Company NamePotato Processors Association Ltd
Company StatusActive
Company Number01725421
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1983(40 years, 11 months ago)
Previous NameSnack Nut And Crisp Manufacturers Association Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Stephen Thomas Alexander Hutchinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(28 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr George Calder Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleBoard Member
Country of ResidenceScotland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Mark Christopher Thorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(33 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Andrew Mark Hatherley Curtis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(35 years after company formation)
Appointment Duration5 years, 11 months
RoleDirector General
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Daniel John Hewitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(37 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr James Andrew Young
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr James Robert Blackband
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr John Peter Sedgwick
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Yara Hamad
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2023(39 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr David Lovat Hearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(7 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Manor Hascombe Road
Godalming
Surrey
GU8 4AA
Secretary NameMr Keith John Nightingale
NationalityBritish
StatusResigned
Appointed15 May 1991(7 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressRona
165 Sandycombe Road
Richmond
Surrey
TW9 2EN
Director NamePhilip Rodway Bushill-Matthews
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressThe Manor House Park Lane
Harbury
Leamington Spa
Warwickshire
CV33 9HX
Director NameDouglas Alexander Clydesdale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 1997)
RoleManufacturer Of Crisps Savoury
Correspondence Address25 Eve Road
Old Isleworth
Middlesex
TW7 7HS
Director NameMr Wynne Philip Morgan Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawerby Hall
Hawerby Cum Beesby
Lincolnshire
DN36 5PX
Director NameMartin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Stanford Dingley
Reading
Berkshire
RG7 6LS
Director NameMichael William Carter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2004)
RoleManaging Director
Correspondence AddressVine Cottage
Pinfold Lane
Ashampstead
Berkshire
RG8 8SH
Director NameMr Stephen Garry Chandler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2014)
RoleDirector General
Country of ResidenceEngland
Correspondence Address79 Desborough Road
Rothwell
Kettering
Northamptonshire
NN14 6JQ
Secretary NameMr Stephen Garry Chandler
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79 Desborough Road
Rothwell
Kettering
Northamptonshire
NN14 6JQ
Director NameGino Daniel Maurice De Jaegher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed03 July 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2001)
RoleMarketing Manager
Correspondence Address3 Ossington Street
London
W2 4LZ
Director NameDennis Peter Heywood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasey Cottage
Sandon
Stafford
Staffordshire
ST18 0BY
Director NameJeremy Richard Hogg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2005)
RoleMarket Operations Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Director NameMr Jeremy Peter Bradley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(21 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSemere Green Farm House
Semere Green, Pulham Market
Diss
Norfolk
IP21 4XA
Director NameNeil Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2008)
RoleGeneral Manager
Correspondence AddressBoot Cottage
Stanford Dingley
Reading
Berkshire
RG7 6LT
Director NameRichard David Evans
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 St James Gate
Sunningdale
Ascot
Berkshire
SL5 9SS
Director NameLouise Mary Erdozain
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2011)
RoleP&G Asoc Director
Country of ResidenceEngland
Correspondence Address15 Newry Road
Twickenham
Middlesex
TW1 1PJ
Director NameMr Ian Lindsay Ellington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(26 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 2016)
RoleGeneral Manager, Walkers Uk
Country of ResidenceEngland
Correspondence Address1600 Arlington Business Park
Theale
Berkshire
RG7 4SA
Director NameMrs Jane Marie Ghosh
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Director NameMr Nicholas Robert Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKp Snacks Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameDr Sharon Anita Hall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2018)
RoleDirector General
Country of ResidenceEngland
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Secretary NameDr Sharon Anita Hall
StatusResigned
Appointed28 April 2015(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2018)
RoleCompany Director
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Ashley James Hicks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(32 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2021)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Mike Hedges
