London
WC1A 2SL
Director Name | Mr George Calder Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Board Member |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Mark Christopher Thorpe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(33 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Andrew Mark Hatherley Curtis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(35 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Director General |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Daniel John Hewitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr James Andrew Young |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr James Robert Blackband |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr John Peter Sedgwick |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Ms Yara Hamad |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2023(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr David Lovat Hearn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Manor Hascombe Road Godalming Surrey GU8 4AA |
Secretary Name | Mr Keith John Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Rona 165 Sandycombe Road Richmond Surrey TW9 2EN |
Director Name | Philip Rodway Bushill-Matthews |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | The Manor House Park Lane Harbury Leamington Spa Warwickshire CV33 9HX |
Director Name | Douglas Alexander Clydesdale |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 1997) |
Role | Manufacturer Of Crisps Savoury |
Correspondence Address | 25 Eve Road Old Isleworth Middlesex TW7 7HS |
Director Name | Mr Wynne Philip Morgan Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawerby Hall Hawerby Cum Beesby Lincolnshire DN36 5PX |
Director Name | Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Stanford Dingley Reading Berkshire RG7 6LS |
Director Name | Michael William Carter |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2004) |
Role | Managing Director |
Correspondence Address | Vine Cottage Pinfold Lane Ashampstead Berkshire RG8 8SH |
Director Name | Mr Stephen Garry Chandler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2014) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 79 Desborough Road Rothwell Kettering Northamptonshire NN14 6JQ |
Secretary Name | Mr Stephen Garry Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 79 Desborough Road Rothwell Kettering Northamptonshire NN14 6JQ |
Director Name | Gino Daniel Maurice De Jaegher |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 July 2000(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | Marketing Manager |
Correspondence Address | 3 Ossington Street London W2 4LZ |
Director Name | Dennis Peter Heywood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(18 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casey Cottage Sandon Stafford Staffordshire ST18 0BY |
Director Name | Jeremy Richard Hogg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2005) |
Role | Market Operations Director |
Correspondence Address | 25 Claremont Avenue Woking Surrey GU22 7SF |
Director Name | Mr Jeremy Peter Bradley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Semere Green Farm House Semere Green, Pulham Market Diss Norfolk IP21 4XA |
Director Name | Neil Campbell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2008) |
Role | General Manager |
Correspondence Address | Boot Cottage Stanford Dingley Reading Berkshire RG7 6LT |
Director Name | Richard David Evans |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 St James Gate Sunningdale Ascot Berkshire SL5 9SS |
Director Name | Louise Mary Erdozain |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2011) |
Role | P&G Asoc Director |
Country of Residence | England |
Correspondence Address | 15 Newry Road Twickenham Middlesex TW1 1PJ |
Director Name | Mr Ian Lindsay Ellington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 April 2016) |
Role | General Manager, Walkers Uk |
Country of Residence | England |
Correspondence Address | 1600 Arlington Business Park Theale Berkshire RG7 4SA |
Director Name | Mrs Jane Marie Ghosh |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(29 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Catherine Street London WC2B 5JJ |
Director Name | Mr Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Kp Snacks Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Dr Sharon Anita Hall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2018) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 6 Catherine Street London WC2B 5JJ |
Secretary Name | Dr Sharon Anita Hall |
---|---|
Status | Resigned |
Appointed | 28 April 2015(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Ashley James Hicks |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2021) |
Role | Board Member |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Mike Hedges |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(33 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 2017) |
Role | Board Member |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Adam Draper |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Alexander Shoji Brittain |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2021) |
Role | Uk Commercial Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr William Ashley Bartlett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2020) |
Role | Vice President, Global Corporate Affairs |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Website | snacma.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74207220 |
Telephone region | London |
Registered Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £310,990 |
Net Worth | £65,270 |
Cash | £93,020 |
Current Liabilities | £30,182 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
12 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Ms Yara Hamad as a director on 24 January 2023 (2 pages) |
