Newton Mearns
Glasgow
Lanarkshire
G77 5GA
Scotland
Director Name | Steven Graham Hopkinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2008(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolseley Close Leyland Lancashire PR25 3GJ |
Director Name | Mr Michael Redmond Heylin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(41 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Patrick Macinnes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr John Steven Henderson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Andrew Mark Race |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jellicoe Way Hinckley Leics LE10 1PB |
Director Name | Mr Melvyn Stewart Bagnall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Contributing Editor |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Joe Sheehan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Media |
Country of Residence | England |
Correspondence Address | Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Director Name | Mr Ian Latham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Elm Court Copse Drive Coventry CV5 9RG |
Director Name | Mr Ross Honey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Walden Gardens Horndean Waterlooville Hampshire PO8 9PP |
Director Name | Mr Daryl Hodges |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Development Centre The Fosse Cotgrave Nottingham NG12 3HG |
Director Name | Mr Martin Greene |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Commercial Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Daiwa Sports Netherdale Road Netherton Industrial Estate Wishaw ML2 0EY Scotland |
Director Name | Mr Terence James Freeman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 1995) |
Role | Development Sales & Mktg Partner |
Correspondence Address | 94 Meadway Dunstable Bedfordshire LU6 3JU |
Secretary Name | Mr Leslie Frank Standen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 18 Poplar Avenue Orpington Kent BR6 8LA |
Director Name | Dr Nigel Mark Broughton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 1996) |
Role | Fisheries Consultant |
Correspondence Address | 27 Ashworth Avenue Ruddington Nottingham Nottinghamshire NG11 6GD |
Director Name | Michael Ward Duckworth |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1994) |
Role | Gentleman |
Correspondence Address | Littleton House Crawley Ridge Camberley Surrey GU15 2AD |
Director Name | Mr Christopher John Aylett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Charlecote Warwick CV35 9EW |
Director Name | Mr John Henry Gross |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mourino Princess Road Mexborough South Yorkshire S64 0AW |
Director Name | Robert Marshall Brownsdon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2005) |
Role | Sales Manager |
Correspondence Address | Hawthorns Foredraught Lane Tibberton Droitwich Worcestershire WR9 7NH |
Secretary Name | John David Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Wester Ballachraggan House Trochry Dunkeld Pertshire PH8 0EA Scotland |
Director Name | Dr Patrick John Byrne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2005) |
Role | General Manager |
Correspondence Address | Holmlea Cottage 14 Saint James Street, Daisy Hill Bolton BL5 2EB |
Secretary Name | Mr David James Pomfret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21a Park Hill Drive Aylestone Leicester Leicestershire LE2 8HS |
Director Name | David Coates Adams |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 2002) |
Role | Chief Executive |
Correspondence Address | 15 Warwick Place Leamington Spa Warwickshire CV32 5BS |
Director Name | David Charles Bird |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2001) |
Role | Managing Director |
Correspondence Address | 33 Manor Road South Esher Surrey KT10 0QA |
Director Name | Mr Peter Robin Clapperton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2000) |
Role | Managing Director |
Correspondence Address | East Bergholt Place Mill Road East Bergholt Colchester Essex CO7 6UP |
Director Name | Peter James Barnes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2001) |
Role | Management Consultant |
Correspondence Address | 37 Prospect Square Westbury Wiltshire BA13 3ET |
Director Name | Kenneth Gill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2001) |
Role | Publishing Director |
Correspondence Address | 8 Vermont Grove The Drive Peterborough PE3 6BN |
Director Name | Ole Andreas Bjerne |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 May 2000(27 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2002) |
Role | Managing Director |
Correspondence Address | 45 Windmill Lane Inkberrow Worcester Worcestershire WR7 4HG |
