27 - 37 St. George's Road
Wimbledon
London
SW19 4EU
Director Name | Ms Melanie Ellen Cusack |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 March 2022(56 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Professional Pensions Trustee |
Country of Residence | England |
Correspondence Address | C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous 27 - 37 St. George's Road Wimbledon London SW19 4EU |
Director Name | Pi Consulting (Trustee Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2020(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 2nd Floor, Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Director Name | John McFarlane Black |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Seafarer |
Correspondence Address | 3 Pear Tree Close Walton Le Dale Preston Lancashire PR5 4RH |
Director Name | Capt Rodney Gerard Brown |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 1994) |
Role | Managing Director |
Correspondence Address | Fairfield 61 York Road Cheam Sutton Surrey SM2 6HN |
Director Name | John Lusted |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 March 2003) |
Role | Dep Director General |
Correspondence Address | The Old Forge Westwell Ashford Kent TN25 4LG |
Director Name | Thomas John Keefe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1995) |
Role | Trade Union Official |
Correspondence Address | 31 Southern Crescent Liverpool Merseyside L8 6UT |
Director Name | Dennis John Hillier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 1995) |
Role | Merchant Seaman |
Correspondence Address | Driftweg 27 Ver2 8450 Bredene Oostende Belgium |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 February 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Mr Michael David Denchfield |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 View Road Highgate London N6 4DJ |
Director Name | Malcolm David Dunning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 08 November 2011) |
Role | Merchant Seaman |
Country of Residence | United Kingdom |
Correspondence Address | Nugent Cottage Waldershare Road Ashley Dover Kent CT15 5HY |
Director Name | John Edward Ford |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 1993) |
Role | Manager |
Correspondence Address | The Old School House Crundale Canterbury Kent CT4 7EF |
Secretary Name | Mark Henzell Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Denmead Long Cross Hill Arford Hampshire GU35 8BS |
Director Name | Peter Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(29 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 28 January 2020) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2005) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Stuart Hyslop |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 23 Buccleuch Crescent Thornhill Dumfriesshire DG3 5AW Scotland |
Director Name | Mr Edmund John Nichols Brookes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA |
Director Name | Mr Alan John Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 November 2008) |
Role | Head Pensions Investment Polic |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Darenth Way Shoreham Kent TN14 7SE |
Director Name | George Higgins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(35 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2005) |
Role | Retired |
Correspondence Address | 3 Valley Road Dover Kent CT17 0QN |
Director Name | Mr Stewart Ker Conacher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 90 Hertford Road London N2 9BU |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(39 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Treasurer |
Correspondence Address | 2 Amhurst Mews 137 Chatham Road London SW11 6HJ |
Director Name | Derrick Creed |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(39 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2020) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Mr Mark Anthony Carden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Canterbury Road Southsea Portsmouth Hampshire PO4 9AZ |
Director Name | Andrew Gordon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 2013) |
Role | Seaman |
Country of Residence | United Kingdom |
Correspondence Address | Leatherhead House, Station Road Leatherhead Surrey KT22 7ET |
Director Name | Mr Giles Bernard Geoffrey Craven |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(43 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2011) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 20 Court Lane Gardens London SE21 7DZ |
Director Name | Susan Frances Kitchin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Anthony Gwylym Lloyd |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2015) |
Role | Seaman |
Country of Residence | United Kingdom |
Correspondence Address | The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA |
Director Name | Mr Charles Butler |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(46 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 2012) |
Role | Seaman |
Country of Residence | United Kingdom |
Correspondence Address | Leatherhead House, Station Road Leatherhead Surrey KT22 7ET |
Director Name | Mr David James Douglas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2020) |
Role | Merchant Seaman |
Country of Residence | Scotland |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Mr Simon Jeremy Kitchen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(53 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2022) |
Role | Ceo Bibby Maritime Ltd / Ceo Bibby Line Ltd |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous 27 - 37 St. George's Road Wimbledon London SW19 4EU |
Director Name | Mr Andrew Gordon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 January 2020(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2022) |
Role | Rmt Nec |
Country of Residence | Scotland |
Correspondence Address | C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous 27 - 37 St. George's Road Wimbledon London SW19 4EU |
Director Name | Anna Nanny, Sofia Staland Forshamn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2021(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2022) |
Role | Head Of Corporate Pensions |
Country of Residence | Sweden |
Correspondence Address | C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition Hous 27 - 37 St. George's Road Wimbledon London SW19 4EU |
Secretary Name | MNPA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(27 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 September 2011) |
Correspondence Address | Leatherhead House Station Road Leatherhead Surrey KT22 7ET |
Secretary Name | Ensign Pensions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2011(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2016) |
Correspondence Address | The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA |
Website | mnopf.co.uk |
---|
Registered Address | C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House 27 - 37 St. George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £1 | David Edward Jones 8.33% Ordinary |
---|---|
1 at £1 | David James Douglas 8.33% Ordinary |
1 at £1 | Derrick Creed 8.33% Ordinary |
1 at £1 | Edmund John Nichols Brookes 8.33% Ordinary |
1 at £1 | Jonathan Mcgurk 8.33% Ordinary |
1 at £1 | Leslie David Stracey 8.33% Ordinary |
1 at £1 | Neil White 8.33% Ordinary |
1 at £1 | Peter Hall 8.33% Ordinary |
1 at £1 | Philip Rory Murphy 8.33% Ordinary |
1 at £1 | Stephen Todd 8.33% Ordinary |
1 at £1 | Stephen Young 8.33% Ordinary |
1 at £1 | Susan Kitchen 8.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 November 2012 | Delivered on: 10 December 2012 Persons entitled: Stena Line Limited Classification: An escrow agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The escrow account and the escrow amount will be held in joint names see image for full details. Outstanding |
---|
4 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
30 November 2022 | Notification of Melanie Ellen Cusack as a person with significant control on 1 October 2022 (2 pages) |
30 November 2022 | Withdrawal of a person with significant control statement on 30 November 2022 (2 pages) |
30 November 2022 | Notification of Pi Consulting (Trustee Services) Limited as a person with significant control on 1 October 2022 (2 pages) |
30 November 2022 | Notification of Lionel Stephen Sampson as a person with significant control on 1 October 2022 (2 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 October 2022 | Previous accounting period shortened from 5 April 2022 to 31 March 2022 (1 page) |
12 October 2022 | Termination of appointment of Anna Nanny, Sofia Staland Forshamn as a director on 30 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Simon Jeremy Kitchen as a director on 30 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Paul Norris as a director on 30 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Andrew Gordon as a director on 30 September 2022 (1 page) |
2 August 2022 | Registered office address changed from C/O Barnett Waddingham Llp Decimal Place, Chiltern Avenue, Amersham HP6 5FG England to C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House, 27 - 37 st. George's Road Wimbledon London SW19 4EU on 2 August 2022 (1 page) |
1 August 2022 | Second filing of Confirmation Statement dated 30 June 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with updates
|
8 April 2022 | Termination of appointment of Symaview Ltd as a director on 31 March 2022 (1 page) |
8 April 2022 | Appointment of Mrs Melanie Ellen Cusack as a director on 31 March 2022 (2 pages) |
2 April 2022 | Resolutions
|
2 April 2022 | Memorandum and Articles of Association (39 pages) |
6 November 2021 | Memorandum and Articles of Association (39 pages) |
6 November 2021 | Resolutions
|
4 November 2021 | Appointment of Mr Lionel Stephen Sampson as a director on 25 October 2021 (2 pages) |
4 November 2021 | Appointment of Symaview Ltd as a director on 25 October 2021 (2 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
10 April 2021 | Memorandum and Articles of Association (37 pages) |
10 April 2021 | Resolutions
|
10 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2021 | Termination of appointment of Kenneth Macleod as a director on 1 February 2021 (1 page) |
11 February 2021 | Appointment of Anna Nanny, Sofia Staland Forshamn as a director on 1 February 2021 (2 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
15 June 2020 | Director's details changed for Pi Consulting (Trustee Services) Limited on 8 June 2020 (1 page) |
30 April 2020 | Registered office address changed from C/O Lane Clark & Peacock Llp 95 Wigmore Street London W1U 1DQ England to C/O Barnett Waddingham Llp Decimal Place, Chiltern Avenue, Amersham HP6 5FG on 30 April 2020 (1 page) |
5 March 2020 | Resolutions
|
28 February 2020 | Memorandum and Articles of Association (12 pages) |
28 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2020 | Appointment of Pi Consulting (Trustee Services) Limited as a director on 4 February 2020 (2 pages) |
6 February 2020 | Appointment of Mr Andrew Gordon as a director on 28 January 2020 (2 pages) |
5 February 2020 | Appointment of Mr Paul Norris as a director on 28 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Derrick Creed as a director on 31 January 2020 (1 page) |
31 January 2020 | Memorandum and Articles of Association (12 pages) |
31 January 2020 | Resolutions
|
31 January 2020 | Appointment of Mr Kenneth Macleod as a director on 30 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Leslie David Stracey as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of David Edward Jones as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Richard Michael Nobbs as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Peter Hall as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of David James Douglas as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Jonathan Michael Mcgurk as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Stephen David Young as a director on 28 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Stephen William Todd as a director on 24 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Christopher David Wagstaff as a director on 20 January 2020 (1 page) |
22 October 2019 | Resolutions
|
22 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2019 | Appointment of Mr Simon Jeremy Kitchen as a director on 11 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Susan Frances Kitchin as a director on 11 October 2019 (1 page) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 April 2019 | Resolutions
|
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2018 | Termination of appointment of John Preston as a director on 4 December 2018 (1 page) |
30 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
11 January 2017 | Appointment of Mr John Preston as a director on 9 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr John Preston as a director on 9 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Phillip Rory Murphy as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Neil Charles White as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Neil Charles White as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Phillip Rory Murphy as a director on 31 December 2016 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
25 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
31 March 2016 | Termination of appointment of Ensign Pensions Limited as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to C/O Lane Clark & Peacock Llp 95 Wigmore Street London W1U 1DQ on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Ensign Pensions Limited as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to C/O Lane Clark & Peacock Llp 95 Wigmore Street London W1U 1DQ on 31 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Ensign Pensions Limited on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Ensign Pensions Limited on 22 March 2016 (1 page) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 October 2015 | Termination of appointment of Edmund John Nichols Brookes as a director on 30 September 2015 (1 page) |
16 October 2015 | Appointment of Mr Richard Michael Nobbs as a director on 12 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Edmund John Nichols Brookes as a director on 30 September 2015 (1 page) |
16 October 2015 | Appointment of Mr Richard Michael Nobbs as a director on 12 October 2015 (2 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 August 2015 | Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page) |
13 August 2015 | Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page) |
13 August 2015 | Secretary's details changed for Ensign Pensions Limited on 3 November 2014 (1 page) |
4 August 2015 | Appointment of Mr Stephen Todd as a director on 5 March 2015 (2 pages) |
4 August 2015 | Appointment of Mr Stephen Todd as a director on 5 March 2015 (2 pages) |
4 August 2015 | Appointment of Mr Stephen Todd as a director on 5 March 2015 (2 pages) |
10 June 2015 | Termination of appointment of Simon Charles Walters as a director on 10 April 2015 (1 page) |
10 June 2015 | Appointment of Mr David Edward Jones as a director on 10 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr David Edward Jones as a director on 10 April 2015 (2 pages) |
10 June 2015 | Termination of appointment of Simon Charles Walters as a director on 10 April 2015 (1 page) |
28 March 2015 | All of the property or undertaking has been released from charge 1 (7 pages) |
28 March 2015 | All of the property or undertaking has been released from charge 1 (7 pages) |
18 March 2015 | Termination of appointment of Anthony Gwylym Lloyd as a director on 6 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Anthony Gwylym Lloyd as a director on 6 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Anthony Gwylym Lloyd as a director on 6 March 2015 (1 page) |
13 February 2015 | Appointment of Mr Philip Rory Murphy as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Philip Rory Murphy as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Philip Rory Murphy as a director on 1 February 2015 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 November 2014 | Registered office address changed from Leatherhead House, Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Leatherhead House, Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Leatherhead House, Station Road Leatherhead Surrey KT22 7ET to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 (1 page) |
21 July 2014 | Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Ensign Trustee Executive Services Limited on 1 June 2014 (1 page) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 July 2013 | Secretary's details changed for Mntes Limited on 24 June 2013 (1 page) |
5 July 2013 | Secretary's details changed for Mntes Limited on 24 June 2013 (1 page) |
15 May 2013 | Appointment of Mr David James Douglas as a director (2 pages) |
15 May 2013 | Termination of appointment of Andrew Gordon as a director (1 page) |
15 May 2013 | Appointment of Mr David James Douglas as a director (2 pages) |
15 May 2013 | Termination of appointment of Andrew Gordon as a director (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 November 2012 | Appointment of Mr Stephen David Young as a director (2 pages) |
6 November 2012 | Appointment of Mr Stephen David Young as a director (2 pages) |
8 October 2012 | Appointment of Mr Neil Charles White as a director (2 pages) |
8 October 2012 | Appointment of Mr Neil Charles White as a director (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Memorandum and Articles of Association (9 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Memorandum and Articles of Association (9 pages) |
31 July 2012 | Director's details changed for Andrew Gordon on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Andrew Gordon on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Derrick Creed on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Director's details changed for Peter Hall on 1 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Director's details changed for Peter Hall on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Susan Frances Kitchin on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Simon Charles Walters on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Anthony Gwylym Lloyd on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Derrick Creed on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Anthony Gwylym Lloyd on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Simon Charles Walters on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Peter Hall on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Jonathan Michael Mcgurk on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Simon Charles Walters on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Andrew Gordon on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Susan Frances Kitchin on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Anthony Gwylym Lloyd on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Susan Frances Kitchin on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Leslie David Stracey on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Derrick Creed on 1 July 2012 (2 pages) |
26 June 2012 | Appointment of Mr Christopher David Wagstaff as a director (2 pages) |
26 June 2012 | Termination of appointment of David Watts as a director (1 page) |
26 June 2012 | Appointment of Mr Christopher David Wagstaff as a director (2 pages) |
26 June 2012 | Termination of appointment of David Watts as a director (1 page) |
20 June 2012 | Termination of appointment of Charles Butler as a director (1 page) |
20 June 2012 | Termination of appointment of Charles Butler as a director (1 page) |
21 March 2012 | Appointment of Mr Charles Butler as a director (2 pages) |
21 March 2012 | Appointment of Mr Charles Butler as a director (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
24 January 2012 | Appointment of Mntes Limited as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Mnpa Limited as a secretary (1 page) |
24 January 2012 | Appointment of Mntes Limited as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Mnpa Limited as a secretary (1 page) |
30 December 2011 | Termination of appointment of Mark Carden as a director (2 pages) |
30 December 2011 | Termination of appointment of Mark Carden as a director (2 pages) |
30 December 2011 | Termination of appointment of Malcolm Dunning as a director (2 pages) |
30 December 2011 | Termination of appointment of Malcolm Dunning as a director (2 pages) |
4 November 2011 | Termination of appointment of Giles Craven as a director (2 pages) |
4 November 2011 | Termination of appointment of Giles Craven as a director (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (17 pages) |
25 July 2011 | Secretary's details changed for Mnpa Limited on 12 July 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Mnpa Limited on 12 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (17 pages) |
22 July 2011 | Director's details changed for Derrick Creed on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Derrick Creed on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Andrew Gordon on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Anthony Gwylym Lloyd on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Anthony Gwylym Lloyd on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Andrew Gordon on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of Simon Charles Walters as a director (3 pages) |
12 July 2011 | Appointment of Simon Charles Walters as a director (3 pages) |
7 July 2011 | Termination of appointment of Stewart Conacher as a director (2 pages) |
7 July 2011 | Termination of appointment of Stewart Conacher as a director (2 pages) |
27 May 2011 | Appointment of Jonathan Michael Mcgurk as a director (3 pages) |
27 May 2011 | Appointment of Jonathan Michael Mcgurk as a director (3 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (24 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (24 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
21 April 2010 | Termination of appointment of Alan Moffat as a director (2 pages) |
21 April 2010 | Termination of appointment of Alan Moffat as a director (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (10 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (10 pages) |
12 June 2009 | Appointment terminated director alan davies (1 page) |
12 June 2009 | Appointment terminated director alan davies (1 page) |
8 June 2009 | Director appointed anthony gwylym lloyd (3 pages) |
8 June 2009 | Director appointed anthony gwylym lloyd (3 pages) |
12 May 2009 | Appointment terminated director robert thornton (1 page) |
12 May 2009 | Appointment terminated director robert thornton (1 page) |
20 January 2009 | Director appointed susan frances kitchin (3 pages) |
