Company NameISSB Limited
Company StatusActive
Company Number01453049
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell James Hearnden Codling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleHead Of Customer And Market Strategy
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Greater London
CR0 2BX
Director NameMr Gareth Christopher Stace
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(35 years, 6 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Greater London
CR0 2BX
Director NameMr Christopher Peter Hagg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleHead Of External Affairs
Country of ResidenceWales
Correspondence AddressBuilding 57 Castle Works
East Moors Road
Cardiff
CF24 5NN
Wales
Secretary NameMr Gareth Christopher Stace
StatusCurrent
Appointed01 February 2020(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Greater London
CR0 2BX
Director NameMs Lisa Coulson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleBritish Steel Head Of Marketing
Country of ResidenceEngland
Correspondence Address44 Gainsborough Lane
Scawby
Brigg
DN20 9BY
Director NameMr Philip Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillbeck House 2 Pinewood
Norton
Malton
YO17 9JT
Director NameMr Nick Haycock
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Grafton Gardens
Dudley
DY3 3ES
Director NameMr Nicholas Mark Shott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(42 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector, G John Power
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Greater London
CR0 2BX
Secretary NameSteven Julian Mackrell
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameMr Ian James Blakey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressEspaces Jackmans Lane
Woking
Surrey
GU21 1QU
Director NameNicholas Alan Boucher
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 1995)
RolePlanning Manager
Correspondence AddressMagdala House
Ettington
Stratford Upon Avon
Warwickshire
CV37 7NT
Director NameGraham Cooper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 1998)
RoleGeneral Manager
Correspondence AddressJasmine House
76 The Green,Haughton
Darlington
County Durham
DL1 2DF
Director NameBrian Fry
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1994)
RoleManager
Correspondence Address5 The Paddock
Tickell
Doncaster
South Yorkshire
DN11 9HS
Director NameMr Richard Maynard Lanchbury
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 1998)
RoleAccountant
Correspondence Address33 South Rise
Llanishen
Cardiff
South Glamorgan
CF4 5RF
Wales
Secretary NameAnthony Leonard Wright
NationalityBritish
StatusResigned
Appointed28 June 1993(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2002)
RoleSecretary
Correspondence AddressKiandra 58 Hyde Road
Sanderstead
South Croydon
Surrey
CR2 9NQ
Director NameRobert Leek
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 1997)
RoleCommercial Manager
Correspondence Address18 Oakleigh Court
Henllys
Cwmbran
Gwent
NP44 6HE
Wales
Director NameAndrew Robert Black
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 December 1997)
RoleManager Group Market Research
Correspondence Address9 Broad Gates
Silkstone
Barnsley
South Yorkshire
S75 4HD
Director NameRaymond Arthur Douglas
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 1999)
RoleSteel Marketing
Correspondence Address2 Oakholme Mews
Broomhill
Sheffield
South Yorkshire
S10 3FX
Director NameMr Andrew Kirkcaldy
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1995(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 July 2003)
RoleMarketing Manager
Country of ResidenceWales
Correspondence AddressPowder House Barn Coleford Road
Tutshill
Chepstow
NP16 7PT
Wales
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameMr Richard Patrick Faithorn Barber
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TP
Director NameAnthony John Bagshawe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(20 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Riverside Drive
Solihull
West Midlands
B91 3HR
Director NameMartin Graham Howell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
16 The Green
Sutton Courtenay
Oxfordshire
OX14 4AE
Secretary NameMr David Maxwell Rea
NationalityBritish
StatusResigned
Appointed30 August 2002(22 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage Parkgate Road
Well Hill
Orpington
Kent
BR6 7PX
Director NameHarvey Alan Frederick Collyer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(23 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Dene
Browns Springs Potten End
Berkhamsted
Herts
HP4 2SQ
Secretary NameMr Ian Scott Rodgers
NationalityBritish
StatusResigned
Appointed01 August 2003(23 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 October 2003)
RoleTrade Association Manager
Country of ResidenceEngland
Correspondence Address6 Surrenden Close
