London
SW1E 5DN
Director Name | Mr Hamish Maule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Kully Janjuah |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Bruce Edgar Tindale |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 23 June 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clandon Downs Blakes Lane High Clandon Surrey GU4 7RP |
Director Name | Dr Norman Anderson Schofield |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 March 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Manor Gamlingay Road Potton Sandy Bedfordshire SG19 2RN |
Director Name | Mr Graham Cobley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 23 June 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Mr Adrian John Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 March 2001) |
Role | Management Consultant |
Correspondence Address | 18 Ravenscroft Park Barnet Hertfordshire EN5 4NH |
Director Name | Mr Derek William Charles Morgan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 March 2002) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | Erw Graig Merthyrmawr Bridgend Mid Glamorgan CF32 0NU Wales |
Director Name | Mr Hugh Campbell Orr |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 8 Wilson Place Dundonald Kilmarnock Ayrshire KA2 9DH Scotland |
Director Name | Mr James Boyne Stewart |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 1993) |
Role | Management Consultant |
Correspondence Address | Birnie Cottage Harviestoun Road Dollar Clackmannanshire Fk14 |
Secretary Name | Mr Peter Andrew Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP |
Director Name | Clare Isobel Birks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1994) |
Role | Management Consultant |
Correspondence Address | 12 St Thomas Drive Orpington Kent BR5 1HF |
Director Name | Mr Charles Guy Rainsford Evans |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 January 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Farm Hambledon Road Hambledon Godalming Surrey GU8 4DL |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(27 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(27 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Secretary Name | Jette Birgitte Sorensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1997(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chapel Street Berkhamsted Hertfordshire HP4 2EA |
Director Name | Mr Robert Neil Palmer Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(30 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 12 September 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Jerzy Andrzej Pawlowicz |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | Fallowlands Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | Ms Frances Steele |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Golf Road Radcliffe On Trent Nottingham NG12 2GA |
Secretary Name | Janet Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2007) |
Role | Pensions Manager |
Correspondence Address | 89 Spring Road Letchworth Hertfordshire SG6 3SL |
Director Name | Jette Birgitte Sorensen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 March 2006(37 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chapel Street Berkhamsted Hertfordshire HP4 2EA |
Director Name | Alexander Lowry |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2010) |
Role | Consultant |
Correspondence Address | Flat 1 6 Kensington Church Court London W8 4SP |
Director Name | Mr Stephen Roger David Brooks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(38 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 December 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Geoffrey Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 19 Wattle Close Lower Cambourne Cambridge Cambridgeshire CB23 6BU |
Director Name | Mr David Elton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(41 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 December 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Keith Richard Norton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(41 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 December 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr Michael Ansell |
---|---|
Status | Resigned |
Appointed | 01 January 2011(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2013) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Mr Daniel Webster |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2016) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mr Daniel Baker |
---|---|
Status | Resigned |
Appointed | 12 September 2013(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Ms Gillian Magee |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2022(54 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Ross Russell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(41 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 December 2022) |
Correspondence Address | 14 Bewdley Street London N1 1HB |
Website | paconsulting.com |
---|---|
Telephone | 020 73335865 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
11 November 2020 | Memorandum and Articles of Association (18 pages) |
---|---|
11 November 2020 | Resolutions
|
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
24 January 2019 | Cessation of Mr Stephen Brooks, Mr Graham Cobley, Mr David Elton, Mr Keith Norton, Ross Russell Limited Ms Jette Sorensen, Mr Bruce Tindale as a person with significant control on 23 June 2016 (1 page) |
24 January 2019 | Cessation of Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Ms Gillian Magee as a person with significant control on 26 October 2018 (1 page) |
24 January 2019 | Notification of Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Mr Daniel Webster as a person with significant control on 23 June 2016 (2 pages) |
24 January 2019 | Cessation of Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Mr Daniel Webster as a person with significant control on 23 March 2017 (1 page) |
24 January 2019 | Notification of Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited and Ms Jette Sorensen as a person with significant control on 26 October 2018 (2 pages) |
24 January 2019 | Notification of Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Ms Gillian Magee as a person with significant control on 23 March 2017 (2 pages) |
27 November 2018 | Termination of appointment of Gillian Magee as a director on 26 October 2018 (1 page) |
8 October 2018 | Resolutions
|
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa Consulting Services Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Pa Consulting Services Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
11 April 2017 | Appointment of Ms Gillian Magee as a director on 23 March 2017 (2 pages) |
11 April 2017 | Appointment of Ms Gillian Magee as a director on 23 March 2017 (2 pages) |
12 January 2017 | Termination of appointment of Daniel Webster as a director on 15 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Daniel Webster as a director on 15 December 2016 (1 page) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 July 2016 | Termination of appointment of Graham Cobley as a director on 23 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Graham Cobley as a director on 23 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Bruce Edgar Tindale as a director on 23 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Bruce Edgar Tindale as a director on 23 June 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 April 2016 | Termination of appointment of Norman Anderson Schofield as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Norman Anderson Schofield as a director on 31 March 2016 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 September 2013 | Appointment of Mr Daniel Baker as a secretary (1 page) |
23 September 2013 | Appointment of Mr Daniel Baker as a secretary (1 page) |
19 September 2013 | Termination of appointment of Michael Ansell as a secretary (1 page) |
19 September 2013 | Termination of appointment of Michael Ansell as a secretary (1 page) |
17 July 2013 | Appointment of Daniel Webster as a director (3 pages) |
17 July 2013 | Appointment of Daniel Webster as a director (3 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (10 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (10 pages) |
4 October 2012 | Termination of appointment of Robert Brown as a director (1 page) |
4 October 2012 | Termination of appointment of Robert Brown as a director (1 page) |
11 July 2012 | Director's details changed for Mr Graham Cobley on 1 October 2010 (2 pages) |
11 July 2012 | Director's details changed for Stephen Roger David Brooks on 1 October 2009 (2 pages) |
11 July 2012 | Director's details changed for Stephen Roger David Brooks on 1 October 2009 (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Director's details changed for Mr Graham Cobley on 1 October 2010 (2 pages) |
11 July 2012 | Director's details changed for Mr Graham Cobley on 1 October 2010 (2 pages) |
11 July 2012 | Director's details changed for Robert Neil Palmer Brown on 1 October 2010 (2 pages) |
11 July 2012 | Director's details changed for Stephen Roger David Brooks on 1 October 2009 (2 pages) |
11 July 2012 | Director's details changed for Robert Neil Palmer Brown on 1 October 2010 (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Director's details changed for Robert Neil Palmer Brown on 1 October 2010 (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Termination of appointment of Charles Evans as a director (1 page) |
9 February 2011 | Termination of appointment of Charles Evans as a director (1 page) |
6 January 2011 | Appointment of Mr Michael Ansell as a secretary (1 page) |
6 January 2011 | Appointment of Mr Michael Ansell as a secretary (1 page) |
6 January 2011 | Termination of appointment of Geoffrey Winn as a secretary (1 page) |
6 January 2011 | Termination of appointment of Geoffrey Winn as a secretary (1 page) |
6 September 2010 | Appointment of Ross Russell Limited as a director (2 pages) |
6 September 2010 | Appointment of Ross Russell Limited as a director (2 pages) |
2 September 2010 | Appointment of Mr Keith Norton as a director (2 pages) |
2 September 2010 | Appointment of Mr Keith Norton as a director (2 pages) |
1 September 2010 | Appointment of Mr David Elton as a director (2 pages) |
1 September 2010 | Appointment of Mr David Elton as a director (2 pages) |
30 July 2010 | Memorandum and Articles of Association (9 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Memorandum and Articles of Association (9 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 July 2010 | Director's details changed for Stephen Roger David Brooks on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Graham Cobley on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Norman Anderson Schofield on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Dr Norman Anderson Schofield on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Neil Palmer Brown on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Mr Bruce Edgar Tindale on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Charles Guy Rainsford Evans on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Neil Palmer Brown on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Norman Anderson Schofield on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Charles Guy Rainsford Evans on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Mr Bruce Edgar Tindale on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Graham Cobley on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jette Birgitte Sorensen on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Bruce Edgar Tindale on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Neil Palmer Brown on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Roger David Brooks on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Graham Cobley on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jette Birgitte Sorensen on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jette Birgitte Sorensen on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Charles Guy Rainsford Evans on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Roger David Brooks on 1 July 2010 (2 pages) |
19 April 2010 | Termination of appointment of Alexander Lowry as a director (1 page) |
19 April 2010 | Termination of appointment of Alexander Lowry as a director (1 page) |
10 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 March 2009 | Appointment terminated director frances steele (1 page) |
24 March 2009 | Appointment terminated director frances steele (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
7 April 2008 | Secretary appointed geoffrey winn (2 pages) |
7 April 2008 | Director appointed alexander lowry logged form (2 pages) |
7 April 2008 | Director appointed alexander lowry logged form (2 pages) |
7 April 2008 | Secretary appointed geoffrey winn (2 pages) |
15 August 2007 | Memorandum and Articles of Association (7 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Memorandum and Articles of Association (7 pages) |
15 August 2007 | Resolutions
|
26 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 March 2007 | Director resigned (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 01/07/05; full list of members (11 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (11 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 September 2003 | Return made up to 01/07/03; full list of members (8 pages) |
16 September 2003 | Return made up to 01/07/03; full list of members (8 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
14 December 2001 | Location of register of members (1 page) |
14 December 2001 | Location of register of members (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 September 2000 | Resolutions
|
20 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
17 August 1999 | Location of register of members (1 page) |
17 August 1999 | Location of register of members (1 page) |
23 July 1999 | Return made up to 01/07/99; no change of members (6 pages) |
23 July 1999 | Return made up to 01/07/99; no change of members (6 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
5 August 1997 | Return made up to 01/07/97; full list of members (8 pages) |
5 August 1997 | Return made up to 01/07/97; full list of members (8 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (8 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (8 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
19 July 1995 | Return made up to 01/07/95; full list of members (10 pages) |
19 July 1995 | Return made up to 01/07/95; full list of members (10 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Resolutions
|
23 July 1993 | Return made up to 01/07/93; full list of members
|
23 July 1993 | Return made up to 01/07/93; full list of members
|
29 October 1990 | Return made up to 02/06/90; full list of members (7 pages) |
29 October 1990 | Return made up to 02/06/90; full list of members (7 pages) |
5 October 1989 | Return made up to 01/07/89; full list of members (6 pages) |
5 October 1989 | Return made up to 01/07/89; full list of members (6 pages) |
30 November 1988 | Return made up to 10/05/88; full list of members (7 pages) |
30 November 1988 | Return made up to 10/05/88; full list of members (7 pages) |
6 October 1987 | Return made up to 30/07/87; full list of members (4 pages) |
6 October 1987 | Return made up to 30/07/87; full list of members (4 pages) |
4 November 1968 | Incorporation (11 pages) |
4 November 1968 | Incorporation (11 pages) |