20 January 2009 | Director appointed susan frances kitchin (3 pages) |
2 December 2008 | Director appointed giles bernard geoffrey craven (2 pages) |
2 December 2008 | Director appointed giles bernard geoffrey craven (2 pages) |
13 November 2008 | Appointment terminated director david nelson (1 page) |
13 November 2008 | Appointment terminated director david nelson (1 page) |
21 October 2008 | Minutes of meeting (1 page) |
21 October 2008 | Minutes of meeting (1 page) |
22 September 2008 | Return made up to 20/07/08; full list of members (10 pages) |
22 September 2008 | Return made up to 20/07/08; full list of members (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
6 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | New director appointed (3 pages) |
18 August 2007 | New director appointed (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 20/07/06; full list of members (6 pages) |
13 February 2007 | Return made up to 20/07/06; full list of members (6 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: leatherhead house station road leatherhead surrey (1 page) |
26 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: leatherhead house station road leatherhead surrey (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
15 December 2004 | Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 20/07/04; no change of members (10 pages) |
19 August 2004 | Return made up to 20/07/04; no change of members (10 pages) |
19 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 September 2003 | Return made up to 20/07/03; full list of members
|
29 September 2003 | Return made up to 20/07/03; full list of members
|
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
12 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Return made up to 20/07/02; full list of members (15 pages) |
5 August 2002 | Return made up to 20/07/02; full list of members (15 pages) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Ad 14/08/01--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
1 June 2002 | Ad 07/09/01--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
1 June 2002 | Ad 14/08/01--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
1 June 2002 | Ad 07/09/01--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
9 August 2001 | Return made up to 20/07/01; full list of members (13 pages) |
9 August 2001 | Return made up to 20/07/01; full list of members (13 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Memorandum and Articles of Association (11 pages) |
5 June 2001 | Memorandum and Articles of Association (11 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
27 July 2000 | Return made up to 20/07/00; no change of members (8 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 July 2000 | Return made up to 20/07/00; no change of members (8 pages) |
9 August 1999 | Return made up to 20/07/99; no change of members (19 pages) |
9 August 1999 | Return made up to 20/07/99; no change of members (19 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 July 1999 | Memorandum and Articles of Association (10 pages) |
20 July 1999 | Memorandum and Articles of Association (10 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
12 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | Return made up to 20/07/98; full list of members (13 pages) |
18 August 1998 | Return made up to 20/07/98; full list of members (13 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 August 1997 | Return made up to 20/07/97; full list of members (13 pages) |
11 August 1997 | Return made up to 20/07/97; full list of members (13 pages) |
15 December 1996 | Memorandum and Articles of Association (12 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | Memorandum and Articles of Association (12 pages) |
9 December 1996 | New director appointed (4 pages) |
9 December 1996 | New director appointed (4 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 August 1996 | Return made up to 20/07/96; full list of members (13 pages) |
16 August 1996 | Return made up to 20/07/96; full list of members (13 pages) |
25 June 1996 | New director appointed (5 pages) |
25 June 1996 | New director appointed (5 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
28 March 1996 | Memorandum and Articles of Association (11 pages) |
28 March 1996 | Memorandum and Articles of Association (11 pages) |
28 March 1996 | Resolutions
|
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
6 December 1995 | Director resigned (4 pages) |
6 December 1995 | Director resigned (4 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Return made up to 20/07/95; full list of members (26 pages) |
14 August 1995 | Return made up to 20/07/95; full list of members (26 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 August 1994 | Full accounts made up to 31 March 1994 (6 pages) |
22 August 1994 | Return made up to 20/07/94; full list of members (15 pages) |
13 August 1993 | Full accounts made up to 31 March 1993 (3 pages) |
29 July 1993 | Secretary resigned;new secretary appointed (4 pages) |
29 July 1993 | Director resigned (4 pages) |
1 September 1992 | Full accounts made up to 31 March 1992 (9 pages) |
1 September 1992 | Return made up to 20/07/92; full list of members (14 pages) |
7 August 1991 | Return made up to 20/07/91; full list of members (14 pages) |
17 August 1990 | Return made up to 20/07/90; full list of members (8 pages) |
23 September 1987 | Return made up to 28/07/87; full list of members (6 pages) |
31 July 1986 | Return made up to 22/07/86; full list of members (12 pages) |
28 October 1965 | Certificate of incorporation (1 page) |
28 October 1965 | Certificate of incorporation (1 page) |
28 October 1965 | Incorporation (15 pages) |
28 October 1965 | Incorporation (15 pages) |