Yarmouth Road Melton
Woodbridge
Suffolk
IP12 1QE
Secretary Name | Mr Ian Pearce Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(23 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Landford Road Putney London SW15 1AQ |
Director Name | John Lawrence Shaw |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Mr Simon Anthony Richards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Peter Francis Cockburn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | High Garth Stockcroft Road Balcombe Haywards Heath RH17 6LG |
Director Name | Mr Michael Jeffrey Young Roberts |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Lakeside Close Ilkley LS29 0AG |
Director Name | Mr Arthur Ronald Butler |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | 11 Southview Drive Worthing West Sussex BN11 5HU |
Director Name | Mr Charles Vincent Anstey Duggleby |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1992) |
Role | Journalist |
Correspondence Address | Montrose House Wey Road Weybridge Surrey KT13 8HR |
Director Name | Mr John Brook Marriott |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 April 1995) |
Role | Keeper Of The Royalphilatelic Collection |
Correspondence Address | Street Farm Puttenham Guildford Surrey GU3 1AU |
Director Name | Patrick Chilton Pearson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2001) |
Role | Independent Consultant |
Correspondence Address | Valroblen Bowls Corner Battisford Stowmarket Suffolk IP14 2HL |
Secretary Name | Mrs Rosemarie Ann Ohara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 69 Bernard Street St Albans Hertfordshire AL3 5QL |
Director Name | Mr Michael G Farrant |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 1999) |
Role | Retired Bank Official |
Correspondence Address | Riffhams Church Road Herstmonceux East Sussex BN27 1RL |
Director Name | Mr Michael Richard Sefi |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(10 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 June 2005) |
Role | Consultant |
Correspondence Address | Highfield House Crossbush Arundel West Sussex BN18 9PQ |
Director Name | David John Springbett |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 1999) |
Role | Insurance Broker |
Correspondence Address | Abbey House Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PQ |
Director Name | Primrose Jane Moubray |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1996) |
Role | Farmer |
Correspondence Address | Ridlington House Oakham Rutland Leicestershire LE15 9AL |
Director Name | Mr Gavin Harrap Fryer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(16 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 15 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Mr Alan Noel Moorcroft |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1999(17 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 June 2012) |
Role | Director Fashion Co |
Country of Residence | England |
Correspondence Address | 2 Ramparts Court Bakers Lane Braiswick Colchester Essex CO4 5BJ |
Secretary Name | Christine Britcher-Viviyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Coach Road Nursery Greater Horkesley Colchester CO6 4AX |
Director Name | Alan John Griffiths |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 June 2012) |
Role | Retired Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Cloisters Rickmansworth Hertfordshire WD3 1HL |
Director Name | Simon John Sacher |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Clifton Villas London W9 2PH |
Director Name | Brian John Trotter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64a Wandsworth Common North Side London SW18 2SH |
Director Name | Mr Michael John Fulford |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ruth Cottage Main Street East Langton Leicestershire LE16 7TW |
Director Name | Mr Christopher Miles Bertram King |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 74 Lyndhurst Gardens London N3 1TD |
Director Name | Mr Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House 31 Camp Road Gerrards Cross Buckinghamshire SL9 7PG |
Director Name | Mr Frank Leslie Walton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2017) |
Role | Retired IT Manager |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Dronfield Woodhouse Dronfield Derbyshire S18 8PS |
Director Name | Mr Nigel Roland Noah Gooch |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
Director Name | Patrick Valere Maria Jerome Maselis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2015(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 Keiser Karelstraat Roeselare 8800 Belgium |
Director Name | Mr Richard Curtis Stock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Cottage Manorial Road Parkgate Neston Cheshire CH64 6QW Wales |
Website | www.rpsl.org.uk/home.asp |
---|---|
Telephone | 020 74861044 |
Telephone region | London |
Registered Address | 15 Abchurch Lane London EC4N 7BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £92,525 |
Gross Profit | £71,654 |
Net Worth | £63,844 |
Cash | £141,971 |
Current Liabilities | £101,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
9 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
6 July 2023 | Termination of appointment of Peter Francis Cockburn as a director on 29 June 2023 (1 page) |
6 July 2023 | Appointment of Mr Simon David Martin-Redman as a director on 29 June 2023 (2 pages) |
6 July 2023 | Appointment of Mr Peter Alan Lister as a director on 29 June 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
9 March 2023 | Termination of appointment of John Lawrence Shaw as a director on 11 November 2022 (1 page) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
26 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
24 March 2022 | Change of details for The Royal Philatelic Society London as a person with significant control on 24 March 2022 (2 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
10 August 2021 | Termination of appointment of Richard Curtis Stock as a director on 29 July 2021 (1 page) |
10 August 2021 | Appointment of Mr Michael Jeffrey Young Roberts as a director on 29 July 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
4 June 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
14 October 2019 | Registered office address changed from 41 Devonshire Place London W1G 6JY to 15 Abchurch Lane London EC4N 7BW on 14 October 2019 (1 page) |
