Company NameInstitute Of Medical Illustrators Limited
Company StatusActive
Company Number00933565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1968(55 years, 11 months ago)
Previous NameInstitute Of Medical And Biological Illustration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGeoffrey Bernard Gilbert
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(25 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleMedical Illustrator
Country of ResidenceEngland
Correspondence Address14 Middle Avenue
Carlton
Nottingham
Nottinghamshire
NG4 1PG
Secretary NameMs Carol Margaret Fleming
NationalityBritish
StatusCurrent
Appointed11 October 2007(39 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleMedical Illustration Manager
Country of ResidenceEngland
Correspondence Address24 Comfrey Close
Harrogate
North Yorkshire
HG3 2XB
Director NameMrs Jane Elizabeth Tovey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(50 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleMedical Illustration Manager
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMs Kathy Jane McFall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(52 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleHead Of Medical Illustration Services
Country of ResidenceScotland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMs Catherine Lamoon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Medical Photographer & Multimedia Developer
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Luke Colin Alan White
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(54 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleTrainee Clinical Photographer
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Paul Quinlan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 2023(55 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleClinical Videographer
Country of ResidenceIreland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMs Andrea Marie Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(55 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHead Of Medical Illustration
Country of ResidenceEngland
Correspondence Address19 Brayford Drive
Aspull
Wigan
WN2 1RQ
Director NameMs Gemma Louise Meredith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(55 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSenior Clinical Photographer
Country of ResidenceWales
Correspondence Address55 Waun Draw
Caerphilly
CF83 3SL
Wales
Director NameMr Andrew Joseph Roddick
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(55 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleMedical Photographer
Country of ResidenceScotland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameDr Leslie Bowcock
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1993)
RoleMedical Practitioner
Correspondence AddressWhite Gable
Sunny Hollow
Newcastle
Staffordshire
ST5 0RW
Secretary NameMr Angus John Robertson
NationalityBritish
StatusResigned
Appointed05 October 1991(23 years, 4 months after company formation)
Appointment Duration16 years (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dale Park Rise
Cookridge
Leeds
West Yorkshire
LS16 7PP
Director NameJohn Bourne Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 September 1994)
RoleMedical Photographer
Correspondence Address5 Roman Court
Cleghorn
Lanark
Clydesdale
ML11 7RU
Scotland
Director NameSimon Edmund Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIllustration Manager
StatusResigned
Appointed15 September 1993(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 September 1995)
RoleMedical
Correspondence Address55 Great Ormond Street
London
WC1N 3HZ
Director NameGillian Lesley Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 September 1997)
RoleMedical Photographer
Correspondence AddressFlat 6 Parkchurch House
108 Grosvenor Avenue
London
N5 2NE
Director NameJohn Andrew Corney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(26 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 1995)
RoleMedical Illustrator
Correspondence Address137 Braehead Road
Cumbernauld
Glasgow
Strathclyde
G67 2BJ
Scotland
Director NameSimon Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 September 2001)
RoleDirector Of Media Support
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Close
Park St.
