London
E20 1JQ
Secretary Name | Ms Gillian Amanda Fairfield |
---|---|
Status | Current |
Appointed | 28 September 2021(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Prof Sir Nicholas Alcwyn Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Professor Of Histopathology |
Country of Residence | England |
Correspondence Address | 8 Mortlake Road Kew Richmond Surrey TW9 3JA |
Director Name | Prof Peter Walker |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1993) |
Role | Council Member Of Icrf |
Correspondence Address | Dranlaggan The Ross Comrie Perthshire PH6 2JT Scotland |
Director Name | Sir Nigel Frederick Althaus |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2000) |
Role | Retired Government Broker |
Correspondence Address | 4 St James`S Gardens London W11 4RB |
Director Name | Mr Ronald Edward Artus |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 8 Mercers Place London W6 7BZ |
Director Name | Sir John Robert Vane |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 1999) |
Role | Council Member Of Icrf |
Correspondence Address | White Angles 7 Beech Dell Keston Park Kent BR2 6EP |
Director Name | Sir Walter Bodmer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Director General Of Icrf |
Correspondence Address | Cancer Immunogenetics Lab Cancer Research Uk Weatherall Instituteof Molecular Medicine John Radcliffe Hospital Oxford OX3 9DS |
Director Name | Dr Michael Joseph Crumpton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 33 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Hon Seymour Henry Fortescue |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 December 1995) |
Role | Director Of Voluntary Income I |
Correspondence Address | 22 Clarendon Street London SW1V 4RF |
Director Name | William Cullingford House |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1996) |
Role | Consultant |
Correspondence Address | Redwings Dower House Southborough Kent TN4 0TS |
Director Name | Dr Charles Jonathan Gee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 1993) |
Role | Technical & Marketing Directordirector |
Country of Residence | United Kingdom |
Correspondence Address | 33 4th Floor Glasshouse Street London SW1H 9BN |
Secretary Name | Mr Colin Leslie Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waltham Cottage Forty Hill Enfield Middlesex EN2 9EU |
Secretary Name | Madeleine Jennifer Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Felstead Wharf 38 Ferry Street London E14 3DT |
Director Name | Sir Brian Mansel Richards |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1999) |
Role | Company Chairman/Consultant |
Correspondence Address | La Ronde Rue De Hamel Le Mont Saint Castel GY5 7QJ |
Director Name | Sir Derek Harry Roberts |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 1999) |
Role | Provost University College Lon |
Correspondence Address | The Old Rectory Southall Maids Moreton Buckingham Buckinghamshire MK18 1QD |
Director Name | Dr John Kenneth Wall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2002) |
Role | Chief Executive Officer |
Correspondence Address | 21 Cow Lane Fulbourn Cambridge CB1 5HB |
Director Name | Prof John O'Grady |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2002) |
Role | Physcian |
Correspondence Address | 47 Granville Court Granville Road Sevenoaks Kent TN13 1HB |
Director Name | Sir Paul Maxime Nurse |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(14 years after company formation) |
Appointment Duration | 6 years (resigned 01 October 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 299 Woodstock Road Oxford Oxfordshire OX2 7NY |
Director Name | Dr John Tooze |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(14 years after company formation) |
Appointment Duration | 6 years (resigned 01 October 2002) |
Role | Director Research Integration |
Correspondence Address | 18 Montague Road Richmond Surrey TW10 6QW |
Secretary Name | Martin Christopher Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1997(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Flat 4 12 Streatham Common South London SW16 3BT |
Secretary Name | Dr Clive Adrian Stanway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Stable Barn Milton Road, Stadhampton Oxford Oxfordshire OX44 7UF |
Director Name | Sir James David Francis Barnes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Fipps Cottage Witheridge Hill Henley On Thames Oxfordshire RG9 5PE |
Director Name | Mr Peter Joseph Parker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2002) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Woodlands Abinger Bottom, Abinger Common Dorking Surrey RH5 6JN |
Director Name | Mr Peter David King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
Director Name | Dr Melanie Georgina Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2002) |
Role | Research And Development |
Correspondence Address | 216 Bath Road Slough Berkshire SL1 4EN |
Director Name | Roy William John Foster |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 16 Pauls Place Farm Lane Ashtead Surrey KT21 1HN |
Director Name | Dr Clive Adrian Stanway |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 January 2013) |
Role | Director Of Product Developmen |
Country of Residence | England |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Secretary Name | Diane Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 19 Albany Passage Richmond Surrey TW10 6DL |
Director Name | Sir David Kennedy Newbigging |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Old Church Street Chelsea London SW3 6EA |
Director Name | Dr Keith Stuart Blundy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Harpal Singh Kumar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lincolns Inn Fields London WC2A 3PX |
Secretary Name | Andrew Jonathan Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Andrew Jonathan Waldron |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 March 2001) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Website | cancertechnology.com |
---|---|
Telephone | 020 72693640 |
Telephone region | London |
Registered Address | 2 Redman Place London E20 1JQ |
---|---|
Address Matches | 9 other UK companies use this postal address |
200k at £1 | Cancer Research Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
20 September 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
8 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
11 August 2022 | Cessation of Cancer Research Uk as a person with significant control on 1 August 2022 (1 page) |
11 August 2022 | Notification of Cancer Research Technology Limited as a person with significant control on 1 August 2022 (2 pages) |
8 April 2022 | Company name changed imperial cancer research technology LIMITED\certificate issued on 08/04/22
|
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
29 September 2021 | Appointment of Ms Gillian Amanda Fairfield as a director on 28 September 2021 (2 pages) |
29 September 2021 | Appointment of Ms Gillian Amanda Fairfield as a secretary on 28 September 2021 (2 pages) |
28 September 2021 | Termination of appointment of Andrew Jonathan Waldron as a secretary on 28 September 2021 (1 page) |
28 September 2021 | Termination of appointment of Andrew Jonathan Waldron as a director on 28 September 2021 (1 page) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 September 2019 | Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 30 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
12 September 2017 | Amended accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 September 2017 | Amended accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 April 2017 | Termination of appointment of Keith Stuart Blundy as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Keith Stuart Blundy as a director on 31 March 2017 (1 page) |
21 February 2017 | Appointment of Mr Andrew Jonathan Waldron as a director on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Andrew Jonathan Waldron as a director on 20 February 2017 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Dr Keith Stuart Blundy on 31 July 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Andrew Jonathan Waldron on 31 July 2013 (1 page) |
1 August 2013 | Secretary's details changed for Andrew Jonathan Waldron on 31 July 2013 (1 page) |
1 August 2013 | Director's details changed for Dr Keith Stuart Blundy on 31 July 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 February 2013 | Termination of appointment of Clive Stanway as a director (1 page) |
18 February 2013 | Termination of appointment of Clive Stanway as a director (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 31/07/04; full list of members
|
20 August 2004 | Return made up to 31/07/04; full list of members
|
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 January 2004 | Return made up to 31/07/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/07/03; full list of members (7 pages) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
6 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 April 2003 | Memorandum and Articles of Association (21 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Memorandum and Articles of Association (21 pages) |
8 April 2003 | Resolutions
|
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
28 August 2002 | Return made up to 31/07/02; full list of members
|
28 August 2002 | Return made up to 31/07/02; full list of members
|
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
10 April 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
10 April 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
29 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (4 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 31/07/00; full list of members
|
13 September 2000 | Return made up to 31/07/00; full list of members
|
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director's particulars changed (1 page) |
25 July 2000 | Ad 11/07/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
25 July 2000 | Ad 11/07/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (2 pages) |
21 December 1999 | Director resigned (2 pages) |
7 September 1999 | Return made up to 31/07/99; no change of members
|
7 September 1999 | Return made up to 31/07/99; no change of members
|
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 September 1998 | Return made up to 31/07/98; full list of members
|
3 September 1998 | Return made up to 31/07/98; full list of members
|
12 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
29 August 1997 | Return made up to 31/07/97; full list of members
|
29 August 1997 | Return made up to 31/07/97; full list of members
|
3 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
6 September 1996 | Return made up to 31/07/96; no change of members
|
6 September 1996 | Return made up to 31/07/96; no change of members
|
15 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | New director appointed (2 pages) |
16 August 1995 | Return made up to 31/07/95; no change of members
|
16 August 1995 | Return made up to 31/07/95; no change of members
|
6 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 September 1962 | Incorporation (22 pages) |
6 September 1962 | Incorporation (22 pages) |