ian John Stephen Forrest as a director (2 pages) |
10 May 2014 | Termination of appointment of John Sharples as a director (1 page) |
10 May 2014 | Appointment of Mr Ian John Stephen Forrest as a director (2 pages) |
10 May 2014 | Termination of appointment of John Sharples as a director (1 page) |
11 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
9 July 2013 | Termination of appointment of William Coates as a director (1 page) |
9 July 2013 | Appointment of Mr Christopher John Jukes as a director (2 pages) |
9 July 2013 | Termination of appointment of William Coates as a director (1 page) |
9 July 2013 | Appointment of Mr Christopher John Jukes as a director (2 pages) |
8 July 2013 | Annual return made up to 1 July 2013 no member list (11 pages) |
8 July 2013 | Annual return made up to 1 July 2013 no member list (11 pages) |
8 July 2013 | Annual return made up to 1 July 2013 no member list (11 pages) |
6 July 2013 | Register(s) moved to registered office address (1 page) |
6 July 2013 | Register(s) moved to registered office address (1 page) |
6 July 2013 | Director's details changed for Peter Samuel Summers on 1 January 2010 (2 pages) |
6 July 2013 | Director's details changed for Peter Samuel Summers on 1 January 2010 (2 pages) |
6 July 2013 | Director's details changed for Peter Samuel Summers on 1 January 2010 (2 pages) |
2 July 2012 | Annual return made up to 1 July 2012 no member list (11 pages) |
2 July 2012 | Director's details changed for James Jamieson Brown on 1 January 2012 (2 pages) |
2 July 2012 | Annual return made up to 1 July 2012 no member list (11 pages) |
2 July 2012 | Director's details changed for James Jamieson Brown on 1 January 2012 (2 pages) |
2 July 2012 | Director's details changed for James Jamieson Brown on 1 January 2012 (2 pages) |
2 July 2012 | Annual return made up to 1 July 2012 no member list (11 pages) |
29 June 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
10 April 2012 | Appointment of Mr Neil Lees as a director (2 pages) |
10 April 2012 | Termination of appointment of Neil Caborn as a director (1 page) |
10 April 2012 | Termination of appointment of Neil Caborn as a director (1 page) |
10 April 2012 | Appointment of Mr Neil Lees as a director (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
14 July 2011 | Annual return made up to 1 July 2011 no member list (10 pages) |
14 July 2011 | Annual return made up to 1 July 2011 no member list (10 pages) |
14 July 2011 | Annual return made up to 1 July 2011 no member list (10 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
5 July 2010 | Annual return made up to 1 July 2010 no member list (8 pages) |
5 July 2010 | Annual return made up to 1 July 2010 no member list (8 pages) |
5 July 2010 | Annual return made up to 1 July 2010 no member list (8 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Peter Samuel Summers on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr James Joseph Nolan on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Andrew Gibson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for David Michael Greenslade on 1 July 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mr Kenneth George Smith on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Neil Caborn on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Ms Valerie Milne on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for William Coates on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr John Sharples on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr John Sharples on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for James Jamieson Brown on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr James Joseph Nolan on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Neil Caborn on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for David Michael Greenslade on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for James Jamieson Brown on 1 July 2010 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Mr Kenneth George Smith on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for David Michael Greenslade on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Andrew Gibson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Robert Inglis on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Robert Inglis on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for William Coates on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Andrew Gibson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Robert Inglis on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Ms Valerie Milne on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Samuel Summers on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Ms Valerie Milne on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr James Joseph Nolan on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr John Sharples on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Kenneth George Smith on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Samuel Summers on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Neil Caborn on 1 July 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for William Coates on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for James Jamieson Brown on 1 July 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
14 May 2010 | Termination of appointment of Brendan Gold as a director (1 page) |
14 May 2010 | Appointment of Ms Julia Long as a director (2 pages) |
14 May 2010 | Appointment of Ms Julia Long as a director (2 pages) |
14 May 2010 | Termination of appointment of Brendan Gold as a director (1 page) |
4 July 2009 | Annual return made up to 01/07/09 (6 pages) |
4 July 2009 | Annual return made up to 01/07/09 (6 pages) |