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(33 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 April 2017)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Adam Draper
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(33 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Alexander Shoji Brittain
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(34 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2021)
RoleUk Commercial Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr William Ashley Bartlett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleVice President, Global Corporate Affairs
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL

Contact

Websitesnacma.org.uk
Email address[email protected]
Telephone020 74207220
Telephone regionLondon

Location

Registered Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£310,990
Net Worth£65,270
Cash£93,020
Current Liabilities£30,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

12 July 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
6 March 2023Appointment of Ms Yara Hamad as a director on 24 January 2023 (2 pages)
4 October 2022Termination of appointment of Steven Wayne Smith as a director on 26 September 2022 (1 page)
4 October 2022Termination of appointment of Virnon Louw Marthoz-Richter as a director on 26 September 2022 (1 page)
4 October 2022Appointment of Mr John Peter Sedgwick as a director on 26 September 2022 (2 pages)
18 August 2022Appointment of Mr James Robert Blackband as a director on 17 August 2022 (2 pages)
4 May 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 April 2022Appointment of Mr Virnon Louw Marthoz-Richter as a director on 1 January 2022 (2 pages)
6 April 2022Appointment of Mr James Andrew Young as a director on 1 January 2022 (2 pages)
13 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
29 June 2021Termination of appointment of Alexander Shoji Brittain as a director on 23 June 2021 (1 page)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
5 January 2021Appointment of Mr David John Mcnulty as a director on 4 January 2021 (2 pages)
4 January 2021Termination of appointment of Ashley James Hicks as a director on 1 January 2021 (1 page)
4 January 2021Appointment of Mr Daniel John Hewitt as a director on 1 January 2021 (2 pages)
13 October 2020Termination of appointment of William Ashley Bartlett as a director on 1 October 2020 (1 page)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 February 2020Termination of appointment of James Patrick Mckinney as a director on 24 February 2020 (1 page)
8 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 July 2018Termination of appointment of Adam Draper as a director on 6 July 2018 (1 page)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 June 2018Appointment of Mr Andrew Mark Hatherley Curtis as a director on 1 June 2018 (2 pages)
6 June 2018Termination of appointment of Sharon Anita Hall as a director on 1 June 2018 (1 page)
6 June 2018Termination of appointment of Sharon Anita Hall as a secretary on 1 June 2018 (1 page)
19 May 2018Second filing for the appointment of Steven Wayne Smith as a director (6 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 March 2018Appointment of Mr William Ashley Bartlett as a director on 1 January 2018 (2 pages)
22 March 2018Appointment of Mr Steven Wayne Smith as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 19/05/2018
(3 pages)
14 March 2018Appointment of Mr Alexander Shoji Brittain as a director on 6 September 2017 (2 pages)
14 March 2018Termination of appointment of Sally Anne Mccombie as a director on 5 September 2017 (1 page)
14 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
9 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
(3 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 June 2017Second filing for the termination of Mike Hedges as a director (5 pages)
28 June 2017Second filing for the termination of Nicholas Robert Bunker as a director (5 pages)
28 June 2017Second filing for the termination of Nicholas Robert Bunker as a director (5 pages)
28 June 2017Second filing for the termination of Gareth Patrick Maguire as a director (5 pages)
28 June 2017Second filing for the termination of Gareth Patrick Maguire as a director (5 pages)
28 June 2017Second filing for the termination of David Richard Milner as a director (5 pages)
28 June 2017Second filing for the termination of Mike Hedges as a director (5 pages)
28 June 2017Second filing for the termination of David Richard Milner as a director (5 pages)
7 June 2017Second filing for the appointment of Mike Hedges as a director (6 pages)
7 June 2017Second filing for the appointment of Mike Hedges as a director (6 pages)
10 May 2017Termination of appointment of Nicholas Robert Bunker as a director on 10 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2017.
(2 pages)
10 May 2017Termination of appointment of Nicholas Robert Bunker as a director on 10 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2017.
(2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
10 May 2017Termination of appointment of Mike Hedges as a director on 10 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2017.
(2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
10 May 2017Appointment of Mr Adam Draper as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Mark Christopher Thorpe as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Adam Draper as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Mike Hedges as a director on 10 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2017.
(2 pages)
10 May 2017Appointment of Mr Mark Christopher Thorpe as a director on 10 May 2017 (2 pages)
9 February 2017Appointment of Mr Ashley James Hicks as a director on 31 August 2015 (2 pages)
9 February 2017Appointment of Mr Ashley James Hicks as a director on 31 August 2015 (2 pages)
3 February 2017Appointment of Ms Sally Mccombie as a director on 2 November 2016 (2 pages)
3 February 2017Appointment of Ms Sally Mccombie as a director on 2 November 2016 (2 pages)
1 February 2017Appointment of Mr George Calder Taylor as a director on 2 November 2016 (2 pages)
1 February 2017Appointment of Mr Mike Hedges as a director on 2 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.
(3 pages)
1 February 2017Appointment of Mr James Patrick Mckinney as a director on 2 November 2016 (2 pages)
1 February 2017Termination of appointment of Gareth Patrick Maguire as a director on 2 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2017.
(2 pages)
1 February 2017Termination of appointment of David Richard Milner as a director on 2 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2017.
(2 pages)
1 February 2017Appointment of Mr James Patrick Mckinney as a director on 2 November 2016 (2 pages)
1 February 2017Appointment of Mr Mike Hedges as a director on 2 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.
(3 pages)
1 February 2017Termination of appointment of David Richard Milner as a director on 2 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2017.
(2 pages)
1 February 2017Appointment of Mr George Calder Taylor as a director on 2 November 2016 (2 pages)
1 February 2017Termination of appointment of Gareth Patrick Maguire as a director on 2 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2017.
(2 pages)
18 November 2016Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 18 November 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 June 2016Director's details changed for Mr Gareth Patrick Maguire on 31 August 2015 (3 pages)
7 June 2016Director's details changed for Mr David Richard Milner on 31 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Gareth Patrick Maguire on 31 August 2015 (3 pages)
7 June 2016Annual return made up to 29 April 2016 no member list (7 pages)
7 June 2016Director's details changed for Mr David Richard Milner on 31 May 2016 (2 pages)
7 June 2016Annual return made up to 29 April 2016 no member list (7 pages)
6 June 2016Director's details changed for Dr Sharon Anita Hall on 16 May 2016 (2 pages)
6 June 2016Termination of appointment of Ian Lindsay Ellington as a director on 12 April 2016 (1 page)
6 June 2016Director's details changed for Mr Stephen Thomas Alexander Hutchinson on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Dominic Simon Lowe as a director on 31 August 2015 (1 page)
6 June 2016Director's details changed for Mr Nicholas Robert Bunker on 31 May 2016 (2 pages)
6 June 2016Director's details changed for Dr Sharon Anita Hall on 16 May 2016 (2 pages)
6 June 2016Termination of appointment of Dominic Simon Lowe as a director on 31 August 2015 (1 page)
6 June 2016Director's details changed for Mr Nicholas Robert Bunker on 31 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Stephen Thomas Alexander Hutchinson on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Ian Lindsay Ellington as a director on 12 April 2016 (1 page)
30 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
6 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
6 May 2015Director's details changed for Mr Gareth Patrick Maguire on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
6 May 2015Director's details changed for Mr Ian Lindsay Ellington on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Gareth Patrick Maguire on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Ian Lindsay Ellington on 6 May 2015 (2 pages)
28 April 2015Appointment of Dr Sharon Anita Hall as a secretary on 28 April 2015 (2 pages)
28 April 2015Appointment of Dr Sharon Anita Hall as a director on 28 April 2015 (2 pages)
28 April 2015Termination of appointment of Stephen Garry Chandler as a director on 31 May 2014 (1 page)
28 April 2015Appointment of Dr Sharon Anita Hall as a director on 28 April 2015 (2 pages)
28 April 2015Termination of appointment of Stephen Garry Chandler as a director on 31 May 2014 (1 page)
28 April 2015Appointment of Dr Sharon Anita Hall as a secretary on 28 April 2015 (2 pages)
24 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
24 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
18 June 2014Termination of appointment of Stephen Chandler as a secretary (1 page)
18 June 2014Termination of appointment of Stephen Chandler as a secretary (1 page)
27 May 2014Annual return made up to 29 April 2014 no member list (9 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (9 pages)
6 March 2014Termination of appointment of George Johnston as a director (1 page)
6 March 2014Appointment of Mr Nicholas Robert Bunker as a director (2 pages)
6 March 2014Termination of appointment of George Johnston as a director (1 page)
6 March 2014Termination of appointment of Richard Robinson as a director (1 page)
6 March 2014Termination of appointment of Richard Robinson as a director (1 page)
6 March 2014Appointment of Mr Nicholas Robert Bunker as a director (2 pages)
11 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
11 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
4 November 2013Appointment of Mr Gareth Patrick Maguire as a director (2 pages)
4 November 2013Appointment of Mr George Houston Johnston as a director (2 pages)
4 November 2013Appointment of Mr Gareth Patrick Maguire as a director (2 pages)
4 November 2013Appointment of Mr George Houston Johnston as a director (2 pages)
4 November 2013Termination of appointment of Jane Ghosh as a director (1 page)
4 November 2013Termination of appointment of Jane Ghosh as a director (1 page)
22 July 2013Appointment of Mr David Milner as a director (2 pages)
22 July 2013Appointment of Mr David Milner as a director (2 pages)
3 May 2013Termination of appointment of Benoit Testard as a director (1 page)
3 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
3 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
3 May 2013Termination of appointment of Benoit Testard as a director (1 page)
6 January 2013Total exemption full accounts made up to 28 February 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 28 February 2012 (9 pages)
23 July 2012Appointment of Mrs Jane Marie Ghosh as a director (2 pages)
23 July 2012Appointment of Mrs Jane Marie Ghosh as a director (2 pages)
13 June 2012Annual return made up to 29 April 2012 no member list (8 pages)
13 June 2012Annual return made up to 29 April 2012 no member list (8 pages)
14 May 2012Appointment of Mr Richard Robinson as a director (2 pages)
14 May 2012Appointment of Mr Richard Robinson as a director (2 pages)
15 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
17 August 2011Appointment of Mr Dominic Simon Lowe as a director (2 pages)
17 August 2011Appointment of Mr Dominic Simon Lowe as a director (2 pages)
11 August 2011Termination of appointment of Jeremy Bradley as a director (1 page)
11 August 2011Termination of appointment of Jeremy Bradley as a director (1 page)
11 August 2011Appointment of Mr Stephen Thomas Alexander Hutchinson as a director (2 pages)
11 August 2011Appointment of Mr Stephen Thomas Alexander Hutchinson as a director (2 pages)
25 May 2011Annual return made up to 29 April 2011 no member list (8 pages)
25 May 2011Annual return made up to 29 April 2011 no member list (8 pages)
24 May 2011Director's details changed for Mr Ian Lindsay Ellington on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Benoit Testard on 23 May 2011 (3 pages)
24 May 2011Director's details changed for Mr Ian Lindsay Ellington on 23 May 2011 (2 pages)
24 May 2011Termination of appointment of James Mckinney as a director (1 page)
24 May 2011Termination of appointment of James Mckinney as a director (1 page)
24 May 2011Termination of appointment of Louise Erdozain as a director (1 page)
24 May 2011Director's details changed for Benoit Testard on 23 May 2011 (3 pages)
24 May 2011Termination of appointment of Louise Erdozain as a director (1 page)
24 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
24 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
17 June 2010Annual return made up to 29 April 2010 no member list (5 pages)
17 June 2010Annual return made up to 29 April 2010 no member list (5 pages)
16 June 2010Termination of appointment of Richard Evans as a director (1 page)
16 June 2010Director's details changed for Stephen Garry Chandler on 29 April 2010 (2 pages)
16 June 2010Termination of appointment of Richard Evans as a director (1 page)
16 June 2010Director's details changed for Louise Mary Erdozain on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Stephen Garry Chandler on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Louise Mary Erdozain on 29 April 2010 (2 pages)
18 January 2010Appointment of Ian Lindsay Ellington as a director (5 pages)
18 January 2010Appointment of Ian Lindsay Ellington as a director (5 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
13 August 2009Director appointed louise mary erdozain (2 pages)
13 August 2009Director appointed louise mary erdozain (2 pages)
2 June 2009Appointment terminated director stephen hutchinson (1 page)
2 June 2009Appointment terminated director ian morley (1 page)
2 June 2009Annual return made up to 29/04/09 (3 pages)
2 June 2009Appointment terminated director ian morley (1 page)
2 June 2009Appointment terminated director stephen hutchinson (1 page)
2 June 2009Annual return made up to 29/04/09 (3 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
15 May 2008Director's change of particulars / james mckinney / 28/04/2008 (1 page)
15 May 2008Director's change of particulars / ian morley / 28/04/2008 (1 page)
15 May 2008Annual return made up to 29/04/08 (4 pages)
15 May 2008Director's change of particulars / james mckinney / 28/04/2008 (1 page)
15 May 2008Annual return made up to 29/04/08 (4 pages)
15 May 2008Director's change of particulars / ian morley / 28/04/2008 (1 page)
11 February 2008Director resigned (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (2 pages)
11 February 2008New director appointed (2 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Annual return made up to 29/04/07 (6 pages)
4 June 2007Annual return made up to 29/04/07 (6 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
2 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
25 May 2006Annual return made up to 29/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Annual return made up to 29/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
12 May 2005Annual return made up to 29/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Annual return made up to 29/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
8 May 2004Annual return made up to 29/04/04
  • 363(287) ‐ Registered office changed on 08/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Annual return made up to 29/04/04
  • 363(287) ‐ Registered office changed on 08/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2003Full accounts made up to 28 February 2003 (10 pages)
31 August 2003Full accounts made up to 28 February 2003 (10 pages)
4 June 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 June 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 December 2002Full accounts made up to 28 February 2002 (10 pages)
24 December 2002Full accounts made up to 28 February 2002 (10 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
24 May 2002Annual return made up to 15/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Annual return made up to 15/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Registered office changed on 04/01/02 from: swiss centre 10 wardour street london W1D 6QF (1 page)
4 January 2002Registered office changed on 04/01/02 from: swiss centre 10 wardour street london W1D 6QF (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
18 October 2001Full accounts made up to 28 February 2001 (10 pages)
18 October 2001Full accounts made up to 28 February 2001 (10 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
21 May 2001Annual return made up to 15/05/01
  • 363(287) ‐ Registered office changed on 21/05/01
(5 pages)
21 May 2001Annual return made up to 15/05/01
  • 363(287) ‐ Registered office changed on 21/05/01
(5 pages)
2 January 2001Full accounts made up to 28 February 2000 (11 pages)
2 January 2001Full accounts made up to 28 February 2000 (11 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
6 July 2000Annual return made up to 15/05/00 (5 pages)
6 July 2000Annual return made up to 15/05/00 (5 pages)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed;new director appointed (2 pages)
21 November 1999Full accounts made up to 28 February 1999 (16 pages)
21 November 1999Full accounts made up to 28 February 1999 (16 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
10 June 1999Annual return made up to 15/05/99 (7 pages)
10 June 1999Annual return made up to 15/05/99 (7 pages)
14 December 1998Full accounts made up to 28 February 1998 (14 pages)
14 December 1998Full accounts made up to 28 February 1998 (14 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
3 November 1998New director appointed (3 pages)
3 November 1998New director appointed (3 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Annual return made up to 15/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Annual return made up to 15/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998New director appointed (2 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 December 1997Memorandum and Articles of Association (15 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 December 1997Memorandum and Articles of Association (15 pages)
8 December 1997Full accounts made up to 28 February 1997 (16 pages)
8 December 1997Full accounts made up to 28 February 1997 (16 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
17 June 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1996Full accounts made up to 28 February 1996 (17 pages)
3 December 1996Full accounts made up to 28 February 1996 (17 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
19 June 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
28 September 1995Full accounts made up to 28 February 1995 (15 pages)
28 September 1995Full accounts made up to 28 February 1995 (15 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
13 June 1995Annual return made up to 15/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 June 1995Annual return made up to 15/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)