Company NameInstitute Of Training And Development(The)
DirectorPeter Ayrton Cheese
Company StatusActive
Company Number01195905
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1975(49 years, 3 months ago)
Previous NamesInstitution Of Training Officers Limited (The) and Institute Of Training And Development Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Ayrton Cheese
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(40 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Angela Attah
StatusCurrent
Appointed17 January 2020(45 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr David James Blake
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1993)
RoleHead Of Personnel
Correspondence Address134 Meridith Road
Stevenage
Hertfordshire
SG1 5QT
Director NameMrs Judith Ann Manifold
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleChief Executive
Correspondence Address23 Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9AN
Director NameMr Brian William Drowley
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleChief Executive
Correspondence AddressGreystones New Yatt Road
North Leigh
Witney
Oxfordshire
OX8 6TT
Director NameMr Ronald Victor Dillon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 July 1991)
RoleManager Training
Correspondence Address25 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0JX
Director NameMr James Patrick De Courcy-Meade
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 April 1992)
RoleRetired
Correspondence AddressRodborough Lodge Private Road
Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Director NamePeter Roy Coster
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Cottage Leyswood
Groombridge
Tunbridge Wells
East Sussex
TN3 9PH
Director NameMr John Michael Carson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 1995)
RoleTraining Manager
Correspondence Address31 Portland Road
Manchester
Lancashire
M13 0SA
Director NameMr Francis Anderson Burley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 April 1992)
RoleTraining Consultant
Correspondence Address7 Clay Close
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BG
Director NameSir James Munn
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 April 1992)
RoleCompany Director
Correspondence Address4 Kincath Avenue
Rutherglen
Glasgow
Lanarkshire
G73 4RP
Scotland
Director NameMr Barrie Harding Oxtoby
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 April 1992)
RoleManager-Training
Correspondence Address15 Northvale Close
Kenilworth
Warwickshire
CV8 2EN
Director NameMr Richard Austin Putnam
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 1994)
RolePrincipal Training Executive
Country of ResidenceEngland
Correspondence Address8 Queensway
Old Dalby
Melton Mowbray
Leicestershire
LE14 3QH
Secretary NameMrs Beverly Rae Nield Pershke
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address8 Horseshoe Crescent
Beaconsfield
Buckinghamshire
HP9 1LL
Director NameJohn Mirfin Fricker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1993)
RoleConsultant
Correspondence AddressCoachmans Cottage Berghers Hill
Wooburn Common
Buckinghamshire
HP10 0JP
Director NameDr Derek Wilfred Miles
Date of BirthFebruary 1949 (Born 75 years ago)
StatusResigned
Appointed28 April 1992(17 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 October 2001)
RoleHuman Resource Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Waterlow Court
Hampstead Way
London
NW11 7DT
Director NameMr Robert Kelly
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleConsultant
Correspondence Address1 St Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameMrs Muriel Graham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 1993)
RoleManaging Director
Correspondence AddressThe Oaks 11 Old Coach Road
Templepatrick
Ballyclare
County Antrim
BT39 0BA
Northern Ireland
Director NameMr Albert Edward Marshall
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1994)
RoleRetired
Correspondence Address18 Marchmount Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1EF
Secretary NameMr John Edward Spinks
NationalityBritish
StatusResigned
Appointed11 November 1993(18 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 1994)
RoleConsultant
Correspondence Address8 Knowl Avenue
Belper
Derbyshire
DE56 2TL
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed10 January 1994(19 years after company formation)
Appointment Duration11 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Director NameMr Stephen John Hare
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(19 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1994)
RoleStaff Training & Development M
Country of ResidenceNorthern Ireland
Correspondence Address10 Waringfield Drive
Moira
Craigavon
County Armagh
BT67 0FB
Northern Ireland
Director NameLorrayne Harrod
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(19 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1994)
RoleIndependent Business/Training
Correspondence Address39 Butternab Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AR
Director NameMr Julian Francis Foster
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(19 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1994)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Roaches Court
Norwich
Norfolk
NR3 1HJ
Director NameRobert McDonald
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(19 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1994)
RoleDevelopment Manager
Correspondence Address13 Albert Drive
Burnside
Glasgow
Strathclyde
G73 3RT
Scotland
Secretary NameChristopher Loxdale Warren Smith
NationalityBritish
StatusResigned
Appointed09 December 1994(19 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence Address14 Douglas Court
West End Lane
London
NW6 2HP
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed01 August 1995(20 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 1995)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed14 August 1995(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed01 November 1999(24 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMrs Hilary Anne Hale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Drive
Loughborough
Leicestershire
LE11 3QJ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed11 August 2003(28 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2009)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(33 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 March 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Secretary NameMs Marianne Clare Wyles
NationalityBritish
StatusResigned
Appointed30 March 2009(34 years, 2 months after company formation)
Appointment Duration10 years (resigned 29 March 2019)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMr Ian James Naylor
StatusResigned
Appointed29 March 2019(44 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2020)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ

Contact

Telephone020 86126200
Telephone regionLondon

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

5 July 1995Delivered 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 1995Delivered 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

Filing History

6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
11 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
25 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 January 2020Appointment of Ms Angela Attah as a secretary on 17 January 2020 (2 pages)
17 January 2020Termination of appointment of Ian James Naylor as a secretary on 17 January 2020 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page)
2 April 2019Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
15 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 December 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
23 December 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
10 June 2015Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages)
10 June 2015Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages)
27 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
27 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 April 2014Annual return made up to 30 March 2014 no member list (3 pages)
25 April 2014Annual return made up to 30 March 2014 no member list (3 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
26 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 April 2012Annual return made up to 30 March 2012 no member list (3 pages)
27 April 2012Annual return made up to 30 March 2012 no member list (3 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
14 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Annual return made up to 30 March 2010 no member list (2 pages)
7 April 2010Annual return made up to 30 March 2010 no member list (2 pages)
8 May 2009Annual return made up to 30/03/09 (2 pages)
8 May 2009Annual return made up to 30/03/09 (2 pages)
7 May 2009Appointment terminated secretary rebecca emmott (1 page)
7 May 2009Director appointed mr dean royles (1 page)
7 May 2009Appointment terminated secretary rebecca emmott (1 page)
7 May 2009Appointment terminated director robin jordan (1 page)
7 May 2009Appointment terminated director robin jordan (1 page)
7 May 2009Director appointed mr dean royles (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 April 2008Annual return made up to 30/03/08 (13 pages)
25 April 2008Annual return made up to 30/03/08 (13 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 May 2007Annual return made up to 30/03/07 (4 pages)
3 May 2007Annual return made up to 30/03/07 (4 pages)
5 May 2006Annual return made up to 30/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 May 2006Annual return made up to 30/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 May 2005Annual return made up to 30/03/05 (3 pages)
4 May 2005Annual return made up to 30/03/05 (3 pages)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
19 May 2004Annual return made up to 30/03/04 (3 pages)
19 May 2004Annual return made up to 30/03/04 (3 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (2 pages)
28 August 2003Director resigned (2 pages)
28 August 2003New director appointed (2 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
17 April 2003Annual return made up to 30/03/03
  • 363(287) ‐ Registered office changed on 17/04/03
(3 pages)
17 April 2003Annual return made up to 30/03/03
  • 363(287) ‐ Registered office changed on 17/04/03
(3 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 April 2002Annual return made up to 25/04/02 (3 pages)
26 April 2002Annual return made up to 25/04/02 (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 April 2001Annual return made up to 05/04/01
  • 363(287) ‐ Registered office changed on 27/04/01
(3 pages)
27 April 2001Annual return made up to 05/04/01
  • 363(287) ‐ Registered office changed on 27/04/01
(3 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 June 1999Full accounts made up to 30 June 1998 (4 pages)
11 June 1999Full accounts made up to 30 June 1998 (4 pages)
7 May 1999Annual return made up to 05/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Annual return made up to 05/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
12 May 1998Annual return made up to 05/04/98 (4 pages)
12 May 1998Annual return made up to 05/04/98 (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (4 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Secretary resigned
(4 pages)
9 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Secretary resigned
(4 pages)
9 May 1997Secretary resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (4 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
9 May 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director resigned
(4 pages)
9 May 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1995Full accounts made up to 30 June 1995 (8 pages)
17 November 1995Full accounts made up to 30 June 1995 (8 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New secretary appointed (2 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
20 June 1995Auditor's resignation (2 pages)
20 June 1995Auditor's resignation (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Annual return made up to 05/04/95 (4 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Annual return made up to 05/04/95 (4 pages)
30 May 1995Registered office changed on 30/05/95 from: marlow house institute road marlow bucks SL7 1BN (1 page)
30 May 1995Registered office changed on 30/05/95 from: marlow house institute road marlow bucks SL7 1BN (1 page)
3 March 1995Particulars of mortgage/charge (10 pages)
3 March 1995Particulars of mortgage/charge (10 pages)