St. Albans
Hertfordshire
AL2 2QX
Director NameGraeme Menzies Ainslie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(31 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 2002)
RoleMedical Photographer
Correspondence Address21 Brontonfield Drive
Bridge Of Earn
Perth
Perthshire
PH2 9HX
Scotland
Director NameKeith Bellamy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(33 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 September 2005)
RoleMedical Ilustration
Correspondence Address18 Greenfield Avenue
Dinas Powys
South Glamorgan
CF64 4BW
Wales
Director NameHoward Jason Candlin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(34 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 September 2004)
RoleMedical Illustration
Correspondence Address94 Montague Road
Slough
Berkshire
SL1 3RW
Director NameHoward Jason Candlin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(37 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 September 2008)
RoleMedical Illustrator
Correspondence Address44 Bunby Road, Stoke Poges
Slough
SL2 4BP
Director NameJill Katherine Bradbury
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(38 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 September 2009)
RoleNHS Manager
Correspondence Address21 Ufton Close
Shirley
Solihull
West Midlands
B90 3SB
Director NameMr Ian Derek Berle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(39 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2010)
RoleManager Medical Illustration
Country of ResidenceUnited Kingdom
Correspondence Address64 Poplar Road
Sutton
Surrey
SM3 9JZ
Director NameMs Bolette Cashmore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(42 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2012)
RoleClinical Photographer
Country of ResidenceEngland
Correspondence AddressMedia Resources Centre Heath Park
Cardiff
CF14 4XW
Wales
Director NameMr Howard Jason Candlin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(44 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 October 2015)
RoleHead Of Medical Illustration
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Melvin Bond
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 October 2017)
RoleClinical Photography Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hunters Way
Welwyn Garden City
Hertfordshire
AL7 4NT
Director NameMs Debbie Banks
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 October 2017)
RoleSenior Clinical Photographer
Country of ResidenceUnited Kingdom
Correspondence Address40 Seymour Crescent
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0LF
Director NameMr David Charles Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(47 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 2018)
RolePhotographer
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMs Kim Baxter
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(50 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2021)
RoleOphthalmic Photography Team Leader
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMs Abigail Elizabeth Bird
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(50 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2021)
RoleTrainee Clinical Photographer
Country of ResidenceWales
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMiss Laura Christina Abbatiello
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(51 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 2022)
RoleClinical Photographer
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Simon Brinkworth
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(51 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 2022)
RoleClinical Photography Manager
Country of ResidenceWales
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMrs Joanna Julia Butler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2023)
RoleMedical Illustrator
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Patrick Gerard Comiskey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2023)
RoleChief Medical Photographer
Country of ResidenceNorthern Ireland
Correspondence Address12 Coldbath Square
London
EC1R 5HL

Contact

Websiteimi.org.uk
Email address[email protected]
Telephone020 78372846
Telephone regionLondon

Location

Registered Address12 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£108,304
Net Worth£125,199
Cash£35,145
Current Liabilities£35,754

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

13 November 2023Appointment of Mr Andrew Joseph Roddick as a director on 10 November 2023 (2 pages)
13 November 2023Appointment of Ms Andrea Marie Jones as a director on 10 November 2023 (2 pages)
13 November 2023Appointment of Ms Gemma Louise Meredith as a director on 10 November 2023 (2 pages)
12 November 2023Termination of appointment of Joanna Julia Butler as a director on 10 November 2023 (1 page)
12 November 2023Termination of appointment of Sharon Sutherland as a director on 10 November 2023 (1 page)
12 November 2023Termination of appointment of Nicholas Clive White as a director on 10 November 2023 (1 page)
12 November 2023Termination of appointment of Patrick Gerard Comiskey as a director on 10 November 2023 (1 page)
12 November 2023Termination of appointment of Ceri Llewellyn as a director on 10 November 2023 (1 page)
7 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
8 July 2023Accounts for a small company made up to 31 December 2022 (23 pages)
12 February 2023Appointment of Mr Luke Colin Alan White as a director on 3 February 2023 (2 pages)
11 October 2022Appointment of Mr Patrick Gerard Comiskey as a director on 8 October 2022 (2 pages)
11 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
11 October 2022Appointment of Ms Catherine Lamoon as a director on 8 October 2022 (2 pages)
10 October 2022Termination of appointment of Andrew Pendred as a director on 8 October 2022 (1 page)
10 October 2022Termination of appointment of Laura Kimberley Mullen as a director on 8 October 2022 (1 page)
10 October 2022Termination of appointment of Laura Christina Abbatiello as a director on 8 October 2022 (1 page)
10 October 2022Appointment of Mrs Joanna Julia Butler as a director on 8 October 2022 (2 pages)
10 October 2022Termination of appointment of Simon Brinkworth as a director on 8 October 2022 (1 page)
21 June 2022Accounts for a small company made up to 31 December 2021 (23 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
3 October 2021Termination of appointment of Thomas Walsh as a director on 30 September 2021 (1 page)
3 October 2021Appointment of Mr Andrew Pendred as a director on 30 September 2021 (2 pages)
3 October 2021Termination of appointment of Kim Baxter as a director on 30 September 2021 (1 page)
29 June 2021Accounts for a small company made up to 31 December 2020 (21 pages)
17 February 2021Appointment of Miss Laura Kimberley Mullen as a director on 17 February 2021 (2 pages)
15 February 2021Termination of appointment of Rachael Ward as a director on 15 February 2021 (1 page)
9 February 2021Appointment of Ms Rachael Ward as a director on 5 February 2021 (2 pages)
9 February 2021Termination of appointment of Abigail Elizabeth Bird as a director on 5 February 2021 (1 page)
6 October 2020Appointment of Ms Sharon Sutherland as a director on 1 October 2020 (2 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 October 2020Appointment of Mr Nicholas Clive White as a director on 1 October 2020 (2 pages)
5 October 2020Appointment of Ms Kathy Jane Mcfall as a director on 1 October 2020 (2 pages)
5 October 2020Appointment of Ms Ceri Llewellyn as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Bolette Jones as a director on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Anthony Edwards as a director on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Emma Lucy Griffin as a director on 1 October 2020 (1 page)
8 June 2020Accounts for a small company made up to 31 December 2019 (20 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 October 2019Appointment of Ms Bolette Jones as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Ms Emma Lucy Griffin as a director on 14 October 2019 (2 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Calum Murray as a director on 4 October 2019 (1 page)
7 October 2019Termination of appointment of Jason John Pitt as a director on 4 October 2019 (1 page)
7 October 2019Termination of appointment of Kathy Jane Mcfall as a director on 4 October 2019 (1 page)
7 October 2019Termination of appointment of Lynsey Searle as a director on 4 October 2019 (1 page)
7 October 2019Termination of appointment of Catherine Lamoon as a director on 4 October 2019 (1 page)
7 October 2019Appointment of Mr Simon Brinkworth as a director on 4 October 2019 (2 pages)
7 October 2019Appointment of Miss Laura Christina Abbatiello as a director on 4 October 2019 (2 pages)
4 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 September 2019Memorandum and Articles of Association (16 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
13 March 2019Appointment of Ms Abigail Elizabeth Bird as a director on 8 March 2019 (2 pages)
13 March 2019Termination of appointment of Jessica Leonard as a director on 8 March 2019 (1 page)
24 October 2018Appointment of Ms Kim Baxter as a director on 23 October 2018 (2 pages)
23 October 2018Appointment of Mr Thomas Walsh as a director on 23 October 2018 (2 pages)
19 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 October 2018Termination of appointment of David Charles Bishop as a director on 5 October 2018 (1 page)
19 October 2018Appointment of Mrs Jane Elizabeth Tovey as a director on 5 October 2018 (2 pages)
19 October 2018Termination of appointment of Emma Lucy Griffin as a director on 5 October 2018 (1 page)
22 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
16 October 2017Termination of appointment of Stephen James Palmer as a director on 7 October 2017 (1 page)
16 October 2017Termination of appointment of Stephen James Palmer as a director on 7 October 2017 (1 page)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Debbie Banks as a director on 5 October 2017 (1 page)
12 October 2017Termination of appointment of Melvin Bond as a director on 5 October 2017 (1 page)
12 October 2017Appointment of Mr Anthony Edwards as a director on 5 October 2017 (2 pages)
12 October 2017Appointment of Mrs Lynsey Searle as a director on 5 October 2017 (2 pages)
12 October 2017Termination of appointment of Debbie Banks as a director on 5 October 2017 (1 page)
12 October 2017Appointment of Mrs Lynsey Searle as a director on 5 October 2017 (2 pages)
