Beckenham
BR3 4SQ
Director Name | Mr Brian Collins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Professional Investigator |
Country of Residence | England |
Correspondence Address | 27 Pelham Road Beckenham BR3 4SQ |
Director Name | Mr John Dennis Bateman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Private Investigator |
Country of Residence | England |
Correspondence Address | 27 Pelham Road Beckenham BR3 4SQ |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 27 Pelham Road Beckenham BR3 4SQ |
Secretary Name | Mr Glyn Evans |
---|---|
Status | Current |
Appointed | 25 July 2019(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Pelham Road Beckenham BR3 4SQ |
Director Name | Mr Glyn Evans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | Michael Pettitt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Pelham Road Beckenham BR3 4SQ |
Director Name | Ian John Hopkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 October 2010) |
Role | Professional Investigator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brantingham Close Tonbridge Kent TN9 2QT |
Director Name | John William Barrow |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1995) |
Role | Investigator |
Correspondence Address | 30 Derwent Bank Seaton Workington Cumbria CA14 1EE |
Director Name | Stephen John Grant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 1999) |
Role | Investigator |
Correspondence Address | 6a Mortonhall Road Edinburgh EH9 2HW Scotland |
Director Name | Roger Eric Bunting |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Inglenook Hanby Grantham Lincolnshire NG33 4HJ |
Director Name | Hamish Donald Cole |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 1997) |
Role | Investigator |
Correspondence Address | 57 Kilncroft Clayton Le Woods Chorley Lancashire PR6 7UA |
Director Name | Frank Bowker Scaife Fitchett |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1994) |
Role | Private Investigator |
Correspondence Address | 11 Ellenbrook Road Worsley Manchester Lancashire M28 1FX |
Secretary Name | James Donald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bankhead Lane Hoghton Preston Lancashire PR5 0AB |
Director Name | Mr Michael Robert Gough |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 1998) |
Role | Investigator |
Correspondence Address | 19 Lawrence Road Hazel Grove Stockport Cheshire SK7 4JB |
Director Name | John Albert Hanchett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 October 1996) |
Role | Professional Investigator |
Correspondence Address | 110 Newington Road Ramsgate Kent CT12 6EX |
Director Name | Mr James Brian Michael Gannon |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2000) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands Main Street Willoughby Waterleys Leicester Leicestershire LE8 6UF |
Secretary Name | Richard Peter Carratu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 68 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Director Name | Mr Andrew Paul Blackwell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2001) |
Role | Security Manager |
Country of Residence | England |
Correspondence Address | 4 Reedsfield Road Ashford Middlesex TW15 2HE |
Director Name | Tom Lewis Davies |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Penlee Point House 191 Canterbury Road Kennington Ashford Kent TN24 9QH |
Secretary Name | Brian Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2001) |
Role | Investigator |
Correspondence Address | Waverley House 45 Langside Drive Glasgow G43 2QQ Scotland |
Secretary Name | Peter Edward Wigginton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2003) |
Role | Company Director |
Correspondence Address | 8 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Roger Eric Bunting |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 21 October 2011) |
Role | Investigator |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Farm Hobhole Bank, Freiston Ings Boston Lincolnshire PE22 0PY |
Director Name | John William Black |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 October 2004) |
Role | Professional Investigator |
Country of Residence | United Kingdom |
Correspondence Address | Birchbank Main Street Killin Perthshire FK21 8UT Scotland |
Director Name | Nicola Helen Amsel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 16 October 2009) |
Role | Professional Investigator |
Correspondence Address | 5th Floor John Dalton House 121 Deansgate Manchester M3 2BX |
Director Name | Mr Richard Charles Akehurst |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 2007) |
Role | Investigator |
Correspondence Address | 28 Paxton Road Perry Rise Forest Hill London SE23 2QG |
Director Name | Ruth Hoffmann |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 2009) |
Role | Criminologist |
Correspondence Address | Renonquet Rue Genet St Anne Alderney GY9 3XD |
Secretary Name | Brian Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(24 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2004) |
Role | Investigator |
Correspondence Address | 16 Rosslea Drive Giffnock Glasgow G46 6JW Scotland |
Secretary Name | Mr David John Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Virginia Place Cobham Surrey KT11 1AE |
Director Name | James William Harrison-Griffiths |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(32 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2017) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Ian John Hopkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ |
Director Name | James Donald Cole |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2013) |
Role | Investigatory Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ |
Director Name | Mr Richard Ian Bradshaw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2016) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Secretary Name | Mr Simon McLaren Smith |
---|---|
Status | Resigned |
Appointed | 01 June 2014(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr Roy Herridge |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2019) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Secretary Name | Mrs Barbara Tolan |
---|---|
Status | Resigned |
Appointed | 01 February 2018(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2019) |
Role | Company Director |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Website | ipi.org.uk |
---|
Registered Address | 27 Pelham Road Beckenham BR3 4SQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,824 |
Net Worth | £10,593 |
Cash | £11,408 |
Current Liabilities | £2,617 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 October 2023 | Termination of appointment of Richard Arthur Lee as a director on 1 October 2023 (1 page) |
24 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
6 December 2022 | Appointment of Michael Pettitt as a director on 1 December 2022 (2 pages) |
6 December 2022 | Appointment of Richard Lee as a director on 1 December 2022 (2 pages) |
10 November 2022 | Termination of appointment of Stephen John Smith as a director on 1 May 2022 (1 page) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 July 2020 | Registered office address changed from C/O Howard Wilson 36 Crown Rise Watford Hertfordshire WD25 0NE to 27 Pelham Road Beckenham BR3 4SQ on 29 July 2020 (1 page) |
29 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 October 2019 | Termination of appointment of David Charles Palmer as a director on 30 June 2019 (1 page) |
18 October 2019 | Termination of appointment of Brendan William Tolan as a director on 3 August 2019 (1 page) |
24 September 2019 | Appointment of Mr Glyn Evans as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Glyn Evans as a secretary on 25 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Barbara Tolan as a secretary on 25 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Stephen John Smith as a director on 31 May 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Susan Ward as a director on 21 May 2019 (1 page) |
27 June 2019 | Termination of appointment of Brian Andrew Walker as a director on 26 October 2018 (1 page) |
27 June 2019 | Termination of appointment of Stephen John Langley as a director on 5 February 2019 (1 page) |
27 June 2019 | Termination of appointment of Roy Herridge as a director on 31 May 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mrs Barbara Tolan as a secretary on 1 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Simon Mclaren Smith as a secretary on 31 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Richard John Newman as a director on 26 January 2018 (1 page) |
10 November 2017 | Appointment of Mr Roy Herridge as a director on 27 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr Roy Herridge as a director on 27 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Richard Arthur Lee as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of James William Harrison-Griffiths as a director on 31 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Richard John Newman as a director on 27 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr John Dennis Bateman as a director on 27 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Stephen Langley as a director on 27 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Richard Arthur Lee as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Simon Mclaren Smith as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of James William Harrison-Griffiths as a director on 31 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Richard John Newman as a director on 27 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Simon Mclaren Smith as a director on 31 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Stephen Langley as a director on 27 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr John Dennis Bateman as a director on 27 October 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 November 2016 | Appointment of Mr Brian Collins as a director on 14 October 2016 (2 pages) |
22 November 2016 | Appointment of Mr Brian Collins as a director on 14 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Richard Ian Bradshaw as a director on 14 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Richard Ian Bradshaw as a director on 14 October 2016 (1 page) |
10 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
10 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 October 2015 | Appointment of Mrs Susan Ward as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Susan Ward as a director on 16 October 2015 (2 pages) |
10 August 2015 | Annual return made up to 15 July 2015 no member list (7 pages) |
10 August 2015 | Director's details changed for David Charles Palmer on 1 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 15 July 2015 no member list (7 pages) |
10 August 2015 | Director's details changed for David Charles Palmer on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for David Charles Palmer on 1 August 2015 (2 pages) |
