Company NameGallaher Pensions Limited
Company StatusActive
Company Number00765844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1963(60 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameSimon John Boyle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(44 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleManufacturing Management
Country of ResidenceNorthern Ireland
Correspondence Address201 Galgorm Road
Ballymena
County Antrim
BT42 1HS
Northern Ireland
Director NameMartin Andrew Southgate
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(50 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJulie Steele
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(53 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCredit Management Associate
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Geoffrey Joseph Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Secretary NameBuck Consultants Limited
StatusCurrent
Appointed15 July 2022(59 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr Nicholas Charles David Craig
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 January 2018(54 years, 6 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address100 Wood Street Fifth Floor
London
EC2V 7EX
Director NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(27 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Brian Rudd
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1995)
RoleSecretary
Correspondence AddressApsley
East Grinstead
Sussex
RH19 3NT
Director NameAnthony Derwent Househam
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe Borrowers 29a The Avenue
Claygate
Esher
Surrey
KT10 0RX
Secretary NameMr Michael Preston Newberry
NationalityBritish
StatusResigned
Appointed15 January 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressFreydan House
Worminghall Road Ickford
Aylesbury
Buckinghamshire
HP18 9JD
Director NamePhilip Raymond Burchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(30 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressBulls Farm
Bell Lane Nuthampstead
Royston
Hertfordshire
SG8 8NA
Director NameChristopher Thomas Fielden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(30 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2002)
RoleSolicitor
Correspondence AddressEvergreens,Elstead Road
Tilford
Farnham
Surrey
GU10 2AJ
Director NameMr Nigel Wallace Boyd Dunlop
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1999)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRathwyre 15 Kathleen Avenue
Helens Bay
County Down
BT19 1LF
Northern Ireland
Director NameMr Michael Preston Newberry
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleSecretary
Correspondence AddressFreydan House
Worminghall Road Ickford
Aylesbury
Buckinghamshire
HP18 9JD
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusResigned
Appointed01 June 1997(33 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Director NamePhilip Thomas Goodall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1999)
RoleElectrical Technical Adviser
Correspondence Address9 Ashbourne Grove
Whitefield
Manchester
M45 7NJ
Director NameThomas David Gray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(34 years, 5 months after company formation)
Appointment Duration20 years (resigned 13 December 2017)
RoleLine Fitter
Country of ResidenceNorthern Ireland
Correspondence Address201 Galgorm Road
Ballymoney
Antrim
Director NameMalcolm Charles Collier
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address16 Willowbrook Way
Keymer
Hassocks
West Sussex
BN6 8QD
Director NameMichael Jeremy Griffiths
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(35 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 December 2009)
RoleHead Of Personnel
Correspondence AddressThe Gables
84 Upper Hale Road
Farnham
Surrey
GU9 0PB
Director NameStephen Patrick Friel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(36 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2000)
RoleTeam Leader
Correspondence Address38 Knockancor Drive
Portstewart
County Londonderry
BT55 7SP
Northern Ireland
Director NameMark Edward Rolfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(37 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Paddock
Godalming
Surrey
GU7 1XD
Director NameWilliam Erwin Armstrong
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2007)
RoleSecurity And Transport Team Le
Correspondence Address1 Glenwell Avenue
Newtownabbey
County Antrim
BT36 7TD
Northern Ireland
Director NameDavid Glynn Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(38 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2005)
RoleManagement Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven 29 Ganghill
Guildford
Surrey
GU1 1XF
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(39 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFig Street House
Oak Lane
Sevenoaks
Kent
TN13 1UA
Director NameMrs Alyson Anne Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(40 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Secretary NameJulian Solomon Rose
NationalityBritish
StatusResigned
Appointed01 October 2003(40 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address7 White Hart Close
Chalfont St Giles
Buckinghamshire
HP8 4PH
Director NameStephen Charles Grundy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(42 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 September 2009)
RoleCompany Director
Correspondence AddressKnoll House
Pen Y Clawdd
Monmouth
NP25 4BN
Wales
Secretary NameSharon Deana Brittain
NationalityBritish
StatusResigned
Appointed02 June 2006(42 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr William Maurice Millar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(44 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2016)
RoleElectrician
Country of ResidenceNorthern Ireland
Correspondence Address201 Galgorm Road
Ballymena
Antrim
BT42 1HS
Northern Ireland
Director NameMarc Olivier Ruede
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed17 December 2007(44 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 October 2013)
RoleHuman Resources
Country of ResidenceSwitzerland
Correspondence Address1 Rue De La Gabelle
1211 Geneva 26
Switzerland
Director NameJean Francois Georges Leroux
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2008(44 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Rue Ami-Lullin
Geneva
1207
Switzerland
Director NameJulia Kathryn Depree
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(46 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2011)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJohn Michael Curran
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(46 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 November 2013)
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJason Robert Melling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(48 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 September 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameTracy Anne Blacker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(50 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2015)
RoleEmployee Relations Manager
Country of ResidenceNorthern Ireland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMrs Karen Margaret Louise Reynolds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(52 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Secretary NameJoanne Jones
StatusResigned
Appointed07 January 2022(58 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU

Contact

Websitegallaher-group.com

Location

Registered Address1 Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

18 December 2020Termination of appointment of Karen Margaret Louise Reynolds as a director on 9 December 2020 (1 page)
18 December 2020Appointment of Mr Geoffrey Joseph Wilson as a director on 9 December 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Nigel Peter Bulpitt as a director on 30 June 2018 (1 page)
2 February 2018Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 1 January 2018 (2 pages)
20 December 2017Termination of appointment of Thomas David Gray as a director on 13 December 2017 (1 page)
20 December 2017Termination of appointment of Thomas David Gray as a director on 13 December 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 January 2017Termination of appointment of Jean Francois Georges Leroux as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Jean Francois Georges Leroux as a director on 31 January 2017 (1 page)
22 September 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
14 September 2016Appointment of Julie Steele as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Julie Steele as a director on 13 September 2016 (2 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
17 June 2016Termination of appointment of William Maurice Millar as a director on 15 June 2016 (1 page)
17 June 2016Termination of appointment of William Maurice Millar as a director on 15 June 2016 (1 page)
11 December 2015Appointment of Karen Margaret Louise Reynolds as a director on 9 December 2015 (2 pages)
11 December 2015Appointment of Karen Margaret Louise Reynolds as a director on 9 December 2015 (2 pages)
11 December 2015Termination of appointment of Tracy Anne Blacker as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Tracy Anne Blacker as a director on 9 December 2015 (1 page)
3 October 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (9 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (9 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (9 pages)
14 March 2014Appointment of Tracy Anne Blacker as a director (2 pages)
14 March 2014Termination of appointment of Ian Watts as a director (1 page)
14 March 2014Termination of appointment of Ian Watts as a director (1 page)
14 March 2014Appointment of Tracy Anne Blacker as a director (2 pages)
9 December 2013Termination of appointment of John Curran as a director (1 page)
9 December 2013Termination of appointment of John Curran as a director (1 page)
17 October 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
15 October 2013Termination of appointment of Marc Ruede as a director (1 page)
15 October 2013Termination of appointment of Marc Ruede as a director (1 page)
2 October 2013Appointment of Martin Andrew Southgate as a director (2 pages)
2 October 2013Appointment of Martin Andrew Southgate as a director (2 pages)
6 August 2013Annual return made up to 1 August 2013 no member list (9 pages)
6 August 2013Annual return made up to 1 August 2013 no member list (9 pages)
6 August 2013Annual return made up to 1 August 2013 no member list (9 pages)
29 January 2013Director's details changed for Jason Robert Melling on 21 January 2013 (2 pages)
29 January 2013Director's details changed for Jason Robert Melling on 21 January 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 August 2012Director's details changed for Jason Robert Melling on 20 August 2012 (2 pages)
30 August 2012Director's details changed for Jason Robert Melling on 20 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (9 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (9 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (9 pages)
15 March 2012Appointment of Jason Robert Melling as a director (2 pages)
15 March 2012Appointment of Jason Robert Melling as a director (2 pages)
18 November 2011Termination of appointment of Julia Depree as a director (1 page)
18 November 2011Termination of appointment of Julia Depree as a director (1 page)
13 October 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
2 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
2 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
2 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
4 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
4 August 2010Annual return made up to 1 August 2010 no member list (9 pages)
3 August 2010Director's details changed for Jean Francois Georges Leroux on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Simon John Boyle on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Marc Olivier Ruede on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Simon John Boyle on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Ian Robert Watts on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Nigel Peter Bulpitt on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Jean Francois Georges Leroux on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Jean Francois Georges Leroux on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr William Maurice Millar on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Marc Olivier Ruede on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr William Maurice Millar on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Ian Robert Watts on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr William Maurice Millar on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Thomas David Gray on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Simon John Boyle on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Marc Olivier Ruede on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Nigel Peter Bulpitt on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Thomas David Gray on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Ian Robert Watts on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Thomas David Gray on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Nigel Peter Bulpitt on 1 August 2010 (2 pages)
6 April 2010Appointment of John Michael Curran as a director (3 pages)
6 April 2010Appointment of Ian Robert Watts as a director (3 pages)
6 April 2010Appointment of John Michael Curran as a director (3 pages)
6 April 2010Appointment of Ian Robert Watts as a director (3 pages)
24 December 2009Appointment of Julia Kathryn Depree as a director (3 pages)
