London
SE24 0AD
Director Name | Prof Lynn Dobbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2018(47 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 04 June 2019) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | London Met, 166 - 220 Holloway Road, London Hollow London N7 8DP |
Director Name | Patricia Ann East |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1992) |
Role | Lecturer |
Correspondence Address | 19 Archibold Road London N7 |
Director Name | Sandra Ann Ashman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Univercity Deputy Vice-Chancellor |
Correspondence Address | 64 Twisden Road London NW5 1DN |
Director Name | Lord Meghnad Jagdishchandra Desai |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 15 November 1992) |
Role | Economist |
Correspondence Address | 606 Collingwood House Dolphin Square London SW1V 3LX |
Director Name | George Hajifanis |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2002) |
Role | Architect |
Correspondence Address | 43 Hornsey Lane Gardens London N6 5JY |
Director Name | Anna Ford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 February 1993) |
Role | Broadcaster/Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upper Butts Brentford Middlesex TW8 8BU |
Director Name | Richard Edward Davidson Coldwell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 June 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Canfield Gardens London NW6 3JP |
Director Name | Ian Christopher Clarke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Statistician |
Correspondence Address | 92 Hammersmith Grove London W6 7HB |
Director Name | Andrew Buttress |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1993) |
Role | Solicitor |
Correspondence Address | 9 Charnwood House London E5 8SN |
Director Name | Miss Kay Joan Booker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 14 July 1992) |
Role | Student |
Correspondence Address | 12 Golders Manor Drive Golders Green London NW11 9HT |
Secretary Name | Clifford Paul Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 33 Eton Avenue Barnet Hertfordshire EN4 8TU |
Director Name | Miss Andrea Caroline Cumberbatch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 1993) |
Role | President Of Student Union |
Correspondence Address | 400 Talfourd Road Peckham London Se15 |
Director Name | Mr Kevin Patrick Fitzgerald |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 1994) |
Role | University Lecturer |
Correspondence Address | 208 Manhattan Building The Bow Quarter Fairfield Road London E3 2UG |
Director Name | Ms Moira Elizabeth Black |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Beaufort Road London W5 3EA |
Director Name | Mr Lawrence Arthur Bains |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | Crowland Lodge 100 Galley Lane Barnet Hertfordshire EN5 4AL |
Director Name | Prof Eric James Bolton |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 1997) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Addington Road Sanderstead South Croydon Surrey CR2 8RB |
Director Name | Howard Norman Feather |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1998) |
Role | Senior Lecturer |
Correspondence Address | 48 Barnsbury Road Islington N1 0HD |
Director Name | Mr Imran Hussain Chaudhry |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(24 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 1996) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 43 Gordon Road Ilford Essex IG1 1SR |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(24 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Director Name | Raymond Robert Ball |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1999) |
Role | Chief Executive |
Correspondence Address | 4 Harman Drive London NW2 2EB |
Director Name | Mr Mark Leigh Bickerton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Deputy Dean |
Correspondence Address | 47 Gresham Road London SW9 7NU |
Director Name | Trish Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1998(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 21 Mapesbury Road London NW2 4HS |
Director Name | Mr Peter Anwyl |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2002) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 31 Milton Avenue London N6 5QF |
Director Name | William Leslie Gregory |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2002) |
Role | Human Resources Manager |
Correspondence Address | Hideaway House Croquet Gardens Wivenhoe Essex CO7 9PQ |
Director Name | Stuart Black |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(30 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2002) |
Role | Senior Manager |
Correspondence Address | 144 Huddleston Road London N7 0EG |
Director Name | Christine Elizabeth Corner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(30 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Brian Michael Bointon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(30 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2002) |
Role | Head Of School Of Health & Spo |
Correspondence Address | 100 Stapleton Hall Road London N4 4QA |
Director Name | Prof Malcolm George William Gillies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(39 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(40 years after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(40 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(40 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(43 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Resigned |
Appointed | 15 August 2014(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Page |
---|---|
Status | Resigned |
Appointed | 26 February 2018(47 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Website | thecass.com |
---|
Registered Address | 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 February 1992 | Delivered on: 14 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property now and previously k/a 3, 5, 7, 9 and 11 prince of wales road and 177, 179, 181 and 183 kentish town road, l/b of camden. Outstanding |
---|---|
6 February 1992 | Delivered on: 14 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in kentish town road, l/b of camden title no. 169363. Outstanding |
7 February 1991 | Delivered on: 20 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 263 to 275 (odd numbers inclusive holloway road 2, 2A 4 to 16 (even numbers inclusive) eden grove, islington, london borough of islington. Title no: ln 16152. Outstanding |
1 October 1990 | Delivered on: 19 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property previously k/a 3, 5, 7, 9 & 11 prince of wales road and 177,179, 181 & 183 kentish town road, l/b of camden. Outstanding |
1 October 1990 | Delivered on: 19 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66, 68, 70, 72, 74, 76, 78, 80, 82, 84 & 86 victoria road, kentish town, l/b of camden. Title no. 149217. Outstanding |
1 October 1990 | Delivered on: 19 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tufnell park hall of residence (to the north of tufnell park sports ground) and 144 huddleston road, l/b of islington. Title no. Ln 204833. Outstanding |
1 October 1990 | Delivered on: 19 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 & 32 market road, l/b of islington. Title no. Ln 62898. Outstanding |
29 September 1995 | Delivered on: 13 October 1995 Persons entitled: Tower Hill Property Investments (7) Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the option agreement dated 7TH october 1993. Particulars: Land and buildings situate at 263-275 (odd numbers) holloway road and 2-16 (even numbers) eden grove london N7 t/n LN16152. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 279 to 289 (odd numbers) holloway road, london borough of islington t/no ln 144235. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 27 (odd numbers) hornsey street and 277 holloway road, london borough of islington t/no ngl 492557. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 benwell road, london borough of islington t/no ln 6360. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at site of the polytechnic of north london, holloway road, london borough of islington t/no ngl 694622. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at site of the polytechnic of north london, holloway road, london borough of islington t/no ngl 694172. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of rollit street, london borough of islington t/no 44516. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the compnay Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 to 65 (odd numbers) benwell road, london borough of islington t/no LN9280. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 benwell road, london borough of islington t/no 446981. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 benwell road, london borough of islington t/no 300241. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 benwell road, london borough of islington t/no 375304. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 benwell road, london borough of islington t/no 62060. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 benwell road, london borough of islington t/no 376757. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 benwell road, london borough of islington t/no 66469. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 benwell road, london borough of islington t/no 349074. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 benwell road, london borough of islington t/no 349075. Outstanding |
13 January 1994 | Delivered on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 benwell road, london borough of islington t/no 349076. Outstanding |
6 February 1992 | Delivered on: 14 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66, 68, 70, 72, 74, 76, 78, 80, 82, 84, and 86 victoria road, kentish town, l/b of camden title no. 149217. Outstanding |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 March 2019 | Application to strike the company off the register (1 page) |
10 October 2018 | Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page) |
10 October 2018 | Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages) |
7 August 2018 | Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 April 2016 | Annual return made up to 30 March 2016 no member list (2 pages) |
8 April 2016 | Annual return made up to 30 March 2016 no member list (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 no member list (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 no member list (2 pages) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
8 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
10 April 2014 | Annual return made up to 30 March 2014 no member list (2 pages) |
10 April 2014 | Annual return made up to 30 March 2014 no member list (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 April 2013 | Annual return made up to 30 March 2013 no member list (2 pages) |
3 April 2013 | Annual return made up to 30 March 2013 no member list (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2012 | Annual return made up to 30 March 2012 no member list (2 pages) |
2 April 2012 | Annual return made up to 30 March 2012 no member list (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
20 April 2011 | Annual return made up to 30 March 2011 no member list (2 pages) |
20 April 2011 | Annual return made up to 30 March 2011 no member list (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
5 May 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
5 May 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
16 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
16 April 2009 | Annual return made up to 30/03/09 (2 pages) |
16 April 2009 | Annual return made up to 30/03/09 (2 pages) |
20 March 2009 | Director's change of particulars / john mcparland / 17/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / john mcparland / 17/03/2009 (1 page) |
18 March 2009 | Director appointed john patrick mcparland (1 page) |
18 March 2009 | Director appointed john patrick mcparland (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
28 April 2008 | Annual return made up to 15/04/08 (2 pages) |
28 April 2008 | Annual return made up to 15/04/08 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
29 February 2008 | Appointment terminated director john haworth (1 page) |
29 February 2008 | Appointment terminated director john haworth (1 page) |
20 April 2007 | Annual return made up to 15/04/07 (2 pages) |
20 April 2007 | Annual return made up to 15/04/07 (2 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 July 2006 (10 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 July 2006 (10 pages) |
19 April 2006 | Annual return made up to 15/04/06 (2 pages) |
19 April 2006 | Annual return made up to 15/04/06 (2 pages) |
15 February 2006 | Accounts made up to 31 July 2005 (11 pages) |
15 February 2006 | Accounts made up to 31 July 2005 (11 pages) |
28 April 2005 | Annual return made up to 15/04/05 (2 pages) |
28 April 2005 | Annual return made up to 15/04/05 (2 pages) |
19 January 2005 | Accounts made up to 31 July 2004 (11 pages) |
19 January 2005 | Accounts made up to 31 July 2004 (11 pages) |
26 April 2004 | Annual return made up to 15/04/04 (4 pages) |
26 April 2004 | Annual return made up to 15/04/04 (4 pages) |
26 April 2004 | Accounts made up to 31 July 2003 (28 pages) |
26 April 2004 | Accounts made up to 31 July 2003 (28 pages) |
11 May 2003 | Annual return made up to 15/04/03
|
11 May 2003 | Annual return made up to 15/04/03
|
31 March 2003 | Accounts made up to 31 July 2002 (39 pages) |
31 March 2003 | Accounts made up to 31 July 2002 (39 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
27 June 2002 | Accounts made up to 31 July 2001 (36 pages) |
27 June 2002 | Accounts made up to 31 July 2001 (36 pages) |
29 April 2002 | Annual return made up to 15/04/02 (10 pages) |
29 April 2002 | Annual return made up to 15/04/02 (10 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
29 May 2001 | Full group accounts made up to 31 July 2000 (33 pages) |
29 May 2001 | Full group accounts made up to 31 July 2000 (33 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Memorandum and Articles of Association (42 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Memorandum and Articles of Association (42 pages) |
30 April 2001 | Annual return made up to 15/04/01
|
30 April 2001 | Annual return made up to 15/04/01
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
11 May 2000 | Annual return made up to 15/04/00
|
11 May 2000 | Full group accounts made up to 31 July 1999 (34 pages) |
11 May 2000 | Full group accounts made up to 31 July 1999 (34 pages) |
11 May 2000 | Annual return made up to 15/04/00
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 April 1999 | Full group accounts made up to 31 July 1998 (35 pages) |
30 April 1999 | Full group accounts made up to 31 July 1998 (35 pages) |
20 April 1999 | Annual return made up to 15/04/99 (12 pages) |
20 April 1999 | Annual return made up to 15/04/99 (12 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
1 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Auditor's resignation (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 15/04/98
|
19 May 1998 | Annual return made up to 15/04/98
|
18 May 1998 | Full group accounts made up to 31 July 1997 (36 pages) |
18 May 1998 | Full group accounts made up to 31 July 1997 (36 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
28 April 1997 | Full group accounts made up to 31 July 1996 (36 pages) |
28 April 1997 | Full group accounts made up to 31 July 1996 (36 pages) |
27 April 1997 | Annual return made up to 15/04/97
|
27 April 1997 | Annual return made up to 15/04/97
|
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
28 April 1996 | Annual return made up to 15/04/96
|
28 April 1996 | Full group accounts made up to 31 July 1995 (32 pages) |
28 April 1996 | Annual return made up to 15/04/96
|
28 April 1996 | Full group accounts made up to 31 July 1995 (32 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
25 April 1995 | Full group accounts made up to 31 July 1994 (33 pages) |
25 April 1995 | Full group accounts made up to 31 July 1994 (33 pages) |
25 April 1995 | Annual return made up to 15/04/95 (18 pages) |
25 April 1995 | Annual return made up to 15/04/95 (18 pages) |
14 October 1992 | Resolutions
|
14 October 1992 | Resolutions
|
5 August 1992 | Resolutions
|
5 August 1992 | Resolutions
|
1 April 1992 | Accounts made up to 31 July 1991 (29 pages) |
1 April 1992 | Accounts made up to 31 July 1991 (29 pages) |
26 January 1971 | Incorporation (36 pages) |
26 January 1971 | Incorporation (36 pages) |