4 October 2022 | Termination of appointment of Steven Wayne Smith as a director on 26 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Virnon Louw Marthoz-Richter as a director on 26 September 2022 (1 page) |
4 October 2022 | Appointment of Mr John Peter Sedgwick as a director on 26 September 2022 (2 pages) |
18 August 2022 | Appointment of Mr James Robert Blackband as a director on 17 August 2022 (2 pages) |
4 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Mr Virnon Louw Marthoz-Richter as a director on 1 January 2022 (2 pages) |
6 April 2022 | Appointment of Mr James Andrew Young as a director on 1 January 2022 (2 pages) |
13 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
29 June 2021 | Termination of appointment of Alexander Shoji Brittain as a director on 23 June 2021 (1 page) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
5 January 2021 | Appointment of Mr David John Mcnulty as a director on 4 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Ashley James Hicks as a director on 1 January 2021 (1 page) |
4 January 2021 | Appointment of Mr Daniel John Hewitt as a director on 1 January 2021 (2 pages) |
13 October 2020 | Termination of appointment of William Ashley Bartlett as a director on 1 October 2020 (1 page) |
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Termination of appointment of James Patrick Mckinney as a director on 24 February 2020 (1 page) |
8 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Termination of appointment of Adam Draper as a director on 6 July 2018 (1 page) |
20 June 2018 | Resolutions
|
6 June 2018 | Appointment of Mr Andrew Mark Hatherley Curtis as a director on 1 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Sharon Anita Hall as a director on 1 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Sharon Anita Hall as a secretary on 1 June 2018 (1 page) |
19 May 2018 | Second filing for the appointment of Steven Wayne Smith as a director (6 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr William Ashley Bartlett as a director on 1 January 2018 (2 pages) |
22 March 2018 | Appointment of Mr Steven Wayne Smith as a director on 1 January 2018
|
14 March 2018 | Appointment of Mr Alexander Shoji Brittain as a director on 6 September 2017 (2 pages) |
14 March 2018 | Termination of appointment of Sally Anne Mccombie as a director on 5 September 2017 (1 page) |
14 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
9 February 2018 | Resolutions
|
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 June 2017 | Second filing for the termination of Mike Hedges as a director (5 pages) |
28 June 2017 | Second filing for the termination of Nicholas Robert Bunker as a director (5 pages) |
28 June 2017 | Second filing for the termination of Nicholas Robert Bunker as a director (5 pages) |
28 June 2017 | Second filing for the termination of Gareth Patrick Maguire as a director (5 pages) |
28 June 2017 | Second filing for the termination of Gareth Patrick Maguire as a director (5 pages) |
28 June 2017 | Second filing for the termination of David Richard Milner as a director (5 pages) |
28 June 2017 | Second filing for the termination of Mike Hedges as a director (5 pages) |
28 June 2017 | Second filing for the termination of David Richard Milner as a director (5 pages) |
7 June 2017 | Second filing for the appointment of Mike Hedges as a director (6 pages) |
7 June 2017 | Second filing for the appointment of Mike Hedges as a director (6 pages) |
10 May 2017 | Termination of appointment of Nicholas Robert Bunker as a director on 10 May 2017
|
10 May 2017 | Termination of appointment of Nicholas Robert Bunker as a director on 10 May 2017
|
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Mike Hedges as a director on 10 May 2017
|
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
10 May 2017 | Appointment of Mr Adam Draper as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Mark Christopher Thorpe as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Adam Draper as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Mike Hedges as a director on 10 May 2017
|
10 May 2017 | Appointment of Mr Mark Christopher Thorpe as a director on 10 May 2017 (2 pages) |
9 February 2017 | Appointment of Mr Ashley James Hicks as a director on 31 August 2015 (2 pages) |
9 February 2017 | Appointment of Mr Ashley James Hicks as a director on 31 August 2015 (2 pages) |
3 February 2017 | Appointment of Ms Sally Mccombie as a director on 2 November 2016 (2 pages) |
3 February 2017 | Appointment of Ms Sally Mccombie as a director on 2 November 2016 (2 pages) |
1 February 2017 | Appointment of Mr George Calder Taylor as a director on 2 November 2016 (2 pages) |
1 February 2017 | Appointment of Mr Mike Hedges as a director on 2 November 2016
|
1 February 2017 | Appointment of Mr James Patrick Mckinney as a director on 2 November 2016 (2 pages) |
1 February 2017 | Termination of appointment of Gareth Patrick Maguire as a director on 2 November 2016
|
1 February 2017 | Termination of appointment of David Richard Milner as a director on 2 November 2016
|
1 February 2017 | Appointment of Mr James Patrick Mckinney as a director on 2 November 2016 (2 pages) |
1 February 2017 | Appointment of Mr Mike Hedges as a director on 2 November 2016
|
1 February 2017 | Termination of appointment of David Richard Milner as a director on 2 November 2016
|
1 February 2017 | Appointment of Mr George Calder Taylor as a director on 2 November 2016 (2 pages) |
1 February 2017 | Termination of appointment of Gareth Patrick Maguire as a director on 2 November 2016
|
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 June 2016 | Director's details changed for Mr Gareth Patrick Maguire on 31 August 2015 (3 pages) |
7 June 2016 | Director's details changed for Mr David Richard Milner on 31 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Gareth Patrick Maguire on 31 August 2015 (3 pages) |
7 June 2016 | Annual return made up to 29 April 2016 no member list (7 pages) |
7 June 2016 | Director's details changed for Mr David Richard Milner on 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 29 April 2016 no member list (7 pages) |