10 December 2014 | Termination of appointment of Richard John Newman as a director on 17 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Richard John Newman as a director on 17 October 2014 (1 page) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
21 July 2014 | Annual return made up to 15 July 2014 no member list (7 pages) |
21 July 2014 | Annual return made up to 15 July 2014 no member list (7 pages) |
10 July 2014 | Registered office address changed from Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ United Kingdom on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ United Kingdom on 10 July 2014 (1 page) |
6 June 2014 | Appointment of Mr Simon Mclaren Smith as a secretary (2 pages) |
6 June 2014 | Appointment of Mr Simon Mclaren Smith as a secretary (2 pages) |
5 June 2014 | Termination of appointment of David Pryke as a secretary (1 page) |
5 June 2014 | Termination of appointment of David Pryke as a secretary (1 page) |
30 January 2014 | Appointment of Mr Brendan William Tolan as a director (2 pages) |
30 January 2014 | Appointment of Mr Richard Arthur Lee as a director (2 pages) |
30 January 2014 | Appointment of Mr Brendan William Tolan as a director (2 pages) |
30 January 2014 | Appointment of Mr Richard Arthur Lee as a director (2 pages) |
29 November 2013 | Appointment of Mr Richard John Newman as a director (2 pages) |
29 November 2013 | Appointment of Mr Richard Ian Bradshaw as a director (2 pages) |
29 November 2013 | Appointment of Mr Richard Ian Bradshaw as a director (2 pages) |
29 November 2013 | Appointment of Mr Richard John Newman as a director (2 pages) |
27 November 2013 | Appointment of Mr Richard Paul Cumming as a director (2 pages) |
27 November 2013 | Appointment of Mr Richard Paul Cumming as a director (2 pages) |
26 November 2013 | Termination of appointment of James Cole as a director (1 page) |
26 November 2013 | Termination of appointment of Ian Hopkins as a director (1 page) |
26 November 2013 | Termination of appointment of Ian Hopkins as a director (1 page) |
26 November 2013 | Termination of appointment of James Cole as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 July 2013 | Annual return made up to 15 July 2013 no member list (6 pages) |
22 July 2013 | Annual return made up to 15 July 2013 no member list (6 pages) |
22 August 2012 | Termination of appointment of Roger Bunting as a director (1 page) |
22 August 2012 | Termination of appointment of Roger Bunting as a director (1 page) |
10 August 2012 | Annual return made up to 15 July 2012 no member list (8 pages) |
10 August 2012 | Appointment of Ian John Hopkins as a director (2 pages) |
10 August 2012 | Appointment of Ian John Hopkins as a director (2 pages) |
10 August 2012 | Annual return made up to 15 July 2012 no member list (8 pages) |
10 August 2012 | Appointment of James Donald Cole as a director (2 pages) |
10 August 2012 | Appointment of James Donald Cole as a director (2 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 August 2011 | Annual return made up to 15 July 2011 no member list (7 pages) |
24 August 2011 | Termination of appointment of Ian Hopkins as a director (1 page) |
24 August 2011 | Annual return made up to 15 July 2011 no member list (7 pages) |
24 August 2011 | Termination of appointment of Ian Hopkins as a director (1 page) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 June 2011 | Appointment of Simon Mclaren Smith as a director (2 pages) |
29 June 2011 | Appointment of James William Harrison-Griffiths as a director (2 pages) |
29 June 2011 | Appointment of James William Harrison-Griffiths as a director (2 pages) |
29 June 2011 | Appointment of Simon Mclaren Smith as a director (2 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Director's details changed for Ian John Hopkins on 15 July 2010 (2 pages) |
4 August 2010 | Termination of appointment of Paul Hughes as a director (1 page) |
4 August 2010 | Director's details changed for David Charles Palmer on 15 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Roger Eric Bunting on 15 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 15 July 2010 no member list (6 pages) |
4 August 2010 | Termination of appointment of Paul Hughes as a director (1 page) |
4 August 2010 | Director's details changed for Roger Eric Bunting on 15 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 15 July 2010 no member list (6 pages) |
4 August 2010 | Director's details changed for David Charles Palmer on 15 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Ian John Hopkins on 15 July 2010 (2 pages) |
2 March 2010 | Registered office address changed from Runnymede Malthouse Off Hummer Road Egham Surrey TW20 9BD United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Runnymede Malthouse Off Hummer Road Egham Surrey TW20 9BD United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Runnymede Malthouse Off Hummer Road Egham Surrey TW20 9BD United Kingdom on 2 March 2010 (1 page) |
24 November 2009 | Appointment of Paul Hughes as a director (3 pages) |
24 November 2009 | Termination of appointment of Nicola Amsel as a director (2 pages) |
24 November 2009 | Termination of appointment of Nicola Amsel as a director (2 pages) |
24 November 2009 | Appointment of Paul Hughes as a director (3 pages) |
24 November 2009 | Termination of appointment of Ruth Hoffmann as a director (2 pages) |
