Company NameDirector Publications Limited(The)
DirectorJonathan Redvers Geldart
Company StatusActive
Company Number00725548
CategoryPrivate Limited Company
Incorporation Date30 May 1962(61 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMrs Kristina Lewis
StatusCurrent
Appointed06 October 2015(53 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED
Director NameMr Jonathan Redvers Geldart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMr Michael Bokaie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(29 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Queens Road
London
SW19 8NP
Director NamePeter William Lloyd Morgan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleDirector General Institute Of Director
Country of ResidenceEngland
Correspondence AddressCleeves
Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameJohn Martin Nicholas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1993)
RoleChairman
Correspondence AddressFirs Lodge Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Director NameMr John Veats
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressThorns Brook Guildford Road
Cranleigh
Surrey
GU6 8PG
Secretary NameJohn Michael Parry-Wingfield
NationalityBritish
StatusResigned
Appointed07 August 1991(29 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressLovicks Place
Empingham
Rutland
LE15 8PH
Director NameMr Stuart Peter Rock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(29 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1996)
RoleMagazine Editor
Correspondence Address52 Spenser Road
London
SE24 0NR
Director NameMr Anthony Patrick Michael Kenber
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(31 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 1996)
RoleFinance Director
Correspondence Address30 Warner Road
London
N8 7HD
Director NameTimothy David Melville Ross
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(32 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1999)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bevills
Bures
Suffolk
CO8 5NN
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed01 August 1996(34 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 May 2012)
RoleInstitute Secretary
Country of ResidenceUnited Kingdom
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMr Andrew Main Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(34 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoss Bank Green Lane
Llangollen
Clwyd
LL20 8TB
Wales
Director NameBrian Christopher Murkin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(34 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 2003)
RoleFinance Director
Correspondence AddressMiddle House
Thornby
Northampton
Northamptonshire
NN6 8SJ
Director NameSir George Edwin Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2004)
RoleDirector General Iod
Country of ResidenceUnited Kingdom
Correspondence AddressMerlins
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameAnthony Patrick Michael Kenber
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2005)
RoleFinance Director
Correspondence Address38 Church Road
Magdalen
Kings Lynn
Norfolk
PE34 3DG
Director NameMr Miles Howard Templeman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(42 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2011)
RoleDirector General Institute Of
Country of ResidenceUnited Kingdom
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMr Richard Edward Turner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(42 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMr Simon Edward John Walker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(49 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2017)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED
Secretary NameMs Loretto Lucy Leavy
StatusResigned
Appointed04 July 2012(50 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2015)
RoleCompany Director
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(50 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED
Secretary NameMr Junior Bammeke
StatusResigned
Appointed06 October 2015(53 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2018)
RoleCompany Director
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED
Director NameMr Tom Christie Miller
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(53 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2016)
RoleManaging Director Membership
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED
Director NameMr Stephen Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(54 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2019)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED
Director NameMr James Dominic Jordan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(54 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED

Contact

Websitedirector.co.uk
Telephone020 77668866
Telephone regionLondon

Location

Registered AddressInstitute Of Directors
116 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Institute Of Directors
99.90%
Ordinary
1 at £1Iod Management LTD
0.10%
Ordinary

Financials

Year2014
Turnover£1,476,347
Gross Profit£1,066,023
Net Worth-£3,822,036
Cash£158,264
Current Liabilities£1,622,980

