Company NameCroydon Natural History And Scientific Society Limited
Company StatusActive
Company Number00922278
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1967(56 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameBrenda Janice Hawkins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(25 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Beechwood Road
Sanderstead
South Croydon
Surrey
CR2 0AB
Director NameBrian Lancaster
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(34 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodcote Grove Road
Croydon
Surrey
CR5 2AD
Director NameMr Ian Garryk Payne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2010(42 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired Computer Manager
Country of ResidenceEngland
Correspondence Address42 Bradmore Way
Coulsdon
Surrey
CR5 1PA
Director NameMr John Ivan Hickman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(44 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameMr Mark Andrew Tyson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(45 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Morris Road
Studio 44b, Limehouse Cut
London
E14 6NQ
Director NameMrs Carole Ann Roberts
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(47 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCareers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address96a Brighton Road
South Croydon
Surrey
CR2 6AD
Director NameMr Antony Skrzypczyk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(47 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address96a Brighton Road
South Croydon
Surrey
CR2 6AD
Secretary NameMr Ian Garryk Payne
StatusCurrent
Appointed15 May 2015(47 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address42 Bradmore Way
Coulsdon
Surrey
CR5 1PA
Director NameMr Kenneth Edward Woodhams
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(49 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameMiss Pamela Jacqueline Norton Buttrey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(51 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameMs Esther Mann
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(54 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Curation
Country of ResidenceEngland
Correspondence Address96a Brighton Road
South Croydon
CR2 6AD
Director NameMr Edward Armstrong Hart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(54 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address96a Brighton Road
South Croydon
CR2 6AD
Director NameMr Jorn Gayelord Cooper
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(55 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameMrs Nicola Ruth Hunt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(55 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameMr Patrick Roy Dennison
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(55 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameMrs Elizabeth Malarkey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(56 years after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameDr John Beamish Greig
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration30 years, 11 months (resigned 19 May 2023)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address62 Boundary Road
Carshalton
Surrey
SM5 4AD
Director NameMrs Marjorie Penry-Jones
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 1996)
RoleRetired
Correspondence Address2 Ravenswood Avenue
West Wickham
Kent
BR4 0PW
Director NameJohn Bannister Gent
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2000)
RoleRetired
Correspondence Address87 Blenheim Park Road
South Croydon
Surrey
CR2 6BH
Director NameMrs Pamela Frances Collins
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 August 2000)
RoleHousewife
Correspondence Address15 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameRonald Charles William Cox
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 1997)
RoleRetired
Correspondence Address69 Westfield Avenue
Sanderstead
South Croydon
Surrey
CR2 9JZ
Director NameMrs Valerie Linda Burford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleSenior Lecturer In Statistics And Operational Rese
Correspondence Address48 Searchwood Road
Warlingham
Surrey
CR6 9BA
Director NameEdward Frith
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 April 2006)
RoleRetired Insurance Official
Correspondence Address20 Queenhill Road
South Croydon
Surrey
CR2 8DN
Director NameMrs Margaret Ruth Hyde
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleCare Worker
Correspondence Address62 Mount Park Avenue
South Croydon
Surrey
CR2 6DJ
Director NameBrian Lancaster
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodcote Grove Road
Croydon
Surrey
CR5 2AD
Secretary NameMr Paul Wenning Sowan
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chaucer Cottages 7 Pilgrims' Way
Croham Road
South Croydon
Surrey
CR2 7HT
Director NameMr Kenneth Henry Edwards
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 1996)
RoleRetired
Correspondence Address98 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AE
Director NameJohn Northam
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2003)
RoleRetired
Correspondence Address68
Reedham Drive
Purley
Surrey
CR8 4DS
Director NameMrs Elizabeth Malarkey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1999)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address9 Old Palace Road
Croydon
CR0 1AX
Director NameJohn David Matthews
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(29 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 June 2002)
RoleRetired
Correspondence Address18 Famet Close
Purley
Surrey
CR8 2DX
Director NameDr Jane McLauchlin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(34 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 November 2021)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NamePeter Coxhead
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
RoleRetired
Correspondence Address15 Harrow Road
Carshalton
Surrey
SM5 3QH
Director NameRonald Brooker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(36 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameDavid Watson Gough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(36 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address30 Brownlow Road
Croydon
Surrey
CR0 5JT
Director NameMs Celia Elaine Bailey Deceased
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(36 years, 5 months after company formation)
Appointment Duration18 years (resigned 15 May 2022)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakfield Road
Croydon
Surrey
CR0 2UD
Director NameMr Philip Barber
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(40 years after company formation)
Appointment Duration4 years, 12 months (resigned 16 November 2012)
RoleValidation
Country of ResidenceUnited Kingdom
Correspondence Address129 Falconwood Road
Croydon
Surrey
CR0 9BF
Director NameMs Kake Lorraine Pugh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(48 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2017)
RoleFreelance Copyeditor
Country of ResidenceEngland
Correspondence Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
Director NameMr James Philip Bush
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(51 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 St. Arvans Close
Croydon
CR0 5UR

Contact

Websitegreig51.freeserve.co.uk

Location

Registered Address96a Brighton Road
S. Croydon
Surrey
CR2 6AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£164,822
Cash£33,772
Current Liabilities£1,136

Accounts

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

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

23 August 2020Cessation of John Ivan Hickman as a person with significant control on 15 August 2020 (1 page)
23 August 2020Notification of Carole Ann Roberts as a person with significant control on 15 August 2020 (2 pages)
23 August 2020Termination of appointment of Tasman Paul Rainey as a director on 15 August 2020 (1 page)
23 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 November 2019Director's details changed for Mr Mark Andrew Tyson on 15 November 2019 (2 pages)
16 November 2019Director's details changed for Mr Mark Andrew Tyson on 15 November 2019 (2 pages)
21 May 2019Appointment of Mr James Philip Bush as a director on 25 April 2019 (2 pages)
21 May 2019Appointment of Miss Pamela Jacqueline Norton Buttrey as a director on 25 April 2019 (2 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Ronald Brooker as a director on 31 December 2018 (1 page)
24 May 2018Director's details changed for Dr Jane Mclauchlin on 18 May 2018 (2 pages)
2 May 2018Director's details changed for Ronald Brooker on 16 March 2018 (2 pages)
2 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 February 2018Termination of appointment of David John Waghorn as a director on 17 November 2017 (1 page)
22 September 2017Appointment of Mr Kenneth Edward Woodhams as a director on 20 April 2017 (2 pages)
22 September 2017Appointment of Mr Kenneth Edward Woodhams as a director on 20 April 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 February 2017Termination of appointment of Kake Lorraine Pugh as a director on 17 February 2017 (1 page)
25 February 2017Termination of appointment of Kake Lorraine Pugh as a director on 17 February 2017 (1 page)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Annual return made up to 1 May 2016 no member list (18 pages)
5 May 2016Annual return made up to 1 May 2016 no member list (18 pages)
1 February 2016Appointment of Ms Kake Lorraine Pugh as a director on 15 January 2016 (2 pages)
1 February 2016Appointment of Ms Kake Lorraine Pugh as a director on 15 January 2016 (2 pages)
1 July 2015Termination of appointment of Paul Wenning Sowan as a secretary on 15 May 2015 (1 page)
1 July 2015Termination of appointment of Paul Wenning Sowan as a secretary on 15 May 2015 (1 page)
4 June 2015Appointment of Mr Ian Garryk Payne as a secretary on 15 May 2015 (2 pages)
4 June 2015Appointment of Mr Ian Garryk Payne as a secretary on 15 May 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 May 2015Annual return made up to 1 May 2015 no member list (17 pages)
3 May 2015Annual return made up to 1 May 2015 no member list (17 pages)
3 May 2015Annual return made up to 1 May 2015 no member list (17 pages)
12 February 2015Appointment of Mr Antony Skrzypczyk as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mrs Carole Ann Roberts as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Antony Skrzypczyk as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mrs Carole Ann Roberts as a director on 12 February 2015 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (15 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (15 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (15 pages)
29 July 2013Appointment of Mr Mark Andrew Tyson as a director (2 pages)
29 July 2013Appointment of Mr Mark Andrew Tyson as a director (2 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (14 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (14 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (14 pages)
18 November 2012Termination of appointment of Philip Barber as a director (1 page)
18 November 2012Termination of appointment of Philip Barber as a director (1 page)
14 August 2012Appointment of Mr John Ivan Hickman as a director (2 pages)
14 August 2012Appointment of Mr John Ivan Hickman as a director (2 pages)
12 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (14 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (14 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (14 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 May 2011Annual return made up to 16 May 2011 no member list (14 pages)
23 May 2011Annual return made up to 16 May 2011 no member list (14 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 May 2010Termination of appointment of Arnold Shaw as a director (1 page)
28 May 2010Director's details changed for Brenda Janice Hawkins on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Celia Elaine Bailey on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Philip Barber on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Tasman Paul Rainey on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher John Westcott Taylor on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Jane Mclauchlin on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Ronald Brooker on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Tasman Paul Rainey on 16 May 2010 (2 pages)
28 May 2010Director's details changed for David John Waghorn on 16 May 2010 (2 pages)
28 May 2010Appointment of Mr Ian Garryk Payne as a director (2 pages)
28 May 2010Annual return made up to 16 May 2010 no member list (8 pages)
28 May 2010Director's details changed for David John Waghorn on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Philip Barber on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Ronald Brooker on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Dr John Beamish Greig on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Brenda Janice Hawkins on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Dr John Beamish Greig on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Celia Elaine Bailey on 16 May 2010 (2 pages)
28 May 2010Appointment of Mr Ian Garryk Payne as a director (2 pages)
28 May 2010Director's details changed for Christopher John Westcott Taylor on 16 May 2010 (2 pages)
28 May 2010Termination of appointment of Arnold Shaw as a director (1 page)
28 May 2010Director's details changed for Dr Jane Mclauchlin on 16 May 2010 (2 pages)
28 May 2010Annual return made up to 16 May 2010 no member list (8 pages)
28 May 2010Director's details changed for Brian Lancaster on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Brian Lancaster on 16 May 2010 (2 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
8 June 2009Annual return made up to 16/05/09 (6 pages)
8 June 2009Annual return made up to 16/05/09 (6 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of register of members (1 page)
23 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 May 2008Annual return made up to 16/05/08 (6 pages)
28 May 2008Annual return made up to 16/05/08 (6 pages)
27 May 2008Appointment terminated director brian stocker (1 page)
27 May 2008Appointment terminated director brian stocker (1 page)
27 May 2008Director and secretary's change of particulars / paul sowan / 16/05/2008 (1 page)
27 May 2008Director and secretary's change of particulars / paul sowan / 16/05/2008 (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
4 October 2007Annual return made up to 16/05/07 (3 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Annual return made up to 16/05/07 (3 pages)
4 October 2007Location of register of members (1 page)
16 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Annual return made up to 16/05/06 (3 pages)
12 June 2006Annual return made up to 16/05/06 (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
26 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
26 May 2005Annual return made up to 16/05/05 (3 pages)
26 May 2005Annual return made up to 16/05/05 (3 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
22 July 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
22 July 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director resigned
(11 pages)
22 July 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director resigned
(11 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
15 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 July 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director resigned
(10 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
5 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
5 June 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
7 July 2001Annual return made up to 16/05/01 (6 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
7 July 2001Annual return made up to 16/05/01 (6 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 December 1999 (17 pages)
5 July 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 June 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
9 June 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1999Full accounts made up to 31 December 1998 (11 pages)
9 June 1999Full accounts made up to 31 December 1998 (11 pages)
31 May 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 May 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 June 1997Full accounts made up to 31 December 1996 (34 pages)
4 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(10 pages)
4 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(10 pages)
4 June 1997Full accounts made up to 31 December 1996 (34 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
8 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1996Full accounts made up to 31 December 1995 (25 pages)
8 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1996Full accounts made up to 31 December 1995 (25 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
22 September 1995Director's particulars changed (2 pages)
22 September 1995Director's particulars changed (2 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)