24 December 2009Appointment of Julia Kathryn Depree as a director (3 pages)
24 December 2009Termination of appointment of Michael Griffiths as a director (2 pages)
24 December 2009Termination of appointment of Michael Griffiths as a director (2 pages)
28 November 2009Director's details changed for Thomas David Gray on 23 November 2009 (3 pages)
28 November 2009Director's details changed for Thomas David Gray on 23 November 2009 (3 pages)
23 November 2009Director's details changed for Nigel Peter Bulpitt on 16 November 2009 (3 pages)
23 November 2009Director's details changed for Nigel Peter Bulpitt on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Michael Jeremy Griffiths on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Michael Jeremy Griffiths on 16 November 2009 (3 pages)
20 November 2009Secretary's details changed for Sharon Deana Brittain on 16 November 2009 (3 pages)
20 November 2009Secretary's details changed for Sharon Deana Brittain on 16 November 2009 (3 pages)
20 November 2009Director's details changed for Marc Olivier Ruede on 16 November 2009 (3 pages)
20 November 2009Director's details changed for Marc Olivier Ruede on 16 November 2009 (3 pages)
19 November 2009Director's details changed for Simon John Boyle on 16 November 2009 (3 pages)
19 November 2009Director's details changed for Simon John Boyle on 16 November 2009 (3 pages)
19 November 2009Director's details changed for William Millar on 16 November 2009 (3 pages)
19 November 2009Director's details changed for William Millar on 16 November 2009 (3 pages)
29 September 2009Appointment terminated director stephen grundy (1 page)
29 September 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
29 September 2009Appointment terminated director stephen grundy (1 page)
5 August 2009Annual return made up to 01/08/09 (4 pages)
5 August 2009Annual return made up to 01/08/09 (4 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 December 2008Memorandum and Articles of Association (19 pages)
27 December 2008Memorandum and Articles of Association (19 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
5 August 2008Annual return made up to 01/08/08 (4 pages)
5 August 2008Annual return made up to 01/08/08 (4 pages)
18 March 2008Appointment terminated director alyson morris (1 page)
18 March 2008Appointment terminated director alyson morris (1 page)
18 March 2008Director appointed jean francois georges leroux (3 pages)
18 March 2008Director appointed jean francois georges leroux (3 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
6 August 2007Annual return made up to 01/08/07 (3 pages)
6 August 2007Annual return made up to 01/08/07 (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
2 October 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
3 August 2006Annual return made up to 01/08/06 (3 pages)
3 August 2006Annual return made up to 01/08/06 (3 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
6 February 2006Annual return made up to 15/01/06 (3 pages)
6 February 2006Annual return made up to 15/01/06 (3 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
17 February 2005Annual return made up to 15/01/05 (7 pages)
17 February 2005Annual return made up to 15/01/05 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
12 February 2004Annual return made up to 15/01/04 (7 pages)
12 February 2004Annual return made up to 15/01/04 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
12 February 2003Annual return made up to 15/01/03 (7 pages)
12 February 2003Annual return made up to 15/01/03 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
28 January 2003New director appointed (4 pages)
28 January 2003New director appointed (4 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
27 January 2002Annual return made up to 15/01/02 (5 pages)
27 January 2002Annual return made up to 15/01/02 (5 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (3 pages)
19 January 2001New director appointed (3 pages)
19 January 2001Annual return made up to 15/01/01 (5 pages)
19 January 2001Annual return made up to 15/01/01 (5 pages)
19 January 2001New director appointed (3 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (3 pages)
30 January 2000Full accounts made up to 31 March 1999 (3 pages)
27 January 2000Annual return made up to 15/01/00 (5 pages)
27 January 2000Annual return made up to 15/01/00 (5 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
24 February 1999Full accounts made up to 31 March 1998 (3 pages)
24 February 1999Full accounts made up to 31 March 1998 (3 pages)
12 February 1999Annual return made up to 15/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1999Annual return made up to 15/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1998Annual return made up to 15/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1998Annual return made up to 15/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
18 December 1997Full accounts made up to 31 March 1997 (3 pages)
18 December 1997Full accounts made up to 31 March 1997 (3 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
25 January 1997Annual return made up to 15/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1997Annual return made up to 15/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1996Full accounts made up to 31 March 1996 (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (4 pages)
1 February 1996Annual return made up to 15/01/96 (6 pages)
1 February 1996Annual return made up to 15/01/96 (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (3 pages)
12 December 1995Full accounts made up to 31 March 1995 (3 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
3 October 1990Secretary resigned;new secretary appointed (2 pages)
3 October 1990Secretary resigned;new secretary appointed (2 pages)
21 March 1989Director resigned (2 pages)
21 March 1989Director resigned (2 pages)
24 January 1989New director appointed (2 pages)
24 January 1989New director appointed (2 pages)
16 May 1988New director appointed (2 pages)
16 May 1988New director appointed (2 pages)
10 March 1988Director resigned;new director appointed (4 pages)
10 March 1988Director resigned;new director appointed (4 pages)
2 April 1984Dir / sec appoint / resign (5 pages)
2 April 1984Dir / sec appoint / resign (5 pages)
28 June 1963Certificate of incorporation (1 page)
28 June 1963Certificate of incorporation (1 page)