London
EC2M 7AZ
Director Name | Mr Richard Ian Smeeton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(36 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Mr Ali Johnson |
---|---|
Status | Current |
Appointed | 01 May 2016(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Roy Miles Walkden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 June 2011) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Director Name | Mr Gerald Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 1999) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Director Name | David John Bromige |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Financial Consultant |
Correspondence Address | 4 Festing Road London SW15 1LP |
Secretary Name | Mr Gerald Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Director Name | John The Viscount Massereene And Ferrard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 April 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 70 Vauxhall Grove London SW8 1TA |
Director Name | Giles Nevill Clarke |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1997) |
Role | Tax Consultant |
Correspondence Address | 13 Bouverie Place London W2 1RB |
Director Name | Kenneth Haywood |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(19 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Stables, Hilly Farm Bedford Road Rushden Northamptonshire NN10 0NB |
Director Name | Gerard Michael Catton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Tax Consultant |
Correspondence Address | Oak House Croft Close Wickhambrook Newmarket Suffolk CB8 8YG |
Secretary Name | Gerard Michael Catton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Oak House Croft Close Wickhambrook Newmarket Suffolk CB8 8YG |
Director Name | Clement McCune Brown |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(23 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 26 Hans Place London SW1X 0JY |
Secretary Name | Mr John Charles Gracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Ambleside Epping Essex CM16 4PT |
Director Name | Mr John Charles Gracey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Ambleside Epping Essex CM16 4PT |
Secretary Name | Mr Richard Michael Lebus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(30 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 238 St Margarets Road Twickenham Middlesex TW1 1NL |
Secretary Name | Mr Christopher Stephen Fahey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Avenue Hall 2 Avenue Road London N6 5DN |
Secretary Name | Katherine Mary Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(31 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 164 Fleeming Road London E17 5EU |
Secretary Name | Richard Nigel Skepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Braid Chesham Buckinghamshire HP5 3LU |
Secretary Name | Mrs Caroline Le Dieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2011) |
Role | Chartered Accountant |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Director Name | Mrs Alexandra Nia Rebecca Davis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Mr James Borthwick |
---|---|
Status | Resigned |
Appointed | 03 May 2011(35 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Mr Iain Donald Cheyne |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(35 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 05 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Julian Cooke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(35 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Paul Dominic Grant Chavasse |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 November 2016) |
Role | Head Of Investments Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Richard Edwin Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(36 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Website | rmwalkden.co.uk |
---|
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Rathbone Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
11 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page) |
4 November 2016 | Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary (2 pages) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary (2 pages) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 January 2013 | Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Alexandra Davis as a director (1 page) |
10 January 2013 | Termination of appointment of Julian Cooke as a director (1 page) |
10 January 2013 | Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Julian Cooke as a director (1 page) |
10 January 2013 | Termination of appointment of Alexandra Davis as a director (1 page) |
16 July 2012 | Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012 (1 page) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 June 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 April 2012 | Appointment of Richard Edwin Loader as a secretary (3 pages) |
13 April 2012 | Appointment of Richard Edwin Loader as a secretary (3 pages) |
13 April 2012 | Appointment of Richard Ian Smeeton as a director (3 pages) |
13 April 2012 | Appointment of Richard Ian Smeeton as a director (3 pages) |
13 April 2012 | Appointment of Paul Dominic Grant Chavasse as a director (3 pages) |
13 April 2012 | Appointment of Paul Dominic Grant Chavasse as a director (3 pages) |
13 April 2012 | Appointment of Robert Paul Stockton as a director (3 pages) |
13 April 2012 | Appointment of Robert Paul Stockton as a director (3 pages) |
12 April 2012 | Termination of appointment of John the Viscount Massereene and Ferrard as a director (2 pages) |
12 April 2012 | Termination of appointment of Iain Cheyne as a director (2 pages) |
12 April 2012 | Termination of appointment of Clement Brown as a director (2 pages) |
12 April 2012 | Termination of appointment of James Borthwick as a secretary (2 pages) |
12 April 2012 | Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012 (2 pages) |
12 April 2012 | Termination of appointment of Iain Cheyne as a director (2 pages) |
12 April 2012 | Termination of appointment of James Borthwick as a secretary (2 pages) |
12 April 2012 | Termination of appointment of Clement Brown as a director (2 pages) |
12 April 2012 | Termination of appointment of John the Viscount Massereene and Ferrard as a director (2 pages) |
7 February 2012 | Appointment of Julian Cooke as a director (2 pages) |
7 February 2012 | Appointment of Julian Cooke as a director (2 pages) |
30 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
30 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Appointment of Iain Donald Cheyne as a director (2 pages) |
27 July 2011 | Termination of appointment of Roy Walkden as a director (1 page) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Termination of appointment of Roy Walkden as a director (1 page) |
27 July 2011 | Appointment of Iain Donald Cheyne as a director (2 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Termination of appointment of Roy Walkden as a director (1 page) |
26 July 2011 | Appointment of Iain Donald Cheyne as a director (2 pages) |
26 July 2011 | Appointment of Iain Donald Cheyne as a director (2 pages) |
26 July 2011 | Termination of appointment of Roy Walkden as a director (1 page) |
3 May 2011 | Termination of appointment of Caroline Le Dieu as a secretary (1 page) |
3 May 2011 | Appointment of Mr James Borthwick as a secretary (1 page) |
3 May 2011 | Termination of appointment of Caroline Le Dieu as a secretary (1 page) |
3 May 2011 | Appointment of Mr James Borthwick as a secretary (1 page) |
24 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
30 September 2010 | Appointment of Mrs Alexandra Nia Rebecca Davis as a director (2 pages) |
30 September 2010 | Termination of appointment of Kenneth Haywood as a director (1 page) |
30 September 2010 | Termination of appointment of Kenneth Haywood as a director (1 page) |
30 September 2010 | Appointment of Mrs Alexandra Nia Rebecca Davis as a director (2 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for John the Viscount Massereene and Ferrard on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Clement Mccune Brown on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Clement Mccune Brown on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John the Viscount Massereene and Ferrard on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Clement Mccune Brown on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John the Viscount Massereene and Ferrard on 2 July 2010 (2 pages) |
1 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
1 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
5 January 2009 | Full accounts made up to 30 September 2008 (20 pages) |
5 January 2009 | Full accounts made up to 30 September 2008 (20 pages) |
31 December 2008 | Appointment terminated secretary richard skepper (1 page) |
31 December 2008 | Secretary appointed mrs caroline le dieu (1 page) |
31 December 2008 | Secretary appointed mrs caroline le dieu (1 page) |
31 December 2008 | Appointment terminated secretary richard skepper (1 page) |
8 July 2008 | Director's change of particulars / kenneth haywood / 30/06/2008 (1 page) |
8 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
8 July 2008 | Director's change of particulars / kenneth haywood / 30/06/2008 (1 page) |
8 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
29 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
29 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 02/07/07; full list of members (4 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 02/07/07; full list of members (4 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
6 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
6 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 02/07/06; full list of members (4 pages) |
6 July 2006 | Return made up to 02/07/06; full list of members (4 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Full accounts made up to 30 September 2005 (20 pages) |
29 December 2005 | Full accounts made up to 30 September 2005 (20 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members (9 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members (9 pages) |
30 December 2004 | Full accounts made up to 30 September 2004 (19 pages) |
30 December 2004 | Full accounts made up to 30 September 2004 (19 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
6 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
6 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
23 December 2002 | Full accounts made up to 30 September 2002 (19 pages) |
23 December 2002 | Full accounts made up to 30 September 2002 (19 pages) |
25 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
25 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
8 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
8 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
13 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (20 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (20 pages) |
8 July 1999 | Return made up to 02/07/99; no change of members
|
8 July 1999 | Return made up to 02/07/99; no change of members
|
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Full accounts made up to 30 September 1998 (19 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (19 pages) |
21 January 1999 | Secretary resigned (1 page) |
3 August 1998 | Return made up to 02/07/98; no change of members (6 pages) |
3 August 1998 | Return made up to 02/07/98; no change of members (6 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (17 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (17 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 02/07/97; full list of members
|
27 July 1997 | Return made up to 02/07/97; full list of members
|
14 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
14 August 1996 | Return made up to 02/07/96; full list of members (8 pages) |
14 August 1996 | Return made up to 02/07/96; full list of members (8 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members (8 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members (8 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
22 December 1994 | Resolutions
|
22 December 1994 | Resolutions
|
16 November 1993 | New director appointed (2 pages) |
16 November 1993 | New director appointed (2 pages) |
12 November 1993 | Director resigned;new director appointed (3 pages) |
12 November 1993 | Director resigned;new director appointed (3 pages) |
6 October 1992 | Resolutions
|
6 October 1992 | Resolutions
|
18 March 1986 | Increase in nominal capital (1 page) |
18 March 1986 | Increase in nominal capital (1 page) |
7 November 1977 | Company name changed\certificate issued on 07/11/77 (2 pages) |
7 November 1977 | Company name changed\certificate issued on 07/11/77 (2 pages) |
26 February 1976 | Certificate of incorporation (1 page) |
26 February 1976 | Certificate of incorporation (1 page) |