London
SW19 1JQ
Secretary Name | Ms Angela Attah |
---|---|
Status | Current |
Appointed | 17 January 2020(45 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr David James Blake |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 1993) |
Role | Head Of Personnel |
Correspondence Address | 134 Meridith Road Stevenage Hertfordshire SG1 5QT |
Director Name | Mrs Judith Ann Manifold |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Chief Executive |
Correspondence Address | 23 Appley Lane North Appley Bridge Wigan Lancashire WN6 9AN |
Director Name | Mr Brian William Drowley |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Chief Executive |
Correspondence Address | Greystones New Yatt Road North Leigh Witney Oxfordshire OX8 6TT |
Director Name | Mr Ronald Victor Dillon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 July 1991) |
Role | Manager Training |
Correspondence Address | 25 Alexandra Drive Newport Pagnell Buckinghamshire MK16 0JX |
Director Name | Mr James Patrick De Courcy-Meade |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1992) |
Role | Retired |
Correspondence Address | Rodborough Lodge Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Director Name | Peter Roy Coster |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Cottage Leyswood Groombridge Tunbridge Wells East Sussex TN3 9PH |
Director Name | Mr John Michael Carson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 1995) |
Role | Training Manager |
Correspondence Address | 31 Portland Road Manchester Lancashire M13 0SA |
Director Name | Mr Francis Anderson Burley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1992) |
Role | Training Consultant |
Correspondence Address | 7 Clay Close Flackwell Heath High Wycombe Buckinghamshire HP10 9BG |
Director Name | Sir James Munn |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 4 Kincath Avenue Rutherglen Glasgow Lanarkshire G73 4RP Scotland |
Director Name | Mr Barrie Harding Oxtoby |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1992) |
Role | Manager-Training |
Correspondence Address | 15 Northvale Close Kenilworth Warwickshire CV8 2EN |
Director Name | Mr Richard Austin Putnam |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 April 1994) |
Role | Principal Training Executive |
Country of Residence | England |
Correspondence Address | 8 Queensway Old Dalby Melton Mowbray Leicestershire LE14 3QH |
Secretary Name | Mrs Beverly Rae Nield Pershke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 8 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LL |
Director Name | John Mirfin Fricker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1993) |
Role | Consultant |
Correspondence Address | Coachmans Cottage Berghers Hill Wooburn Common Buckinghamshire HP10 0JP |
Director Name | Dr Derek Wilfred Miles |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 28 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 October 2001) |
Role | Human Resource Developer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Waterlow Court Hampstead Way London NW11 7DT |
Director Name | Mr Robert Kelly |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Consultant |
Correspondence Address | 1 St Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Mrs Muriel Graham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 1993) |
Role | Managing Director |
Correspondence Address | The Oaks 11 Old Coach Road Templepatrick Ballyclare County Antrim BT39 0BA Northern Ireland |
Director Name | Mr Albert Edward Marshall |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1994) |
Role | Retired |
Correspondence Address | 18 Marchmount Road Wylde Green Sutton Coldfield West Midlands B72 1EF |
Secretary Name | Mr John Edward Spinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 1994) |
Role | Consultant |
Correspondence Address | 8 Knowl Avenue Belper Derbyshire DE56 2TL |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(19 years after company formation) |
Appointment Duration | 11 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Director Name | Mr Stephen John Hare |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1994) |
Role | Staff Training & Development M |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Waringfield Drive Moira Craigavon County Armagh BT67 0FB Northern Ireland |
Director Name | Lorrayne Harrod |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1994) |
Role | Independent Business/Training |
Correspondence Address | 39 Butternab Road Beaumont Park Huddersfield West Yorkshire HD4 7AR |
Director Name | Mr Julian Francis Foster |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1994) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roaches Court Norwich Norfolk NR3 1HJ |
Director Name | Robert McDonald |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1994) |
Role | Development Manager |
Correspondence Address | 13 Albert Drive Burnside Glasgow Strathclyde G73 3RT Scotland |
Secretary Name | Christopher Loxdale Warren Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(19 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 14 Douglas Court West End Lane London NW6 2HP |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(20 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 1995) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 38 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mrs Hilary Anne Hale |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westfield Drive Loughborough Leicestershire LE11 3QJ |
