Company NameInstitute Of Packaging (The)
DirectorColin Andrew Church
Company StatusActive
Company Number00786826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1964(60 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Colin Andrew Church
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(55 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address297 Euston Road
London
NW1 3AD
Director NameHarold Stanley Redwood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RolePackaging Consultant
Correspondence AddressCliff Cottage
Whitchurch
Pangbourne
Berks
RG8 7HJ
Director NameRobert George Pritty
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1994)
RoleConsultant
Correspondence Address82 Hay Lane
Monkspath
Solihull
West Midlands
B90 4TA
Director NameAnthony Caswell Pillinger
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1994)
RolePackaging Buyer (Retired)
Correspondence Address40 Bryony Road
Selly Oak
Birmingham
West Midlands
B29 4BU
Director NameDavid Trevor Miles Smalley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 April 2008)
RoleRetired
Correspondence AddressQueensmere
Alexandra Park
Nottingham
Notts
NG3 4JD
Director NameJames Cumming Macchesney
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1992)
RoleDesigner
Correspondence Address58 Worley Road
St Albans
Hertfordshire
AL3 5NN
Director NameMichael James Jackson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration11 months (resigned 06 May 1992)
RoleGeneral Manager
Correspondence AddressHunters Barn
26 The Green
Kislingbury
Northamptonshire
NN7 4AH
Director NameMr John Douglas Bence
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1994)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBoundary Ford Adlams Lane
Sway
Lymington
Hampshire
SO41 6EG
Director NameWilliam John Hutchison
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1994)
RoleConsultant
Correspondence AddressThe Airfield Dalby Road
Melton Mowbray
Leicester
Leicestershire
LE13 0BL
Director NameJennifer Rose Dale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration11 months (resigned 06 May 1992)
RolePackaging Consultant
Correspondence Address50 Stamford Road
Oakham
Leicestershire
LE15 6JA
Director NameHenry James Emblem
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2004)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Duloe Road
St Neots
Cambridgeshire
PE19 8FQ
Director NameDavid Arnold Harris
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1993)
RoleConsultant Designer (Retired)
Correspondence AddressTorrent House
The Green
Hampton Court
Surrey
KT8 9BP
Director NameMr Paul Michael Curtis
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 1999)
RoleSales Manager
Correspondence AddressThe Old Post Office
Chapel Row Spelsbury Road
Chadlington
Oxon
OX7 3NA
Director NameMr John Maurice Hornsby
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 May 1994)
RolePackaging Consultant
Correspondence Address15 St Peters Close
Oakham
Leicestershire
LE15 6EE
Secretary NameValentine James Buffey
NationalityBritish
StatusResigned
Appointed06 May 1992(28 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address40 Dickens Drive
Melton Mowbray
Leicestershire
LE13 1HZ
Director NameJennifer Rose Dale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(29 years, 4 months after company formation)
Appointment Duration9 years (resigned 12 June 2002)
RoleConsultant
Correspondence AddressIngthorpe House Ingthorpe
Great Casterton
Stamford
Lincolnshire
PE9 4AZ
Director NameRex Cecil Andrew
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(29 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 1994)
RoleChartered Engineer
Correspondence Address7 Baskervyle Close
Heswall
Wirral
Merseyside
CH60 8QL
Wales
Director NameNeil Thomson Allan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(30 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 May 1995)
RolePackaging Consultant
Correspondence Address30 Uplands
Welwyn Garden City
Hertfordshire
AL8 7EW
Director NameAnthony Malcolm Lovell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(31 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2004)
RoleSales Manager
Correspondence Address13 Stapleton Close
Stapleton
Bristol
Avon
BS16 1AX
Director NameKeith Vernon Hardy Barnes
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(32 years, 5 months after company formation)
Appointment Duration12 months (resigned 04 June 1997)
RoleSenior Packaging Technologist
Correspondence Address8 Forest Close
Rainworth
Mansfield
Nottinghamshire
NG21 0HN
Director NameJohn Douglas Bence
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(33 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 April 2008)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBoundary Ford Adlams Lane
Sway
Lymington
Hampshire
SO41 6EG
Director NameKeith Vernon Hardy Barnes
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(34 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2008)
