London
SE1 7EU
Secretary Name | Trevor Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 113 Torc Avenue Tamworth Staffordshire B77 3ER |
Director Name | Mr Derek Lum |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Whiteoaks Drive Bishopswood Stafford Staffordshire ST19 9AH |
Director Name | Mr Keith Ronald Hirst |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worms Ash Farmhouse Cockshutt Lane Dodford Bromsgrove Worcester B61 9AT |
Director Name | Michael John Kitchen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 8 Cherry Tree Walk Astley Cross Stourport On Severn Worcestershire DY13 0JT |
Director Name | Mr Malcolm Frank Sanderson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1995) |
Role | Business Executive |
Correspondence Address | Apartment 4 The Priory East Farleigh Maidstone Kent ME15 0EX |
Secretary Name | Michael John Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 May 1998) |
Role | Accountant |
Correspondence Address | 8 Cherry Tree Walk Astley Cross Stourport On Severn Worcestershire DY13 0JT |
Director Name | Mr Stephen Anthony Hyde |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 26 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Anthony Ingram |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 1998) |
Role | Contract Manager |
Correspondence Address | 181 Longdon Road Knowle Solihull West Midlands B93 9HY |
Director Name | John David Insall |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Church Walk Stourport On Severn Worcestershire DY13 0AL |
Director Name | Michael James Plimmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2000) |
Role | Civil Engineer |
Correspondence Address | Ashford Mill Ashford Bank Claverley Bridgnorth Shropshire WV5 7DY |
Director Name | Mr Colin John Briley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bethgil Leasowes Lane Lapal Halesowen West Midlands B62 8QE |
Secretary Name | Mr Colin John Briley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bethgil Leasowes Lane Lapal Halesowen West Midlands B62 8QE |
Director Name | Robert Frederick Atkinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2004) |
Role | Civil Servant |
Correspondence Address | 15 Stanford Grove Halesowen West Midlands B63 1JG |
Director Name | Jayne Louise Sloan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 29 Bowden Green Droitwich Worcestershire WR9 8WZ |
Secretary Name | Mr David Keith Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr Philippe Daniel, Jacques Jouy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Craig Nicholas Tatton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcs DY13 9BZ |
Director Name | Mr Olivier Crillon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2015(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouygues Uk Limited - Becket House 1 Lambeth Palac London SE1 7EU |
Director Name | Mr Jean-Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2018(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Becket House Lambeth Palace Road London SE1 7EU |
Website | forumtraining.com |
---|
Registered Address | Becket House Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £0.2 | Thomas Vale Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £363,320 |
Net Worth | £41,062 |
Current Liabilities | £294,421 |
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
26 January 2005 | Delivered on: 10 February 2005 Satisfied on: 10 July 2012 Persons entitled: National Westminster Bank PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge, all book debts and other debts of the company and the proceeds of payment or realisation of each of them, all funds standing to the credit of the company from time to time on any account with the bank. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 December 1971 | Delivered on: 31 December 1971 Satisfied on: 9 December 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property present and future including uncalled capital. By away of first floating charge. Fully Satisfied |
26 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
31 March 2020 | Registered office address changed from Albert House Quay Place Edward Street Birmingham England B1 2RA England to Becket House Lambeth Palace Road London SE1 7EU on 31 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 30 March 2020 with updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
4 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 September 2018 | Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Olivier Crillon as a director on 28 August 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 August 2017 | Statement of capital on 9 August 2017
|
9 August 2017 | Solvency Statement dated 30/06/17 (1 page) |
9 August 2017 | Solvency Statement dated 30/06/17 (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Statement by Directors (1 page) |
9 August 2017 | Statement of capital on 9 August 2017
|
9 August 2017 | Resolutions
|
9 August 2017 | Statement by Directors (1 page) |
31 July 2017 | Termination of appointment of Craig Nicholas Tatton as a director on 29 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Craig Nicholas Tatton as a director on 29 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
27 October 2016 | Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcs DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcs DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 June 2016 | Register inspection address has been changed to Bouygues Uk, Becket House Bouygues Uk, Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register(s) moved to registered inspection location Bouygues Uk, Becket House Bouygues Uk, Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register(s) moved to registered inspection location Bouygues Uk, Becket House Bouygues Uk, Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed to Bouygues Uk, Becket House Bouygues Uk, Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 November 2014 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages) |
12 September 2014 | Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014 (1 page) |
12 September 2014 | Appointment of Mr Craig Nicholas Tatton as a director on 26 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014 (1 page) |
12 September 2014 | Appointment of Mr Craig Nicholas Tatton as a director on 26 August 2014 (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 August 2014 | Section 519 (2 pages) |
29 August 2014 | Section 519 (2 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Mr Stephen Anthony Hyde on 3 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Stephen Anthony Hyde on 3 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Stephen Anthony Hyde on 3 April 2013 (2 pages) |
24 October 2012 | Auditor's resignation (2 pages) |
24 October 2012 | Auditor's resignation (2 pages) |
19 October 2012 | Sect 519 (1 page) |
19 October 2012 | Sect 519 (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 September 2012 | Termination of appointment of David Newcombe as a secretary (1 page) |
20 September 2012 | Termination of appointment of David Newcombe as a secretary (1 page) |
19 September 2012 | Termination of appointment of David Newcombe as a director (1 page) |
19 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages) |
19 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages) |
19 September 2012 | Termination of appointment of David Newcombe as a director (1 page) |
12 July 2012 | Statement of company's objects (2 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Statement of company's objects (2 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 August 2010 | Appointment of Mr David Keith Newcombe as a director (2 pages) |
18 August 2010 | Appointment of Mr David Keith Newcombe as a director (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Mr. David Keith Newcombe on 30 March 2010 (1 page) |
21 April 2010 | Secretary's details changed for Mr. David Keith Newcombe on 30 March 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Stephen Anthony Hyde on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stephen Anthony Hyde on 30 March 2010 (2 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
23 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 30/03/05; full list of members
|
18 April 2005 | Return made up to 30/03/05; full list of members
|
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
27 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
28 May 2003 | Return made up to 30/03/03; full list of members
|
28 May 2003 | Return made up to 30/03/03; full list of members
|
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
25 March 2002 | Company name changed thomas vale and sons (bristol) l imited\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed thomas vale and sons (bristol) l imited\certificate issued on 25/03/02 (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
9 April 2001 | Return made up to 30/03/01; full list of members
|
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
14 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
24 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 May 1998 | Return made up to 30/03/98; no change of members (8 pages) |
28 May 1998 | Return made up to 30/03/98; no change of members (8 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
26 May 1996 | Return made up to 30/03/96; no change of members (6 pages) |
26 May 1996 | Return made up to 30/03/96; no change of members (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 June 1995 | Return made up to 30/03/95; no change of members
|
5 June 1995 | Return made up to 30/03/95; no change of members
|
12 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 May 1994 | Return made up to 30/03/94; full list of members (8 pages) |
4 May 1994 | Return made up to 30/03/94; full list of members (8 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
11 June 1993 | Return made up to 30/03/93; change of members
|
11 June 1993 | Return made up to 30/03/93; change of members
|
13 October 1992 | Secretary resigned (2 pages) |
13 October 1992 | Secretary resigned (2 pages) |
12 October 1992 | New secretary appointed;new director appointed (2 pages) |
12 October 1992 | New secretary appointed;new director appointed (2 pages) |
26 April 1992 | Return made up to 30/03/92; no change of members (6 pages) |
26 April 1992 | Return made up to 30/03/92; no change of members (6 pages) |
11 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
11 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1991 | Return made up to 30/03/91; full list of members (6 pages) |
3 May 1991 | Return made up to 30/03/91; full list of members (6 pages) |
22 May 1990 | Return made up to 30/03/90; full list of members (6 pages) |
22 May 1990 | Return made up to 30/03/90; full list of members (6 pages) |
5 October 1989 | Registered office changed on 05/10/89 from: lombard street stourport-in-severn worcs (1 page) |
5 October 1989 | Registered office changed on 05/10/89 from: lombard street stourport-in-severn worcs (1 page) |
22 May 1989 | Return made up to 19/04/89; full list of members (6 pages) |
22 May 1989 | Return made up to 19/04/89; full list of members (6 pages) |
13 May 1988 | Return made up to 12/04/88; full list of members (4 pages) |
13 May 1988 | Return made up to 12/04/88; full list of members (4 pages) |
18 January 1988 | Full accounts made up to 31 December 1986 (6 pages) |
18 January 1988 | Full accounts made up to 31 December 1986 (6 pages) |
18 January 1988 | Return made up to 11/09/87; full list of members (4 pages) |
18 January 1988 | Return made up to 11/09/87; full list of members (4 pages) |
6 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1986 | Return made up to 11/11/86; full list of members (4 pages) |
14 November 1986 | Full accounts made up to 31 December 1985 (5 pages) |
14 November 1986 | Return made up to 11/11/86; full list of members (4 pages) |
14 November 1986 | Full accounts made up to 31 December 1985 (5 pages) |
31 March 1970 | Incorporation (16 pages) |
31 March 1970 | Incorporation (16 pages) |