London
EC1V 4AD
Director Name | Ms Clare Marie Ann Shepherd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 March 2017) |
Role | General Counsel, Cancer Research Uk |
Country of Residence | England |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AD |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 March 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AD |
Director Name | Richard Hugh Nicholson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcott House Whitchurch Hampshire RG28 7PY |
Director Name | Mr Patrick Latham |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 December 1996) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 2 Guildown Avenue Guildford Surrey GU2 4HB |
Director Name | Mr Roger Graham Holloway |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 13 March 1991) |
Role | Appeals Director |
Correspondence Address | 65 Fentiman Road London SW8 1LH |
Director Name | Sir George Blunden |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 1991) |
Role | Chairman |
Correspondence Address | Crossfield Farmhouse Hindringham Fakenham Norfolk NR21 0PS |
Director Name | Major-General Alastair Wesley Dennis |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1992) |
Role | Secretary |
Correspondence Address | Browninghill Farm Browninghill Green Baughurst Basingstoke Hampshire RG26 5JZ |
Secretary Name | Miss Frederika Angharod Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 3 Harepark Close Halesworth Suffolk IP19 8TT |
Director Name | Sir Nigel Frederick Althaus |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2000) |
Role | Retired |
Correspondence Address | 4 St James`S Gardens London W11 4RB |
Director Name | Mr John Richard Cooper |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Fleetwood 17 Wayneflete Tower Avenue Esher Place Esher Surrey KT10 8QQ |
Director Name | Hon Seymour Henry Fortescue |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 1996) |
Role | Charity Director |
Correspondence Address | 22 Clarendon Street London SW1V 4RF |
Director Name | Sir Walter Bodmer |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 1996) |
Role | Director-General |
Correspondence Address | Imperial Cancer Research Fund PO Box 123 Lincolns Inn Fields London WC2A 3PX |
Director Name | Mr Anthony Maxwell Charles Elischer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Fundraising Manager |
Correspondence Address | 130 Burleigh Piece Buckingham Buckinghamshire MK18 7HU |
Director Name | Mrs Christine Janet Chestnut |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 March 1993) |
Role | Head Of Marketing |
Correspondence Address | 97 Ruddlesway Windsor Berks SL4 5SH |
Director Name | Keith Holloway |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | Old Tile House Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Director Name | David Haddon Whitaker |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 1997) |
Role | Publisher (Retired) |
Correspondence Address | 5 Queens Mansions 59 Queens Avenue London N10 3PD |
Director Name | Quentin Ross Bell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 1994) |
Role | Chairman |
Correspondence Address | Rydal Mount Heath Road Weybridge Surrey KT13 8SX |
Director Name | Mr Peter Tyndale Lewis |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1997) |
Role | Retired |
Correspondence Address | Flat 2 34 Victoria Road London W8 5RG |
Director Name | Gillian Jane Anne Arnell |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 1997) |
Role | Fundraiser |
Correspondence Address | 10 Twickenham Road Teddington Middlesex TW11 8AG |
Director Name | Sir Paul Maxime Nurse |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1997) |
Role | Scientific Director |
Country of Residence | United Kingdom |
Correspondence Address | 299 Woodstock Road Oxford Oxfordshire OX2 7NY |
Director Name | Mr Peter David King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2002) |
Role | Director Of Management Service |
Country of Residence | England |
Correspondence Address | 64 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
Director Name | Peter David Vicary Smith |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimber Cottage Woodstock Road Charlbury Chipping Norton Oxfordshire OX7 3ET |
Director Name | Roy William John Foster |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(32 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 16 Pauls Place Farm Lane Ashtead Surrey KT21 1HN |
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2015) |
Role | Exec Director Of Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | Highworth House Westrop Highworth Swindon Wiltshire SN6 7HJ |
Director Name | Alison Kay Walter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2002(34 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 June 2002) |
Role | Accountant |
Correspondence Address | 36a Bridgman Road Chiswick London W4 5BD |
Director Name | Mr Clive Strowger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2004) |
Role | Consultant Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | High Veld The Ridge Woldingham Caterham Surrey CR3 7AX |
Director Name | Claudia McVie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(34 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 4 Stanley Road Redland Bristol BS6 6NW |
Secretary Name | Ms Diane Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Director Name | Mrs Lynne Robb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Ann Elizabeth Waizneker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2005) |
Role | Community Fundraising Director |
Correspondence Address | 34 Kennedy Road Horsham West Sussex RH13 5DA |
Secretary Name | Rosanna Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(42 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Website | www.cancerresearchuk.org/ |
---|---|
Telephone | 0808 8004040 |
Telephone region | Freephone |
Registered Address | Angel Building 407 St. John Street London EC1V 4AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
200k at £1 | Cancer Research Uk Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Statement by Directors (2 pages) |
9 September 2016 | Solvency Statement dated 05/09/16 (2 pages) |
9 September 2016 | Solvency Statement dated 05/09/16 (2 pages) |
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement by Directors (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Resolutions
|
6 June 2016 | Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015 (3 pages) |
6 June 2016 | Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013 (3 pages) |
6 June 2016 | Restoration by order of the court (3 pages) |
6 June 2016 | Termination of appointment of Lynne Robb as a director on 10 June 2013 (2 pages) |
6 June 2016 | Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015 (3 pages) |
6 June 2016 | Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (2 pages) |
6 June 2016 | Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013 (3 pages) |
6 June 2016 | Termination of appointment of Lynne Robb as a director on 10 June 2013 (2 pages) |
6 June 2016 | Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (2 pages) |
6 June 2016 | Restoration by order of the court (3 pages) |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
16 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
11 December 2009 | Director's details changed for Mr Richard Charles Taylor on 31 October 2009 (2 pages) |
11 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
11 December 2009 | Director's details changed for Mr Richard Charles Taylor on 31 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Secretary's change of particulars / diane scott / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / richard taylor / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / lynne robb / 31/10/2008 (2 pages) |
31 October 2008 | Secretary's change of particulars / diane scott / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / richard taylor / 31/10/2008 (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
31 October 2008 | Director's change of particulars / lynne robb / 31/10/2008 (2 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
9 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
9 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 January 2005 | Return made up to 31/10/04; full list of members
|
4 January 2005 | Return made up to 31/10/04; full list of members
|
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 11/12/03; full list of members
|
23 December 2003 | Return made up to 11/12/03; full list of members
|
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Auditor's resignation (1 page) |
6 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
13 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
13 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
4 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members
|
8 January 2002 | Return made up to 11/12/01; full list of members
|
29 July 2001 | Secretary's particulars changed (1 page) |
29 July 2001 | Secretary's particulars changed (1 page) |
13 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 December 1999 | Return made up to 11/12/99; full list of members
|
23 December 1999 | Return made up to 11/12/99; full list of members
|
9 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 December 1998 | Return made up to 11/12/98; full list of members
|
30 December 1998 | Return made up to 11/12/98; full list of members
|
27 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 January 1998 | Return made up to 11/12/97; full list of members (7 pages) |
6 January 1998 | Return made up to 11/12/97; full list of members (7 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
18 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
18 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
9 January 1997 | Return made up to 11/12/96; full list of members (8 pages) |
9 January 1997 | Return made up to 11/12/96; full list of members (8 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
9 April 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
9 April 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 January 1996 | Return made up to 11/12/95; full list of members
|
15 January 1996 | Return made up to 11/12/95; full list of members
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
29 April 1994 | Resolutions
|
29 April 1994 | Resolutions
|
26 May 1993 | Resolutions
|
26 May 1993 | Resolutions
|
16 February 1993 | Company name changed\certificate issued on 16/02/93 (2 pages) |
16 February 1993 | Company name changed\certificate issued on 16/02/93 (2 pages) |
21 August 1967 | Incorporation (12 pages) |
21 August 1967 | Incorporation (12 pages) |