Sanderstead
South Croydon
Surrey
CR2 0AB
Director Name | Brian Lancaster |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(34 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodcote Grove Road Croydon Surrey CR5 2AD |
Director Name | Mr Ian Garryk Payne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2010(42 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired Computer Manager |
Country of Residence | England |
Correspondence Address | 42 Bradmore Way Coulsdon Surrey CR5 1PA |
Director Name | Mr John Ivan Hickman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2012(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Mr Mark Andrew Tyson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Morris Road Studio 44b, Limehouse Cut London E14 6NQ |
Director Name | Mrs Carole Ann Roberts |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(47 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Careers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 96a Brighton Road South Croydon Surrey CR2 6AD |
Director Name | Mr Antony Skrzypczyk |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(47 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 96a Brighton Road South Croydon Surrey CR2 6AD |
Secretary Name | Mr Ian Garryk Payne |
---|---|
Status | Current |
Appointed | 15 May 2015(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 42 Bradmore Way Coulsdon Surrey CR5 1PA |
Director Name | Mr Kenneth Edward Woodhams |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Miss Pamela Jacqueline Norton Buttrey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Author |
Country of Residence | England |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Ms Esther Mann |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Curation |
Country of Residence | England |
Correspondence Address | 96a Brighton Road South Croydon CR2 6AD |
Director Name | Mr Edward Armstrong Hart |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 96a Brighton Road South Croydon CR2 6AD |
Director Name | Mr Jorn Gayelord Cooper |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Mrs Nicola Ruth Hunt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Mr Patrick Roy Dennison |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(55 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Mrs Elizabeth Malarkey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(56 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Dr John Beamish Greig |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 19 May 2023) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Boundary Road Carshalton Surrey SM5 4AD |
Director Name | Mrs Marjorie Penry-Jones |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 1996) |
Role | Retired |
Correspondence Address | 2 Ravenswood Avenue West Wickham Kent BR4 0PW |
Director Name | John Bannister Gent |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 April 2000) |
Role | Retired |
Correspondence Address | 87 Blenheim Park Road South Croydon Surrey CR2 6BH |
Director Name | Mrs Pamela Frances Collins |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 August 2000) |
Role | Housewife |
Correspondence Address | 15 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Ronald Charles William Cox |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 1997) |
Role | Retired |
Correspondence Address | 69 Westfield Avenue Sanderstead South Croydon Surrey CR2 9JZ |
Director Name | Mrs Valerie Linda Burford |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Senior Lecturer In Statistics And Operational Rese |
Correspondence Address | 48 Searchwood Road Warlingham Surrey CR6 9BA |
Director Name | Edward Frith |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 April 2006) |
Role | Retired Insurance Official |
Correspondence Address | 20 Queenhill Road South Croydon Surrey CR2 8DN |
Director Name | Mrs Margaret Ruth Hyde |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Care Worker |
Correspondence Address | 62 Mount Park Avenue South Croydon Surrey CR2 6DJ |
Director Name | Brian Lancaster |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodcote Grove Road Croydon Surrey CR5 2AD |
Secretary Name | Mr Paul Wenning Sowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chaucer Cottages 7 Pilgrims' Way Croham Road South Croydon Surrey CR2 7HT |
Director Name | Mr Kenneth Henry Edwards |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1996) |
Role | Retired |
Correspondence Address | 98 Woodcote Grove Road Coulsdon Surrey CR5 2AE |
Director Name | John Northam |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 April 2003) |
Role | Retired |
Correspondence Address | 68 Reedham Drive Purley Surrey CR8 4DS |
Director Name | Mrs Elizabeth Malarkey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1999) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 9 Old Palace Road Croydon CR0 1AX |
Director Name | John David Matthews |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(29 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 June 2002) |
Role | Retired |
Correspondence Address | 18 Famet Close Purley Surrey CR8 2DX |
Director Name | Dr Jane McLauchlin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(34 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 November 2021) |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Peter Coxhead |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 15 Harrow Road Carshalton Surrey SM5 3QH |