12 October 2017Termination of appointment of Melvin Bond as a director on 5 October 2017 (1 page)
12 October 2017Appointment of Mr Anthony Edwards as a director on 5 October 2017 (2 pages)
4 June 2017Full accounts made up to 31 December 2016 (19 pages)
4 June 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Appointment of Miss Jessica Leonard as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Miss Jessica Leonard as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Rebecca Helen Lee as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Rebecca Helen Lee as a director on 18 April 2017 (1 page)
7 December 2016Appointment of Mr Calum Murray as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Mr Calum Murray as a director on 25 November 2016 (2 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
27 September 2016Appointment of Ms Kathy Jane Mcfall as a director on 17 September 2016 (2 pages)
27 September 2016Appointment of Mrs Catherine Lamoon as a director on 17 September 2016 (2 pages)
27 September 2016Appointment of Mrs Catherine Lamoon as a director on 17 September 2016 (2 pages)
27 September 2016Appointment of Ms Kathy Jane Mcfall as a director on 17 September 2016 (2 pages)
26 September 2016Appointment of Mr Jason John Pitt as a director on 17 September 2016 (2 pages)
26 September 2016Appointment of Mr Jason John Pitt as a director on 17 September 2016 (2 pages)
23 September 2016Termination of appointment of Craig Black Richardson as a director on 17 September 2016 (1 page)
23 September 2016Termination of appointment of Zoe Kakiziba as a director on 17 September 2016 (1 page)
23 September 2016Termination of appointment of Zoe Kakiziba as a director on 17 September 2016 (1 page)
23 September 2016Termination of appointment of Craig Black Richardson as a director on 17 September 2016 (1 page)
16 May 2016Full accounts made up to 31 December 2015 (18 pages)
16 May 2016Full accounts made up to 31 December 2015 (18 pages)
18 March 2016Termination of appointment of Karen Hillman as a director on 11 March 2016 (1 page)
18 March 2016Termination of appointment of Karen Hillman as a director on 11 March 2016 (1 page)
23 October 2015Annual return made up to 5 October 2015 no member list (13 pages)
23 October 2015Annual return made up to 5 October 2015 no member list (13 pages)
23 October 2015Annual return made up to 5 October 2015 no member list (13 pages)
23 October 2015Termination of appointment of a director (1 page)
23 October 2015Termination of appointment of a director (1 page)
23 October 2015Termination of appointment of a director (1 page)
23 October 2015Termination of appointment of a director (1 page)
22 October 2015Termination of appointment of Thomas Patrick Walsh as a director on 10 October 2015 (1 page)
22 October 2015Termination of appointment of Thomas Patrick Walsh as a director on 10 October 2015 (1 page)
21 October 2015Appointment of Mr David Charles Bishop as a director on 10 October 2015 (2 pages)
21 October 2015Appointment of Ms Emma Lucy Griffin as a director on 10 October 2015 (2 pages)
21 October 2015Appointment of Ms Emma Lucy Griffin as a director on 10 October 2015 (2 pages)
21 October 2015Appointment of Mr David Charles Bishop as a director on 10 October 2015 (2 pages)
13 October 2015Termination of appointment of Howard Jason Candlin as a director on 10 October 2015 (1 page)
13 October 2015Termination of appointment of Thomas Patrick Walsh as a director on 10 October 2015 (1 page)
13 October 2015Termination of appointment of Peter William Grencis as a director on 10 October 2015 (1 page)
13 October 2015Termination of appointment of Thomas Patrick Walsh as a director on 10 October 2015 (1 page)
13 October 2015Termination of appointment of Howard Jason Candlin as a director on 10 October 2015 (1 page)
13 October 2015Termination of appointment of Peter William Grencis as a director on 10 October 2015 (1 page)
10 April 2015Full accounts made up to 31 December 2014 (20 pages)
10 April 2015Full accounts made up to 31 December 2014 (20 pages)
30 March 2015Termination of appointment of Helen Ashleigh Dixon as a director on 20 March 2015 (1 page)
30 March 2015Appointment of Miss Rebecca Helen Lee as a director on 20 March 2015 (2 pages)
30 March 2015Appointment of Miss Rebecca Helen Lee as a director on 20 March 2015 (2 pages)
30 March 2015Termination of appointment of Helen Ashleigh Dixon as a director on 20 March 2015 (1 page)
27 January 2015Appointment of Mr Craig Black Richardson as a director on 26 January 2015 (2 pages)
27 January 2015Director's details changed for Miss Karen Hillman on 26 January 2015 (2 pages)
27 January 2015Director's details changed for Miss Karen Hillman on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Craig Black Richardson as a director on 26 January 2015 (2 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (12 pages)
15 October 2014Director's details changed for Mr Stephen James Palmer on 15 October 2014 (2 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (12 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (12 pages)
15 October 2014Director's details changed for Mr Stephen James Palmer on 15 October 2014 (2 pages)
14 October 2014Appointment of Mr Melvin Bond as a director on 3 October 2014 (2 pages)
14 October 2014Appointment of Mr Melvin Bond as a director on 3 October 2014 (2 pages)
