London
SE1 0SU
Director Name | Mr Peter Fremantle Berry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2002) |
Role | Executive Chairman Crown Agent |
Country of Residence | England |
Correspondence Address | 58 Pyrland Road London N5 2JD |
Director Name | Mr Henry Dale |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Officer Of The Crown Agents |
Correspondence Address | 36 Homefield Road Chiswick London W4 2LW |
Director Name | Mr David George Jamieson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Cottage Whitmore Vale Road Grayshott Surrey GU26 6DH |
Director Name | Mr Aubrey Martin Slater |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 1999) |
Role | Officer Of The Crown Agents |
Correspondence Address | Middle Middlecott Middlecott Chagford Newton Abbot Devon TQ13 8EW |
Director Name | Derek Victor Moule |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 1995) |
Role | Officer Of The Crown Agents |
Correspondence Address | Rose Cottage London Road Sunningdale Ascot Berkshire SL5 0JZ |
Secretary Name | Heather Ann Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 23a Boscombe Road Worcester Park Surrey KT4 8PJ |
Director Name | Mr Graham Ronald Godley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2002) |
Role | International Banker |
Correspondence Address | 2 St Josephs Vale Blackheath London SE3 0XF |
Director Name | Mark Roy Hughes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1999) |
Role | Regional Director Marketing |
Correspondence Address | Clochemerle Merle Common Road Oxted Surrey RH8 0RP |
Director Name | Rachel Elizabeth Warren |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2002) |
Role | Corporate Marketing Manager |
Correspondence Address | Flat 2 56 Queens Road Wimbledon London SW19 8LR |
Director Name | Linda Joy Knapton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2001) |
Role | Deputy Director Procurement |
Correspondence Address | 6 Cliffe Walk Sutton Surrey SM1 4QU |
Director Name | Mr Garry John Hopcroft |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Trevor Raymond Niven |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Keith George White |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Mr Lynn Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Mulenga Muleba |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 24 September 2010(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2015) |
Role | Country Manager |
Country of Residence | Zambia |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Simon Francis Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(37 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Terence Jagger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2012(38 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Maxine Frances Drabble |
---|---|
Status | Resigned |
Appointed | 02 September 2013(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(40 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2016(42 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Simon Robert Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Mrs Francesca Mohan |
---|---|
Status | Resigned |
Appointed | 28 October 2016(42 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Jane Elizabeth Powney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(43 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Ian Herbert Greer Malcomson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(44 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Website | crownagents.com |
---|---|
Telephone | 020 86433311 |
Telephone region | London |
Registered Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Crown Agents LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,589 |
Gross Profit | £95,865 |
Net Worth | £1,120,366 |
Cash | £73,158 |
Current Liabilities | £504,407 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
13 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
13 June 2018 | Change of details for Crown Agents Limited as a person with significant control on 25 September 2017 (2 pages) |
7 June 2018 | Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018 (1 page) |
26 March 2018 | Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
24 April 2017 | Appointment of Ms Jane Elizabeth Powney as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Francesca Mohan as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Francesca Mohan as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Ms Jane Elizabeth Powney as a secretary on 24 April 2017 (2 pages) |
30 January 2017 | Memorandum and Articles of Association (11 pages) |
30 January 2017 | Memorandum and Articles of Association (11 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 February 2015 | Termination of appointment of Mulenga Muleba as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Mulenga Muleba as a director on 19 February 2015 (1 page) |
14 October 2014 | Appointment of Miss Maxine Frances Drabble as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Miss Maxine Frances Drabble as a director on 1 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
14 October 2014 | Appointment of Miss Maxine Frances Drabble as a director on 1 October 2014 (2 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
10 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Garry Hopcroft as a director (1 page) |
29 January 2013 | Termination of appointment of Trevor Niven as a director (1 page) |
29 January 2013 | Termination of appointment of Trevor Niven as a director (1 page) |
29 January 2013 | Termination of appointment of Garry Hopcroft as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Auditor's resignation (2 pages) |
1 October 2012 | Auditor's resignation (2 pages) |
4 September 2012 | Section 519 (1 page) |
4 September 2012 | Section 519 (1 page) |
5 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Second filing of TM01 previously delivered to Companies House
|
22 June 2012 | Second filing of TM01 previously delivered to Companies House
|
6 June 2012 | Appointment of Mr Ken Coveney as a director (2 pages) |
6 June 2012 | Appointment of Mr Ken Coveney as a director (2 pages) |
9 January 2012 | Termination of appointment of Simon Jones as a director
|
9 January 2012 | Termination of appointment of Simon Jones as a director
|
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 August 2011 | Appointment of Mr Terence Jagger as a director (2 pages) |
4 August 2011 | Appointment of Mr Simon Francis Jones as a director (2 pages) |
4 August 2011 | Appointment of Mr Simon Francis Jones as a director (2 pages) |
4 August 2011 | Appointment of Mr Terence Jagger as a director (2 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Termination of appointment of Keith White as a director (1 page) |
21 March 2011 | Termination of appointment of Keith White as a director (1 page) |
20 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 November 2010 | Appointment of Mr Mulenga Muleba as a director (2 pages) |
16 November 2010 | Appointment of Mr Mulenga Muleba as a director (2 pages) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 May 2009 | Appointment terminate, director david george jamieson logged form (1 page) |
20 May 2009 | Appointment terminate, director david george jamieson logged form (1 page) |
18 May 2009 | Appointment terminated director david jamieson (1 page) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director david jamieson (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 May 2007 | Return made up to 26/04/07; no change of members (8 pages) |
30 May 2007 | Return made up to 26/04/07; no change of members (8 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members
|
19 May 2006 | Return made up to 26/04/06; full list of members
|
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (3 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (3 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 26/04/01; full list of members
|
24 May 2001 | Return made up to 26/04/01; full list of members
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members
|
17 May 2000 | Return made up to 26/04/00; full list of members
|
14 October 1999 | Director resigned (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (2 pages) |
14 October 1999 | Director resigned (2 pages) |
14 October 1999 | Director resigned (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (8 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (8 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 May 1997 | Return made up to 26/04/97; full list of members
|
22 May 1997 | Return made up to 26/04/97; full list of members
|
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 May 1996 | Return made up to 26/04/96; full list of members (12 pages) |
17 May 1996 | Return made up to 26/04/96; full list of members (12 pages) |
31 October 1995 | New director appointed (6 pages) |
31 October 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (6 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 April 1995 | Return made up to 26/04/95; full list of members (14 pages) |
27 April 1995 | Return made up to 26/04/95; full list of members (14 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
19 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
19 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
25 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
25 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
20 August 1990 | Full accounts made up to 31 December 1989 (12 pages) |
20 August 1990 | Full accounts made up to 31 December 1989 (12 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
21 November 1988 | Full accounts made up to 31 December 1987 (11 pages) |
21 November 1988 | Full accounts made up to 31 December 1987 (11 pages) |
22 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |
22 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |
25 May 1977 | Company name changed\certificate issued on 25/05/77 (3 pages) |
25 May 1977 | Company name changed\certificate issued on 25/05/77 (3 pages) |
11 February 1974 | Incorporation (13 pages) |
11 February 1974 | Incorporation (13 pages) |