London
NW1 3AD
Director Name | Harold Stanley Redwood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Packaging Consultant |
Correspondence Address | Cliff Cottage Whitchurch Pangbourne Berks RG8 7HJ |
Director Name | Robert George Pritty |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1994) |
Role | Consultant |
Correspondence Address | 82 Hay Lane Monkspath Solihull West Midlands B90 4TA |
Director Name | Anthony Caswell Pillinger |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1994) |
Role | Packaging Buyer (Retired) |
Correspondence Address | 40 Bryony Road Selly Oak Birmingham West Midlands B29 4BU |
Director Name | David Trevor Miles Smalley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 April 2008) |
Role | Retired |
Correspondence Address | Queensmere Alexandra Park Nottingham Notts NG3 4JD |
Director Name | James Cumming Macchesney |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1992) |
Role | Designer |
Correspondence Address | 58 Worley Road St Albans Hertfordshire AL3 5NN |
Director Name | Michael James Jackson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 06 May 1992) |
Role | General Manager |
Correspondence Address | Hunters Barn 26 The Green Kislingbury Northamptonshire NN7 4AH |
Director Name | Mr John Douglas Bence |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1994) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Boundary Ford Adlams Lane Sway Lymington Hampshire SO41 6EG |
Director Name | William John Hutchison |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1994) |
Role | Consultant |
Correspondence Address | The Airfield Dalby Road Melton Mowbray Leicester Leicestershire LE13 0BL |
Director Name | Jennifer Rose Dale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 06 May 1992) |
Role | Packaging Consultant |
Correspondence Address | 50 Stamford Road Oakham Leicestershire LE15 6JA |
Director Name | Henry James Emblem |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 March 2004) |
Role | Packaging Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duloe Road St Neots Cambridgeshire PE19 8FQ |
Director Name | David Arnold Harris |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1993) |
Role | Consultant Designer (Retired) |
Correspondence Address | Torrent House The Green Hampton Court Surrey KT8 9BP |
Director Name | Mr Paul Michael Curtis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 March 1999) |
Role | Sales Manager |
Correspondence Address | The Old Post Office Chapel Row Spelsbury Road Chadlington Oxon OX7 3NA |
Director Name | Mr John Maurice Hornsby |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 1994) |
Role | Packaging Consultant |
Correspondence Address | 15 St Peters Close Oakham Leicestershire LE15 6EE |
Secretary Name | Valentine James Buffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 40 Dickens Drive Melton Mowbray Leicestershire LE13 1HZ |
Director Name | Jennifer Rose Dale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(29 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2002) |
Role | Consultant |
Correspondence Address | Ingthorpe House Ingthorpe Great Casterton Stamford Lincolnshire PE9 4AZ |
Director Name | Rex Cecil Andrew |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(29 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 1994) |
Role | Chartered Engineer |
Correspondence Address | 7 Baskervyle Close Heswall Wirral Merseyside CH60 8QL Wales |
Director Name | Neil Thomson Allan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(30 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 1995) |
Role | Packaging Consultant |
Correspondence Address | 30 Uplands Welwyn Garden City Hertfordshire AL8 7EW |
Director Name | Anthony Malcolm Lovell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2004) |
Role | Sales Manager |
Correspondence Address | 13 Stapleton Close Stapleton Bristol Avon BS16 1AX |
Director Name | Keith Vernon Hardy Barnes |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(32 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 04 June 1997) |
Role | Senior Packaging Technologist |
Correspondence Address | 8 Forest Close Rainworth Mansfield Nottinghamshire NG21 0HN |
Director Name | John Douglas Bence |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 April 2008) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Boundary Ford Adlams Lane Sway Lymington Hampshire SO41 6EG |
Director Name | Keith Vernon Hardy Barnes |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2008) |
Role | Packaging Consultant |
Correspondence Address | 8 Forest Close Rainworth Mansfield Nottinghamshire NG21 0HN |
Director Name | Peter Pacepavicius |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(34 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 09 June 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 180 Little Marlow Road Marlow Buckinghamshire SL7 1HX |
Director Name | Neil John Farmer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(36 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 14 Parsons Hill Oldbury West Midlands B68 9BX |
Director Name | Mr Andrew Colin Streeter |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 7 Market Place Saffron Walden Essex CB10 1HR |
Director Name | Robert George Pritty |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(37 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 82 Hay Lane Monkspath Solihull West Midlands B90 4TA |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(40 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 11 Sturton Street Cambridge Cambridgeshire CB1 2SN |
Director Name | Heather Kendle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2008) |
Role | Marketing Director |
Correspondence Address | 55 Back Road Linton Cambridgeshire CB1 6JF |
Secretary Name | Mr Raymond Charles Milbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton House Terrace London SW1Y 5DB |
Director Name | Charles Trevor Massey |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 August 2008) |
Role | Retired Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Vissitt Manor Hemsworth Pontefract Yorkshire WF9 4PN |
Director Name | Dr Brett Charles Suddell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2010) |
Role | Sr Materials Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunnymead Close Ffordd Sant Pedr Cockett Swansea West Glamorgan SA1 6SD Wales |
Director Name | Dr Bernard Alan Rickinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 297 Euston Road London NW1 3AD |
Director Name | Barry Douglas Lye |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 June 2019) |
Role | Sourcing Director |
Country of Residence | England |
Correspondence Address | 297 Euston Road London NW1 3AD |
Director Name | Dr Michael John May |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(44 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 297 Euston Road London NW1 3AD |
Website | iom3.org |
---|---|
Telephone | 020 74517300 |
Telephone region | London |
Registered Address | 297 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
3 August 2004 | Delivered 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 2002 | Delivered 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 |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
11 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
15 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Michael John May as a director on 31 December 2020 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
20 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 July 2020 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
24 June 2019 | Termination of appointment of Barry Douglas Lye as a director on 24 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Dr Colin Andrew Church as a director on 1 May 2019 (2 pages) |
4 January 2019 | Termination of appointment of Bernard Alan Rickinson as a director on 31 December 2018 (1 page) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 July 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
6 July 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
5 July 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
2 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
2 July 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
14 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
14 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
6 January 2014 | Termination of appointment of Raymond Milbank as a secretary (1 page) |
6 January 2014 | Termination of appointment of Raymond Milbank as a secretary (1 page) |
2 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 August 2012 | Annual return made up to 7 June 2012 no member list (3 pages) |
10 August 2012 | Annual return made up to 7 June 2012 no member list (3 pages) |
10 August 2012 | Annual return made up to 7 June 2012 no member list (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (3 pages) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (3 pages) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 August 2010 | Director's details changed for Dr. Michael John May on 7 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
24 August 2010 | Director's details changed for Barry Douglas Lye on 7 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
24 August 2010 | Director's details changed for Dr. Michael John May on 7 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Barry Douglas Lye on 7 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Barry Douglas Lye on 7 June 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Raymond Charles Milbank on 7 June 2010 (1 page) |
24 August 2010 | Director's details changed for Dr Bernard Alan Rickinson on 7 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Bernard Alan Rickinson on 7 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr. Michael John May on 7 June 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Raymond Charles Milbank on 7 June 2010 (1 page) |
24 August 2010 | Director's details changed for Dr Bernard Alan Rickinson on 7 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
24 August 2010 | Secretary's details changed for Mr Raymond Charles Milbank on 7 June 2010 (1 page) |
11 May 2010 | Termination of appointment of Brett Suddell as a director (1 page) |
11 May 2010 | Termination of appointment of Brett Suddell as a director (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
13 July 2009 | Annual return made up to 07/06/09 (3 pages) |
13 July 2009 | Annual return made up to 07/06/09 (3 pages) |
10 July 2009 | Director's change of particulars / michael may / 01/12/2008 (1 page) |
10 July 2009 | Director's change of particulars / michael may / 01/12/2008 (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Director appointed dr. Michael john may (2 pages) |
2 October 2008 | Director appointed dr. Michael john may (2 pages) |
22 August 2008 | Appointment terminated director charles massey (1 page) |