14 October 2014Appointment of Mr Melvin Bond as a director on 3 October 2014 (2 pages)
13 October 2014Appointment of Miss Karen Hillman as a director on 3 October 2014 (2 pages)
13 October 2014Appointment of Miss Karen Hillman as a director on 3 October 2014 (2 pages)
13 October 2014Appointment of Miss Karen Hillman as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Ms Debbie Banks as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Ms Debbie Banks as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Ms Debbie Banks as a director on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of David Eric Dickie as a director on 3 September 2014 (1 page)
7 October 2014Termination of appointment of Lisa Fisher as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Lisa Fisher as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Vincent Harding as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Jane Elizabeth Tovey as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Vincent Harding as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of a director (1 page)
7 October 2014Termination of appointment of David Eric Dickie as a director on 3 September 2014 (1 page)
7 October 2014Termination of appointment of Lisa Fisher as a director on 3 October 2014 (1 page)
7 October 2014Appointment of Mr Stephen James Palmer as a director on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of Jane Elizabeth Tovey as a director on 3 October 2014 (1 page)
7 October 2014Appointment of Mr Stephen James Palmer as a director on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of Lisa Fisher as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Lisa Fisher as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of David Eric Dickie as a director on 3 September 2014 (1 page)
7 October 2014Termination of appointment of a director (1 page)
7 October 2014Appointment of Mr Stephen James Palmer as a director on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of Vincent Harding as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Lisa Fisher as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Jane Elizabeth Tovey as a director on 3 October 2014 (1 page)
25 June 2014Full accounts made up to 31 December 2013 (20 pages)
25 June 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
8 October 2013Appointment of Zoe Kakiziba as a director (2 pages)
8 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
8 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
8 October 2013Appointment of Zoe Kakiziba as a director (2 pages)
7 October 2013Appointment of Mr Vincent Harding as a director (2 pages)
7 October 2013Appointment of Helen Ashleigh Dixon as a director (2 pages)
7 October 2013Termination of appointment of Carly Stevens as a director (1 page)
7 October 2013Appointment of Helen Ashleigh Dixon as a director (2 pages)
7 October 2013Termination of appointment of Carly Stevens as a director (1 page)
7 October 2013Termination of appointment of Diana Mclean as a director (1 page)
7 October 2013Termination of appointment of Diana Mclean as a director (1 page)
7 October 2013Appointment of Mr Vincent Harding as a director (2 pages)
7 October 2013Termination of appointment of Jane Fallows as a director (1 page)
7 October 2013Termination of appointment of Jane Fallows as a director (1 page)
7 October 2013Termination of appointment of Ross Milligan as a director (1 page)
7 October 2013Termination of appointment of Ross Milligan as a director (1 page)
21 May 2013Full accounts made up to 31 December 2012 (21 pages)
21 May 2013Full accounts made up to 31 December 2012 (21 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (10 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (10 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (10 pages)
20 September 2012Termination of appointment of Mark Smith as a director (1 page)
20 September 2012Appointment of Mr Howard Jason Candlin as a director (2 pages)
20 September 2012Termination of appointment of Bolette Cashmore as a director (1 page)
20 September 2012Appointment of Mr Thomas Patrick Walsh as a director (2 pages)
20 September 2012Termination of appointment of Bolette Cashmore as a director (1 page)
20 September 2012Termination of appointment of Mark Smith as a director (1 page)
20 September 2012Appointment of Mr Howard Jason Candlin as a director (2 pages)
20 September 2012Appointment of Mr Peter William Grencis as a director (2 pages)
20 September 2012Appointment of Mr Peter William Grencis as a director (2 pages)
20 September 2012Appointment of Mr Thomas Patrick Walsh as a director (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (21 pages)
28 May 2012Full accounts made up to 31 December 2011 (21 pages)
20 October 2011Annual return made up to 5 October 2011 no member list (13 pages)
20 October 2011Termination of appointment of Catherine Lamoon as a director (1 page)
20 October 2011Annual return made up to 5 October 2011 no member list (13 pages)
20 October 2011Termination of appointment of Jill Fell as a director (1 page)
20 October 2011Termination of appointment of Catherine Lamoon as a director (1 page)
20 October 2011Annual return made up to 5 October 2011 no member list (13 pages)
20 October 2011Termination of appointment of Jill Fell as a director (1 page)