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 June 2022Compulsory strike-off action has been discontinued (1 page)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
31 October 2020Termination of appointment of James Dominic Jordan as a director on 31 July 2020 (1 page)
31 October 2020Appointment of Mr Jonathan Redvers Geldart as a director on 31 July 2020 (2 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 April 2019Second filing for the termination of Stephen Martin as a director (5 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (10 pages)
20 March 2019Termination of appointment of Junior Bammeke as a secretary on 14 December 2018 (1 page)
20 March 2019Termination of appointment of Stephen Martin as a director on 1 February 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 12/04/2019.
(2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 June 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
30 June 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
10 April 2017Appointment of Mr James Dominic Jordan as a director on 27 March 2017 (2 pages)
10 April 2017Appointment of Mr James Dominic Jordan as a director on 27 March 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Martin as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Martin as a director on 1 February 2017 (2 pages)
8 February 2017Termination of appointment of Simon Edward John Walker as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Simon Edward John Walker as a director on 31 January 2017 (1 page)
4 January 2017Termination of appointment of Tom Christie Miller as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Tom Christie Miller as a director on 30 November 2016 (1 page)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (12 pages)
15 July 2016Full accounts made up to 31 December 2015 (12 pages)
18 May 2016Termination of appointment of Nicholas Robert John Cowley as a director on 10 May 2016 (1 page)
18 May 2016Appointment of Mr Tom Christie Miller as a director on 10 May 2016 (2 pages)
18 May 2016Termination of appointment of Nicholas Robert John Cowley as a director on 10 May 2016 (1 page)
18 May 2016Appointment of Mr Tom Christie Miller as a director on 10 May 2016 (2 pages)
5 November 2015Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages)
5 November 2015Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages)
5 November 2015Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page)
5 November 2015Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page)
5 November 2015Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages)
5 November 2015Secretary's details changed for Mrs Kristina Lewis on 5 November 2015 (1 page)
5 November 2015Secretary's details changed for Mrs Kristina Lewis on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page)
5 November 2015Secretary's details changed for Mrs Kristina Lewis on 5 November 2015 (1 page)
5 November 2015Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (11 pages)
16 July 2015Full accounts made up to 31 December 2014 (11 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (11 pages)
27 May 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
31 July 2013Full accounts made up to 31 December 2012 (11 pages)
31 July 2013Full accounts made up to 31 December 2012 (11 pages)
16 May 2013Registered office address changed from Moss Bank Green Lane Llangollen Clwyd LL20 8TB Wales on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Moss Bank Green Lane Llangollen Clwyd LL20 8TB Wales on 16 May 2013 (1 page)
14 May 2013Registered office address changed from 116 Pall Mall London SW1Y 5ED on 14 May 2013 (1 page)
14 May 2013Appointment of Mr Nick Cowley as a director (2 pages)
14 May 2013Appointment of Mr Nick Cowley as a director (2 pages)
14 May 2013Termination of appointment of Andrew Main Wilson as a director (1 page)
14 May 2013Registered office address changed from 116 Pall Mall London SW1Y 5ED on 14 May 2013 (1 page)
14 May 2013Termination of appointment of Andrew Main Wilson as a director (1 page)
15 November 2012Termination of appointment of Richard Turner as a director (1 page)
15 November 2012Termination of appointment of Richard Turner as a director (1 page)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 July 2012Appointment of Ms Loretto Lucy Leavy as a secretary (1 page)
17 July 2012Termination of appointment of Alan Morkel as a secretary (1 page)
17 July 2012Appointment of Ms Loretto Lucy Leavy as a secretary (1 page)
17 July 2012Termination of appointment of Alan Morkel as a secretary (1 page)
4 May 2012Full accounts made up to 31 December 2011 (10 pages)
4 May 2012Full accounts made up to 31 December 2011 (10 pages)
17 April 2012Auditor's resignation (2 pages)
17 April 2012Auditor's resignation (2 pages)
2 December 2011Termination of appointment of Miles Templeman as a director (1 page)
2 December 2011Termination of appointment of Miles Templeman as a director (1 page)
2 December 2011Appointment of Mr Simon Edward John Walker as a director (2 pages)
2 December 2011Appointment of Mr Simon Edward John Walker as a director (2 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