24 June 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
7 May 2009 | Director's change of particulars / valerie milne / 06/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / valerie milne / 06/05/2009 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
6 April 2009 | Appointment terminated director heather mcguire (1 page) |
6 April 2009 | Appointment terminated director heather mcguire (1 page) |
6 April 2009 | Director appointed ms valerie milne (2 pages) |
6 April 2009 | Director appointed ms valerie milne (2 pages) |
18 December 2008 | Appointment terminated director alexander morrison (1 page) |
18 December 2008 | Director appointed mr neil caborn (1 page) |
18 December 2008 | Appointment terminated director alexander morrison (1 page) |
18 December 2008 | Director appointed mr neil caborn (1 page) |
22 September 2008 | Appointment terminated director graham stevenson (1 page) |
22 September 2008 | Director appointed mr brendan ian paul gold (1 page) |
22 September 2008 | Director appointed mr brendan ian paul gold (1 page) |
22 September 2008 | Appointment terminated director graham stevenson (1 page) |
8 July 2008 | Director's change of particulars / john sharples / 01/06/2008 (1 page) |
8 July 2008 | Annual return made up to 01/07/08 (6 pages) |
8 July 2008 | Annual return made up to 01/07/08 (6 pages) |
8 July 2008 | Director's change of particulars / graham stevenson / 01/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / john sharples / 01/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / graham stevenson / 01/06/2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
9 July 2007 | Annual return made up to 01/07/07 (3 pages) |
9 July 2007 | Annual return made up to 01/07/07 (3 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
3 July 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Annual return made up to 01/07/06 (3 pages) |
10 July 2006 | Annual return made up to 01/07/06 (3 pages) |
28 June 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
27 July 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
27 July 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
27 July 2005 | Annual return made up to 01/07/05 (9 pages) |
27 July 2005 | Annual return made up to 01/07/05 (9 pages) |
27 July 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
7 July 2004 | Annual return made up to 01/07/04
|
7 July 2004 | Annual return made up to 01/07/04
|
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
20 July 2003 | Annual return made up to 01/07/03
|
20 July 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
20 July 2003 | Annual return made up to 01/07/03
|
20 July 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
20 July 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
9 August 2002 | Annual return made up to 27/07/02
|
9 August 2002 | Annual return made up to 27/07/02
|
3 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
3 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
3 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
30 July 2001 | Annual return made up to 27/07/01
|
30 July 2001 | Annual return made up to 27/07/01
|
5 July 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: plumtree court london EC4A 4HT (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: plumtree court london EC4A 4HT (1 page) |
6 November 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
6 September 2000 | Annual return made up to 27/07/00
|
6 September 2000 | Annual return made up to 27/07/00
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
12 July 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
12 July 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
12 July 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
5 August 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
5 August 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
5 August 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Annual return made up to 27/07/99
|
3 August 1999 | Annual return made up to 27/07/99
|
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
3 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
3 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
11 February 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
11 February 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
11 February 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
30 December 1997 | Annual return made up to 05/12/97
|
30 December 1997 | Annual return made up to 05/12/97
|
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
10 February 1997 | Accounts for a dormant company made up to 5 April 1996 (2 pages) |
10 February 1997 | Accounts for a dormant company made up to 5 April 1996 (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Accounts for a dormant company made up to 5 April 1996 (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
31 December 1996 | Annual return made up to 05/12/96
|
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Annual return made up to 05/12/96
|
14 March 1996 | Director resigned;new director appointed (2 pages) |
14 March 1996 | Director resigned;new director appointed (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 5 April 1995 (2 pages) |
29 December 1995 | Annual return made up to 05/12/95
|
29 December 1995 | Accounts for a dormant company made up to 5 April 1995 (2 pages) |
29 December 1995 | Annual return made up to 05/12/95
|
29 December 1995 | Accounts for a dormant company made up to 5 April 1995 (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
25 October 1993 | Memorandum and Articles of Association (47 pages) |
25 October 1993 | Memorandum and Articles of Association (47 pages) |