Company NameCancer Research Horizons Limited
DirectorGillian Amanda Fairfield
Company StatusActive
Company Number01662284
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 7 months ago)
Previous NamesICRF Patents Limited and Imperial Cancer Research Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMs Gillian Amanda Fairfield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameMs Gillian Amanda Fairfield
StatusCurrent
Appointed28 September 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameProf Sir Nicholas Alcwyn Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleProfessor Of Histopathology
Country of ResidenceEngland
Correspondence Address8 Mortlake Road
Kew
Richmond
Surrey
TW9 3JA
Director NameProf Peter Walker
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1993)
RoleCouncil Member Of Icrf
Correspondence AddressDranlaggan
The Ross
Comrie
Perthshire
PH6 2JT
Scotland
Director NameSir Nigel Frederick Althaus
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2000)
RoleRetired Government Broker
Correspondence Address4 St James`S Gardens
London
W11 4RB
Director NameMr Ronald Edward Artus
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address8 Mercers Place
London
W6 7BZ
Director NameSir John Robert Vane
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 1999)
RoleCouncil Member Of Icrf
Correspondence AddressWhite Angles
7 Beech Dell
Keston Park
Kent
BR2 6EP
Director NameSir Walter Bodmer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleDirector General Of Icrf
Correspondence AddressCancer Immunogenetics Lab Cancer
Research Uk Weatherall Instituteof
Molecular Medicine John Radcliffe
Hospital Oxford
OX3 9DS
Director NameDr Michael Joseph Crumpton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address33 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameHon Seymour Henry Fortescue
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 1995)
RoleDirector Of Voluntary Income I
Correspondence Address22 Clarendon Street
London
SW1V 4RF
Director NameWilliam Cullingford House
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleConsultant
Correspondence AddressRedwings
Dower House
Southborough
Kent
TN4 0TS
Director NameDr Charles Jonathan Gee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 1993)
RoleTechnical & Marketing Directordirector
Country of ResidenceUnited Kingdom
Correspondence Address33 4th Floor
Glasshouse Street
London
SW1H 9BN
Secretary NameMr Colin Leslie Pointer
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham Cottage Forty Hill
Enfield
Middlesex
EN2 9EU
Secretary NameMadeleine Jennifer Craggs
NationalityBritish
StatusResigned
Appointed31 July 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFelstead Wharf
38 Ferry Street
London
E14 3DT
Director NameSir Brian Mansel Richards
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1999)
RoleCompany Chairman/Consultant
Correspondence AddressLa Ronde
Rue De Hamel
Le Mont Saint
Castel
GY5 7QJ
Director NameSir Derek Harry Roberts
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 1999)
RoleProvost University College Lon
Correspondence AddressThe Old Rectory Southall
Maids Moreton
Buckingham
Buckinghamshire
MK18 1QD
Director NameDr John Kenneth Wall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2002)
RoleChief Executive Officer
Correspondence Address21 Cow Lane
Fulbourn
Cambridge
CB1 5HB
Director NameProf John O'Grady
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2002)
RolePhyscian
Correspondence Address47 Granville Court
Granville Road
Sevenoaks
Kent
TN13 1HB
Director NameSir Paul Maxime Nurse
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(14 years after company formation)
Appointment Duration6 years (resigned 01 October 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address299 Woodstock Road
Oxford
Oxfordshire
OX2 7NY
Director NameDr John Tooze
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(14 years after company formation)
Appointment Duration6 years (resigned 01 October 2002)
RoleDirector Research Integration
Correspondence Address18 Montague Road
Richmond
Surrey
TW10 6QW
Secretary NameMartin Christopher Ryan
NationalityIrish
StatusResigned
Appointed01 February 1997(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressFlat 4 12 Streatham Common South
London
SW16 3BT
Secretary NameDr Clive Adrian Stanway
NationalityBritish
StatusResigned
Appointed01 May 1999(16 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressStable Barn
Milton Road, Stadhampton
Oxford
Oxfordshire
OX44 7UF
Director NameSir James David Francis Barnes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressFipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Director NameMr Peter Joseph Parker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2002)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressWoodlands
Abinger Bottom, Abinger Common
Dorking
Surrey
RH5 6JN
Director NameMr Peter David King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Director NameDr Melanie Georgina Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2002)
RoleResearch And Development
Correspondence Address216 Bath Road
Slough
Berkshire
SL1 4EN
Director NameRoy William John Foster
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence Address16 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameDr Clive Adrian Stanway
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(17 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 January 2013)
RoleDirector Of Product Developmen
Country of ResidenceEngland
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Secretary NameDiane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed28 March 2001(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2003)
RoleCompany Director
Correspondence Address19 Albany Passage
Richmond
Surrey
TW10 6DL
Director NameSir David Kennedy Newbigging
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Old Church Street
Chelsea
London
SW3 6EA
Director NameDr Keith Stuart Blundy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameHarpal Singh Kumar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(20 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lincolns Inn Fields
London
WC2A 3PX
Secretary NameAndrew Jonathan Waldron
NationalityBritish
StatusResigned
Appointed01 April 2003(20 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Andrew Jonathan Waldron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(34 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed04 April 2000(17 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 March 2001)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Contact

Websitecancertechnology.com
Telephone020 72693640
Telephone regionLondon

Location

Registered Address2 Redman Place
London
E20 1JQ
Address Matches9 other UK companies use this postal address

Shareholders

200k at £1Cancer Research Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
8 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
11 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
11 August 2022Cessation of Cancer Research Uk as a person with significant control on 1 August 2022 (1 page)
11 August 2022Notification of Cancer Research Technology Limited as a person with significant control on 1 August 2022 (2 pages)
8 April 2022Company name changed imperial cancer research technology LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
(3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
29 September 2021Appointment of Ms Gillian Amanda Fairfield as a director on 28 September 2021 (2 pages)
29 September 2021Appointment of Ms Gillian Amanda Fairfield as a secretary on 28 September 2021 (2 pages)
28 September 2021Termination of appointment of Andrew Jonathan Waldron as a secretary on 28 September 2021 (1 page)
28 September 2021Termination of appointment of Andrew Jonathan Waldron as a director on 28 September 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 September 2019Registered 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 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 September 2017Amended accounts for a dormant company made up to 31 March 2017 (6 pages)
12 September 2017Amended accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 April 2017Termination of appointment of Keith Stuart Blundy as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Keith Stuart Blundy as a director on 31 March 2017 (1 page)
21 February 2017Appointment of Mr Andrew Jonathan Waldron as a director on 20 February 2017 (2 pages)
21 February 2017Appointment of Mr Andrew Jonathan Waldron as a director on 20 February 2017 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200,000
(3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200,000
(3 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Director's details changed for Dr Keith Stuart Blundy on 31 July 2013 (2 pages)
1 August 2013Secretary's details changed for Andrew Jonathan Waldron on 31 July 2013 (1 page)
1 August 2013Secretary's details changed for Andrew Jonathan Waldron on 31 July 2013 (1 page)
1 August 2013Director's details changed for Dr Keith Stuart Blundy on 31 July 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 February 2013Termination of appointment of Clive Stanway as a director (1 page)
18 February 2013Termination of appointment of Clive Stanway as a director (1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 September 2008Return made up to 31/07/08; full list of members (3 pages)
1 September 2008Return made up to 31/07/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
20 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2004Return made up to 31/07/03; full list of members (7 pages)
6 January 2004Return made up to 31/07/03; full list of members (7 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
6 September 2003Full accounts made up to 31 March 2003 (15 pages)
6 September 2003Full accounts made up to 31 March 2003 (15 pages)
8 April 2003Memorandum and Articles of Association (21 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 April 2003Memorandum and Articles of Association (21 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
10 April 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
10 April 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
29 March 2002Full accounts made up to 30 September 2001 (14 pages)
29 March 2002Full accounts made up to 30 September 2001 (14 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (4 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
21 August 2001Return made up to 31/07/01; full list of members (9 pages)
21 August 2001Return made up to 31/07/01; full list of members (9 pages)
2 May 2001Full accounts made up to 30 September 2000 (14 pages)
2 May 2001Full accounts made up to 30 September 2000 (14 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
13 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director's particulars changed (1 page)
25 July 2000Ad 11/07/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
25 July 2000Ad 11/07/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
15 February 2000Full accounts made up to 30 September 1999 (14 pages)
15 February 2000Full accounts made up to 30 September 1999 (14 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (2 pages)
21 December 1999Director resigned (2 pages)
7 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
29 March 1999Full accounts made up to 30 September 1998 (14 pages)
29 March 1999Full accounts made up to 30 September 1998 (14 pages)
3 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 February 1998Full accounts made up to 30 September 1997 (16 pages)
12 February 1998Full accounts made up to 30 September 1997 (16 pages)
29 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 1997Full accounts made up to 30 September 1996 (11 pages)
3 April 1997Full accounts made up to 30 September 1996 (11 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
6 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Full accounts made up to 30 September 1995 (12 pages)
15 February 1996Full accounts made up to 30 September 1995 (12 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996New director appointed (2 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996New director appointed (2 pages)
16 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Full accounts made up to 30 September 1994 (11 pages)
6 June 1995Full accounts made up to 30 September 1994 (11 pages)
6 September 1962Incorporation (22 pages)
6 September 1962Incorporation (22 pages)