13 October 2011Appointment of Mr David Eric Dickie as a director (2 pages)
13 October 2011Appointment of Jane Fallows as a director (2 pages)
13 October 2011Appointment of Jane Fallows as a director (2 pages)
13 October 2011Appointment of Mr David Eric Dickie as a director (2 pages)
12 October 2011Appointment of Mrs Jane Elizabeth Tovey as a director (2 pages)
12 October 2011Termination of appointment of Craig Richardson as a director (1 page)
12 October 2011Termination of appointment of Craig Richardson as a director (1 page)
12 October 2011Termination of appointment of Catherine Lamoon as a director (1 page)
12 October 2011Termination of appointment of Jill Fell as a director (1 page)
12 October 2011Termination of appointment of Jill Fell as a director (1 page)
12 October 2011Termination of appointment of Andrew Johnson as a director (1 page)
12 October 2011Appointment of Mrs Jane Elizabeth Tovey as a director (2 pages)
12 October 2011Termination of appointment of Catherine Lamoon as a director (1 page)
12 October 2011Termination of appointment of Andrew Johnson as a director (1 page)
13 May 2011Full accounts made up to 31 December 2010 (25 pages)
13 May 2011Full accounts made up to 31 December 2010 (25 pages)
16 March 2011Appointment of Miss Carly Stevens as a director (2 pages)
16 March 2011Appointment of Miss Carly Stevens as a director (2 pages)
14 February 2011Termination of appointment of Simon Wells as a director (1 page)
14 February 2011Termination of appointment of Simon Wells as a director (1 page)
26 October 2010Annual return made up to 5 October 2010 no member list (12 pages)
26 October 2010Annual return made up to 5 October 2010 no member list (12 pages)
26 October 2010Termination of appointment of Carol Fleming as a director (1 page)
26 October 2010Termination of appointment of Carol Fleming as a director (1 page)
26 October 2010Annual return made up to 5 October 2010 no member list (12 pages)
18 October 2010Appointment of Mr Ross Gibson Milligan as a director (2 pages)
18 October 2010Appointment of Mr Ross Gibson Milligan as a director (2 pages)
8 October 2010Appointment of Ms Diana Rosemary Mclean as a director (2 pages)
8 October 2010Appointment of Ms Diana Rosemary Mclean as a director (2 pages)
7 October 2010Appointment of Mrs Lisa Fisher as a director (2 pages)
7 October 2010Appointment of Mrs Lisa Fisher as a director (2 pages)
6 October 2010Termination of appointment of Roddy Mccoll as a director (1 page)
6 October 2010Termination of appointment of Roddy Mccoll as a director (1 page)
6 October 2010Termination of appointment of Jane Tovey as a director (1 page)
6 October 2010Termination of appointment of Jane Tovey as a director (1 page)
6 October 2010Termination of appointment of Jane Tovey as a director (1 page)
6 October 2010Termination of appointment of Ian Berle as a director (1 page)
6 October 2010Appointment of Ms Bolette Cashmore as a director (2 pages)
6 October 2010Termination of appointment of Ian Berle as a director (1 page)
6 October 2010Appointment of Ms Bolette Cashmore as a director (2 pages)
6 October 2010Termination of appointment of Jane Tovey as a director (1 page)
28 May 2010Full accounts made up to 31 December 2009 (25 pages)
28 May 2010Full accounts made up to 31 December 2009 (25 pages)
8 March 2010Appointment of Mr Simon William Wells as a director (2 pages)
8 March 2010Termination of appointment of Ceri Haddon as a director (1 page)
8 March 2010Appointment of Mr Simon William Wells as a director (2 pages)
8 March 2010Termination of appointment of Ceri Haddon as a director (1 page)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 January 2010Memorandum and Articles of Association (10 pages)
19 January 2010Memorandum and Articles of Association (10 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2009Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA on 1 December 2009 (1 page)
24 November 2009Appointment of Mrs Jane Elizabeth Tovey as a director (1 page)
24 November 2009Appointment of Mrs Jane Elizabeth Tovey as a director (1 page)
27 October 2009Annual return made up to 5 October 2009 no member list (8 pages)
27 October 2009Annual return made up to 5 October 2009 no member list (8 pages)
27 October 2009Annual return made up to 5 October 2009 no member list (8 pages)
26 October 2009Director's details changed for Ian Derek Berle on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Derek Berle on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Bernard Gilbert on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Carol Margaret Fleming on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Jill Fell on 25 October 2009 (2 pages)
26 October 2009Appointment of Mrs Jane Elizabeth Tovey as a director (2 pages)
26 October 2009Director's details changed for Mr Andrew Peter Johnson on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Jill Fell on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Andrew Peter Johnson on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Carol Margaret Fleming on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Bernard Gilbert on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ceri Robyn Haddon on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Catherine Lamoon on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Craig Black Richardson on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ceri Robyn Haddon on 25 October 2009 (2 pages)