Director Name | Ronald Brooker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(36 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | David Watson Gough |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(36 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 30 Brownlow Road Croydon Surrey CR0 5JT |
Director Name | Ms Celia Elaine Bailey Deceased |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(36 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 15 May 2022) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakfield Road Croydon Surrey CR0 2UD |
Director Name | Mr Philip Barber |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(40 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 November 2012) |
Role | Validation |
Country of Residence | United Kingdom |
Correspondence Address | 129 Falconwood Road Croydon Surrey CR0 9BF |
Director Name | Ms Kake Lorraine Pugh |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2017) |
Role | Freelance Copyeditor |
Country of Residence | England |
Correspondence Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
Director Name | Mr James Philip Bush |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 St. Arvans Close Croydon CR0 5UR |
Website | greig51.freeserve.co.uk |
---|
Registered Address | 96a Brighton Road S. Croydon Surrey CR2 6AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £164,822 |
Cash | £33,772 |
Current Liabilities | £1,136 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
23 August 2020 | Cessation of John Ivan Hickman as a person with significant control on 15 August 2020 (1 page) |
---|---|
23 August 2020 | Notification of Carole Ann Roberts as a person with significant control on 15 August 2020 (2 pages) |
23 August 2020 | Termination of appointment of Tasman Paul Rainey as a director on 15 August 2020 (1 page) |
23 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
16 November 2019 | Director's details changed for Mr Mark Andrew Tyson on 15 November 2019 (2 pages) |
16 November 2019 | Director's details changed for Mr Mark Andrew Tyson on 15 November 2019 (2 pages) |
21 May 2019 | Appointment of Mr James Philip Bush as a director on 25 April 2019 (2 pages) |
21 May 2019 | Appointment of Miss Pamela Jacqueline Norton Buttrey as a director on 25 April 2019 (2 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Ronald Brooker as a director on 31 December 2018 (1 page) |
24 May 2018 | Director's details changed for Dr Jane Mclauchlin on 18 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Ronald Brooker on 16 March 2018 (2 pages) |
2 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of David John Waghorn as a director on 17 November 2017 (1 page) |
22 September 2017 | Appointment of Mr Kenneth Edward Woodhams as a director on 20 April 2017 (2 pages) |
22 September 2017 | Appointment of Mr Kenneth Edward Woodhams as a director on 20 April 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
25 February 2017 | Termination of appointment of Kake Lorraine Pugh as a director on 17 February 2017 (1 page) |
25 February 2017 | Termination of appointment of Kake Lorraine Pugh as a director on 17 February 2017 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Annual return made up to 1 May 2016 no member list (18 pages) |
5 May 2016 | Annual return made up to 1 May 2016 no member list (18 pages) |
1 February 2016 | Appointment of Ms Kake Lorraine Pugh as a director on 15 January 2016 (2 pages) |
1 February 2016 | Appointment of Ms Kake Lorraine Pugh as a director on 15 January 2016 (2 pages) |
1 July 2015 | Termination of appointment of Paul Wenning Sowan as a secretary on 15 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Paul Wenning Sowan as a secretary on 15 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Ian Garryk Payne as a secretary on 15 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Ian Garryk Payne as a secretary on 15 May 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 May 2015 | Annual return made up to 1 May 2015 no member list (17 pages) |
3 May 2015 | Annual return made up to 1 May 2015 no member list (17 pages) |
3 May 2015 | Annual return made up to 1 May 2015 no member list (17 pages) |
12 February 2015 | Appointment of Mr Antony Skrzypczyk as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Carole Ann Roberts as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Antony Skrzypczyk as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Carole Ann Roberts as a director on 12 February 2015 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (15 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (15 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (15 pages) |
29 July 2013 | Appointment of Mr Mark Andrew Tyson as a director (2 pages) |
29 July 2013 | Appointment of Mr Mark Andrew Tyson as a director (2 pages) |
1 May 2013 | Annual return made up to 1 May 2013 no member list (14 pages) |
1 May 2013 | Annual return made up to 1 May 2013 no member list (14 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 no member list (14 pages) |
18 November 2012 | Termination of appointment of Philip Barber as a director (1 page) |
18 November 2012 | Termination of appointment of Philip Barber as a director (1 page) |
14 August 2012 | Appointment of Mr John Ivan Hickman as a director (2 pages) |
14 August 2012 | Appointment of Mr John Ivan Hickman as a director (2 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (14 pages) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (14 pages) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (14 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Annual return made up to 16 May 2011 no member list (14 pages) |
23 May 2011 | Annual return made up to 16 May 2011 no member list (14 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 May 2010 | Termination of appointment of Arnold Shaw as a director (1 page) |
28 May 2010 | Director's details changed for Brenda Janice Hawkins on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Celia Elaine Bailey on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philip Barber on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Tasman Paul Rainey on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher John Westcott Taylor on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Jane Mclauchlin on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ronald Brooker on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Tasman Paul Rainey on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David John Waghorn on 16 May 2010 (2 pages) |
28 May 2010 | Appointment of Mr Ian Garryk Payne as a director (2 pages) |
28 May 2010 | Annual return made up to 16 May 2010 no member list (8 pages) |
28 May 2010 | Director's details changed for David John Waghorn on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philip Barber on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ronald Brooker on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr John Beamish Greig on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Brenda Janice Hawkins on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr John Beamish Greig on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Celia Elaine Bailey on 16 May 2010 (2 pages) |
28 May 2010 | Appointment of Mr Ian Garryk Payne as a director (2 pages) |
28 May 2010 | Director's details changed for Christopher John Westcott Taylor on 16 May 2010 (2 pages) |
28 May 2010 | Termination of appointment of Arnold Shaw as a director (1 page) |
28 May 2010 | Director's details changed for Dr Jane Mclauchlin on 16 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 May 2010 no member list (8 pages) |
28 May 2010 | Director's details changed for Brian Lancaster on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Brian Lancaster on 16 May 2010 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
8 June 2009 | Annual return made up to 16/05/09 (6 pages) |
8 June 2009 | Annual return made up to 16/05/09 (6 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of register of members (1 page) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Annual return made up to 16/05/08 (6 pages) |
28 May 2008 | Annual return made up to 16/05/08 (6 pages) |
27 May 2008 | Appointment terminated director brian stocker (1 page) |
27 May 2008 | Appointment terminated director brian stocker (1 page) |
27 May 2008 | Director and secretary's change of particulars / paul sowan / 16/05/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / paul sowan / 16/05/2008 (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
4 October 2007 | Annual return made up to 16/05/07 (3 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Annual return made up to 16/05/07 (3 pages) |
4 October 2007 | Location of register of members (1 page) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Annual return made up to 16/05/06 (3 pages) |
12 June 2006 | Annual return made up to 16/05/06 (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 May 2005 | Annual return made up to 16/05/05 (3 pages) |
26 May 2005 | Annual return made up to 16/05/05 (3 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Annual return made up to 16/05/04
|
22 July 2004 | Annual return made up to 16/05/04
|
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 July 2003 | Annual return made up to 16/05/03
|
6 July 2003 | Annual return made up to 16/05/03
|
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
5 June 2002 | Annual return made up to 16/05/02
|
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Annual return made up to 16/05/02
|
5 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
5 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
5 June 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
7 July 2001 | Annual return made up to 16/05/01 (6 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
7 July 2001 | Annual return made up to 16/05/01 (6 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | Annual return made up to 16/05/00
|
23 June 2000 | Annual return made up to 16/05/00
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
9 June 1999 | Annual return made up to 16/05/99
|
9 June 1999 | Annual return made up to 16/05/99
|
9 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 May 1998 | Annual return made up to 16/05/98
|
31 May 1998 | Annual return made up to 16/05/98
|
4 June 1997 | Full accounts made up to 31 December 1996 (34 pages) |
4 June 1997 | Annual return made up to 16/05/97
|
4 June 1997 | Annual return made up to 16/05/97
|
4 June 1997 | Full accounts made up to 31 December 1996 (34 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
8 June 1996 | Annual return made up to 16/05/96
|
8 June 1996 | Full accounts made up to 31 December 1995 (25 pages) |
8 June 1996 | Annual return made up to 16/05/96
|
8 June 1996 | Full accounts made up to 31 December 1995 (25 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
22 September 1995 | Director's particulars changed (2 pages) |
22 September 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |