Company NameForum Training Limited
DirectorThibaut Maxime Roux
Company StatusActive
Company Number00975932
CategoryPrivate Limited Company
Incorporation Date31 March 1970(54 years, 1 month ago)
Previous NameThomas Vale And Sons (Bristol) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(53 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House Lambeth Palace Road
London
SE1 7EU
Secretary NameTrevor Hudson
NationalityBritish
StatusResigned
Appointed03 June 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1992)
RoleCompany Director
Correspondence Address113 Torc Avenue
Tamworth
Staffordshire
B77 3ER
Director NameMr Derek Lum
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Whiteoaks Drive
Bishopswood
Stafford
Staffordshire
ST19 9AH
Director NameMr Keith Ronald Hirst
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorms Ash Farmhouse
Cockshutt Lane Dodford
Bromsgrove
Worcester
B61 9AT
Director NameMichael John Kitchen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2000)
RoleAccountant
Correspondence Address8 Cherry Tree Walk
Astley Cross
Stourport On Severn
Worcestershire
DY13 0JT
Director NameMr Malcolm Frank Sanderson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1995)
RoleBusiness Executive
Correspondence AddressApartment 4
The Priory East Farleigh
Maidstone
Kent
ME15 0EX
Secretary NameMichael John Kitchen
NationalityBritish
StatusResigned
Appointed15 September 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 1998)
RoleAccountant
Correspondence Address8 Cherry Tree Walk
Astley Cross
Stourport On Severn
Worcestershire
DY13 0JT
Director NameMr Stephen Anthony Hyde
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(22 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 26 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameAnthony Ingram
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 1998)
RoleContract Manager
Correspondence Address181 Longdon Road
Knowle
Solihull
West Midlands
B93 9HY
Director NameJohn David Insall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(22 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 September 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1a Church Walk
Stourport On Severn
Worcestershire
DY13 0AL
Director NameMichael James Plimmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2000)
RoleCivil Engineer
Correspondence AddressAshford Mill Ashford Bank
Claverley
Bridgnorth
Shropshire
WV5 7DY
Director NameMr Colin John Briley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(28 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBethgil Leasowes Lane
Lapal
Halesowen
West Midlands
B62 8QE
Secretary NameMr Colin John Briley
NationalityBritish
StatusResigned
Appointed06 May 1998(28 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBethgil Leasowes Lane
Lapal
Halesowen
West Midlands
B62 8QE
Director NameRobert Frederick Atkinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2004)
RoleCivil Servant
Correspondence Address15 Stanford Grove
Halesowen
West Midlands
B63 1JG
Director NameJayne Louise Sloan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(34 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address29 Bowden Green
Droitwich
Worcestershire
WR9 8WZ
Secretary NameMr David Keith Newcombe
NationalityBritish
StatusResigned
Appointed01 October 2007(37 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(40 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr Philippe Daniel, Jacques Jouy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(42 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Craig Nicholas Tatton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road Stourport On Severn
Worcs
DY13 9BZ
Director NameMr Olivier Crillon
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2015(45 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouygues Uk Limited - Becket House 1 Lambeth Palac
London
SE1 7EU
Director NameMr Jean-Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2018(48 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House Lambeth Palace Road
London
SE1 7EU

Contact

Websiteforumtraining.com

Location

Registered AddressBecket House
Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £0.2Thomas Vale Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£363,320
Net Worth£41,062
Current Liabilities£294,421

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

26 January 2005Delivered 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 1971Delivered 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

Filing History

26 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 March 2020Registered 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 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
4 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
4 September 2018Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages)
3 September 2018Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages)
3 September 2018Termination of appointment of Olivier Crillon as a director on 28 August 2018 (1 page)
30 May 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 August 2017Statement of capital on 9 August 2017
  • GBP 1
(4 pages)
9 August 2017Solvency Statement dated 30/06/17 (1 page)
9 August 2017Solvency Statement dated 30/06/17 (1 page)
9 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2017Statement by Directors (1 page)
9 August 2017Statement of capital on 9 August 2017
  • GBP 1
(4 pages)
9 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2017Statement by Directors (1 page)
31 July 2017Termination of appointment of Craig Nicholas Tatton as a director on 29 June 2017 (1 page)
31 July 2017Termination of appointment of Craig Nicholas Tatton as a director on 29 June 2017 (1 page)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 October 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
29 June 2016Register 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 2016Register(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 2016Register(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 2016Register 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 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(4 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
29 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
29 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(4 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(4 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
12 September 2014Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014 (1 page)
12 September 2014Appointment of Mr Craig Nicholas Tatton as a director on 26 August 2014 (2 pages)
12 September 2014Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014 (1 page)
12 September 2014Appointment of Mr Craig Nicholas Tatton as a director on 26 August 2014 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 August 2014Section 519 (2 pages)
29 August 2014Section 519 (2 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(4 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(4 pages)
27 June 2013Full accounts made up to 31 December 2012 (16 pages)
27 June 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages)
25 April 2013Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Mr Stephen Anthony Hyde on 3 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Stephen Anthony Hyde on 3 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Stephen Anthony Hyde on 3 April 2013 (2 pages)
24 October 2012Auditor's resignation (2 pages)
24 October 2012Auditor's resignation (2 pages)
19 October 2012Sect 519 (1 page)
19 October 2012Sect 519 (1 page)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
20 September 2012Termination of appointment of David Newcombe as a secretary (1 page)
20 September 2012Termination of appointment of David Newcombe as a secretary (1 page)
19 September 2012Termination of appointment of David Newcombe as a director (1 page)
19 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages)
19 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages)
19 September 2012Termination of appointment of David Newcombe as a director (1 page)
12 July 2012Statement of company's objects (2 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 July 2012Statement of company's objects (2 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 July 2011Full accounts made up to 31 March 2011 (14 pages)
25 July 2011Full accounts made up to 31 March 2011 (14 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
24 August 2010Full accounts made up to 31 March 2010 (14 pages)
24 August 2010Full accounts made up to 31 March 2010 (14 pages)
18 August 2010Appointment of Mr David Keith Newcombe as a director (2 pages)
18 August 2010Appointment of Mr David Keith Newcombe as a director (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mr. David Keith Newcombe on 30 March 2010 (1 page)
21 April 2010Secretary's details changed for Mr. David Keith Newcombe on 30 March 2010 (1 page)
21 April 2010Director's details changed for Mr Stephen Anthony Hyde on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stephen Anthony Hyde on 30 March 2010 (2 pages)
31 July 2009Full accounts made up to 31 March 2009 (14 pages)
31 July 2009Full accounts made up to 31 March 2009 (14 pages)
9 June 2009Return made up to 30/03/09; full list of members (3 pages)
9 June 2009Return made up to 30/03/09; full list of members (3 pages)
11 August 2008Full accounts made up to 31 March 2008 (15 pages)
11 August 2008Full accounts made up to 31 March 2008 (15 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 March 2007 (15 pages)
2 November 2007Full accounts made up to 31 March 2007 (15 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
10 May 2007Return made up to 30/03/07; full list of members (2 pages)
10 May 2007Return made up to 30/03/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (14 pages)
17 October 2006Full accounts made up to 31 March 2006 (14 pages)
23 May 2006Return made up to 30/03/06; full list of members (2 pages)
23 May 2006Return made up to 30/03/06; full list of members (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
18 April 2005Return made up to 30/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Return made up to 30/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
6 October 2004Full accounts made up to 31 March 2004 (12 pages)
6 October 2004Full accounts made up to 31 March 2004 (12 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
29 April 2004Return made up to 30/03/04; full list of members (8 pages)
29 April 2004Return made up to 30/03/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
27 October 2003Full accounts made up to 31 March 2003 (12 pages)
27 October 2003Full accounts made up to 31 March 2003 (12 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
28 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (7 pages)
26 April 2002Return made up to 30/03/02; full list of members (7 pages)
25 March 2002Company name changed thomas vale and sons (bristol) l imited\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed thomas vale and sons (bristol) l imited\certificate issued on 25/03/02 (2 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 March 2000 (7 pages)
2 October 2000Full accounts made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 30/03/00; full list of members (7 pages)
12 April 2000Return made up to 30/03/00; full list of members (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (7 pages)
14 April 1999Return made up to 30/03/99; full list of members (8 pages)
14 April 1999Return made up to 30/03/99; full list of members (8 pages)
24 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
28 May 1998Return made up to 30/03/98; no change of members (8 pages)
28 May 1998Return made up to 30/03/98; no change of members (8 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
29 September 1997Full accounts made up to 31 December 1996 (7 pages)
29 September 1997Full accounts made up to 31 December 1996 (7 pages)
29 April 1997Return made up to 30/03/97; full list of members (8 pages)
29 April 1997Return made up to 30/03/97; full list of members (8 pages)
26 May 1996Return made up to 30/03/96; no change of members (6 pages)
26 May 1996Return made up to 30/03/96; no change of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1996Full accounts made up to 31 December 1995 (7 pages)
5 June 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 June 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 April 1995Full accounts made up to 31 December 1994 (7 pages)
12 April 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1994Return made up to 30/03/94; full list of members (8 pages)
4 May 1994Return made up to 30/03/94; full list of members (8 pages)
3 August 1993Full accounts made up to 31 December 1992 (5 pages)
3 August 1993Full accounts made up to 31 December 1992 (5 pages)
11 June 1993Return made up to 30/03/93; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 1993Return made up to 30/03/93; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 1992Secretary resigned (2 pages)
13 October 1992Secretary resigned (2 pages)
12 October 1992New secretary appointed;new director appointed (2 pages)
12 October 1992New secretary appointed;new director appointed (2 pages)
26 April 1992Return made up to 30/03/92; no change of members (6 pages)
26 April 1992Return made up to 30/03/92; no change of members (6 pages)
11 June 1991Secretary resigned;new secretary appointed (2 pages)
11 June 1991Secretary resigned;new secretary appointed (2 pages)
3 May 1991Return made up to 30/03/91; full list of members (6 pages)
3 May 1991Return made up to 30/03/91; full list of members (6 pages)
22 May 1990Return made up to 30/03/90; full list of members (6 pages)
22 May 1990Return made up to 30/03/90; full list of members (6 pages)
5 October 1989Registered office changed on 05/10/89 from: lombard street stourport-in-severn worcs (1 page)
5 October 1989Registered office changed on 05/10/89 from: lombard street stourport-in-severn worcs (1 page)
22 May 1989Return made up to 19/04/89; full list of members (6 pages)
22 May 1989Return made up to 19/04/89; full list of members (6 pages)
13 May 1988Return made up to 12/04/88; full list of members (4 pages)
13 May 1988Return made up to 12/04/88; full list of members (4 pages)
18 January 1988Full accounts made up to 31 December 1986 (6 pages)
18 January 1988Full accounts made up to 31 December 1986 (6 pages)
18 January 1988Return made up to 11/09/87; full list of members (4 pages)
18 January 1988Return made up to 11/09/87; full list of members (4 pages)
6 January 1988Secretary resigned;new secretary appointed (2 pages)
6 January 1988Secretary resigned;new secretary appointed (2 pages)
14 November 1986Return made up to 11/11/86; full list of members (4 pages)
14 November 1986Full accounts made up to 31 December 1985 (5 pages)
14 November 1986Return made up to 11/11/86; full list of members (4 pages)
14 November 1986Full accounts made up to 31 December 1985 (5 pages)
31 March 1970Incorporation (16 pages)
31 March 1970Incorporation (16 pages)