Company NameCrown Agents Services Limited
DirectorElizabeth McGilveray
Company StatusActive
Company Number01159793
CategoryPrivate Limited Company
Incorporation Date11 February 1974(50 years, 2 months ago)
Previous NameCrown Agents Banking Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMs Elizabeth McGilveray
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(49 years, 8 months after company formation)
Appointment Duration6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 2 months after company formation)
Appointment Duration11 years (resigned 01 May 2002)
RoleExecutive Chairman Crown Agent
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Director NameMr Henry Dale
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleOfficer Of The Crown Agents
Correspondence Address36 Homefield Road
Chiswick
London
W4 2LW
Director NameMr David George Jamieson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 2 months after company formation)
Appointment Duration18 years (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Cottage
Whitmore Vale Road
Grayshott
Surrey
GU26 6DH
Director NameMr Aubrey Martin Slater
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 1999)
RoleOfficer Of The Crown Agents
Correspondence AddressMiddle Middlecott Middlecott
Chagford
Newton Abbot
Devon
TQ13 8EW
Director NameDerek Victor Moule
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 1995)
RoleOfficer Of The Crown Agents
Correspondence AddressRose Cottage London Road
Sunningdale
Ascot
Berkshire
SL5 0JZ
Secretary NameHeather Ann Kent
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8PJ
Director NameMr Graham Ronald Godley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2002)
RoleInternational Banker
Correspondence Address2 St Josephs Vale
Blackheath
London
SE3 0XF
Director NameMark Roy Hughes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1999)
RoleRegional Director Marketing
Correspondence AddressClochemerle
Merle Common Road
Oxted
Surrey
RH8 0RP
Director NameRachel Elizabeth Warren
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2002)
RoleCorporate Marketing Manager
Correspondence AddressFlat 2 56 Queens Road
Wimbledon
London
SW19 8LR
Director NameLinda Joy Knapton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleDeputy Director Procurement
Correspondence Address6 Cliffe Walk
Sutton
Surrey
SM1 4QU
Director NameMr Garry John Hopcroft
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(27 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Trevor Raymond Niven
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(28 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Keith George White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(28 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Secretary NameMr Lynn Hale
NationalityBritish
StatusResigned
Appointed02 July 2002(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Mulenga Muleba
Date of BirthJuly 1969 (Born 54 years ago)
NationalityZambian
StatusResigned
Appointed24 September 2010(36 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2015)
RoleCountry Manager
Country of ResidenceZambia
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Simon Francis Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(37 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Terence Jagger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2012(38 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Secretary NameMs Maxine Frances Drabble
StatusResigned
Appointed02 September 2013(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(40 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2016(42 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Simon Robert Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameMrs Francesca Mohan
StatusResigned
Appointed28 October 2016(42 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 April 2017)
RoleCompany Director
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Secretary NameMs Jane Elizabeth Powney
StatusResigned
Appointed24 April 2017(43 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Ian Herbert Greer Malcomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(44 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU

Contact

Websitecrownagents.com
Telephone020 86433311
Telephone regionLondon

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Crown Agents LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,589
Gross Profit£95,865
Net Worth£1,120,366
Cash£73,158
Current Liabilities£504,407