Director Name | Melvyn Stewart Bagnall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2006) |
Role | Publisher |
Correspondence Address | 7 Blenheim Road Ramsey Cambridgeshire PE26 1AL |
Director Name | Mr Stephen John Gross |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(31 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Farrington Court Wickersley Rotherham South Yorkshire S66 1JQ |
Director Name | Philip John Briscoe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Welbrook House Green Lane, Callow Hill Redditch Worcestershire B97 5PJ |
Director Name | Mr Aran Paul Beesley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hemmant's Lodge 24 Towngate West Market Deeping Cambridgeshire PE6 8DG |
Director Name | Mr Brendan Fitzgerald |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2010) |
Role | Sales Managing |
Country of Residence | United Kingdom |
Correspondence Address | 44 Marina Approach Hayes Middlesex UB4 9TB |
Director Name | Kevin Roger Green |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Media House Bauer Media Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6EA |
Secretary Name | Mrs Jennifer Richards |
---|---|
Status | Resigned |
Appointed | 28 February 2011(37 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Federation House National Agricultural Centre Stoneleigh Park Warwickshire CV8 2RF |
Secretary Name | Miss Rosemary Frances Hardy |
---|---|
Status | Resigned |
Appointed | 01 January 2012(38 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Federation House National Agricultural Centre Stoneleigh Park Warwickshire CV8 2RF |
Director Name | Mr Stephen Mark Foster |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(41 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Philip John Briscoe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Darren Ian Bailey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(44 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Website | www.anglingfoundation.co.uk/ |
---|---|
Telephone | 024 76414999 |
Telephone region | Coventry |
Registered Address | 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,806 |
Cash | £11,042 |
Current Liabilities | £236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
2 February 2024 | Termination of appointment of Ifor Owen Jones as a director on 1 February 2024 (1 page) |
---|---|
25 August 2023 | Appointment of Mr Daryl Hodges as a director on 20 June 2023 (2 pages) |
16 August 2023 | Appointment of Mr Ross Honey as a director on 20 June 2023 (2 pages) |
4 July 2023 | Appointment of Mr Joe Sheehan as a director on 20 June 2023 (2 pages) |
29 June 2023 | Termination of appointment of Michael Redmond Heylin as a director on 20 June 2023 (1 page) |
29 June 2023 | Appointment of Mr Martin Greene as a director on 20 June 2023 (2 pages) |
29 June 2023 | Appointment of Mr Ian Latham as a director on 20 June 2023 (2 pages) |
29 June 2023 | Appointment of Mr Ifor Owen Jones as a director on 20 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of Steven Graham Hopkinson as a director on 20 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Robin Keith Morley as a director on 20 June 2023 (1 page) |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
27 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
27 October 2020 | Termination of appointment of Nicholas James Marlow as a director on 1 March 2020 (1 page) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
31 March 2020 | Termination of appointment of Sarah Jane Thomson as a director on 31 December 2019 (1 page) |
31 March 2020 | Termination of appointment of Nigel Roderick May as a director on 31 December 2019 (1 page) |
31 March 2020 | Termination of appointment of John Brian Loftus as a director on 31 March 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
12 August 2019 | Termination of appointment of Philip John Briscoe as a director on 7 August 2019 (1 page) |
12 May 2019 | Termination of appointment of Stephen John Gross as a director on 31 December 2018 (1 page) |
12 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
12 May 2019 | Termination of appointment of Naidre Margaret Werner as a director on 31 December 2018 (1 page) |
12 May 2019 | Appointment of Mr John Brian Loftus as a director on 1 January 2019 (2 pages) |
12 May 2019 | Termination of appointment of Darren Ian Bailey as a director on 31 December 2018 (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
10 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Mark Sawyer as a director on 15 November 2017 (1 page) |
9 May 2018 | Appointment of Mr Nicholas James Marlow as a director on 17 August 2017 (2 pages) |
9 May 2018 | Appointment of Mr Philip John Briscoe as a director on 17 August 2017 (2 pages) |