26 October 2009Appointment of Mrs Jane Elizabeth Tovey as a director (2 pages)
26 October 2009Director's details changed for Mrs Catherine Lamoon on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Mark Philip Smith on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Roddy Ian Mccoll on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Craig Black Richardson on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Mark Philip Smith on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Roddy Ian Mccoll on 25 October 2009 (2 pages)
13 October 2009Appointment of Mr Mark Philip Smith as a director (2 pages)
13 October 2009Appointment of Mr Mark Philip Smith as a director (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
1 October 2009Director appointed mr ceri robyn haddon (1 page)
1 October 2009Director appointed mr ceri robyn haddon (1 page)
21 September 2009Appointment terminated director jill bradbury (1 page)
21 September 2009Appointment terminated director alistair rose (1 page)
21 September 2009Appointment terminated director alistair rose (1 page)
21 September 2009Appointment terminated director jill bradbury (1 page)
21 September 2009Appointment terminated director angus robertson (1 page)
21 September 2009Appointment terminated director angus robertson (1 page)
30 October 2008Director appointed mrs catherine lamoon (1 page)
30 October 2008Director appointed mrs catherine lamoon (1 page)
9 October 2008Annual return made up to 05/10/08 (4 pages)
9 October 2008Annual return made up to 05/10/08 (4 pages)
8 October 2008Director appointed mr andrew peter johnson (1 page)
8 October 2008Director appointed mr andrew peter johnson (1 page)
8 October 2008Director appointed mrs jill fell (1 page)
8 October 2008Director appointed mrs jill fell (1 page)
7 October 2008Director appointed mr craig black richardson (1 page)
7 October 2008Director appointed mr craig black richardson (1 page)
6 October 2008Appointment terminated director paul hyett (1 page)
6 October 2008Appointment terminated director paul hyett (1 page)
6 October 2008Appointment terminated director stephen palmer (1 page)
6 October 2008Appointment terminated director howard candlin (1 page)
6 October 2008Appointment terminated director howard candlin (1 page)
6 October 2008Appointment terminated director stephen palmer (1 page)
22 May 2008Full accounts made up to 31 December 2007 (19 pages)
22 May 2008Full accounts made up to 31 December 2007 (19 pages)
14 November 2007Annual return made up to 05/10/07 (3 pages)
14 November 2007Annual return made up to 05/10/07 (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
11 June 2007Full accounts made up to 31 December 2006 (19 pages)
11 June 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Annual return made up to 05/10/06 (3 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Annual return made up to 05/10/06 (3 pages)
26 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
2 June 2006Full accounts made up to 31 December 2005 (18 pages)
2 June 2006Full accounts made up to 31 December 2005 (18 pages)
15 November 2005Annual return made up to 05/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Annual return made up to 05/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2005New director appointed (2 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
14 September 2005Full accounts made up to 31 December 2004 (18 pages)
14 September 2005Full accounts made up to 31 December 2004 (18 pages)
18 February 2005Registered office changed on 18/02/05 from: bank chambers 48 onslow gardens london SW7 3AH (1 page)
18 February 2005Registered office changed on 18/02/05 from: bank chambers 48 onslow gardens london SW7 3AH (1 page)
15 November 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director resigned
(9 pages)
15 November 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
21 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Annual return made up to 05/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Annual return made up to 05/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
29 May 2002Full accounts made up to 31 December 2001 (12 pages)
29 May 2002Full accounts made up to 31 December 2001 (12 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director resigned
(6 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2001Full accounts made up to 31 December 2000 (12 pages)
21 September 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
5 November 1999Annual return made up to 05/10/99 (6 pages)
5 November 1999Annual return made up to 05/10/99 (6 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
10 June 1999Full accounts made up to 31 December 1998 (15 pages)
10 June 1999Full accounts made up to 31 December 1998 (15 pages)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1998New director appointed (2 pages)
7 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Annual return made up to 05/10/95
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Annual return made up to 05/10/95
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1995New director appointed (2 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)