22 August 2008 | Appointment terminated director charles massey (1 page) |
27 June 2008 | Annual return made up to 07/06/08 (3 pages) |
27 June 2008 | Annual return made up to 07/06/08 (3 pages) |
20 May 2008 | Director appointed charles trevor massey (2 pages) |
20 May 2008 | Director appointed dr brett charles suddell (2 pages) |
20 May 2008 | Director appointed dr bernard alan rickinson (2 pages) |
20 May 2008 | Director appointed dr brett charles suddell (2 pages) |
20 May 2008 | Director appointed dr bernard alan rickinson (2 pages) |
20 May 2008 | Director appointed charles trevor massey (2 pages) |
20 May 2008 | Director appointed barry douglas lye (2 pages) |
20 May 2008 | Director appointed barry douglas lye (2 pages) |
2 May 2008 | Appointment terminated director john bence (1 page) |
2 May 2008 | Appointment terminated director keith barnes (1 page) |
2 May 2008 | Appointment terminated director keith barnes (1 page) |
2 May 2008 | Appointment terminated director david smalley (1 page) |
2 May 2008 | Appointment terminated director neil farmer (1 page) |
2 May 2008 | Appointment terminated director heather kendle (1 page) |
2 May 2008 | Appointment terminated director andrew streeter (1 page) |
2 May 2008 | Appointment terminated director david smalley (1 page) |
2 May 2008 | Appointment terminated director john bence (1 page) |
2 May 2008 | Appointment terminated director andrew streeter (1 page) |
2 May 2008 | Appointment terminated director neil farmer (1 page) |
2 May 2008 | Appointment terminated director heather kendle (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
19 July 2007 | Annual return made up to 07/06/07 (6 pages) |
19 July 2007 | Annual return made up to 07/06/07 (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 July 2006 | Annual return made up to 07/06/06
|
10 July 2006 | Annual return made up to 07/06/06
|
11 May 2006 | Auditor's resignation (1 page) |
11 May 2006 | Auditor's resignation (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: willoughby house, 2 broad street, stamford, lincolnshire PE9 1PB (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: willoughby house, 2 broad street, stamford, lincolnshire PE9 1PB (1 page) |
30 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 July 2005 | Annual return made up to 07/06/05 (6 pages) |
13 July 2005 | Annual return made up to 07/06/05 (6 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New director appointed (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
28 July 2004 | Annual return made up to 07/06/04 (7 pages) |
28 July 2004 | Annual return made up to 07/06/04 (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 June 2004 | Location of register of members (1 page) |
25 June 2004 | Location of register of members (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: sysonby lodge, nottingham road, melton mowbray, leicestershire LE13 0NU (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: sysonby lodge, nottingham road, melton mowbray, leicestershire LE13 0NU (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Annual return made up to 07/06/03
|
21 June 2003 | Annual return made up to 07/06/03
|
21 June 2003 | New director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: rooms 581-599 third floor, salisbury house, london wall, london EC2M 5QU (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: rooms 581-599 third floor, salisbury house, london wall, london EC2M 5QU (1 page) |
4 July 2002 | Particulars of mortgage/charge (5 pages) |
4 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Annual return made up to 07/06/02
|
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 July 2002 | Annual return made up to 07/06/02
|
3 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
16 June 2001 | Annual return made up to 07/06/01 (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 June 2001 | Annual return made up to 07/06/01 (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Annual return made up to 07/06/00 (5 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Annual return made up to 07/06/00 (5 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Annual return made up to 07/06/99
|
15 June 1999 | Annual return made up to 07/06/99
|
15 June 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
5 June 1998 | Annual return made up to 07/06/98 (6 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 June 1998 | Annual return made up to 07/06/98 (6 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 November 1997 | New director appointed (3 pages) |
11 November 1997 | New director appointed (3 pages) |
7 July 1997 | Annual return made up to 07/06/97
|
7 July 1997 | Annual return made up to 07/06/97
|
7 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 June 1996 | Annual return made up to 07/06/96 (6 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 June 1996 | Annual return made up to 07/06/96 (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 June 1996 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
14 June 1995 | Annual return made up to 07/06/95
|
14 June 1995 | Annual return made up to 07/06/95
|
9 June 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
24 February 1994 | Memorandum and Articles of Association (25 pages) |
24 February 1994 | Memorandum and Articles of Association (25 pages) |
18 June 1993 | Annual return made up to 07/06/93
|
18 June 1993 | Annual return made up to 07/06/93
|