London
W4 5HR
Director Name | Mr David Christopher Meacher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR |
Director Name | Mr Niall Archibald Farquharson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR |
Director Name | Mr Alistair James Low |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 September 1994) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Thornfield Erskine Loan Gullane East Lothian EH31 2EH Scotland |
Director Name | Mr Hugh McGregor Campbell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 82 Mill Lane Fordham Ely Cambridgeshire CB7 5NQ |
Director Name | William Gordon Neil Roach |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 September 1994) |
Role | Company Director |
Correspondence Address | The Keep The Quay Sandwich Kent CT13 9EN |
Secretary Name | Alexander Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cardinals Walk Hampton Middlesex TW12 2TR |
Director Name | Arthur Richard Cole-Hamilton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | Fairways 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Alexander Watt Dickie |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 1995) |
Role | Builder |
Correspondence Address | Crinan Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Peter William John Greenhough |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1997) |
Role | Insurance Broker-Cd |
Correspondence Address | The Willows 4 Glenrock Park Brough North Humberside HU15 1HF |
Director Name | Mr Rodney Derek James |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 September 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Skukusa 4 Moor Hall Drive Sutton Coldfield West Midlands B75 6LP |
Secretary Name | Brian Stephen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 39 Crown Lodge Elystan Street London SW3 3PP |
Director Name | Mr Ian William Larmor Webb |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 17 Circular Road East Holywood County Down BT18 0HA Northern Ireland |
Director Name | Mr Hugh McGregor Campbell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Michaels Manse 8 Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Secretary Name | Mr Mark Timothy Dobell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Peat Inn Cupar Fife KY15 5LH Scotland |
Director Name | Robert Middleton Burns |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 September 1999) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Broomlees Kilconquhar Fife KY9 1JT Scotland |
Director Name | Alastair James Neil Loudon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cuill 2 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Mr John Frederick Gibson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinehurst House 42a Horncastle Road Woodhall Spa Lincolnshire LN10 6UZ |
Director Name | Mr Neil James Crichton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 September 2003) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 20 Belgrave Crescent Edinburgh EH4 3AJ Scotland |
Director Name | Mr David Ian Pepper |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QR |
Director Name | Mr David James Harrison |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(24 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Soames Farm Soames Lane Ropley, Nr Alresford Hampshire SO24 0ER |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 India Street Edinburgh Lothian EH3 6HE Scotland |
Director Name | John Martin Kippax |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hoghton Hall Hoghton Bottoms Preston Lancashire PR5 0SD |
Director Name | David Ian Pepper |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QR |
Director Name | William Michael Birnie Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Colonsay Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NX Scotland |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beach House Golf Place St Andrews Fife KY16 9JA Scotland |
Director Name | Mr James Stuart McArthur |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 September 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | McCormack House Burlington Lane Chiswick London W4 2TH |
Director Name | Prof Wilson Sibbett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(33 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2015) |
Role | Professor Of Physics And Astronomy |
Country of Residence | Scotland |
Correspondence Address | One Burlington Lane Hogarth Business Park Chiswick London W4 2TH |
Director Name | Mr Peter Michael George Unsworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2016) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR |
Director Name | Mr Clive Leonard Ashcroft Edginton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 September 2018) |
Role | Retired Insurance Director |
Country of Residence | England |
Correspondence Address | Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR |
Director Name | Mr Clive Thomas Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 September 2019) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR |
Director Name | Mr Ian Robert Hugh Pattinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(39 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR |
Website | www.spirex.co.uk |
---|
Registered Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Royal & Ancient Golf Club Of St. Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,167 |
Cash | £23,935 |
Current Liabilities | £768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 September 2023 | Termination of appointment of David Christopher Meacher as a director on 21 September 2023 (1 page) |
---|---|
28 September 2023 | Appointment of Mr John Gordon Clark as a director on 21 September 2023 (2 pages) |
22 August 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Mr John Daniel Brink as a secretary on 2 May 2023 (2 pages) |
3 May 2023 | Termination of appointment of John Fraser Murray as a secretary on 2 May 2023 (1 page) |
4 October 2022 | Appointment of Mr Niall Archibald Farquharson as a director on 23 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Ian Robert Hugh Pattinson as a director on 23 September 2022 (1 page) |
28 July 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
7 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
17 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Clive Thomas Brown as a director on 19 September 2019 (1 page) |
1 October 2019 | Appointment of Mr David Christopher Meacher as a director on 19 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
1 October 2018 | Appointment of Mr Ian Robert Hugh Pattinson as a director on 20 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Clive Leonard Ashcroft Edginton as a director on 20 September 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (10 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 April 2018 | Change of name notice (2 pages) |
13 April 2018 | Resolutions
|
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
15 December 2016 | Appointment of Mr Clive Brown as a director on 22 September 2016 (2 pages) |
15 December 2016 | Termination of appointment of Peter Michael George Unsworth as a director on 22 September 2016 (1 page) |
15 December 2016 | Appointment of Mr Clive Brown as a director on 22 September 2016 (2 pages) |
15 December 2016 | Termination of appointment of Peter Michael George Unsworth as a director on 22 September 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 April 2016 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR on 15 April 2016 (1 page) |
11 February 2016 | Termination of appointment of Wilson Sibbett as a director on 24 September 2015 (1 page) |
11 February 2016 | Termination of appointment of Wilson Sibbett as a director on 24 September 2015 (1 page) |
11 February 2016 | Appointment of Mr Clive Leonard Ashcroft Edginton as a director on 24 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr Clive Leonard Ashcroft Edginton as a director on 24 September 2015 (2 pages) |
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 July 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH to One Burlington Lane Hogarth Business Park Chiswick London W4 2TH on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH to One Burlington Lane Hogarth Business Park Chiswick London W4 2TH on 28 July 2014 (1 page) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
4 December 2013 | Appointment of Mr Peter Michael George Unsworth as a director (2 pages) |
4 December 2013 | Appointment of Mr Peter Michael George Unsworth as a director (2 pages) |
3 December 2013 | Termination of appointment of James Mcarthur as a director (1 page) |
3 December 2013 | Termination of appointment of James Mcarthur as a director (1 page) |
16 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 February 2013 | Appointment of Professor Wilson Sibbett as a director (2 pages) |
13 February 2013 | Appointment of Professor Wilson Sibbett as a director (2 pages) |
12 February 2013 | Termination of appointment of Allan Gormly as a director (1 page) |
12 February 2013 | Termination of appointment of Allan Gormly as a director (1 page) |
2 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Mark Dobell as a secretary (1 page) |
30 April 2012 | Appointment of Mr John Fraser Murray as a secretary (1 page) |
30 April 2012 | Appointment of Mr John Fraser Murray as a secretary (1 page) |
30 April 2012 | Termination of appointment of Mark Dobell as a secretary (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Appointment of Mr James Stuart Mcarthur as a director (2 pages) |
3 February 2011 | Appointment of Mr James Stuart Mcarthur as a director (2 pages) |
3 February 2011 | Termination of appointment of William Brown as a director (1 page) |
3 February 2011 | Termination of appointment of William Brown as a director (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Allan Graham Gormly as a director (1 page) |
4 May 2010 | Appointment of Allan Graham Gormly as a director (1 page) |
31 March 2010 | Termination of appointment of David Pepper as a director (1 page) |
31 March 2010 | Termination of appointment of David Pepper as a director (1 page) |
13 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Return made up to 15/06/08; no change of members (7 pages) |
25 June 2008 | Return made up to 15/06/08; no change of members (7 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 September 2005 | Return made up to 15/06/05; full list of members (7 pages) |
19 September 2005 | Return made up to 15/06/05; full list of members (7 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: the pier house strand on the green chiswick london W4 3NN (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: the pier house strand on the green chiswick london W4 3NN (1 page) |
10 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 August 2004 | Return made up to 15/06/04; full list of members
|
10 August 2004 | Return made up to 15/06/04; full list of members
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (3 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
11 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
15 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
11 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
17 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 July 1999 | Return made up to 15/06/99; full list of members
|
12 July 1999 | Return made up to 15/06/99; full list of members
|
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
13 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 July 1998 | Return made up to 15/06/98; no change of members
|
13 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 July 1998 | Return made up to 15/06/98; no change of members
|
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (2 pages) |
29 June 1997 | Return made up to 15/06/97; no change of members
|
29 June 1997 | Return made up to 15/06/97; no change of members
|
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 June 1996 | Return made up to 15/06/96; full list of members
|
16 June 1996 | Return made up to 15/06/96; full list of members
|
30 October 1995 | Director resigned;new director appointed (4 pages) |
30 October 1995 | Director resigned;new director appointed (4 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 July 1995 | Return made up to 15/06/95; no change of members (6 pages) |
5 July 1995 | Return made up to 15/06/95; no change of members (6 pages) |
21 August 1979 | Company name changed\certificate issued on 21/08/79 (2 pages) |
21 August 1979 | Company name changed\certificate issued on 21/08/79 (2 pages) |
17 July 1979 | Incorporation (13 pages) |
17 July 1979 | Incorporation (13 pages) |