9 May 2018 | Appointment of Mr Darren Ian Bailey as a director on 14 December 2017 (2 pages) |
9 May 2018 | Appointment of Mr Melvyn Stewart Bagnall as a director on 17 August 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 May 2017 | Appointment of Ms Sarah Jane Thomson as a director on 1 November 2016 (2 pages) |
5 May 2017 | Termination of appointment of Stephen Mark Foster as a director on 31 January 2017 (1 page) |
5 May 2017 | Appointment of Mr Andrew Mark Race as a director on 1 November 2016 (2 pages) |
5 May 2017 | Termination of appointment of Stephen Mark Foster as a director on 31 January 2017 (1 page) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
5 May 2017 | Termination of appointment of Sean Frederick O'driscoll as a director on 31 January 2017 (1 page) |
5 May 2017 | Termination of appointment of Sean Frederick O'driscoll as a director on 31 January 2017 (1 page) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
5 May 2017 | Appointment of Mr Andrew Mark Race as a director on 1 November 2016 (2 pages) |
5 May 2017 | Appointment of Ms Sarah Jane Thomson as a director on 1 November 2016 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Annual return made up to 20 April 2016 no member list (10 pages) |
24 June 2016 | Annual return made up to 20 April 2016 no member list (10 pages) |
24 June 2016 | Termination of appointment of Lee Graham Morris as a director on 1 April 2016 (1 page) |
24 June 2016 | Termination of appointment of Lee Graham Morris as a director on 1 April 2016 (1 page) |
28 May 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
28 May 2015 | Annual return made up to 20 April 2015 no member list (11 pages) |
28 May 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
28 May 2015 | Annual return made up to 20 April 2015 no member list (11 pages) |
27 May 2015 | Termination of appointment of Philip John Briscoe as a director on 31 December 2013 (1 page) |
27 May 2015 | Appointment of Mr Nigel Roderick May as a director on 1 June 2014 (2 pages) |
27 May 2015 | Appointment of Mr John Steven Henderson as a director on 1 January 2015 (2 pages) |
27 May 2015 | Appointment of Mr Nigel Roderick May as a director on 1 June 2014 (2 pages) |
27 May 2015 | Appointment of Mr Stephen Mark Foster as a director on 1 June 2014 (2 pages) |
27 May 2015 | Appointment of Mr Michael Redmond Heylin as a director on 1 June 2014 (2 pages) |
27 May 2015 | Appointment of Mr John Steven Henderson as a director on 1 January 2015 (2 pages) |
27 May 2015 | Appointment of Mr Stephen Mark Foster as a director on 1 June 2014 (2 pages) |
27 May 2015 | Appointment of Mr Patrick Macinnes as a director on 1 January 2015 (2 pages) |
27 May 2015 | Appointment of Mr Patrick Macinnes as a director on 1 January 2015 (2 pages) |
27 May 2015 | Termination of appointment of Philip John Briscoe as a director on 31 December 2013 (1 page) |
27 May 2015 | Appointment of Mr Stephen Mark Foster as a director on 1 June 2014 (2 pages) |
27 May 2015 | Appointment of Mr Patrick Macinnes as a director on 1 January 2015 (2 pages) |
27 May 2015 | Appointment of Mr Nigel Roderick May as a director on 1 June 2014 (2 pages) |
27 May 2015 | Appointment of Mr John Steven Henderson as a director on 1 January 2015 (2 pages) |
27 May 2015 | Appointment of Mr Michael Redmond Heylin as a director on 1 June 2014 (2 pages) |
27 May 2015 | Appointment of Mr Michael Redmond Heylin as a director on 1 June 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Appointment of Mark Sawyer as a director on 1 May 2014 (2 pages) |
15 July 2014 | Appointment of Mark Sawyer as a director on 1 May 2014 (2 pages) |
15 July 2014 | Appointment of Mark Sawyer as a director on 1 May 2014 (2 pages) |
11 July 2014 | Termination of appointment of Kevin Green as a director (1 page) |
11 July 2014 | Termination of appointment of Kevin Green as a director (1 page) |
11 July 2014 | Registered office address changed from Federation House National Agricultural Centre Stoneleigh Park Warwickshire CV8 2RF on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Federation House National Agricultural Centre Stoneleigh Park Warwickshire CV8 2RF on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 20 April 2014 no member list (8 pages) |
11 July 2014 | Annual return made up to 20 April 2014 no member list (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 no member list (9 pages) |
22 April 2013 | Annual return made up to 20 April 2013 no member list (9 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 July 2012 | Termination of appointment of Rosemary Hardy as a secretary (1 page) |
23 July 2012 | Termination of appointment of Rosemary Hardy as a secretary (1 page) |
23 April 2012 | Annual return made up to 20 April 2012 no member list (9 pages) |
23 April 2012 | Annual return made up to 20 April 2012 no member list (9 pages) |
23 April 2012 | Appointment of Miss Rosemary Frances Hardy as a secretary (1 page) |
23 April 2012 | Appointment of Miss Rosemary Frances Hardy as a secretary (1 page) |
23 April 2012 | Termination of appointment of Jennifer Richards as a secretary (1 page) |
23 April 2012 | Termination of appointment of Jennifer Richards as a secretary (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 May 2011 | Director's details changed for Lee Graham Morris on 1 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 20 April 2011 no member list (9 pages) |
9 May 2011 | Director's details changed for Lee Graham Morris on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Robin Keith Morley on 1 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 20 April 2011 no member list (9 pages) |
9 May 2011 | Director's details changed for Mr Robin Keith Morley on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Robin Keith Morley on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Stephen John Gross on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Stephen John Gross on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Lee Graham Morris on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Stephen John Gross on 1 April 2011 (2 pages) |
22 March 2011 | Termination of appointment of David Pomfret as a secretary (1 page) |
22 March 2011 | Appointment of Mrs Jennifer Richards as a secretary (1 page) |
22 March 2011 | Termination of appointment of David Pomfret as a secretary (1 page) |
22 March 2011 | Appointment of Mrs Jennifer Richards as a secretary (1 page) |
1 December 2010 | Appointment of Kevin Roger Green as a director (3 pages) |
1 December 2010 | Appointment of Kevin Roger Green as a director (3 pages) |
3 November 2010 | Termination of appointment of Brendan Fitzgerald as a director (2 pages) |
3 November 2010 | Termination of appointment of Brendan Fitzgerald as a director (2 pages) |
3 November 2010 | Termination of appointment of Steve Prentice as a director (2 pages) |
3 November 2010 | Termination of appointment of Steve Prentice as a director (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Termination of appointment of Aran Beesley as a director (1 page) |
6 July 2010 | Termination of appointment of Aran Beesley as a director (1 page) |
5 July 2010 | Director's details changed for Stephen John Gross on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Sean Frederick O'driscoll on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Steven Graham Hopkinson on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robin Keith Morley on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Steven Graham Hopkinson on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Lee Graham Morris on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen John Gross on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Steve Prentice on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Brendan Fitzgerald on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Lee Graham Morris on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Sean Frederick O'driscoll on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Brendan Fitzgerald on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robin Keith Morley on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Steve Prentice on 31 March 2010 (2 pages) |
2 July 2010 | Termination of appointment of Aran Beesley as a director (2 pages) |
2 July 2010 | Termination of appointment of Aran Beesley as a director (2 pages) |
1 July 2010 | Annual return made up to 20 April 2010 no member list (7 pages) |
1 July 2010 | Annual return made up to 20 April 2010 no member list (7 pages) |
30 June 2010 | Director's details changed for Lee Graham Morris on 31 March 2010 (2 pages) |
30 June 2010 | Termination of appointment of Aran Beesley as a director (1 page) |
30 June 2010 | Director's details changed for Steve Prentice on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Steven Graham Hopkinson on 31 March 2010 (2 pages) |
30 June 2010 | Termination of appointment of Aran Beesley as a director (1 page) |
30 June 2010 | Director's details changed for Steven Graham Hopkinson on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Steve Prentice on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Sean Frederick O Driscoll on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Brendan Fitzgerald on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Robin Keith Morley on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Robin Keith Morley on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen John Gross on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Sean Frederick O Driscoll on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Brendan Fitzgerald on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen John Gross on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Lee Graham Morris on 31 March 2010 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 April 2009 | Annual return made up to 20/04/09 (5 pages) |
28 April 2009 | Annual return made up to 20/04/09 (5 pages) |
7 April 2009 | Appointment terminated director peter roche (1 page) |
7 April 2009 | Appointment terminated director peter roche (1 page) |
7 April 2009 | Director appointed brendan fitzgerald (1 page) |
7 April 2009 | Director appointed brendan fitzgerald (1 page) |
21 January 2009 | Director appointed steve prentice (2 pages) |
21 January 2009 | Director appointed steven graham hopkinson (2 pages) |
21 January 2009 | Director appointed peter roche (2 pages) |
21 January 2009 | Director appointed naidre werner (2 pages) |
21 January 2009 | Director appointed steven graham hopkinson (2 pages) |
21 January 2009 | Director appointed steve prentice (2 pages) |
21 January 2009 | Director appointed peter roche (2 pages) |
21 January 2009 | Director appointed naidre werner (2 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 September 2008 | Appointment terminated director william hargreaves (1 page) |
15 September 2008 | Appointment terminated director david hall (1 page) |
15 September 2008 | Appointment terminated director david hall (1 page) |
15 September 2008 | Appointment terminated director glenn woods (1 page) |
15 September 2008 | Appointment terminated director glenn woods (1 page) |
15 September 2008 | Appointment terminated director william hargreaves (1 page) |
7 May 2008 | Annual return made up to 20/04/08 (5 pages) |
7 May 2008 | Annual return made up to 20/04/08 (5 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 April 2007 | Annual return made up to 20/04/07 (3 pages) |
25 April 2007 | Annual return made up to 20/04/07 (3 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 April 2006 | Annual return made up to 20/04/06 (3 pages) |
21 April 2006 | Annual return made up to 20/04/06 (3 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 May 2005 | Annual return made up to 20/04/05 (3 pages) |
5 May 2005 | Annual return made up to 20/04/05 (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 April 2004 | Annual return made up to 20/04/04 (9 pages) |
26 April 2004 | Annual return made up to 20/04/04 (9 pages) |
16 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
7 May 2003 | Annual return made up to 20/04/03
|
7 May 2003 | Annual return made up to 20/04/03
|
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
10 May 2002 | Annual return made up to 20/04/02 (7 pages) |
10 May 2002 | Annual return made up to 20/04/02 (7 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 April 2001 | Annual return made up to 20/04/01 (6 pages) |
27 April 2001 | Annual return made up to 20/04/01 (6 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 September 2000 | Annual return made up to 20/04/00 (6 pages) |
1 September 2000 | Annual return made up to 20/04/00 (6 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
21 June 1999 | Annual return made up to 20/04/99 (9 pages) |
21 June 1999 | Annual return made up to 20/04/99 (9 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 May 1999 | New director appointed (1 page) |
25 May 1999 | New director appointed (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 June 1998 | Annual return made up to 20/04/98 (7 pages) |
12 June 1998 | Annual return made up to 20/04/98 (7 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Memorandum and Articles of Association (13 pages) |
15 May 1997 | Memorandum and Articles of Association (13 pages) |
14 May 1997 | Company name changed angling foundation LIMITED (the)\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Company name changed angling foundation LIMITED (the)\certificate issued on 15/05/97 (2 pages) |
30 April 1997 | Annual return made up to 20/04/97 (6 pages) |
30 April 1997 | Annual return made up to 20/04/97 (6 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | Secretary resigned (1 page) |
12 May 1996 | Annual return made up to 20/04/96
|
12 May 1996 | Annual return made up to 20/04/96
|
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
20 April 1995 | Registered office changed on 20/04/95 from: 23 brighton road croydon CR2 6EA (1 page) |
20 April 1995 | Annual return made up to 20/04/95 (8 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 23 brighton road croydon CR2 6EA (1 page) |
20 April 1995 | Annual return made up to 20/04/95 (8 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |