Croydon
Greater London
CR0 2BX
Director Name | Mr Gareth Christopher Stace |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX |
Director Name | Mr Christopher Peter Hagg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of External Affairs |
Country of Residence | Wales |
Correspondence Address | Building 57 Castle Works East Moors Road Cardiff CF24 5NN Wales |
Secretary Name | Mr Gareth Christopher Stace |
---|---|
Status | Current |
Appointed | 01 February 2020(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX |
Director Name | Ms Lisa Coulson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | British Steel Head Of Marketing |
Country of Residence | England |
Correspondence Address | 44 Gainsborough Lane Scawby Brigg DN20 9BY |
Director Name | Mr Michael Horan |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Dorset House, 28 Old Ham Lane Stourbridge DY9 0UW |
Director Name | Mr Philip Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Millbeck House 2 Pinewood Norton Malton YO17 9JT |
Director Name | Mr Nick Haycock |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Grafton Gardens Dudley DY3 3ES |
Director Name | Mr Nicholas Mark Shott |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director, G John Power |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX |
Secretary Name | Steven Julian Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hinchley Drive Esher Surrey KT10 0BZ |
Director Name | Mr Ian James Blakey |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Espaces Jackmans Lane Woking Surrey GU21 1QU |
Director Name | Nicholas Alan Boucher |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 1995) |
Role | Planning Manager |
Correspondence Address | Magdala House Ettington Stratford Upon Avon Warwickshire CV37 7NT |
Director Name | Graham Cooper |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 1998) |
Role | General Manager |
Correspondence Address | Jasmine House 76 The Green,Haughton Darlington County Durham DL1 2DF |
Director Name | Brian Fry |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1994) |
Role | Manager |
Correspondence Address | 5 The Paddock Tickell Doncaster South Yorkshire DN11 9HS |
Director Name | Mr Richard Maynard Lanchbury |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 1998) |
Role | Accountant |
Correspondence Address | 33 South Rise Llanishen Cardiff South Glamorgan CF4 5RF Wales |
Secretary Name | Anthony Leonard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2002) |
Role | Secretary |
Correspondence Address | Kiandra 58 Hyde Road Sanderstead South Croydon Surrey CR2 9NQ |
Director Name | Robert Leek |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 1997) |
Role | Commercial Manager |
Correspondence Address | 18 Oakleigh Court Henllys Cwmbran Gwent NP44 6HE Wales |
Director Name | Andrew Robert Black |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 December 1997) |
Role | Manager Group Market Research |
Correspondence Address | 9 Broad Gates Silkstone Barnsley South Yorkshire S75 4HD |
Director Name | Raymond Arthur Douglas |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 1999) |
Role | Steel Marketing |
Correspondence Address | 2 Oakholme Mews Broomhill Sheffield South Yorkshire S10 3FX |
Director Name | Mr Andrew Kirkcaldy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1995(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 July 2003) |
Role | Marketing Manager |
Country of Residence | Wales |
Correspondence Address | Powder House Barn Coleford Road Tutshill Chepstow NP16 7PT Wales |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Mr Richard Patrick Faithorn Barber |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 41 Latchmere Road Kingston Upon Thames Surrey KT2 5TP |
Director Name | Anthony John Bagshawe |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Riverside Drive Solihull West Midlands B91 3HR |
Director Name | Martin Graham Howell |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage 16 The Green Sutton Courtenay Oxfordshire OX14 4AE |
Secretary Name | Mr David Maxwell Rea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(22 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage Parkgate Road Well Hill Orpington Kent BR6 7PX |
Director Name | Harvey Alan Frederick Collyer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Dene Browns Springs Potten End Berkhamsted Herts HP4 2SQ |
Secretary Name | Mr Ian Scott Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(23 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2003) |
Role | Trade Association Manager |
Country of Residence | England |
Correspondence Address | 6 Surrenden Close Brighton BN1 8EB |
Secretary Name | Harvey Alan Frederick Collyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(24 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Dene Browns Springs Potten End Berkhamsted Herts HP4 2SQ |
Director Name | David Stewart Irvine |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Greystones Crescent Sheffield South Yorkshire S11 7JN |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 10 Norfolk House Portland Crescent Harrogate North Yorkshire HG1 2TS |
Director Name | Paul Frederick Lormor |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 23 Kirton Road Scotter Gainsborough Lincolnshire DN21 3SW |
Director Name | Mr Nigel Michael Lane |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Cottage Strait Lane Huby Leeds LS17 0EA |
Secretary Name | Mr Richard Smith White |
---|---|
Status | Resigned |
Appointed | 08 February 2010(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX |
Director Name | Mr Alastair Stuart Aitken |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(31 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2013) |
Role | Director Supply Chain, Tata Steel Europe |
Country of Residence | England |
Correspondence Address | The Old Farm House 16 Yew Tree Lane Wergs Wolverhampton West Midlands WV6 8UF |
Director Name | Mr Andrew Laurence Jarvis |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Terrace London SW1Y 5DB |
Director Name | Mr Anthony William Collington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX |
Director Name | Mr Michael Horan |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Dorset House, 28 Old Ham Lane Stourbridge DY9 0UW |
Website | issb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73433900 |
Telephone region | London |
Registered Address | Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Bispa LTD 50.00% Ordinary |
---|---|
500 at £1 | Tata Steel Uk LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,002,334 |
Cash | £1,034,876 |
Current Liabilities | £180,772 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (9 months from now) |
12 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
24 December 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
15 July 2020 | Termination of appointment of Anthony John Bagshawe as a director on 15 July 2020 (1 page) |
23 June 2020 | Appointment of Ms Lisa Coulson as a director on 10 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Michael Horan as a director on 10 June 2020 (2 pages) |
13 February 2020 | Appointment of Mr Gareth Christopher Stace as a secretary on 1 February 2020 (2 pages) |
23 January 2020 | Termination of appointment of Richard Smith White as a director on 10 January 2020 (1 page) |
19 December 2019 | Notification of Gareth Christopher Stace as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Gareth Christopher Stace on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Richard Smith White as a secretary on 19 December 2019 (1 page) |
19 December 2019 | Cessation of Richard Smith White as a person with significant control on 19 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Lyall Andrew Syme as a director on 27 November 2019 (2 pages) |
26 November 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mr Christopher Peter Hagg as a director on 10 May 2019 (2 pages) |
20 March 2019 | Termination of appointment of Tarlok Singh as a director on 31 January 2019 (1 page) |
16 November 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
26 October 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
26 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
26 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 July 2015 | Termination of appointment of Anthony William Collington as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Anthony William Collington as a director on 14 July 2015 (1 page) |
13 May 2015 | Appointment of Mr Gareth Christopher Stace as a director on 13 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Gareth Christopher Stace as a director on 13 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Ian Scott Rodgers as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Ian Scott Rodgers as a director on 31 March 2015 (1 page) |
7 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
7 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
11 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
10 July 2014 | Appointment of Mr Anthony William Collington as a director (2 pages) |
10 July 2014 | Appointment of Mr Anthony William Collington as a director (2 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 January 2014 | Appointment of Mr Russell James Hearnden Codling as a director (2 pages) |
30 January 2014 | Appointment of Mr Russell James Hearnden Codling as a director (2 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (13 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (13 pages) |
11 December 2013 | Termination of appointment of Alastair Aitken as a director (1 page) |
11 December 2013 | Termination of appointment of Alastair Aitken as a director (1 page) |
18 October 2013 | Termination of appointment of Andrew Jarvis as a director (1 page) |
18 October 2013 | Termination of appointment of Andrew Jarvis as a director (1 page) |
13 February 2013 | Director's details changed for Anthony John Bagshawe on 5 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Anthony John Bagshawe on 5 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Anthony John Bagshawe on 5 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Termination of appointment of Nigel Lane as a director (1 page) |
24 February 2012 | Termination of appointment of Nigel Lane as a director (1 page) |
24 February 2012 | Appointment of Mr Andrew Laurence Jarvis as a director (2 pages) |
24 February 2012 | Appointment of Mr Andrew Laurence Jarvis as a director (2 pages) |
3 November 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
3 November 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
2 December 2010 | Appointment of Mr Alastair Stuart Aitken as a director (2 pages) |
2 December 2010 | Appointment of Mr Alastair Stuart Aitken as a director (2 pages) |
11 May 2010 | Termination of appointment of Steven Mackrell as a director (1 page) |