24 June 2019 | Appointment of Mr Peter Francis Cockburn as a director on 20 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Patrick Valere Maria Jerome Maselis as a director on 20 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
19 July 2018 | Appointment of Mr Simon Anthony Richards as a director on 28 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Nigel Roland Noah Gooch as a director on 28 June 2018 (1 page) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
10 August 2017 | Appointment of Mr Richard Curtis Stock as a director on 22 June 2017 (3 pages) |
10 August 2017 | Appointment of Mr Richard Curtis Stock as a director on 22 June 2017 (3 pages) |
24 July 2017 | Termination of appointment of Frank Leslie Walton as a director on 22 June 2017 (2 pages) |
24 July 2017 | Termination of appointment of Frank Leslie Walton as a director on 22 June 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Director's details changed for Patrick Valere Maria Jerome Masels on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Patrick Valere Maria Jerome Masels on 16 May 2016 (2 pages) |
14 July 2015 | Termination of appointment of Christopher Miles Bertram King as a director on 25 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Christopher Miles Bertram King as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Patrick Valere Maria Jerome Masels as a director on 25 June 2015 (3 pages) |
14 July 2015 | Appointment of Patrick Valere Maria Jerome Masels as a director on 25 June 2015 (3 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 March 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 September 2013 | Appointment of Nigel Roland Noah Gooch as a director (6 pages) |
11 September 2013 | Appointment of Nigel Roland Noah Gooch as a director (6 pages) |
27 August 2013 | Termination of appointment of Alan Holyoake as a director (2 pages) |
27 August 2013 | Termination of appointment of Brian Trotter as a director (2 pages) |
27 August 2013 | Appointment of Frank Leslie Walton as a director (3 pages) |
27 August 2013 | Termination of appointment of Alan Holyoake as a director (2 pages) |
27 August 2013 | Termination of appointment of Brian Trotter as a director (2 pages) |
27 August 2013 | Appointment of Frank Leslie Walton as a director (3 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 April 2013 | Director's details changed for Alan Manfred Hollyoake on 19 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Director's details changed for Alan Manfred Hollyoake on 19 April 2013 (2 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 July 2012 | Termination of appointment of Alan Griffiths as a director (2 pages) |
18 July 2012 | Appointment of John Lawrence Shaw as a director (4 pages) |
18 July 2012 | Appointment of Alan Manfred Hollyoake as a director (4 pages) |
18 July 2012 | Appointment of Alan Manfred Hollyoake as a director (4 pages) |
18 July 2012 | Termination of appointment of Alan Moorcroft as a director (2 pages) |
18 July 2012 | Termination of appointment of Alan Moorcroft as a director (2 pages) |
18 July 2012 | Termination of appointment of Alan Griffiths as a director (2 pages) |
18 July 2012 | Appointment of John Lawrence Shaw as a director (4 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Appointment of Mr Christopher Miles Bertran King as a director (3 pages) |
5 July 2011 | Appointment of Mr Christopher Miles Bertran King as a director (3 pages) |
5 July 2011 | Termination of appointment of Michael Fulford as a director (2 pages) |
5 July 2011 | Termination of appointment of Michael Fulford as a director (2 pages) |
23 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 July 2010 | Appointment of Michael John Fulford as a director (3 pages) |
21 July 2010 | Termination of appointment of Simon Sacher as a director (2 pages) |
21 July 2010 | Termination of appointment of Simon Sacher as a director (2 pages) |
21 July 2010 | Termination of appointment of Gavin Fryer as a director (2 pages) |
21 July 2010 | Termination of appointment of Gavin Fryer as a director (2 pages) |
21 July 2010 | Appointment of Michael John Fulford as a director (3 pages) |
18 May 2010 | Director's details changed for Simon John Sacher on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gavin Harrap Fryer on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Simon John Sacher on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan John Griffiths on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Brian John Trotter on 18 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Alan John Griffiths on 18 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Gavin Harrap Fryer on 18 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Brian John Trotter on 18 April 2010 (2 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
2 June 2008 | Director appointed brian john trotter (2 pages) |
2 June 2008 | Director appointed brian john trotter (2 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 May 2007 | Return made up to 18/04/07; no change of members
|
21 May 2007 | Return made up to 18/04/07; no change of members
|
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 May 2002 | Return made up to 18/04/02; full list of members
|
10 May 2002 | Return made up to 18/04/02; full list of members
|
21 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 May 2001 | Return made up to 18/04/01; full list of members
|
25 May 2001 | Return made up to 18/04/01; full list of members
|
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 18/04/00; full list of members
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 18/04/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
12 August 1999 | Return made up to 18/04/99; full list of members (8 pages) |
12 August 1999 | Return made up to 18/04/99; full list of members (8 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 18/04/98; no change of members (6 pages) |
29 April 1998 | Return made up to 18/04/98; no change of members (6 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 June 1997 | Return made up to 18/04/97; no change of members (6 pages) |
26 June 1997 | Return made up to 18/04/97; no change of members (6 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 18/04/96; full list of members (8 pages) |
15 April 1996 | Return made up to 18/04/96; full list of members (8 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
1 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
7 December 1982 | Incorporation (26 pages) |
7 December 1982 | Incorporation (26 pages) |