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
13 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
13 June 2018Change of details for Crown Agents Limited as a person with significant control on 25 September 2017 (2 pages)
7 June 2018Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018 (1 page)
26 March 2018Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018 (2 pages)
26 March 2018Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 April 2017Appointment of Ms Jane Elizabeth Powney as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Francesca Mohan as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Francesca Mohan as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Ms Jane Elizabeth Powney as a secretary on 24 April 2017 (2 pages)
30 January 2017Memorandum and Articles of Association (11 pages)
30 January 2017Memorandum and Articles of Association (11 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
1 November 2016Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
10 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
10 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(4 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(4 pages)
19 February 2015Termination of appointment of Mulenga Muleba as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Mulenga Muleba as a director on 19 February 2015 (1 page)
14 October 2014Appointment of Miss Maxine Frances Drabble as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Miss Maxine Frances Drabble as a director on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Appointment of Miss Maxine Frances Drabble as a director on 1 October 2014 (2 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(4 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(4 pages)
10 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
10 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Garry Hopcroft as a director (1 page)
29 January 2013Termination of appointment of Trevor Niven as a director (1 page)
29 January 2013Termination of appointment of Trevor Niven as a director (1 page)
29 January 2013Termination of appointment of Garry Hopcroft as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Auditor's resignation (2 pages)
1 October 2012Auditor's resignation (2 pages)
4 September 2012Section 519 (1 page)
4 September 2012Section 519 (1 page)
5 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
22 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 document for company director Mr Simon Francis Jones
(4 pages)
22 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 document for company director Mr Simon Francis Jones
(4 pages)
6 June 2012Appointment of Mr Ken Coveney as a director (2 pages)
6 June 2012Appointment of Mr Ken Coveney as a director (2 pages)
9 January 2012Termination of appointment of Simon Jones as a director
  • ANNOTATION A Second filed TM01 document was registered on 22 June 2012
(2 pages)
9 January 2012Termination of appointment of Simon Jones as a director
  • ANNOTATION A Second filed TM01 document was registered on 22 June 2012
(2 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 August 2011Appointment of Mr Terence Jagger as a director (2 pages)
4 August 2011Appointment of Mr Simon Francis Jones as a director (2 pages)
4 August 2011Appointment of Mr Simon Francis Jones as a director (2 pages)
4 August 2011Appointment of Mr Terence Jagger as a director (2 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 March 2011Termination of appointment of Keith White as a director (1 page)
21 March 2011Termination of appointment of Keith White as a director (1 page)
20 December 2010Full accounts made up to 31 December 2009 (15 pages)
20 December 2010Full accounts made up to 31 December 2009 (15 pages)
16 November 2010Appointment of Mr Mulenga Muleba as a director (2 pages)
16 November 2010Appointment of Mr Mulenga Muleba as a director (2 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
15 January 2010Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
15 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
15 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
20 May 2009Appointment terminate, director david george jamieson logged form (1 page)
20 May 2009Appointment terminate, director david george jamieson logged form (1 page)
18 May 2009Appointment terminated director david jamieson (1 page)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
18 May 2009Appointment terminated director david jamieson (1 page)
10 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
30 May 2007Return made up to 26/04/07; no change of members (8 pages)
30 May 2007Return made up to 26/04/07; no change of members (8 pages)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
19 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 May 2005Return made up to 26/04/05; full list of members (8 pages)
16 May 2005Return made up to 26/04/05; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
15 May 2004Return made up to 26/04/04; full list of members (8 pages)
15 May 2004Return made up to 26/04/04; full list of members (8 pages)
19 August 2003Full accounts made up to 31 December 2002 (14 pages)
19 August 2003Full accounts made up to 31 December 2002 (14 pages)
14 May 2003Return made up to 26/04/03; full list of members (8 pages)
14 May 2003Return made up to 26/04/03; full list of members (8 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
6 July 2002Full accounts made up to 31 December 2001 (13 pages)
6 July 2002Full accounts made up to 31 December 2001 (13 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (3 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (3 pages)
8 May 2002Return made up to 26/04/02; full list of members (8 pages)
8 May 2002Return made up to 26/04/02; full list of members (8 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
24 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
17 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Director resigned (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (2 pages)
14 October 1999Director resigned (2 pages)
14 October 1999Director resigned (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999Full accounts made up to 31 December 1998 (15 pages)
13 May 1999Return made up to 26/04/99; full list of members (8 pages)
13 May 1999Return made up to 26/04/99; full list of members (8 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
6 August 1998Full accounts made up to 31 December 1997 (14 pages)
6 August 1998Full accounts made up to 31 December 1997 (14 pages)
13 May 1998Return made up to 26/04/98; full list of members (8 pages)
13 May 1998Return made up to 26/04/98; full list of members (8 pages)
14 August 1997Full accounts made up to 31 December 1996 (12 pages)
14 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1996Director's particulars changed (1 page)
14 August 1996Director's particulars changed (1 page)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Return made up to 26/04/96; full list of members (12 pages)
17 May 1996Return made up to 26/04/96; full list of members (12 pages)
31 October 1995New director appointed (6 pages)
31 October 1995New director appointed (6 pages)
8 August 1995New director appointed (6 pages)
8 August 1995New director appointed (6 pages)
15 June 1995Full accounts made up to 31 December 1994 (12 pages)
15 June 1995Full accounts made up to 31 December 1994 (12 pages)
27 April 1995Return made up to 26/04/95; full list of members (14 pages)
27 April 1995Return made up to 26/04/95; full list of members (14 pages)
15 June 1994Full accounts made up to 31 December 1993 (12 pages)
15 June 1994Full accounts made up to 31 December 1993 (12 pages)
19 August 1993Full accounts made up to 31 December 1992 (12 pages)
19 August 1993Full accounts made up to 31 December 1992 (12 pages)
25 August 1992Full accounts made up to 31 December 1991 (13 pages)
25 August 1992Full accounts made up to 31 December 1991 (13 pages)
28 July 1991Full accounts made up to 31 December 1990 (12 pages)
28 July 1991Full accounts made up to 31 December 1990 (12 pages)
20 August 1990Full accounts made up to 31 December 1989 (12 pages)
20 August 1990Full accounts made up to 31 December 1989 (12 pages)
3 November 1989Full accounts made up to 31 December 1988 (12 pages)
3 November 1989Full accounts made up to 31 December 1988 (12 pages)
21 November 1988Full accounts made up to 31 December 1987 (11 pages)
21 November 1988Full accounts made up to 31 December 1987 (11 pages)
22 September 1987Full accounts made up to 31 December 1986 (11 pages)
22 September 1987Full accounts made up to 31 December 1986 (11 pages)
25 May 1977Company name changed\certificate issued on 25/05/77 (3 pages)
25 May 1977Company name changed\certificate issued on 25/05/77 (3 pages)
11 February 1974Incorporation (13 pages)
11 February 1974Incorporation (13 pages)