RolePackaging Consultant
Correspondence Address8 Forest Close
Rainworth
Mansfield
Nottinghamshire
NG21 0HN
Director NamePeter Pacepavicius
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(34 years, 5 months after company formation)
Appointment Duration12 months (resigned 09 June 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address180 Little Marlow Road
Marlow
Buckinghamshire
SL7 1HX
Director NameNeil John Farmer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(36 years, 5 months after company formation)
Appointment Duration12 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address14 Parsons Hill
Oldbury
West Midlands
B68 9BX
Director NameMr Andrew Colin Streeter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(37 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address7 Market Place
Saffron Walden
Essex
CB10 1HR
Director NameRobert George Pritty
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(37 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence Address82 Hay Lane
Monkspath
Solihull
West Midlands
B90 4TA
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 March 2004(40 years, 3 months after company formation)
Appointment Duration10 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address11 Sturton Street
Cambridge
Cambridgeshire
CB1 2SN
Director NameHeather Kendle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(40 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2008)
RoleMarketing Director
Correspondence Address55 Back Road
Linton
Cambridgeshire
CB1 6JF
Secretary NameMr Raymond Charles Milbank
NationalityBritish
StatusResigned
Appointed24 January 2005(41 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton House Terrace
London
SW1Y 5DB
Director NameCharles Trevor Massey
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(44 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 2008)
RoleRetired Mining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressVissitt Manor
Hemsworth
Pontefract
Yorkshire
WF9 4PN
Director NameDr Brett Charles Suddell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 April 2010)
RoleSr Materials Scientist
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnymead Close Ffordd Sant Pedr
Cockett
Swansea
West Glamorgan
SA1 6SD
Wales
Director NameDr Bernard Alan Rickinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(44 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address297 Euston Road
London
NW1 3AD
Director NameBarry Douglas Lye
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(44 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 June 2019)
RoleSourcing Director
Country of ResidenceEngland
Correspondence Address297 Euston Road
London
NW1 3AD
Director NameDr Michael John May
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(44 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address297 Euston Road
London
NW1 3AD

Contact

Websiteiom3.org
Telephone020 74517300
Telephone regionLondon

Location

Registered Address297 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

3 August 2004Delivered on: 7 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those stocks, shares, bonds, certificates of deposit, bills of exchange, depository receipts, loan capital, derivatives and other securities of any kind (the "securities")..the benefit of all agreements, arrangements, undertakings or accounts and all rights and interests in such securities and all allotments, offers, dividends and other distributions.
Outstanding
1 July 2002Delivered on: 4 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those stocks, shares, bonds, certificates of deposit, bills of exchange, depository receipts, loan capital, derivatives and other securities of any kind (the securities). See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
15 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
21 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Michael John May as a director on 31 December 2020 (1 page)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 July 2020Registered office address changed from C/O Julija Bugajeva 297 Euston Road London NW1 3AD England to 297 Euston Road London NW1 3AD on 20 July 2020 (1 page)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 June 2019Termination of appointment of Barry Douglas Lye as a director on 24 June 2019 (1 page)
24 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 May 2019Appointment of Dr Colin Andrew Church as a director on 1 May 2019 (2 pages)
4 January 2019Termination of appointment of Bernard Alan Rickinson as a director on 31 December 2018 (1 page)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 July 2016Annual return made up to 7 June 2016 no member list (4 pages)
6 July 2016Annual return made up to 7 June 2016 no member list (4 pages)
5 July 2016Registered office address changed from 297 Euston Road Euston Road London NW1 3AQ to C/O Julija Bugajeva 297 Euston Road London NW1 3AD on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 297 Euston Road Euston Road London NW1 3AQ to C/O Julija Bugajeva 297 Euston Road London NW1 3AD on 5 July 2016 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (3 pages)
2 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to 297 Euston Road Euston Road London NW1 3AQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to 297 Euston Road Euston Road London NW1 3AQ on 2 July 2015 (1 page)
2 July 2015Annual return made up to 7 June 2015 no member list (3 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (3 pages)
2 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to 297 Euston Road Euston Road London NW1 3AQ on 2 July 2015 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
14 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
14 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
6 January 2014Termination of appointment of Raymond Milbank as a secretary (1 page)
6 January 2014Termination of appointment of Raymond Milbank as a secretary (1 page)
2 July 2013Annual return made up to 7 June 2013 no member list (3 pages)
2 July 2013Annual return made up to 7 June 2013 no member list (3 pages)
2 July 2013Annual return made up to 7 June 2013 no member list (3 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 August 2012Annual return made up to 7 June 2012 no member list (3 pages)
10 August 2012Annual return made up to 7 June 2012 no member list (3 pages)
10 August 2012Annual return made up to 7 June 2012 no member list (3 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 July 2011Annual return made up to 7 June 2011 no member list (3 pages)
5 July 2011Annual return made up to 7 June 2011 no member list (3 pages)
5 July 2011Annual return made up to 7 June 2011 no member list (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 August 2010Director's details changed for Dr. Michael John May on 7 June 2010 (2 pages)
24 August 2010Annual return made up to 7 June 2010 no member list (3 pages)
24 August 2010Director's details changed for Barry Douglas Lye on 7 June 2010 (2 pages)
24 August 2010Annual return made up to 7 June 2010 no member list (3 pages)
24 August 2010Director's details changed for Dr. Michael John May on 7 June 2010 (2 pages)
24 August 2010Director's details changed for Barry Douglas Lye on 7 June 2010 (2 pages)
24 August 2010Director's details changed for Barry Douglas Lye on 7 June 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Raymond Charles Milbank on 7 June 2010 (1 page)
24 August 2010Director's details changed for Dr Bernard Alan Rickinson on 7 June 2010 (2 pages)
24 August 2010Director's details changed for Dr Bernard Alan Rickinson on 7 June 2010 (2 pages)
24 August 2010Director's details changed for Dr. Michael John May on 7 June 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Raymond Charles Milbank on 7 June 2010 (1 page)
24 August 2010Director's details changed for Dr Bernard Alan Rickinson on 7 June 2010 (2 pages)
24 August 2010Annual return made up to 7 June 2010 no member list (3 pages)
24 August 2010Secretary's details changed for Mr Raymond Charles Milbank on 7 June 2010 (1 page)
11 May 2010Termination of appointment of Brett Suddell as a director (1 page)
11 May 2010Termination of appointment of Brett Suddell as a director (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
13 July 2009Annual return made up to 07/06/09 (3 pages)
13 July 2009Annual return made up to 07/06/09 (3 pages)
10 July 2009Director's change of particulars / michael may / 01/12/2008 (1 page)
10 July 2009Director's change of particulars / michael may / 01/12/2008 (1 page)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Director appointed dr. Michael john may (2 pages)
2 October 2008Director appointed dr. Michael john may (2 pages)
22 August 2008Appointment terminated director charles massey (1 page)
22 August 2008Appointment terminated director charles massey (1 page)
27 June 2008Annual return made up to 07/06/08 (3 pages)
27 June 2008Annual return made up to 07/06/08 (3 pages)
20 May 2008Director appointed charles trevor massey (2 pages)
20 May 2008Director appointed dr brett charles suddell (2 pages)
20 May 2008Director appointed dr bernard alan rickinson (2 pages)
20 May 2008Director appointed dr brett charles suddell (2 pages)
20 May 2008Director appointed dr bernard alan rickinson (2 pages)
20 May 2008Director appointed charles trevor massey (2 pages)
20 May 2008Director appointed barry douglas lye (2 pages)
20 May 2008Director appointed barry douglas lye (2 pages)
2 May 2008Appointment terminated director john bence (1 page)
2 May 2008Appointment terminated director keith barnes (1 page)
2 May 2008Appointment terminated director keith barnes (1 page)
2 May 2008Appointment terminated director david smalley (1 page)
2 May 2008Appointment terminated director neil farmer (1 page)
2 May 2008Appointment terminated director heather kendle (1 page)
2 May 2008Appointment terminated director andrew streeter (1 page)
2 May 2008Appointment terminated director david smalley (1 page)
2 May 2008Appointment terminated director john bence (1 page)
2 May 2008Appointment terminated director andrew streeter (1 page)
2 May 2008Appointment terminated director neil farmer (1 page)
2 May 2008Appointment terminated director heather kendle (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2007Annual return made up to 07/06/07 (6 pages)
19 July 2007Annual return made up to 07/06/07 (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
10 July 2006Annual return made up to 07/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2006Annual return made up to 07/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2006Auditor's resignation (1 page)
11 May 2006Auditor's resignation (1 page)
3 April 2006Registered office changed on 03/04/06 from: willoughby house, 2 broad street, stamford, lincolnshire PE9 1PB (1 page)
3 April 2006Registered office changed on 03/04/06 from: willoughby house, 2 broad street, stamford, lincolnshire PE9 1PB (1 page)
30 July 2005Full accounts made up to 31 December 2004 (16 pages)
30 July 2005Full accounts made up to 31 December 2004 (16 pages)
13 July 2005Annual return made up to 07/06/05 (6 pages)
13 July 2005Annual return made up to 07/06/05 (6 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
7 August 2004Particulars of mortgage/charge (5 pages)
7 August 2004Particulars of mortgage/charge (5 pages)
28 July 2004Annual return made up to 07/06/04 (7 pages)
28 July 2004Annual return made up to 07/06/04 (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
25 June 2004Location of register of members (1 page)
25 June 2004Location of register of members (1 page)
15 May 2004Registered office changed on 15/05/04 from: sysonby lodge, nottingham road, melton mowbray, leicestershire LE13 0NU (1 page)
15 May 2004Registered office changed on 15/05/04 from: sysonby lodge, nottingham road, melton mowbray, leicestershire LE13 0NU (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
1 August 2003Full accounts made up to 31 December 2002 (13 pages)
1 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Annual return made up to 07/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003Annual return made up to 07/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: rooms 581-599 third floor, salisbury house, london wall, london EC2M 5QU (1 page)
15 May 2003Registered office changed on 15/05/03 from: rooms 581-599 third floor, salisbury house, london wall, london EC2M 5QU (1 page)
4 July 2002Particulars of mortgage/charge (5 pages)
4 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Director resigned (1 page)
3 July 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
3 July 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
16 June 2001Annual return made up to 07/06/01 (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2001Annual return made up to 07/06/01 (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Annual return made up to 07/06/00 (5 pages)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 June 2000Director resigned (1 page)
26 June 2000Annual return made up to 07/06/00 (5 pages)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
5 June 1998Annual return made up to 07/06/98 (6 pages)
5 June 1998Full accounts made up to 31 December 1997 (12 pages)
5 June 1998Annual return made up to 07/06/98 (6 pages)
5 June 1998Full accounts made up to 31 December 1997 (12 pages)
11 November 1997New director appointed (3 pages)
11 November 1997New director appointed (3 pages)
7 July 1997Annual return made up to 07/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
7 July 1997Annual return made up to 07/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
7 July 1997Full accounts made up to 31 December 1996 (12 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (12 pages)
12 June 1996Annual return made up to 07/06/96 (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (12 pages)
12 June 1996Annual return made up to 07/06/96 (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (12 pages)
12 June 1996New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
14 June 1995Annual return made up to 07/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1995Annual return made up to 07/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
9 June 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (12 pages)
31 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
7 June 1994Full accounts made up to 31 December 1993 (12 pages)
7 June 1994Full accounts made up to 31 December 1993 (12 pages)
24 February 1994Memorandum and Articles of Association (25 pages)
24 February 1994Memorandum and Articles of Association (25 pages)
18 June 1993Annual return made up to 07/06/93
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1993Annual return made up to 07/06/93
  • 363(288) ‐ Director resigned
(8 pages)