24 November 2009 | Termination of appointment of Ruth Hoffmann as a director (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 September 2009 | Annual return made up to 15/07/09 (4 pages) |
1 September 2009 | Annual return made up to 15/07/09 (4 pages) |
28 August 2009 | Appointment terminated director michael whittington (1 page) |
28 August 2009 | Appointment terminated director michael whittington (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 August 2008 | Annual return made up to 15/07/08 (4 pages) |
8 August 2008 | Annual return made up to 15/07/08 (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from runnymede malthouse off hummer road egham surrey TW20 9BD united kingdom (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from runnymede malthouse off hummer road egham surrey TW20 9BD united kingdom (1 page) |
7 August 2008 | Location of debenture register (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from bank house, 81 st. Judes road englefield green egham surrey TW20 0DF (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from bank house, 81 st. Judes road englefield green egham surrey TW20 0DF (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Annual return made up to 15/07/07 (3 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Annual return made up to 15/07/07 (3 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 83 guildford street chertsey surrey KT16 9AS (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 83 guildford street chertsey surrey KT16 9AS (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 October 2006 | Annual return made up to 15/07/06 (3 pages) |
19 October 2006 | Annual return made up to 15/07/06 (3 pages) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
25 July 2005 | Annual return made up to 15/07/05 (6 pages) |
25 July 2005 | Annual return made up to 15/07/05 (6 pages) |
15 July 2005 | Auditor's resignation (1 page) |
15 July 2005 | Auditor's resignation (1 page) |
28 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Annual return made up to 15/07/04
|
8 October 2004 | Annual return made up to 15/07/04
|
19 May 2004 | Registered office changed on 19/05/04 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page) |
11 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: burnhill business centre provident house burrell row high street beckenham kent BR3 1AT (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: burnhill business centre provident house burrell row high street beckenham kent BR3 1AT (1 page) |
3 September 2003 | Secretary resigned (1 page) |
4 August 2003 | Annual return made up to 15/07/03
|
4 August 2003 | Annual return made up to 15/07/03
|
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
29 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Resolutions
|
24 October 2002 | Registered office changed on 24/10/02 from: 21 bloomsbury way london WC1A 2TH (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 21 bloomsbury way london WC1A 2TH (1 page) |
19 July 2002 | Annual return made up to 15/07/02
|
19 July 2002 | Annual return made up to 15/07/02
|
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 21 bloomsbury way london WC1A 2TH (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 21 bloomsbury way london WC1A 2TH (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
20 June 2001 | Annual return made up to 20/06/01
|
20 June 2001 | Annual return made up to 20/06/01
|
19 March 2001 | Registered office changed on 19/03/01 from: suite 353 glenfield park business centre blakewater road blackburn BB1 5QH (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: suite 353 glenfield park business centre blakewater road blackburn BB1 5QH (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
30 June 2000 | Annual return made up to 20/06/00
|
30 June 2000 | Annual return made up to 20/06/00
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
22 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 June 1999 | Annual return made up to 20/06/99
|
24 June 1999 | Annual return made up to 20/06/99
|
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 31A wellington street st johns blackburn lancashire BB1 8AF (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 31A wellington street st johns blackburn lancashire BB1 8AF (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
26 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 July 1998 | Annual return made up to 20/06/98
|
20 July 1998 | Annual return made up to 20/06/98
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
7 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 June 1997 | Annual return made up to 20/06/97
|
28 June 1997 | Annual return made up to 20/06/97
|
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
19 October 1996 | Resolutions
|
19 October 1996 | Resolutions
|
19 October 1996 | Memorandum and Articles of Association (20 pages) |
19 October 1996 | Memorandum and Articles of Association (20 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 June 1996 | Annual return made up to 20/06/96
|
24 June 1996 | Annual return made up to 20/06/96
|
14 November 1995 | Resolutions
|
14 November 1995 | Memorandum and Articles of Association (44 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Memorandum and Articles of Association (44 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
16 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 June 1995 | Annual return made up to 20/06/95
|
14 June 1995 | Annual return made up to 20/06/95
|