London
SE1 2RT
Director Name | Rev David Michael Karl Durston |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(28 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 02 December 2022) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(36 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 02 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Mrs Roswyn Ann Hakesley-Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(42 years after company formation) |
Appointment Duration | 14 years, 1 month (closed 02 December 2022) |
Role | Consultant In Health Care Education |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Dr Beverly Malone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2010(44 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 02 December 2022) |
Role | Ceo - Nurse |
Country of Residence | United States |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Rev Martin John Henwood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2014(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 December 2022) |
Role | Reverend |
Country of Residence | England |
Correspondence Address | The Vicarage East Hill Dartford Kent DA1 1RX |
Secretary Name | Mr Lee James Hawkins |
---|---|
Status | Closed |
Appointed | 01 November 2014(48 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 December 2022) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Prof Anne Jones |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 1994) |
Role | Professor |
Correspondence Address | 23 Southerton Road London W6 0PJ |
Director Name | Mr Alastair William Macgeorge |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49/51 East Road London N1 6AH |
Director Name | Mr Michael Vincent Murphy |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 1997) |
Role | Business Consultant |
Correspondence Address | Lislea Greystones Co Wicklow Ireland |
Director Name | Mr Alfred David Owen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 July 2002) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Mill Dam House Mill Lane Aldridge Walsall West Midlands WS9 0NB |
Director Name | Sir Michael John Day |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 1993) |
Role | Chairman Commission For Racial Equality |
Correspondence Address | Thornhill Oldbury Bridgnorth Salop WV16 5EQ |
Director Name | Mr Rex Chester |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 January 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Edgar Road Winchester Hampshire SO23 9TN |
Director Name | Prof Paul Joseph Black |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 July 2002) |
Role | Professor Emeritus |
Country of Residence | England |
Correspondence Address | 16 Wilton Crescent London SW19 3QZ |
Director Name | Rt Revd William Ind |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 July 2014) |
Role | Retired Bishop Of Truro |
Country of Residence | United Kingdom |
Correspondence Address | Stroud House Russell Street Stroud Gloucestershire GL5 3AN Wales |
Secretary Name | Mr Alastair William Macgeorge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudesley Street London N1 0HU |
Director Name | His Honour Jeremy George Connor |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2003) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chester Place London NW1 4NB |
Director Name | Rev Louis Edwin Bauer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1994(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 1997) |
Role | Clergy |
Correspondence Address | 732 Carl Drive Chapel Hill North Carolina 27516 Usa Foreign |
Director Name | Miss Christine Hancock |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(30 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 July 1997) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 44 Inverness Street London NW1 7HB |
Director Name | Helen Grace Jenkins |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(30 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 February 2004) |
Role | Retired |
Correspondence Address | The Council House Council House Court Castle Street Shrewsbury SY1 2AU Wales |
Director Name | Stephen Charles Archibald Pryor |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(30 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 February 2004) |
Role | Retired |
Correspondence Address | 20 The Green Chesterton Bicester OX26 1UU |
Director Name | Mrs Jean Margaret Reed |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2003) |
Role | Organisational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lake House South Hill Park London NW3 2SH |
Director Name | Dr Jill Lesley Clough |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 July 2004) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Rosewood South Gateside, Selside Kendal Cumbria LA8 9JX |
Director Name | The Rt Rev Nicholas Roderick Holtam |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 April 2013) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 49/51 East Road London N1 6AH |
Director Name | George Bruce Irvine |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 March 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stroud House Russell Street Stroud Gloucestershire GL5 3AN Wales |
Director Name | Mrs Emma Jane Loveland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2004(37 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 23 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49/51 East Road London N1 6AH |
Director Name | Sir Geoffrey Holland |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2006) |
Role | Chair & Skins Learning Develop |
Country of Residence | United Kingdom |
Correspondence Address | Little Park Owles Pannier Lane, Carbis Bay St. Ives Cornwall TR26 2RQ |
Secretary Name | Mrs Alison Nelson Ward |
---|---|
Status | Resigned |
Appointed | 01 January 2010(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2012) |
Role | Company Director |
Correspondence Address | 49/51 East Road London N1 6AH |
Secretary Name | Mr Joshua William Pooley |
---|---|
Status | Resigned |
Appointed | 25 June 2012(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | 49/51 East Road London N1 6AH |
Website | www.thebusinessofnow.com/grubb/ |
---|---|
Telephone | 020 72508434 |
Telephone region | London |
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £414,424 |
Net Worth | £715,311 |
Cash | £640,676 |
Current Liabilities | £138,275 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 July 2022 | Liquidators' statement of receipts and payments to 16 April 2022 (19 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 16 April 2021 (20 pages) |
30 April 2021 | Liquidators' statement of receipts and payments to 16 April 2020 (23 pages) |
21 April 2021 | Appointment of a voluntary liquidator (3 pages) |
29 March 2021 | Resolutions
|
26 March 2021 | S1096 Court Order to Rectify (3 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 8 April 2020 (27 pages) |
26 April 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
23 August 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 August 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (17 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (17 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Statement of affairs with form 4.19 (5 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Statement of affairs with form 4.19 (5 pages) |
16 July 2015 | Registered office address changed from C/O Crossfields Institute Stroud House Russell Street Stroud Gloucestershire GL5 3AN to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from , C/O Crossfields Institute, Stroud House Russell Street, Stroud, Gloucestershire, GL5 3AN to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 16 July 2015 (2 pages) |
15 April 2015 | Appointment of Mr Lee James Hawkins as a secretary on 1 November 2014 (2 pages) |
15 April 2015 | Appointment of Mr Lee James Hawkins as a secretary on 1 November 2014 (2 pages) |
15 April 2015 | Appointment of Mr Lee James Hawkins as a secretary on 1 November 2014 (2 pages) |
17 March 2015 | Termination of appointment of George Bruce Irvine as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of George Bruce Irvine as a director on 12 March 2015 (1 page) |
10 February 2015 | Appointment of Reverend Martin John Henwood as a director on 14 July 2014 (2 pages) |
10 February 2015 | Appointment of Reverend Martin John Henwood as a director on 14 July 2014 (2 pages) |
10 February 2015 | Termination of appointment of William Ind as a director on 14 July 2014 (1 page) |
10 February 2015 | Termination of appointment of William Ind as a director on 14 July 2014 (1 page) |
3 February 2015 | Registered office address changed from 49/51 East Road London N1 6AH to C/O Crossfields Institute Stroud House Russell Street Stroud Gloucestershire GL5 3AN on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from , 49/51 East Road, London, N1 6AH to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 14 October 2014 no member list (5 pages) |
3 February 2015 | Registered office address changed from 49/51 East Road London N1 6AH to C/O Crossfields Institute Stroud House Russell Street Stroud Gloucestershire GL5 3AN on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 14 October 2014 no member list (5 pages) |
22 September 2014 | Full accounts made up to 31 October 2013 (24 pages) |
22 September 2014 | Full accounts made up to 31 October 2013 (24 pages) |
30 January 2014 | Termination of appointment of Joshua Pooley as a secretary (1 page) |
30 January 2014 | Termination of appointment of Joshua Pooley as a secretary (1 page) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
14 October 2013 | Termination of appointment of Emma Loveland as a director (1 page) |
14 October 2013 | Termination of appointment of Emma Loveland as a director (1 page) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
14 October 2013 | Termination of appointment of Alastair Macgeorge as a director (1 page) |
14 October 2013 | Termination of appointment of Nicholas Holtam as a director (1 page) |
14 October 2013 | Termination of appointment of Nicholas Holtam as a director (1 page) |
14 October 2013 | Termination of appointment of Alastair Macgeorge as a director (1 page) |
5 August 2013 | Full accounts made up to 31 October 2012 (26 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (26 pages) |
28 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
28 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
26 June 2012 | Appointment of Mr Joshua William Pooley as a secretary (1 page) |
26 June 2012 | Termination of appointment of Alison Ward as a secretary (1 page) |
26 June 2012 | Appointment of Mr Joshua William Pooley as a secretary (1 page) |
26 June 2012 | Termination of appointment of Alison Ward as a secretary (1 page) |
31 May 2012 | Full accounts made up to 31 October 2011 (27 pages) |
31 May 2012 | Full accounts made up to 31 October 2011 (27 pages) |
2 November 2011 | Annual return made up to 31 October 2011 no member list (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 no member list (7 pages) |
7 September 2011 | Registered office address changed from Cloudesley Street London N1 0HU on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Cloudesley Street London N1 0HU on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from , Cloudesley Street, London, N1 0HU on 7 September 2011 (1 page) |
18 August 2011 | Director's details changed for Rev Nicholas Roderick Holtam on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Rev Nicholas Roderick Holtam on 18 August 2011 (2 pages) |
20 May 2011 | Full accounts made up to 31 October 2010 (26 pages) |
20 May 2011 | Full accounts made up to 31 October 2010 (26 pages) |
20 April 2011 | Director's details changed for Mr Simon Louis Bazalgette on 11 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Simon Louis Bazalgette on 11 April 2011 (2 pages) |
8 December 2010 | Appointment of Dr Beverly Malone as a director (2 pages) |
8 December 2010 | Appointment of Dr Beverly Malone as a director (2 pages) |
2 November 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
19 October 2010 | Director's details changed for Mr Simon Louis Bazalgette on 14 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Simon Louis Bazalgette on 14 October 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (30 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (30 pages) |
8 February 2010 | Director's details changed for Mr Simon Louis Bazalgette on 29 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Simon Louis Bazalgette on 29 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Alastair Macgeorge as a secretary (1 page) |
12 January 2010 | Termination of appointment of Alastair Macgeorge as a secretary (1 page) |
12 January 2010 | Appointment of Mrs Alison Nelson Ward as a secretary (1 page) |
12 January 2010 | Appointment of Mrs Alison Nelson Ward as a secretary (1 page) |
6 November 2009 | Annual return made up to 31 October 2009 no member list (7 pages) |
6 November 2009 | Annual return made up to 31 October 2009 no member list (7 pages) |
5 November 2009 | Director's details changed for Mr Alastair William Macgeorge on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Simon Louis Bazalgette on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for George Bruce Irvine on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Alastair William Macgeorge on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for George Bruce Irvine on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy David Wittlinger on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rev David Michael Karl Durston on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Roswyn Ann Hakesley-Brown on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Roswyn Ann Hakesley-Brown on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Alastair William Macgeorge on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mrs Emma Jane Loveland on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy David Wittlinger on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rt Revd William Ind on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alastair William Macgeorge on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for George Bruce Irvine on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy David Wittlinger on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alastair William Macgeorge on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Alastair William Macgeorge on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mrs Emma Jane Loveland on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rt Revd William Ind on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rev David Michael Karl Durston on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rt Revd William Ind on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Roswyn Ann Hakesley-Brown on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rev David Michael Karl Durston on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Roderick Holtam on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Simon Louis Bazalgette on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Simon Louis Bazalgette on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Roderick Holtam on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Roderick Holtam on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Emma Jane Loveland on 5 November 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 October 2008 (26 pages) |
28 October 2009 | Full accounts made up to 31 October 2008 (26 pages) |
24 December 2008 | Annual return made up to 31/10/08 (5 pages) |
24 December 2008 | Annual return made up to 31/10/08 (5 pages) |
23 December 2008 | Director's change of particulars / william ind / 31/10/2008 (1 page) |
23 December 2008 | Director's change of particulars / emma ronaghan / 31/10/2008 (2 pages) |
23 December 2008 | Director appointed mrs roswyn ann hakesley-brown (1 page) |
23 December 2008 | Director's change of particulars / william ind / 31/10/2008 (1 page) |
23 December 2008 | Director appointed mrs roswyn ann hakesley-brown (1 page) |
23 December 2008 | Director's change of particulars / emma ronaghan / 31/10/2008 (2 pages) |
3 November 2008 | Full accounts made up to 31 October 2007 (29 pages) |
3 November 2008 | Full accounts made up to 31 October 2007 (29 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Annual return made up to 31/10/07 (3 pages) |
29 November 2007 | Annual return made up to 31/10/07 (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
15 August 2007 | Full accounts made up to 31 October 2006 (26 pages) |
15 August 2007 | Full accounts made up to 31 October 2006 (26 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Annual return made up to 31/10/06 (3 pages) |
3 November 2006 | Annual return made up to 31/10/06 (3 pages) |
21 July 2006 | Full accounts made up to 31 October 2005 (22 pages) |
21 July 2006 | Full accounts made up to 31 October 2005 (22 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Memorandum and Articles of Association (5 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Memorandum and Articles of Association (5 pages) |
10 November 2005 | Annual return made up to 31/10/05 (3 pages) |
10 November 2005 | Annual return made up to 31/10/05 (3 pages) |
3 August 2005 | Full accounts made up to 31 October 2004 (20 pages) |
3 August 2005 | Full accounts made up to 31 October 2004 (20 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
3 December 2004 | Annual return made up to 31/10/04 (7 pages) |
3 December 2004 | Annual return made up to 31/10/04 (7 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (18 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (18 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
3 December 2003 | Annual return made up to 31/10/03
|
3 December 2003 | Annual return made up to 31/10/03
|
22 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
22 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
14 November 2002 | Annual return made up to 31/10/02 (7 pages) |
14 November 2002 | Annual return made up to 31/10/02 (7 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
29 March 2002 | Full accounts made up to 31 October 2001 (21 pages) |
29 March 2002 | Full accounts made up to 31 October 2001 (21 pages) |
8 November 2001 | Annual return made up to 31/10/01 (6 pages) |
8 November 2001 | Annual return made up to 31/10/01 (6 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
13 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
13 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
8 November 2000 | Annual return made up to 31/10/00
|
8 November 2000 | Annual return made up to 31/10/00
|
15 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
9 November 1999 | Annual return made up to 31/10/99 (6 pages) |
9 November 1999 | Annual return made up to 31/10/99 (6 pages) |
16 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
16 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
6 July 1999 | Auditor's resignation (2 pages) |
6 July 1999 | Auditor's resignation (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
26 April 1999 | Full accounts made up to 31 October 1997 (17 pages) |
26 April 1999 | Full accounts made up to 31 October 1997 (17 pages) |
22 January 1999 | Annual return made up to 31/10/98 (7 pages) |
22 January 1999 | Annual return made up to 31/10/98 (7 pages) |
2 December 1997 | Annual return made up to 31/10/97
|
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Annual return made up to 31/10/97
|
2 December 1997 | New director appointed (2 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Annual return made up to 31/10/96
|
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Annual return made up to 31/10/96
|
20 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
27 November 1995 | Annual return made up to 31/10/95
|
27 November 1995 | Annual return made up to 31/10/95
|
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (13 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (13 pages) |
10 April 1969 | Company name changed\certificate issued on 10/04/69 (2 pages) |
10 April 1969 | Company name changed\certificate issued on 10/04/69 (2 pages) |
28 October 1966 | Incorporation (21 pages) |
28 October 1966 | Incorporation (21 pages) |
28 October 1966 | Incorporation (21 pages) |
28 October 1966 | Incorporation (21 pages) |