11 May 2010 | Termination of appointment of Steven Mackrell as a director (1 page) |
19 February 2010 | Director's details changed for Anthony John Bagshawe on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Richard Smith White on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Richard Smith White on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Steven Julian Mackrell on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Anthony John Bagshawe on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Steven Julian Mackrell on 19 February 2010 (2 pages) |
18 February 2010 | Appointment of Mr Richard Smith White as a secretary (1 page) |
18 February 2010 | Appointment of Mr Richard Smith White as a secretary (1 page) |
16 February 2010 | Termination of appointment of Alexander Macdonald as a director (1 page) |
16 February 2010 | Termination of appointment of Alexander Macdonald as a director (1 page) |
8 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
14 December 2009 | Termination of appointment of Harvey Collyer as a director (1 page) |
14 December 2009 | Termination of appointment of Harvey Collyer as a director (1 page) |
14 December 2009 | Termination of appointment of Harvey Collyer as a secretary (1 page) |
14 December 2009 | Termination of appointment of Harvey Collyer as a secretary (1 page) |
9 October 2009 | Appointment of Mr Richard Smith White as a director (2 pages) |
9 October 2009 | Appointment of Mr Richard Smith White as a director (2 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
3 June 2008 | Appointment terminated director paul lormor (1 page) |
3 June 2008 | Appointment terminated director paul lormor (1 page) |
1 April 2008 | Director's change of particulars / alexander macdonald / 27/03/2008 (1 page) |
1 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 April 2008 | Director's change of particulars / alexander macdonald / 27/03/2008 (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
11 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
11 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
7 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
7 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
22 February 2005 | Return made up to 31/01/05; full list of members
|
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
15 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 31/01/04; full list of members
|
24 February 2004 | Return made up to 31/01/04; full list of members
|
19 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
19 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
18 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | Auditor's resignation (1 page) |
6 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members
|
6 March 2003 | Return made up to 31/01/03; full list of members
|
6 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: millbank tower 22-24 millbank london SW1P 4QP (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: millbank tower 22-24 millbank london SW1P 4QP (1 page) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
5 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
26 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members
|
26 January 2001 | Return made up to 31/01/01; full list of members
|
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | New director appointed (3 pages) |
28 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
28 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
28 January 2000 | Return made up to 31/01/00; full list of members
|
28 January 2000 | Return made up to 31/01/00; full list of members
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/01/99; full list of members (10 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (3 pages) |
28 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (3 pages) |
28 January 1999 | New director appointed (3 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/01/99; full list of members (10 pages) |
28 January 1999 | New director appointed (3 pages) |
19 November 1998 | Auditor's resignation (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 5 cromwell road london SW7 2HX (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 5 cromwell road london SW7 2HX (1 page) |
28 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
28 January 1998 | Return made up to 31/01/98; full list of members
|
28 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 31/01/98; full list of members
|
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 31/01/97; full list of members (8 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 31/01/97; full list of members (8 pages) |
28 January 1997 | Director resigned (1 page) |
20 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Resolutions
|
7 January 1993 | Company name changed\certificate issued on 07/01/93 (2 pages) |
7 January 1993 | Company name changed\certificate issued on 07/01/93 (2 pages) |
20 April 1989 | Resolutions
|
20 April 1989 | Resolutions
|
10 November 1988 | Company name changed\certificate issued on 10/11/88 (2 pages) |
10 November 1988 | Company name changed\certificate issued on 10/11/88 (2 pages) |
22 June 1988 | Company name changed\certificate issued on 22/06/88 (3 pages) |
22 June 1988 | Company name changed\certificate issued on 22/06/88 (3 pages) |
9 October 1979 | Certificate of incorporation (1 page) |
9 October 1979 | Certificate of incorporation (1 page) |