London
WC2A 2JR
Director Name | Ms Christine Elizabeth Shaw |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
Director Name | Ms Rachell Fox |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Marketing Officer |
Country of Residence | England |
Correspondence Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
Director Name | Miss Saskia Danielle Bewley |
---|---|
Date of Birth | December 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Diversity And Inclusion Hachette Uk |
Country of Residence | England |
Correspondence Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
Director Name | Miss Priyanka Bedia |
---|---|
Date of Birth | November 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Strategy London Screen Academy |
Country of Residence | England |
Correspondence Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
Director Name | Mr Gus Leon Alston |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Leader And Consultant In Small Charity Sector |
Country of Residence | England |
Correspondence Address | 74 Drury Road Harrow HA1 4BW |
Director Name | Miss Kar Wai Ng |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Service Designer |
Country of Residence | England |
Correspondence Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
Director Name | Ms Deborah Morton-Dare |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
Director Name | Ms Jane Ide |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Adrian Stapleton Garner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1997) |
Role | Group Pensions Manager Rte Group |
Correspondence Address | 27 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Mr Graham George Ferguson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 January 1991) |
Role | Retired |
Correspondence Address | Malthouse Chithurst Rogate Petersfield Hants GU31 5EZ |
Director Name | David Neild Cornock-Taylor |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 January 1991) |
Role | Retired |
Correspondence Address | Gate House 23 Belvedere Avenue London SW19 7PP |
Director Name | Christine Holroyd |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 January 1991) |
Role | Employment Relations Consultant |
Correspondence Address | 16 Brewery Lane Stansted Essex CM24 8LB |
Director Name | Glenys Carter |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 1996) |
Role | Director Play Matters |
Correspondence Address | 50 Cherry Hill Barnet Hertfordshire EN5 1BG |
Secretary Name | Richard Frederick Doland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Rectory Green Beckenham Kent BR3 4HX |
Director Name | Mr Peter Colin Ewins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2000) |
Role | Group Financial Controller |
Correspondence Address | 53 Somerset Road Wimbledon London SW19 5HT |
Director Name | Mr Thomas William Cain |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 November 1997) |
Role | Retired Director Shell Int Pet Co |
Correspondence Address | 2 The Birches East Horsley Leatherhead Surrey KT24 6QY |
Director Name | Ian Scott Anderson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 14 May 2009) |
Role | Retired |
Correspondence Address | Glenburn Ponsmere Road Perranporth Cornwall TR6 0BW |
Director Name | Dr Mary Alice Davies |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 June 2008) |
Role | Chief Executive Pra |
Correspondence Address | 31 The Meadows Portsmouth Road Guildford Surrey GU2 5DT |
Director Name | Dennis William Cottrell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2004) |
Role | Retired |
Correspondence Address | Bechet 1 Hammond End Farnham Common Slough SL2 3LG |
Director Name | Lucy Durance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2001) |
Role | Company Official |
Correspondence Address | 18 Gilbert House Trinty Church Road Barnes London SW13 8EG |
Director Name | Baroness Rosalind Patricia Anne Howells |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Eastcombe Avenue Charlton London SE7 7JD |
Secretary Name | Ms Ann Elizabeth Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Saint Margarets Road London E12 5DP |
Director Name | Lady Catherine Alexander Chisholm |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 May 2011) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth Hill House London Road Rickmansworth Hertfordshire WD3 1JS |
Secretary Name | Tasnim Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 6 Queens Road Morden Surrey SM4 5DF |
Secretary Name | Joshua Oliech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2005) |
Role | Accountant |
Correspondence Address | 136 Brewery Road Plumstead London SE18 1NG |
Secretary Name | Mrs Geraldine Mary Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Elsenham Street London SW18 5NR |
Director Name | Mrs Elizabeth Kerr Burns |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Marchglen Tillicoultry Clackmannanshire FK13 6BU Scotland |
Secretary Name | Michael Andrew Waterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 2011) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 2 Red Lodg 11 Elwyn Road Exmouth Devon EX8 2EL |
Director Name | Mr Robert William Fee |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(29 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Ms Nicola Jane Field |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Mr Iain James Wilson Herbertson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 35 Bryanston Square London W1H 2DZ |
Director Name | Mr Simon Cutcliffe Hebditch |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(32 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Mr Jonathan Richmond Edwards |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(33 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 20 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
Director Name | Mr Andrew Peter Dent |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
Website | reachskills.org.uk |
---|---|
Telephone | 020 75826543 |
Telephone region | London |
Registered Address | 7, Bell Yard, London 7, Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £452,606 |
Net Worth | £84,328 |
Cash | £127,851 |
