Ballymena
County Antrim
BT42 1HS
Northern Ireland
Director Name | Martin Andrew Southgate |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2013(50 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Julie Steele |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2016(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Credit Management Associate |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mr Geoffrey Joseph Wilson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Secretary Name | Buck Consultants Limited |
---|---|
Status | Current |
Appointed | 15 July 2022(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Mr Nicholas Charles David Craig |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Director Name | Mr Nigel Peter Bulpitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(27 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mr Brian Rudd |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1995) |
Role | Secretary |
Correspondence Address | Apsley East Grinstead Sussex RH19 3NT |
Director Name | Anthony Derwent Househam |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX |
Secretary Name | Mr Michael Preston Newberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Freydan House Worminghall Road Ickford Aylesbury Buckinghamshire HP18 9JD |
Director Name | Philip Raymond Burchell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Bulls Farm Bell Lane Nuthampstead Royston Hertfordshire SG8 8NA |
Director Name | Christopher Thomas Fielden |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2002) |
Role | Solicitor |
Correspondence Address | Evergreens,Elstead Road Tilford Farnham Surrey GU10 2AJ |
Director Name | Mr Nigel Wallace Boyd Dunlop |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1999) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rathwyre 15 Kathleen Avenue Helens Bay County Down BT19 1LF Northern Ireland |
Director Name | Mr Michael Preston Newberry |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | Freydan House Worminghall Road Ickford Aylesbury Buckinghamshire HP18 9JD |
Secretary Name | Mrs Alyson Anne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 235 Firs Lane Winchmore Hill London N21 2PH |
Director Name | Philip Thomas Goodall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1999) |
Role | Electrical Technical Adviser |
Correspondence Address | 9 Ashbourne Grove Whitefield Manchester M45 7NJ |
Director Name | Thomas David Gray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(34 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 13 December 2017) |
Role | Line Fitter |
Country of Residence | Northern Ireland |
Correspondence Address | 201 Galgorm Road Ballymoney Antrim |
Director Name | Malcolm Charles Collier |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | 16 Willowbrook Way Keymer Hassocks West Sussex BN6 8QD |
Director Name | Michael Jeremy Griffiths |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 December 2009) |
Role | Head Of Personnel |
Correspondence Address | The Gables 84 Upper Hale Road Farnham Surrey GU9 0PB |
Director Name | Stephen Patrick Friel |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | Team Leader |
Correspondence Address | 38 Knockancor Drive Portstewart County Londonderry BT55 7SP Northern Ireland |
Director Name | Mark Edward Rolfe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(37 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Paddock Godalming Surrey GU7 1XD |
Director Name | William Erwin Armstrong |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2007) |
Role | Security And Transport Team Le |
Correspondence Address | 1 Glenwell Avenue Newtownabbey County Antrim BT36 7TD Northern Ireland |
Director Name | David Glynn Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2005) |
Role | Management Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Haven 29 Ganghill Guildford Surrey GU1 1XF |
Director Name | Mr Thomas Stephen Keevil |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(39 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fig Street House Oak Lane Sevenoaks Kent TN13 1UA |
Director Name | Mrs Alyson Anne Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 235 Firs Lane Winchmore Hill London N21 2PH |
Secretary Name | Julian Solomon Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 7 White Hart Close Chalfont St Giles Buckinghamshire HP8 4PH |
Director Name | Stephen Charles Grundy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(42 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | Knoll House Pen Y Clawdd Monmouth NP25 4BN Wales |
Secretary Name | Sharon Deana Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(42 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mr William Maurice Millar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2016) |
Role | Electrician |
Country of Residence | Northern Ireland |
Correspondence Address | 201 Galgorm Road Ballymena Antrim BT42 1HS Northern Ireland |
Director Name | Marc Olivier Ruede |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 December 2007(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 October 2013) |
Role | Human Resources |
Country of Residence | Switzerland |
Correspondence Address | 1 Rue De La Gabelle 1211 Geneva 26 Switzerland |
Director Name | Jean Francois Georges Leroux |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2008(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Rue Ami-Lullin Geneva 1207 Switzerland |
Director Name | Julia Kathryn Depree |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2011) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | John Michael Curran |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 November 2013) |
Role | Area Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Jason Robert Melling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(48 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 September 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Tracy Anne Blacker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2015) |