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 11 August 2003(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2009) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(33 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Secretary Name | Ms Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(34 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Mr Ian James Naylor |
---|---|
Status | Resigned |
Appointed | 29 March 2019(44 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Telephone | 020 86126200 |
---|---|
Telephone region | London |
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
5 July 1995 | Delivered on: 19 July 1995 Persons entitled: Ascot Commercial Estates Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease dated 5TH september 1974. Particulars: The deposit £67,700. Outstanding |
---|---|
2 March 1995 | Delivered on: 3 March 1995 Persons entitled: Benchlevel Limited Classification: Rent security deposit deed Secured details: £67,700 as security for the due performance and observance of the covenants agreements and conditions on the part of the tenant to the landlord contained in a lease dated 5 september 1974. Particulars: The said rent deposit of £67,700 ("the deposit") as security for the due performance and observance of the covenants agreements and conditions on the pa rt of the tenant contained in a lease dated 5 september 1974 in relation to premises k/as marlow house institute road marlow buckinghamshire. Outstanding |
6 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
11 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 January 2020 | Appointment of Ms Angela Attah as a secretary on 17 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Ian James Naylor as a secretary on 17 January 2020 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
15 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 December 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
23 December 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
10 June 2015 | Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
25 April 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
25 April 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
26 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
26 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
27 April 2012 | Annual return made up to 30 March 2012 no member list (3 pages) |
27 April 2012 | Annual return made up to 30 March 2012 no member list (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
14 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
8 May 2009 | Annual return made up to 30/03/09 (2 pages) |
8 May 2009 | Annual return made up to 30/03/09 (2 pages) |
7 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
7 May 2009 | Director appointed mr dean royles (1 page) |
7 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
7 May 2009 | Appointment terminated director robin jordan (1 page) |
7 May 2009 | Appointment terminated director robin jordan (1 page) |
7 May 2009 | Director appointed mr dean royles (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 April 2008 | Annual return made up to 30/03/08 (13 pages) |
25 April 2008 | Annual return made up to 30/03/08 (13 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
3 May 2007 | Annual return made up to 30/03/07 (4 pages) |
3 May 2007 | Annual return made up to 30/03/07 (4 pages) |
5 May 2006 | Annual return made up to 30/03/06
|
5 May 2006 | Annual return made up to 30/03/06
|
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 May 2005 | Annual return made up to 30/03/05 (3 pages) |
4 May 2005 | Annual return made up to 30/03/05 (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
19 May 2004 | Annual return made up to 30/03/04 (3 pages) |
19 May 2004 | Annual return made up to 30/03/04 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (2 pages) |
28 August 2003 | Director resigned (2 pages) |
28 August 2003 | New director appointed (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
17 April 2003 | Annual return made up to 30/03/03
|
17 April 2003 | Annual return made up to 30/03/03
|
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
26 April 2002 | Annual return made up to 25/04/02 (3 pages) |
26 April 2002 | Annual return made up to 25/04/02 (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 April 2001 | Annual return made up to 05/04/01
|
27 April 2001 | Annual return made up to 05/04/01
|
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Annual return made up to 05/04/00
|
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Annual return made up to 05/04/00
|
11 June 1999 | Full accounts made up to 30 June 1998 (4 pages) |
11 June 1999 | Full accounts made up to 30 June 1998 (4 pages) |
7 May 1999 | Annual return made up to 05/04/99
|
7 May 1999 | Annual return made up to 05/04/99
|
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
12 May 1998 | Annual return made up to 05/04/98 (4 pages) |
12 May 1998 | Annual return made up to 05/04/98 (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (4 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Annual return made up to 05/04/97
|
9 May 1997 | Annual return made up to 05/04/97
|
9 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
9 May 1996 | Annual return made up to 05/04/96
|
9 May 1996 | Annual return made up to 05/04/96
|
17 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Annual return made up to 05/04/95 (4 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Annual return made up to 05/04/95 (4 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: marlow house institute road marlow bucks SL7 1BN (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: marlow house institute road marlow bucks SL7 1BN (1 page) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |