London
EC2R 8AD
Director Name | Brigadier Greville Kenneth Bibby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired Army Officer |
Country of Residence | England |
Correspondence Address | Grocers' Hall Princes Street London EC2R 8AD |
Secretary Name | Brigadier Greville Kenneth Bibby |
---|---|
Status | Current |
Appointed | 01 December 2016(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Grocers' Hall Princes Street London EC2R 8AD |
Director Name | Mr Julian George Tregoning |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grocers' Hall Princes Street London EC2R 8AD |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Grocers' Hall Princes Street London EC2R 8AD |
Director Name | The Right Honourable Viscount Alexander Lambert Hood |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1994) |
Role | Retired |
Correspondence Address | 67 Chelsea Square London SW3 6LE |
Director Name | Earl Of Inchcape Kenneth Peter Lyle Mackay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Director Name | Nicolas McAndrew |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1992) |
Role | Banker |
Correspondence Address | Blairquhosh House Blanefield Glasgow G63 9AJ Scotland |
Director Name | Charles Kenneth Roy Lance Nunneley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 1996) |
Role | Banker |
Correspondence Address | Fyfield House Pewsey Wiltshire SN9 5JS |
Director Name | Mr Francis Carbutt |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2002) |
Role | Chartered Accountant |
Correspondence Address | The White House Langham Colchester Essex CO4 5PY |
Secretary Name | Mr Colin Grierson Mattingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Little Coat Coat Martock Somerset TA12 6AR |
Director Name | Sir John Philip Smiley |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 15 September 1993) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Cornerway House Chobham Woking Surrey GU24 8SW |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Meadow House Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UF |
Director Name | Mr Christopher Holdsworth Hunt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1995) |
Role | Stockbroker |
Correspondence Address | 105 Elgin Crescent London W11 2JF |
Director Name | Timothy Vavasour Carter |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1999) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hestercombe Avenue Fulham London SW6 5LL |
Director Name | Sir Hugh Charles Philip Bidwell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Parsonage Goodnestone Canterbury Kent CT3 1PJ |
Director Name | His Honour Judge Simon Stewart Coltart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Judge |
Country of Residence | England |
Correspondence Address | Moat Park Farmhouse Isfield East Sussex TN22 5UQ |
Director Name | Mr Timothy Whitmore Newton Guinness |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lord North Street Westminster London SW1P 3LD |
Director Name | Hon Seymour Henry Fortescue |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Chief Executive |
Correspondence Address | 22 Clarendon Street London SW1V 4RF |
Director Name | His Honour Judge Simon Coltart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2000) |
Role | Circuit Judge |
Correspondence Address | Moat Park Farmhouse Isfield East Sussex TN22 5UQ |
Secretary Name | Brigadier Peregrine Peter Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(16 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grey House Low Road Little Cheverell Devizes Wiltshire SN10 4JS |
Director Name | Lord Kenneth Peter Lyle Inchcape |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Director Name | Mr Giles Herchard Mounsey-Heysham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Castletown House Castletown Rockcliffe Carlisle Cumbria CA6 4BN |
Director Name | Mr Christopher Holdsworth Hunt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 July 2010) |
Role | Retired Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 55 Melbury Road London W14 8AD |
Director Name | Sir William Henry Proby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2001) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Elton Hall Peterborough PE8 6SH |
Director Name | Sir Toby Frere |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2002) |
Role | Retired |
Correspondence Address | High Beara Cottage Buckfastleigh Devon TQ11 0LF |
Director Name | Mr Hew Richard Dalrymple Billson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2007) |
Role | Retired Solicitor |
Correspondence Address | Fanners Wivelsfield Green Haywards Heath Sussex RH17 7QL |
Director Name | Mr Giles Herchard Mounsey-Heysham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Castletown House Castletown Rockcliffe Carlisle Cumbria CA6 4BN |
Director Name | Peter Martin Bostelmann |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2005) |
Role | Commodity Trader |
Correspondence Address | 15 Links Road Epsom Surrey KT17 3PP |
Director Name | Martyn Anthony Hedley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2007) |
Role | Retired - Insurance Broker |
Correspondence Address | 67 Dovehouse Street London SW3 6JY |
Director Name | Timothy Whitmore Newton Guiness |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 19 Lord North Street London SW1P 3LD |
Director Name | Mr John Philip Henry Schomberg Scott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Galashiels Scottish Borders TD1 3PU Scotland |
Director Name | Sir Toby Frere |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2007) |
Role | Retired - Admiral |
Correspondence Address | High Beara Cottage Buckfastleigh Devon TQ11 0LF |
Director Name | Robert Hollingworth Ringrose |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 15 Napier Avenue London SW6 3PS |
Secretary Name | Brigadier Robert Pridham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(24 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Grocers' Hall Princes Street London EC2R 8AD |
Director Name | Brigadier Robert Pridham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 November 2016) |
Role | Retired Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Grocers' Hall Princes Street London EC2R 8AD |
Website | grocershall.co.uk |
---|
Registered Address | Grocers' Hall Princes Street London EC2R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | Wardens & Commonalty Of The Mistery Of Grocers 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
3 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
---|---|
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 August 2017 | Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
6 December 2016 | Appointment of Brigadier Greville Kenneth Bibby as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Brigadier Greville Kenneth Bibby as a director on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Robert Pridham as a director on 30 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page) |
6 December 2016 | Appointment of Brigadier Greville Kenneth Bibby as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Brigadier Greville Kenneth Bibby as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Robert Pridham as a director on 30 November 2016 (1 page) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
27 July 2010 | Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages) |
27 July 2010 | Termination of appointment of Christopher Holdsworth Hunt as a director (1 page) |
27 July 2010 | Termination of appointment of Christopher Holdsworth Hunt as a director (1 page) |
27 July 2010 | Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages) |
13 April 2010 | Registered office address changed from Grocer's Hall Princes St London EC2R 8AD on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from Grocer's Hall Princes St London EC2R 8AD on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 December 2008 | Full accounts made up to 31 July 2008 (8 pages) |
29 December 2008 | Full accounts made up to 31 July 2008 (8 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 31 July 2007 (8 pages) |
28 December 2007 | Full accounts made up to 31 July 2007 (8 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
2 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
30 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Full accounts made up to 31 July 2005 (13 pages) |
22 December 2005 | Full accounts made up to 31 July 2005 (13 pages) |
28 April 2005 | Auditor's resignation (1 page) |
28 April 2005 | Auditor's resignation (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 29/03/05; full list of members
|
12 April 2005 | Return made up to 29/03/05; full list of members
|
12 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
12 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (10 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (10 pages) |
29 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
29 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (1 page) |
1 May 2003 | New director appointed (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
8 April 2003 | Full accounts made up to 31 July 2002 (13 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
8 April 2003 | Full accounts made up to 31 July 2002 (13 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
10 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
10 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
11 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
11 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members
|
11 April 2000 | Return made up to 29/03/00; full list of members
|
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
26 April 1999 | Return made up to 29/03/99; full list of members (13 pages) |
26 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
26 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
26 April 1999 | Return made up to 29/03/99; full list of members (13 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 29/03/98; no change of members (11 pages) |
29 April 1998 | Return made up to 29/03/98; no change of members (11 pages) |
10 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
10 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 29/03/97; no change of members (10 pages) |
1 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
1 May 1997 | Return made up to 29/03/97; no change of members (10 pages) |
1 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Director resigned (1 page) |
7 May 1996 | Amending 288 (2 pages) |
7 May 1996 | Return made up to 29/03/96; full list of members (13 pages) |
7 May 1996 | Return made up to 29/03/96; full list of members (13 pages) |
7 May 1996 | Amending 288 (2 pages) |
21 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
21 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
10 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
10 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
2 May 1995 | Return made up to 29/03/95; no change of members (14 pages) |
2 May 1995 | Return made up to 29/03/95; no change of members (14 pages) |
18 May 1982 | Memorandum and Articles of Association (14 pages) |
18 May 1982 | Memorandum and Articles of Association (14 pages) |