Brighton
BN1 8EB
Secretary NameHarvey Alan Frederick Collyer
NationalityBritish
StatusResigned
Appointed01 November 2003(24 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Dene
Browns Springs Potten End
Berkhamsted
Herts
HP4 2SQ
Director NameDavid Stewart Irvine
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Greystones Crescent
Sheffield
South Yorkshire
S11 7JN
Director NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10 Norfolk House Portland Crescent
Harrogate
North Yorkshire
HG1 2TS
Director NamePaul Frederick Lormor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address23 Kirton Road
Scotter
Gainsborough
Lincolnshire
DN21 3SW
Director NameMr Nigel Michael Lane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Cottage Strait Lane
Huby
Leeds
LS17 0EA
Secretary NameMr Richard Smith White
StatusResigned
Appointed08 February 2010(30 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 December 2019)
RoleCompany Director
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Greater London
CR0 2BX
Director NameMr Alastair Stuart Aitken
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(31 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2013)
RoleDirector Supply Chain, Tata Steel Europe
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
16 Yew Tree Lane Wergs
Wolverhampton
West Midlands
WV6 8UF
Director NameMr Andrew Laurence Jarvis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Terrace
London
SW1Y 5DB
Director NameMr Anthony William Collington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(34 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Greater London
CR0 2BX
Director NameMr Michael Horan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(40 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressDorset House, 28 Old Ham Lane
Stourbridge
DY9 0UW

Contact

Websiteissb.co.uk
Email address[email protected]
Telephone020 73433900
Telephone regionLondon

Location

Registered AddressCorinthian House
17 Lansdowne Road
Croydon
Greater London
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Bispa LTD
50.00%
Ordinary
500 at £1Tata Steel Uk LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,002,334
Cash£1,034,876
Current Liabilities£180,772

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 30 June 2020 (9 pages)
15 July 2020Termination of appointment of Anthony John Bagshawe as a director on 15 July 2020 (1 page)
23 June 2020Appointment of Ms Lisa Coulson as a director on 10 June 2020 (2 pages)
22 June 2020Appointment of Mr Michael Horan as a director on 10 June 2020 (2 pages)
13 February 2020Appointment of Mr Gareth Christopher Stace as a secretary on 1 February 2020 (2 pages)
23 January 2020Termination of appointment of Richard Smith White as a director on 10 January 2020 (1 page)
19 December 2019Notification of Gareth Christopher Stace as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Gareth Christopher Stace on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Richard Smith White as a secretary on 19 December 2019 (1 page)
19 December 2019Cessation of Richard Smith White as a person with significant control on 19 December 2019 (1 page)
3 December 2019Appointment of Mr Lyall Andrew Syme as a director on 27 November 2019 (2 pages)
26 November 2019Accounts for a small company made up to 30 June 2019 (9 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
10 May 2019Appointment of Mr Christopher Peter Hagg as a director on 10 May 2019 (2 pages)
20 March 2019Termination of appointment of Tarlok Singh as a director on 31 January 2019 (1 page)
16 November 2018Accounts for a small company made up to 30 June 2018 (9 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 October 2017Accounts for a small company made up to 30 June 2017 (9 pages)
26 October 2017Accounts for a small company made up to 30 June 2017 (9 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
26 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(6 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(6 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(6 pages)
15 July 2015Termination of appointment of Anthony William Collington as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Anthony William Collington as a director on 14 July 2015 (1 page)
13 May 2015Appointment of Mr Gareth Christopher Stace as a director on 13 April 2015 (2 pages)
13 May 2015Appointment of Mr Gareth Christopher Stace as a director on 13 April 2015 (2 pages)
13 May 2015Termination of appointment of Ian Scott Rodgers as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Ian Scott Rodgers as a director on 31 March 2015 (1 page)
7 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
7 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
11 November 2014Registered office address changed from Corinthian House Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX England to Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Corinthian House Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX England to Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX on 11 November 2014 (1 page)
10 November 2014Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to Corinthian House Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to Corinthian House Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX on 10 November 2014 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(7 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(7 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(7 pages)
10 July 2014Appointment of Mr Anthony William Collington as a director (2 pages)
10 July 2014Appointment of Mr Anthony William Collington as a director (2 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(7 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(7 pages)
30 January 2014Appointment of Mr Russell James Hearnden Codling as a director (2 pages)
30 January 2014Appointment of Mr Russell James Hearnden Codling as a director (2 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (13 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (13 pages)
11 December 2013Termination of appointment of Alastair Aitken as a director (1 page)
11 December 2013Termination of appointment of Alastair Aitken as a director (1 page)
18 October 2013Termination of appointment of Andrew Jarvis as a director (1 page)
18 October 2013Termination of appointment of Andrew Jarvis as a director (1 page)
13 February 2013Director's details changed for Anthony John Bagshawe on 5 December 2012 (2 pages)
13 February 2013Director's details changed for Anthony John Bagshawe on 5 December 2012 (2 pages)
13 February 2013Director's details changed for Anthony John Bagshawe on 5 December 2012 (2 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
14 December 2012Full accounts made up to 30 June 2012 (20 pages)
14 December 2012Full accounts made up to 30 June 2012 (20 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
24 February 2012Termination of appointment of Nigel Lane as a director (1 page)
24 February 2012Termination of appointment of Nigel Lane as a director (1 page)
24 February 2012Appointment of Mr Andrew Laurence Jarvis as a director (2 pages)
24 February 2012Appointment of Mr Andrew Laurence Jarvis as a director (2 pages)
3 November 2011Accounts for a small company made up to 30 June 2011 (9 pages)
3 November 2011Accounts for a small company made up to 30 June 2011 (9 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
2 December 2010Appointment of Mr Alastair Stuart Aitken as a director (2 pages)
2 December 2010Appointment of Mr Alastair Stuart Aitken as a director (2 pages)
11 May 2010Termination of appointment of Steven Mackrell as a director (1 page)
11 May 2010Termination of appointment of Steven Mackrell as a director (1 page)
19 February 2010Director's details changed for Anthony John Bagshawe on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Richard Smith White on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Richard Smith White on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Steven Julian Mackrell on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Anthony John Bagshawe on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Steven Julian Mackrell on 19 February 2010 (2 pages)
18 February 2010Appointment of Mr Richard Smith White as a secretary (1 page)
18 February 2010Appointment of Mr Richard Smith White as a secretary (1 page)
16 February 2010Termination of appointment of Alexander Macdonald as a director (1 page)
16 February 2010Termination of appointment of Alexander Macdonald as a director (1 page)
8 February 2010Full accounts made up to 30 June 2009 (15 pages)
8 February 2010Full accounts made up to 30 June 2009 (15 pages)
14 December 2009Termination of appointment of Harvey Collyer as a director (1 page)
14 December 2009Termination of appointment of Harvey Collyer as a director (1 page)
14 December 2009Termination of appointment of Harvey Collyer as a secretary (1 page)
14 December 2009Termination of appointment of Harvey Collyer as a secretary (1 page)
9 October 2009Appointment of Mr Richard Smith White as a director (2 pages)
9 October 2009Appointment of Mr Richard Smith White as a director (2 pages)
23 February 2009Full accounts made up to 30 June 2008 (16 pages)
23 February 2009Full accounts made up to 30 June 2008 (16 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
3 June 2008Appointment terminated director paul lormor (1 page)
3 June 2008Appointment terminated director paul lormor (1 page)
1 April 2008Director's change of particulars / alexander macdonald / 27/03/2008 (1 page)
1 April 2008Full accounts made up to 30 June 2007 (16 pages)
1 April 2008Full accounts made up to 30 June 2007 (16 pages)
1 April 2008Director's change of particulars / alexander macdonald / 27/03/2008 (1 page)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
11 April 2007Full accounts made up to 30 June 2006 (16 pages)
11 April 2007Full accounts made up to 30 June 2006 (16 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Return made up to 31/01/07; full list of members (9 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Return made up to 31/01/07; full list of members (9 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/01/06; full list of members (9 pages)
15 February 2006Return made up to 31/01/06; full list of members (9 pages)
7 February 2006Full accounts made up to 30 June 2005 (16 pages)
7 February 2006Full accounts made up to 30 June 2005 (16 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Full accounts made up to 30 June 2004 (16 pages)
15 December 2004Full accounts made up to 30 June 2004 (16 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 February 2004Full accounts made up to 30 June 2003 (16 pages)
19 February 2004Full accounts made up to 30 June 2003 (16 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003New director appointed (2 pages)
18 April 2003Auditor's resignation (1 page)
18 April 2003Auditor's resignation (1 page)
6 March 2003Full accounts made up to 30 June 2002 (16 pages)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2003Full accounts made up to 30 June 2002 (16 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: millbank tower 22-24 millbank london SW1P 4QP (1 page)
20 May 2002Registered office changed on 20/05/02 from: millbank tower 22-24 millbank london SW1P 4QP (1 page)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2002Full accounts made up to 30 June 2001 (15 pages)
5 February 2002Full accounts made up to 30 June 2001 (15 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2001Full accounts made up to 30 June 2000 (15 pages)
26 January 2001Full accounts made up to 30 June 2000 (15 pages)
26 January 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2000New director appointed (3 pages)
28 March 2000New director appointed (3 pages)
28 January 2000Full accounts made up to 30 June 1999 (15 pages)
28 January 2000Full accounts made up to 30 June 1999 (15 pages)
28 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
28 January 1999Return made up to 31/01/99; full list of members (10 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (3 pages)
28 January 1999Full accounts made up to 30 June 1998 (15 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (3 pages)
28 January 1999New director appointed (3 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Full accounts made up to 30 June 1998 (15 pages)
28 January 1999Director resigned (1 page)
28 January 1999Return made up to 31/01/99; full list of members (10 pages)
28 January 1999New director appointed (3 pages)
19 November 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
23 March 1998Registered office changed on 23/03/98 from: 5 cromwell road london SW7 2HX (1 page)
23 March 1998Registered office changed on 23/03/98 from: 5 cromwell road london SW7 2HX (1 page)
28 January 1998Full accounts made up to 30 June 1997 (15 pages)
28 January 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Full accounts made up to 30 June 1997 (15 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 30 June 1996 (14 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Return made up to 31/01/97; full list of members (8 pages)
28 January 1997Full accounts made up to 30 June 1996 (14 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Return made up to 31/01/97; full list of members (8 pages)
28 January 1997Director resigned (1 page)
20 February 1996Return made up to 31/01/96; full list of members (8 pages)
20 February 1996Full accounts made up to 30 June 1995 (14 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Full accounts made up to 30 June 1995 (14 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Return made up to 31/01/96; full list of members (8 pages)
20 February 1996Director resigned;new director appointed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
14 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1993Company name changed\certificate issued on 07/01/93 (2 pages)
7 January 1993Company name changed\certificate issued on 07/01/93 (2 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 November 1988Company name changed\certificate issued on 10/11/88 (2 pages)
10 November 1988Company name changed\certificate issued on 10/11/88 (2 pages)
22 June 1988Company name changed\certificate issued on 22/06/88 (3 pages)
22 June 1988Company name changed\certificate issued on 22/06/88 (3 pages)
9 October 1979Certificate of incorporation (1 page)
9 October 1979Certificate of incorporation (1 page)