Role | Employee Relations Manager |
Country of Residence | Northern Ireland |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mrs Karen Margaret Louise Reynolds |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(52 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Secretary Name | Joanne Jones |
---|---|
Status | Resigned |
Appointed | 07 January 2022(58 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Website | gallaher-group.com |
---|
Registered Address | 1 Werter Road London SW15 2LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
18 December 2020 | Termination of appointment of Karen Margaret Louise Reynolds as a director on 9 December 2020 (1 page) |
---|---|
18 December 2020 | Appointment of Mr Geoffrey Joseph Wilson as a director on 9 December 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Nigel Peter Bulpitt as a director on 30 June 2018 (1 page) |
2 February 2018 | Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 1 January 2018 (2 pages) |
20 December 2017 | Termination of appointment of Thomas David Gray as a director on 13 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Thomas David Gray as a director on 13 December 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 January 2017 | Termination of appointment of Jean Francois Georges Leroux as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Jean Francois Georges Leroux as a director on 31 January 2017 (1 page) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Appointment of Julie Steele as a director on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Julie Steele as a director on 13 September 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
17 June 2016 | Termination of appointment of William Maurice Millar as a director on 15 June 2016 (1 page) |
17 June 2016 | Termination of appointment of William Maurice Millar as a director on 15 June 2016 (1 page) |
11 December 2015 | Appointment of Karen Margaret Louise Reynolds as a director on 9 December 2015 (2 pages) |
11 December 2015 | Appointment of Karen Margaret Louise Reynolds as a director on 9 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Tracy Anne Blacker as a director on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Tracy Anne Blacker as a director on 9 December 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
14 March 2014 | Appointment of Tracy Anne Blacker as a director (2 pages) |
14 March 2014 | Termination of appointment of Ian Watts as a director (1 page) |
14 March 2014 | Termination of appointment of Ian Watts as a director (1 page) |
14 March 2014 | Appointment of Tracy Anne Blacker as a director (2 pages) |
9 December 2013 | Termination of appointment of John Curran as a director (1 page) |
9 December 2013 | Termination of appointment of John Curran as a director (1 page) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Termination of appointment of Marc Ruede as a director (1 page) |
15 October 2013 | Termination of appointment of Marc Ruede as a director (1 page) |
2 October 2013 | Appointment of Martin Andrew Southgate as a director (2 pages) |
2 October 2013 | Appointment of Martin Andrew Southgate as a director (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 no member list (9 pages) |
6 August 2013 | Annual return made up to 1 August 2013 no member list (9 pages) |
6 August 2013 | Annual return made up to 1 August 2013 no member list (9 pages) |
29 January 2013 | Director's details changed for Jason Robert Melling on 21 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Jason Robert Melling on 21 January 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 August 2012 | Director's details changed for Jason Robert Melling on 20 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Jason Robert Melling on 20 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (9 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (9 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (9 pages) |
15 March 2012 | Appointment of Jason Robert Melling as a director (2 pages) |
15 March 2012 | Appointment of Jason Robert Melling as a director (2 pages) |
18 November 2011 | Termination of appointment of Julia Depree as a director (1 page) |
18 November 2011 | Termination of appointment of Julia Depree as a director (1 page) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
2 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
2 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (9 pages) |
3 August 2010 | Director's details changed for Jean Francois Georges Leroux on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Simon John Boyle on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Marc Olivier Ruede on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Simon John Boyle on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Ian Robert Watts on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Nigel Peter Bulpitt on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Jean Francois Georges Leroux on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Jean Francois Georges Leroux on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr William Maurice Millar on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Marc Olivier Ruede on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr William Maurice Millar on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Ian Robert Watts on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr William Maurice Millar on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas David Gray on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Simon John Boyle on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Marc Olivier Ruede on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Nigel Peter Bulpitt on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas David Gray on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Ian Robert Watts on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas David Gray on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Nigel Peter Bulpitt on 1 August 2010 (2 pages) |
6 April 2010 | Appointment of John Michael Curran as a director (3 pages) |
6 April 2010 | Appointment of Ian Robert Watts as a director (3 pages) |
6 April 2010 | Appointment of John Michael Curran as a director (3 pages) |
6 April 2010 | Appointment of Ian Robert Watts as a director (3 pages) |
24 December 2009 | Appointment of Julia Kathryn Depree as a director (3 pages) |
24 December 2009 | Appointment of Julia Kathryn Depree as a director (3 pages) |
24 December 2009 | Termination of appointment of Michael Griffiths as a director (2 pages) |
24 December 2009 | Termination of appointment of Michael Griffiths as a director (2 pages) |
28 November 2009 | Director's details changed for Thomas David Gray on 23 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Thomas David Gray on 23 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Nigel Peter Bulpitt on 16 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Nigel Peter Bulpitt on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Michael Jeremy Griffiths on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Michael Jeremy Griffiths on 16 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Sharon Deana Brittain on 16 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Sharon Deana Brittain on 16 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Marc Olivier Ruede on 16 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Marc Olivier Ruede on 16 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Simon John Boyle on 16 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Simon John Boyle on 16 November 2009 (3 pages) |
19 November 2009 | Director's details changed for William Millar on 16 November 2009 (3 pages) |
19 November 2009 | Director's details changed for William Millar on 16 November 2009 (3 pages) |
29 September 2009 | Appointment terminated director stephen grundy (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
29 September 2009 | Appointment terminated director stephen grundy (1 page) |
5 August 2009 | Annual return made up to 01/08/09 (4 pages) |
5 August 2009 | Annual return made up to 01/08/09 (4 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Memorandum and Articles of Association (19 pages) |
27 December 2008 | Memorandum and Articles of Association (19 pages) |
27 December 2008 | Resolutions
|
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
5 August 2008 | Annual return made up to 01/08/08 (4 pages) |
5 August 2008 | Annual return made up to 01/08/08 (4 pages) |
18 March 2008 | Appointment terminated director alyson morris (1 page) |
18 March 2008 | Appointment terminated director alyson morris (1 page) |
18 March 2008 | Director appointed jean francois georges leroux (3 pages) |
18 March 2008 | Director appointed jean francois georges leroux (3 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
6 August 2007 | Annual return made up to 01/08/07 (3 pages) |
6 August 2007 | Annual return made up to 01/08/07 (3 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
3 August 2006 | Annual return made up to 01/08/06 (3 pages) |
3 August 2006 | Annual return made up to 01/08/06 (3 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
6 February 2006 | Annual return made up to 15/01/06 (3 pages) |
6 February 2006 | Annual return made up to 15/01/06 (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
17 February 2005 | Annual return made up to 15/01/05 (7 pages) |
17 February 2005 | Annual return made up to 15/01/05 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
12 February 2004 | Annual return made up to 15/01/04 (7 pages) |
12 February 2004 | Annual return made up to 15/01/04 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
12 February 2003 | Annual return made up to 15/01/03 (7 pages) |
12 February 2003 | Annual return made up to 15/01/03 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
28 January 2003 | New director appointed (4 pages) |
28 January 2003 | New director appointed (4 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
27 January 2002 | Annual return made up to 15/01/02 (5 pages) |
27 January 2002 | Annual return made up to 15/01/02 (5 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | Annual return made up to 15/01/01 (5 pages) |
19 January 2001 | Annual return made up to 15/01/01 (5 pages) |
19 January 2001 | New director appointed (3 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
27 January 2000 | Annual return made up to 15/01/00 (5 pages) |
27 January 2000 | Annual return made up to 15/01/00 (5 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
12 February 1999 | Annual return made up to 15/01/99
|
12 February 1999 | Annual return made up to 15/01/99
|
22 January 1998 | Annual return made up to 15/01/98
|
22 January 1998 | Annual return made up to 15/01/98
|
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (3 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (3 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
25 January 1997 | Annual return made up to 15/01/97
|
25 January 1997 | Annual return made up to 15/01/97
|
5 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
1 February 1996 | Annual return made up to 15/01/96 (6 pages) |
1 February 1996 | Annual return made up to 15/01/96 (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
3 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1989 | Director resigned (2 pages) |
21 March 1989 | Director resigned (2 pages) |
24 January 1989 | New director appointed (2 pages) |
24 January 1989 | New director appointed (2 pages) |
16 May 1988 | New director appointed (2 pages) |
16 May 1988 | New director appointed (2 pages) |
10 March 1988 | Director resigned;new director appointed (4 pages) |
10 March 1988 | Director resigned;new director appointed (4 pages) |
2 April 1984 | Dir / sec appoint / resign (5 pages) |
2 April 1984 | Dir / sec appoint / resign (5 pages) |
28 June 1963 | Certificate of incorporation (1 page) |
28 June 1963 | Certificate of incorporation (1 page) |