27 April 2011Full accounts made up to 31 December 2010 (10 pages)
27 April 2011Full accounts made up to 31 December 2010 (10 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mr Miles Howard Templeman on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Mr Miles Howard Templeman on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Richard Edward Turner on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Richard Edward Turner on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Andrew Main Wilson on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Andrew Main Wilson on 7 August 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Alan Gaunson Morkel on 7 August 2010 (1 page)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Mr Alan Gaunson Morkel on 7 August 2010 (1 page)
23 September 2010Director's details changed for Mr Miles Howard Templeman on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Andrew Main Wilson on 7 August 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Alan Gaunson Morkel on 7 August 2010 (1 page)
23 September 2010Director's details changed for Richard Edward Turner on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
26 April 2010Full accounts made up to 31 December 2009 (9 pages)
26 April 2010Full accounts made up to 31 December 2009 (9 pages)
13 August 2009Director's change of particulars / andrew main wilson / 07/08/2009 (1 page)
13 August 2009Director's change of particulars / andrew main wilson / 07/08/2009 (1 page)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
17 September 2008Return made up to 07/08/08; full list of members (4 pages)
17 September 2008Return made up to 07/08/08; full list of members (4 pages)
16 April 2008Full accounts made up to 31 December 2007 (9 pages)
16 April 2008Full accounts made up to 31 December 2007 (9 pages)
16 August 2007Return made up to 07/08/07; no change of members (7 pages)
16 August 2007Return made up to 07/08/07; no change of members (7 pages)
8 May 2007Full accounts made up to 31 December 2006 (9 pages)
8 May 2007Full accounts made up to 31 December 2006 (9 pages)
23 August 2006Return made up to 07/08/06; full list of members (7 pages)
23 August 2006Return made up to 07/08/06; full list of members (7 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
1 September 2005Return made up to 07/08/05; full list of members (7 pages)
1 September 2005Return made up to 07/08/05; full list of members (7 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
12 May 2005Full accounts made up to 31 December 2004 (9 pages)
12 May 2005Full accounts made up to 31 December 2004 (9 pages)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Return made up to 07/08/04; full list of members (7 pages)
30 September 2004Return made up to 07/08/04; full list of members (7 pages)
5 May 2004Full accounts made up to 31 December 2003 (9 pages)
5 May 2004Full accounts made up to 31 December 2003 (9 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
15 May 2003Full accounts made up to 31 December 2002 (9 pages)
15 May 2003Full accounts made up to 31 December 2002 (9 pages)
7 May 2003Auditor's resignation (1 page)
7 May 2003Auditor's resignation (1 page)
13 August 2002Return made up to 07/08/02; full list of members (7 pages)
13 August 2002Return made up to 07/08/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 December 2001 (9 pages)
29 April 2002Full accounts made up to 31 December 2001 (9 pages)
13 August 2001Return made up to 07/08/01; full list of members (7 pages)
13 August 2001Return made up to 07/08/01; full list of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (9 pages)
23 April 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Full accounts made up to 31 December 1999 (9 pages)
22 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
12 August 1999Full accounts made up to 31 December 1998 (9 pages)
12 August 1999Return made up to 07/08/99; full list of members (7 pages)
12 August 1999Return made up to 07/08/99; full list of members (7 pages)
12 August 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
3 September 1998Return made up to 07/08/98; no change of members (5 pages)
3 September 1998Return made up to 07/08/98; no change of members (5 pages)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
12 August 1997Return made up to 07/08/97; no change of members (6 pages)
12 August 1997Return made up to 07/08/97; no change of members (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Full accounts made up to 31 December 1996 (10 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Return made up to 07/08/96; full list of members (7 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Return made up to 07/08/96; full list of members (7 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996New director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
24 August 1995Full accounts made up to 31 December 1994 (9 pages)
24 August 1995Return made up to 07/08/95; no change of members (5 pages)
24 August 1995Full accounts made up to 31 December 1994 (9 pages)
24 August 1995Return made up to 07/08/95; no change of members (5 pages)