Southend-On-Sea
Essex
SS2 4XA
Director Name | Prof Colin Bryan Riordan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(28 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Vice-Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Vice Chancellors Office Cardiff University Park Place Cardiff CF10 3AT Wales |
Director Name | Ms Pauline Yvette Daniyan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Mr Tobias Grant Peyton-Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Siemens Faraday House Sir William Siemens Square Frimley, Camberley Surrey |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(32 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 22 Cadogan Place London SW1X 9SA |
Director Name | Mr Andrew Lloyd Stevens |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS |
Director Name | Mr Michael Somerset Butler |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Prof Ann-Marie Bathmaker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Mr Stephen John Gray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Ms Elaine Ann Lilley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Ms Rebecca Garrod Waters |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Mrs Amma Serwaa Appiah Anderson |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Secretary Name | Mr Ben Dowdeswell |
---|---|
Status | Current |
Appointed | 18 May 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Gillian Armitage |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1996) |
Role | Retired |
Correspondence Address | Ynys Hafod New Market Street Usk Gwent NP5 1AT Wales |
Director Name | Barry Barker |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Retired (Chartered Secretary) |
Country of Residence | United Kingdom |
Correspondence Address | 82 Darwin Court London NW1 7BQ |
Director Name | Mr Derek John Betts |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 14 May 1998) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westfield Road Brighton West Sussex BN1 7AN |
Director Name | Dr John Granville Capey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Principal-Exeter College |
Correspondence Address | 30 Velwell Road Exeter Devon EX4 4LD |
Director Name | Richard Arthur Davies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 January 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lammas Close Orlingbury Northamptonshire NN14 1JJ |
Secretary Name | Joseph Peter Seddon-Causey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | West Gosland Dawn Winkleigh Devon EX19 8DN |
Director Name | John Patrick Berkeley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 1998) |
Role | Manager Education Careers |
Correspondence Address | 6 The Butts Warwick Warwickshire CV34 4SS |
Director Name | Bertram Watson Clough |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1996) |
Role | Trades Union Congress Official |
Correspondence Address | 10 Churchill Close Four Marks Alton Hampshire GU34 5JQ |
Director Name | Lesley Margaret Dee |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 1998) |
Role | Lecturer |
Correspondence Address | 29c Hornsey Rise Gardens London N19 3PP |
Director Name | Dr John Granville Capey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 1999) |
Role | Retired |
Correspondence Address | Springwood Doccombe Moretonhampstead Newton Abbot Devon TQ13 8SS |
Director Name | Ivan David Cleland |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 1996) |
Role | Secretary Of Shmis |
Correspondence Address | Celedston Rhosesmor Road Halkyn Holywell Clwyd CH8 8DL Wales |
Secretary Name | Mr John Warburton Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA |
Director Name | Godfrey Stewart Davey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 1997) |
Role | Deputy Headteacher |
Correspondence Address | 43 St Johns Court St Albans Hertfordshire AL1 4TR |
Director Name | Mrs Ruth Frances Arnold |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1998) |
Role | Teacher |
Correspondence Address | Struan Cottage 15 Woodham Road Woking Surrey GU21 4DL |
Director Name | Dr Geoffrey Malcolm Copland |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(15 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2003) |
Role | University Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Broadway Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8LN |
Director Name | Graham George Able |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2004) |
Role | Master Of Dulwich College |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lawn Dulwich Common Dulwich London SE21 7EW |
Secretary Name | Mr John Andrew Sinclair Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn The Common, Sissinghurst Cranbrook Kent TN17 2AE |
Director Name | Mr John Colin Leslie Cox |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Montpelier Square London SW7 1JR |
Secretary Name | Mr Stephen Patrick Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lightfoot Court Milton Keynes MK7 7HZ |
Secretary Name | Mr Andrew Gordon Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Belmont Jaggers Lane Hathersage Hope Valley Derbyshire S32 1AZ |
Director Name | The Rt Hon Lord Baker Of Dorking Kenneth Wilfred Baker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 July 2019) |
Role | Company Director And Peer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millbank London SW1P 3JA |
Secretary Name | Mrs Rachel Kellett |
---|---|
Status | Resigned |
Appointed | 24 March 2010(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | 4 Millbank London SW1P 3JA |
Director Name | Lord Andrew Adonis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(28 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Carlton Gardens London SW1Y 5AA |
Secretary Name | Mrs Alice Suzannah Barnard |
---|---|
Status | Resigned |
Appointed | 06 April 2016(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2019) |
Role | Company Director |
Correspondence Address | 4 Millbank Westminster London SW1P 3JA |
Secretary Name | Ms Jane Mary Samuels |
---|---|
Status | Resigned |
Appointed | 03 July 2019(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | 4 Millbank London SW1P 3JA |
Secretary Name | Ms Alice Suzannah Barnard |
---|---|
Status | Resigned |
Appointed | 01 January 2022(39 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 2022) |
Role | Company Director |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Website | edgefoundation.com |
---|---|
Telephone | 020 79601540 |
Telephone region | London |
Registered Address | 44 Whitfield Street London W1T 2RH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £756,000 |
Net Worth | £33,043,000 |
Cash | £814,000 |
Current Liabilities | £1,165,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 days from now) |
22 June 2010 | Delivered on: 2 July 2010 Satisfied on: 24 September 2014 Persons entitled: E.on Ruhrgas UK E & P Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £46,406.25 see image for full details. Fully Satisfied |
---|---|
26 September 2005 | Delivered on: 6 October 2005 Satisfied on: 24 September 2014 Persons entitled: Wolanski & Co. Trustees Limited as Trustees of Wolanski & Co. Personal Pension Plan for Thebenefit of Mark Knopfler Classification: Rent deposit deed Secured details: £5,875 and all other monies due or to become due. Particulars: A deposit of £75,875 together with all further monies due and payable under the terms of the rent deposit deed,. See the mortgage charge document for full details. Fully Satisfied |
26 September 2005 | Delivered on: 6 October 2005 Satisfied on: 24 September 2014 Persons entitled: Wolanski & Co. Trustees Limited as Trustees of Wolanski & Co. Personal Pension Plan for Thebenefit of Mark Knopfler Classification: Rent deposit deed Secured details: £7,050 and all other monies due or to become due. Particulars: A deposit of £7,050 together with all further monies due and payable under the terms of the rent deposit deed,. See the mortgage charge document for full details. Fully Satisfied |
26 September 2005 | Delivered on: 6 October 2005 Satisfied on: 24 September 2014 Persons entitled: Wolanski & Co. Trustees Limited as Trustees of Wolanski & Co. Personal Pension Plan for Thebenefit of Mark Knopfler Classification: Rent deposit deed Secured details: £11,750 and all other monies due or to become due. Particulars: A deposit of £11,750 together with all further monies due and payable under the terms of the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
5 July 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Full accounts made up to 31 December 2022 (38 pages) |
6 April 2023 | Appointment of Mr Charles Russell Rollason as a director on 8 March 2023 (2 pages) |
16 August 2022 | Full accounts made up to 31 December 2021 (37 pages) |
18 May 2022 | Termination of appointment of Alice Suzannah Barnard as a secretary on 18 May 2022 (1 page) |
18 May 2022 | Appointment of Mr Ben Dowdeswell as a secretary on 18 May 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
18 May 2022 | Termination of appointment of Tobias Grant Peyton-Jones as a director on 18 May 2022 (1 page) |
2 May 2022 | Secretary's details changed for Ms Alice Suzzanah Barnard on 1 January 2022 (1 page) |
2 May 2022 | Director's details changed for Ms Rebecca Garrod Water on 9 March 2022 (2 pages) |
2 May 2022 | Appointment of Ms Amma Anderson as a director on 9 March 2022 (2 pages) |
2 May 2022 | Appointment of Ms Alice Suzzanah Barnard as a secretary on 1 January 2022 (2 pages) |
2 May 2022 | Appointment of Ms Rebecca Garrod Water as a director on 9 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Stephen John Gray as a director on 8 December 2021 (1 page) |
23 March 2022 | Termination of appointment of Colin Bryan Riordan as a director on 9 March 2022 (1 page) |
22 November 2021 | Termination of appointment of Jane Mary Samuels as a secretary on 22 November 2021 (1 page) |
6 July 2021 | Full accounts made up to 31 December 2020 (38 pages) |
11 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (37 pages) |
24 September 2020 | Termination of appointment of John Garry Hawkes as a director on 23 September 2020 (1 page) |
28 April 2020 | Memorandum and Articles of Association (22 pages) |
28 April 2020 | Resolutions
|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Ms Elaine Ann Lilley as a director on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Stephen John Gray as a director on 1 April 2020 (2 pages) |
1 November 2019 | Registered office address changed from 4 Millbank London SW1P 3JA to 44 Whitfield Street London W1T 2RH on 1 November 2019 (1 page) |
1 November 2019 | Registered office address changed from 44 Whitfield Street London W1T 2RH England to 44 Whitfield Street London W1T 2RH on 1 November 2019 (1 page) |
29 October 2019 | Appointment of Professor Ann-Marie Bathmaker as a director on 22 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Michael Somerset Butler as a director on 22 October 2019 (2 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (40 pages) |
19 August 2019 | Director's details changed for Sir John Garry Hawkes on 19 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Alice Suzannah Barnard as a secretary on 3 July 2019 (1 page) |
7 August 2019 | Appointment of Ms Jane Mary Samuels as a secretary on 3 July 2019 (2 pages) |
7 August 2019 | Director's details changed for Ms Pauline Yvette Daniyan on 7 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Kenneth Wilfred Baker as a director on 3 July 2019 (1 page) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Kevin Joseph Satchwell as a director on 6 April 2019 (1 page) |
3 August 2018 | Termination of appointment of Andrew Adonis as a director on 14 June 2018 (1 page) |
6 July 2018 | Full accounts made up to 31 December 2017 (36 pages) |
4 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (37 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (37 pages) |
27 May 2016 | Annual return made up to 1 May 2016 no member list (11 pages) |
27 May 2016 | Annual return made up to 1 May 2016 no member list (11 pages) |
19 April 2016 | Appointment of Mrs Alice Suzannah Barnard as a secretary on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Alice Suzannah Barnard as a secretary on 6 April 2016 (2 pages) |
2 February 2016 | Termination of appointment of Rachel Kellett as a secretary on 28 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Rachel Kellett as a secretary on 28 January 2016 (1 page) |
12 November 2015 | Termination of appointment of Marion Grace Plant as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Marion Grace Plant as a director on 29 October 2015 (1 page) |
29 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 May 2015 | Annual return made up to 1 May 2015 no member list (11 pages) |
6 May 2015 | Director's details changed for Mr Neil Ronald Bates on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Neil Ronald Bates on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 no member list (11 pages) |
6 May 2015 | Director's details changed for Mr Neil Ronald Bates on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 no member list (11 pages) |
19 March 2015 | Appointment of Mr Andrew Lloyd Stevens as a director on 18 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Andrew Lloyd Stevens as a director on 18 March 2015 (2 pages) |
12 March 2015 | Appointment of Sir John Garry Hawkes as a director on 17 December 2014 (2 pages) |
12 March 2015 | Appointment of Sir John Garry Hawkes as a director on 17 December 2014 (2 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
19 September 2014 | Second filing of AP01 previously delivered to Companies House
|
19 September 2014 | Second filing of AP01 previously delivered to Companies House
|
13 August 2014 | Appointment of Lord Andrew Adonis as a director on 6 August 2014
|
13 August 2014 | Appointment of Lord Andrew Adonis as a director on 6 August 2014
|
13 August 2014 | Appointment of Lord Andrew Adonis as a director on 6 August 2014
|
9 July 2014 | Amended full accounts made up to 31 December 2013 (22 pages) |
9 July 2014 | Amended full accounts made up to 31 December 2013 (22 pages) |
3 July 2014 | Termination of appointment of Andrew Adonis as a director (1 page) |
3 July 2014 | Termination of appointment of Andrew Adonis as a director (1 page) |
3 July 2014 | Termination of appointment of David Young as a director (1 page) |
3 July 2014 | Termination of appointment of David Young as a director (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 May 2014 | Annual return made up to 1 May 2014 no member list (10 pages) |
14 May 2014 | Annual return made up to 1 May 2014 no member list (10 pages) |
14 May 2014 | Annual return made up to 1 May 2014 no member list (10 pages) |
13 May 2014 | Director's details changed for Mrs Marion Grace Plant on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mrs Marion Grace Plant on 13 May 2014 (2 pages) |
5 September 2013 | Director's details changed for Mrs Pauline Yvette Daniyan on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mrs Pauline Yvette Daniyan on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mrs Pauline Yvette Daniyan on 5 September 2013 (2 pages) |
4 September 2013 | Appointment of Mr Tobias Grant Peyton-Jones as a director (2 pages) |
4 September 2013 | Appointment of Mr Tobias Grant Peyton-Jones as a director (2 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
8 May 2013 | Director's details changed for Professor Colin Bryan Riordan on 1 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Professor Colin Bryan Riordan on 1 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Professor Colin Bryan Riordan on 1 September 2012 (2 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Termination of appointment of Neil Scales as a director (1 page) |
14 June 2012 | Termination of appointment of Neil Scales as a director (1 page) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (10 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (10 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (10 pages) |
26 October 2011 | Appointment of Mrs Pauline Yvette Daniyan as a director (2 pages) |
26 October 2011 | Appointment of Mrs Pauline Yvette Daniyan as a director (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 June 2011 | Termination of appointment of Noelle Leitch as a director (1 page) |
16 June 2011 | Termination of appointment of Gillian Kent as a director (1 page) |
16 June 2011 | Termination of appointment of Gillian Kent as a director (1 page) |
16 June 2011 | Termination of appointment of Noelle Leitch as a director (1 page) |
11 May 2011 | Termination of appointment of John Cox as a director (1 page) |
11 May 2011 | Termination of appointment of Ruth Silver as a director (1 page) |
11 May 2011 | Director's details changed for Mr David Tyrrell Young on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Lady Noelle Leitch on 11 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of John Cox as a director (1 page) |
11 May 2011 | Termination of appointment of David Horner as a director (1 page) |
11 May 2011 | Director's details changed for Lady Noelle Leitch on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 no member list (11 pages) |
11 May 2011 | Annual return made up to 1 May 2011 no member list (11 pages) |
11 May 2011 | Termination of appointment of Ruth Silver as a director (1 page) |
11 May 2011 | Annual return made up to 1 May 2011 no member list (11 pages) |
11 May 2011 | Director's details changed for Mr David Tyrrell Young on 11 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of David Horner as a director (1 page) |
9 March 2011 | Appointment of Mr Neil Scales as a director (2 pages) |
9 March 2011 | Appointment of Mr Neil Scales as a director (2 pages) |
18 January 2011 | Appointment of Professor Colin Bryan Riordan as a director (2 pages) |
18 January 2011 | Appointment of Mrs Marion Grace Plant as a director (2 pages) |
18 January 2011 | Appointment of Mrs Marion Grace Plant as a director (2 pages) |
18 January 2011 | Appointment of Lord Andrew Adonis as a director (2 pages) |
18 January 2011 | Appointment of Professor Colin Bryan Riordan as a director (2 pages) |
18 January 2011 | Appointment of Lord Andrew Adonis as a director (2 pages) |
6 January 2011 | Termination of appointment of Gary Favell as a director (1 page) |
6 January 2011 | Termination of appointment of Gary Favell as a director (1 page) |
26 July 2010 | Appointment of Mr Neil Ronald Bates as a director (2 pages) |
26 July 2010 | Registered office address changed from 10 Golden Square London W1F 9JA on 26 July 2010 (1 page) |
26 July 2010 | Appointment of Mr Neil Ronald Bates as a director (2 pages) |
26 July 2010 | Registered office address changed from 10 Golden Square London W1F 9JA on 26 July 2010 (1 page) |
7 July 2010 | Appointment of Sir Kevin Joseph Satchwell as a director (2 pages) |
7 July 2010 | Appointment of Sir Kevin Joseph Satchwell as a director (2 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 May 2010 | Director's details changed for Gary Alan Favell on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gary Alan Favell on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gillian Kent on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for David John Horner on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
11 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Gillian Kent on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Gillian Kent on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for David John Horner on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for David John Horner on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gary Alan Favell on 1 May 2010 (2 pages) |
28 April 2010 | Appointment of The Rt Hon Lord Baker of Dorking Kenneth Wilfred Baker as a director (2 pages) |
28 April 2010 | Appointment of The Rt Hon Lord Baker of Dorking Kenneth Wilfred Baker as a director (2 pages) |
20 April 2010 | Appointment of Mr David Tyrrell Young as a director (2 pages) |
20 April 2010 | Appointment of Mr David Tyrrell Young as a director (2 pages) |
15 April 2010 | Appointment of Mrs Rachel Kellett as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Rachel Kellett as a secretary (1 page) |
10 March 2010 | Termination of appointment of Andrew Powell as a secretary (1 page) |
10 March 2010 | Termination of appointment of Andrew Powell as a secretary (1 page) |
19 February 2010 | Termination of appointment of John Mcbride as a director (2 pages) |
19 February 2010 | Termination of appointment of John Mcbride as a director (2 pages) |
3 November 2009 | Termination of appointment of Michael Lee as a director (2 pages) |
3 November 2009 | Termination of appointment of Michael Lee as a director (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 May 2009 | Annual return made up to 01/05/09 (4 pages) |
5 May 2009 | Annual return made up to 01/05/09 (4 pages) |
9 March 2009 | Appointment terminated director john hawkes (1 page) |
9 March 2009 | Appointment terminated director john hawkes (1 page) |
24 February 2009 | Director appointed lady noelle leitch (2 pages) |
24 February 2009 | Director appointed lady noelle leitch (2 pages) |
20 February 2009 | Memorandum and Articles of Association (6 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
20 February 2009 | Memorandum and Articles of Association (6 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 May 2008 | Annual return made up to 01/05/08 (4 pages) |
1 May 2008 | Annual return made up to 01/05/08 (4 pages) |
14 March 2008 | Director appointed gillian dawn celia kent (2 pages) |
14 March 2008 | Director appointed gillian dawn celia kent (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | New director appointed (3 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 01/05/07 (6 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 01/05/07 (6 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 May 2006 | Annual return made up to 01/05/06 (6 pages) |
11 May 2006 | Annual return made up to 01/05/06 (6 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
3 June 2005 | Annual return made up to 01/05/05
|
3 June 2005 | Annual return made up to 01/05/05
|
10 February 2005 | Memorandum and Articles of Association (6 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Memorandum and Articles of Association (6 pages) |
10 February 2005 | Resolutions
|
29 January 2005 | Resolutions
|
29 January 2005 | Resolutions
|
15 December 2004 | Section 394 (1 page) |
15 December 2004 | Section 394 (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 32 russell square london WC1B 5DN (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 32 russell square london WC1B 5DN (1 page) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (4 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
6 July 2004 | Memorandum and Articles of Association (13 pages) |
6 July 2004 | Memorandum and Articles of Association (13 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
28 June 2004 | Company name changed edexcel foundation\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Company name changed edexcel foundation\certificate issued on 28/06/04 (2 pages) |
28 May 2004 | Annual return made up to 01/05/04 (7 pages) |
28 May 2004 | Annual return made up to 01/05/04 (7 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Resolutions
|
31 May 2003 | Director resigned (1 page) |
14 May 2003 | Annual return made up to 01/05/03
|
14 May 2003 | Annual return made up to 01/05/03
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
15 August 2002 | Auditors resignation (2 pages) |
15 August 2002 | Auditors resignation (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Annual return made up to 01/05/02 (10 pages) |
23 May 2002 | Annual return made up to 01/05/02 (10 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
27 February 2002 | Memorandum and Articles of Association (16 pages) |
27 February 2002 | Memorandum and Articles of Association (16 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
25 September 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
25 September 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
30 May 2001 | Annual return made up to 01/05/01
|
30 May 2001 | Annual return made up to 01/05/01
|
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
19 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
15 August 2000 | Secretary's particulars changed (1 page) |
15 August 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
26 May 2000 | Annual return made up to 01/05/00
|
26 May 2000 | Annual return made up to 01/05/00
|
29 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Annual return made up to 01/05/99
|
28 May 1999 | Annual return made up to 01/05/99
|
28 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
22 June 1998 | Annual return made up to 01/05/98
|
22 June 1998 | Annual return made up to 01/05/98
|
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
11 November 1997 | Memorandum and Articles of Association (16 pages) |
11 November 1997 | Memorandum and Articles of Association (16 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Annual return made up to 01/05/97 (29 pages) |
3 June 1997 | Annual return made up to 01/05/97 (29 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (22 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (22 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
20 December 1996 | Memorandum and Articles of Association (20 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Memorandum and Articles of Association (20 pages) |
20 December 1996 | Resolutions
|
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
11 October 1996 | Memorandum and Articles of Association (17 pages) |
11 October 1996 | Memorandum and Articles of Association (17 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
18 September 1996 | Registered office changed on 18/09/96 from: central house upper woburn place london WC1H 0HH (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: central house upper woburn place london WC1H 0HH (1 page) |
11 September 1996 | Company name changed business & technology education council\certificate issued on 12/09/96 (2 pages) |
11 September 1996 | Company name changed business & technology education council\certificate issued on 12/09/96 (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Annual return made up to 01/05/96
|
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Annual return made up to 01/05/96
|
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | New director appointed (2 pages) |
26 May 1995 | Annual return made up to 01/05/95
|
26 May 1995 | Annual return made up to 01/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
29 November 1991 | Company name changed business & technician education council\certificate issued on 02/12/91 (2 pages) |
29 November 1991 | Company name changed business & technician education council\certificate issued on 02/12/91 (2 pages) |
10 December 1982 | Incorporation (21 pages) |
10 December 1982 | Incorporation (21 pages) |