Current Liabilities | £61,899 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 April 2024 (6 months, 1 week from now) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from 3rd Floor Camelford House 87-89 Albert Embankment London SE1 7TP to The Foundry 17 Oval Way London SE11 5RR on 25 March 2020 (1 page) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 May 2018 | Group of companies' accounts made up to 31 December 2017 (20 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Marenco Kemp as a director on 19 March 2018 (1 page) |
29 June 2017 | Appointment of Ms Rachell Fox as a director on 20 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Christine Shaw as a director on 20 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Marenco Kemp as a director on 20 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Marenco Kemp as a director on 20 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Christine Shaw as a director on 20 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Rachell Fox as a director on 20 June 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
30 November 2016 | Termination of appointment of Simon Cutcliffe Hebditch as a director on 17 July 2016 (1 page) |
30 November 2016 | Termination of appointment of Simon Cutcliffe Hebditch as a director on 17 July 2016 (1 page) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
20 April 2016 | Appointment of Miss Alice Mary Memminger as a director on 13 July 2015 (2 pages) |
20 April 2016 | Appointment of Miss Alice Mary Memminger as a director on 13 July 2015 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
17 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
17 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
25 April 2014 | Appointment of Mr Dominic John Tinley as a director (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
25 April 2014 | Appointment of Mr Dominic John Tinley as a director (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
20 June 2013 | Appointment of Mr Graham Warner as a director (2 pages) |
20 June 2013 | Appointment of Mr Graham Warner as a director (2 pages) |
10 June 2013 | Termination of appointment of Robert Fee as a director (1 page) |
10 June 2013 | Appointment of Mr Andrew Peter Dent as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew Peter Dent as a director (2 pages) |
10 June 2013 | Termination of appointment of Robert Fee as a director (1 page) |
24 May 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
24 May 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
23 March 2013 | Termination of appointment of Frank Moxon as a director (1 page) |
23 March 2013 | Termination of appointment of Frank Moxon as a director (1 page) |
23 March 2013 | Termination of appointment of Iain Herbertson as a director (1 page) |
23 March 2013 | Termination of appointment of Iain Herbertson as a director (1 page) |
15 October 2012 | Appointment of Mary Catherine Selfe as a director (2 pages) |
15 October 2012 | Appointment of Mary Catherine Selfe as a director (2 pages) |
10 October 2012 | Appointment of Jonathan Richmond Edwards as a director (2 pages) |
10 October 2012 | Appointment of Jonathan Richmond Edwards as a director (2 pages) |
10 October 2012 | Termination of appointment of Nicola Field as a director (1 page) |
10 October 2012 | Termination of appointment of Elizabeth Burns as a director (1 page) |
10 October 2012 | Termination of appointment of Elizabeth Burns as a director (1 page) |
10 October 2012 | Termination of appointment of Nicola Field as a director (1 page) |
23 August 2012 | Director's details changed for Mr Iain James Wilson Herbertson on 18 July 2012 (2 pages) |
23 August 2012 | Appointment of Mr Simon Cutcliffe Hebditch as a director (2 pages) |
23 August 2012 | Appointment of Mr Simon Cutcliffe Hebditch as a director (2 pages) |
23 August 2012 | Director's details changed for Mr Iain James Wilson Herbertson on 18 July 2012 (2 pages) |
22 August 2012 | Termination of appointment of Elizabeth Maher as a director (1 page) |
22 August 2012 | Termination of appointment of Elizabeth Maher as a director (1 page) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
26 April 2012 | Director's details changed for Mr Robert William Fee on 31 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Ms Nicola Jane Field on 31 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Ms Nicola Jane Field on 31 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Robert William Fee on 31 March 2012 (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
9 November 2011 | Termination of appointment of Michael Waterson as a secretary (1 page) |
9 November 2011 | Termination of appointment of Michael Waterson as a secretary (1 page) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
25 May 2011 | Termination of appointment of Catherine Chisholm as a director (1 page) |
25 May 2011 | Termination of appointment of Catherine Chisholm as a director (1 page) |
25 May 2011 | Termination of appointment of Jeffrey Ng as a director (1 page) |
25 May 2011 | Termination of appointment of Jeffrey Ng as a director (1 page) |
18 May 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
18 May 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
13 January 2011 | Appointment of Ms Nicola Jane Field as a director (2 pages) |
13 January 2011 | Appointment of Ms Nicola Jane Field as a director (2 pages) |
16 December 2010 | Appointment of Mr Iain James Wilson Herbertson as a director (2 pages) |
16 December 2010 | Appointment of Mr Iain James Wilson Herbertson as a director (2 pages) |
11 November 2010 | Secretary's details changed for Michael Andrew Waterson on 11 November 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Michael Andrew Waterson on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Peter Sheppard as a director (1 page) |
11 November 2010 | Termination of appointment of Peter Sheppard as a director (1 page) |
11 November 2010 | Director's details changed for Mr Frank Hoyt Moxon on 19 April 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Frank Hoyt Moxon on 19 April 2010 (2 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
14 May 2010 | Termination of appointment of Steven Howlett as a director (1 page) |
14 May 2010 | Termination of appointment of Steven Howlett as a director (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Lady Catherine Alexander Chisholm on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
26 April 2010 | Director's details changed for Dr Steven John Howlett on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Elizabeth Ann Maher on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Lady Catherine Alexander Chisholm on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Jeffrey Kean Yew Ng on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr Steven John Howlett on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Elizabeth Ann Maher on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Jeffrey Kean Yew Ng on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Elizabeth Kerr Burns on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
26 April 2010 | Director's details changed for Elizabeth Kerr Burns on 31 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of James Mcdonald as a director (1 page) |
22 March 2010 | Termination of appointment of James Mcdonald as a director (1 page) |
30 October 2009 | Memorandum and Articles of Association (20 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Statement of company's objects (2 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Memorandum and Articles of Association (20 pages) |
30 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
9 October 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
20 May 2009 | Director appointed robert william fee (2 pages) |
20 May 2009 | Director appointed frank hoyt moxon (2 pages) |
20 May 2009 | Appointment terminated director michael newbigin (1 page) |
20 May 2009 | Appointment terminated director judith rich (1 page) |
20 May 2009 | Director appointed frank hoyt moxon (2 pages) |
20 May 2009 | Director appointed major general peter john sheppard (2 pages) |
20 May 2009 | Director appointed elizabeth kerr burns (2 pages) |
20 May 2009 | Director appointed major general peter john sheppard (2 pages) |
20 May 2009 | Appointment terminated director ian anderson (1 page) |
20 May 2009 | Appointment terminated director judith rich (1 page) |
20 May 2009 | Appointment terminated director ian anderson (1 page) |
20 May 2009 | Appointment terminated director michael newbigin (1 page) |
20 May 2009 | Director appointed elizabeth kerr burns (2 pages) |
20 May 2009 | Director appointed robert william fee (2 pages) |
21 April 2009 | Appointment terminated secretary geraldine isherwood (1 page) |
21 April 2009 | Appointment terminated secretary geraldine isherwood (1 page) |
21 April 2009 | Annual return made up to 31/03/09 (4 pages) |
21 April 2009 | Annual return made up to 31/03/09 (4 pages) |
3 November 2008 | Secretary appointed michael andrew waterson (2 pages) |
3 November 2008 | Secretary appointed michael andrew waterson (2 pages) |
27 October 2008 | Appointment terminate, secretary gillian isherwood logged form (1 page) |
27 October 2008 | Appointment terminate, secretary gillian isherwood logged form (1 page) |
22 July 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
22 July 2008 | Annual return made up to 31/03/08 (5 pages) |
22 July 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
22 July 2008 | Annual return made up to 31/03/08 (5 pages) |
21 July 2008 | Appointment terminated director mary davies (1 page) |
21 July 2008 | Appointment terminated director geoffrey williams (1 page) |
21 July 2008 | Appointment terminated director mary davies (1 page) |
21 July 2008 | Appointment terminated director geoffrey williams (1 page) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
28 April 2007 | Annual return made up to 31/03/07 (8 pages) |
28 April 2007 | Annual return made up to 31/03/07 (8 pages) |
11 September 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
11 September 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
10 April 2006 | Annual return made up to 31/03/06
|
10 April 2006 | Annual return made up to 31/03/06
|
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
30 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
30 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 31/03/05
|
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Annual return made up to 31/03/05
|
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
23 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Annual return made up to 31/03/04 (8 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Memorandum and Articles of Association (6 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Annual return made up to 31/03/04 (8 pages) |
20 April 2004 | Memorandum and Articles of Association (6 pages) |
10 September 2003 | Company name changed retired executives action cleari ng-house\certificate issued on 10/09/03 (2 pages) |
10 September 2003 | Company name changed retired executives action cleari ng-house\certificate issued on 10/09/03 (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
15 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Annual return made up to 31/03/03
|
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Annual return made up to 31/03/03
|
14 April 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
15 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 April 2002 | Annual return made up to 31/03/02
|
9 April 2002 | Annual return made up to 31/03/02
|
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 31/03/01
|
2 May 2001 | Annual return made up to 31/03/01
|
20 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Annual return made up to 31/03/00
|
17 May 2000 | Annual return made up to 31/03/00
|
17 May 2000 | New director appointed (2 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 April 1999 | Annual return made up to 31/03/99 (8 pages) |
28 April 1999 | Annual return made up to 31/03/99 (8 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 April 1998 | Annual return made up to 31/03/98 (6 pages) |
30 April 1998 | Annual return made up to 31/03/98 (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
7 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 April 1997 | Annual return made up to 31/03/97 (8 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Annual return made up to 31/03/97 (8 pages) |
28 April 1997 | New director appointed (2 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 April 1996 | Annual return made up to 31/03/96 (6 pages) |
30 April 1996 | Annual return made up to 31/03/96 (6 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
3 April 1995 | Annual return made up to 31/03/95
|
3 April 1995 | Annual return made up to 31/03/95
|