6 June 2016 | Director's details changed for Dr Sharon Anita Hall on 16 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ian Lindsay Ellington as a director on 12 April 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Stephen Thomas Alexander Hutchinson on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Dominic Simon Lowe as a director on 31 August 2015 (1 page) |
6 June 2016 | Director's details changed for Mr Nicholas Robert Bunker on 31 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Dr Sharon Anita Hall on 16 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Dominic Simon Lowe as a director on 31 August 2015 (1 page) |
6 June 2016 | Director's details changed for Mr Nicholas Robert Bunker on 31 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Stephen Thomas Alexander Hutchinson on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ian Lindsay Ellington as a director on 12 April 2016 (1 page) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
6 May 2015 | Annual return made up to 29 April 2015 no member list (7 pages) |
6 May 2015 | Director's details changed for Mr Gareth Patrick Maguire on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 29 April 2015 no member list (7 pages) |
6 May 2015 | Director's details changed for Mr Ian Lindsay Ellington on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Gareth Patrick Maguire on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Ian Lindsay Ellington on 6 May 2015 (2 pages) |
28 April 2015 | Appointment of Dr Sharon Anita Hall as a secretary on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Dr Sharon Anita Hall as a director on 28 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Stephen Garry Chandler as a director on 31 May 2014 (1 page) |
28 April 2015 | Appointment of Dr Sharon Anita Hall as a director on 28 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Stephen Garry Chandler as a director on 31 May 2014 (1 page) |
28 April 2015 | Appointment of Dr Sharon Anita Hall as a secretary on 28 April 2015 (2 pages) |
24 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
24 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
18 June 2014 | Termination of appointment of Stephen Chandler as a secretary (1 page) |
18 June 2014 | Termination of appointment of Stephen Chandler as a secretary (1 page) |
27 May 2014 | Annual return made up to 29 April 2014 no member list (9 pages) |
27 May 2014 | Annual return made up to 29 April 2014 no member list (9 pages) |
6 March 2014 | Termination of appointment of George Johnston as a director (1 page) |
6 March 2014 | Appointment of Mr Nicholas Robert Bunker as a director (2 pages) |
6 March 2014 | Termination of appointment of George Johnston as a director (1 page) |
6 March 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
6 March 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
6 March 2014 | Appointment of Mr Nicholas Robert Bunker as a director (2 pages) |
11 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
11 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
4 November 2013 | Appointment of Mr Gareth Patrick Maguire as a director (2 pages) |
4 November 2013 | Appointment of Mr George Houston Johnston as a director (2 pages) |
4 November 2013 | Appointment of Mr Gareth Patrick Maguire as a director (2 pages) |
4 November 2013 | Appointment of Mr George Houston Johnston as a director (2 pages) |
4 November 2013 | Termination of appointment of Jane Ghosh as a director (1 page) |
4 November 2013 | Termination of appointment of Jane Ghosh as a director (1 page) |
22 July 2013 | Appointment of Mr David Milner as a director (2 pages) |
22 July 2013 | Appointment of Mr David Milner as a director (2 pages) |
3 May 2013 | Termination of appointment of Benoit Testard as a director (1 page) |
3 May 2013 | Annual return made up to 29 April 2013 no member list (7 pages) |
3 May 2013 | Annual return made up to 29 April 2013 no member list (7 pages) |
3 May 2013 | Termination of appointment of Benoit Testard as a director (1 page) |
6 January 2013 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
23 July 2012 | Appointment of Mrs Jane Marie Ghosh as a director (2 pages) |
23 July 2012 | Appointment of Mrs Jane Marie Ghosh as a director (2 pages) |
13 June 2012 | Annual return made up to 29 April 2012 no member list (8 pages) |
13 June 2012 | Annual return made up to 29 April 2012 no member list (8 pages) |
14 May 2012 | Appointment of Mr Richard Robinson as a director (2 pages) |
14 May 2012 | Appointment of Mr Richard Robinson as a director (2 pages) |
15 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
15 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
17 August 2011 | Appointment of Mr Dominic Simon Lowe as a director (2 pages) |
17 August 2011 | Appointment of Mr Dominic Simon Lowe as a director (2 pages) |
11 August 2011 | Termination of appointment of Jeremy Bradley as a director (1 page) |
11 August 2011 | Termination of appointment of Jeremy Bradley as a director (1 page) |
11 August 2011 | Appointment of Mr Stephen Thomas Alexander Hutchinson as a director (2 pages) |
11 August 2011 | Appointment of Mr Stephen Thomas Alexander Hutchinson as a director (2 pages) |
25 May 2011 | Annual return made up to 29 April 2011 no member list (8 pages) |
25 May 2011 | Annual return made up to 29 April 2011 no member list (8 pages) |
24 May 2011 | Director's details changed for Mr Ian Lindsay Ellington on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Benoit Testard on 23 May 2011 (3 pages) |
24 May 2011 | Director's details changed for Mr Ian Lindsay Ellington on 23 May 2011 (2 pages) |
24 May 2011 | Termination of appointment of James Mckinney as a director (1 page) |
24 May 2011 | Termination of appointment of James Mckinney as a director (1 page) |
24 May 2011 | Termination of appointment of Louise Erdozain as a director (1 page) |
24 May 2011 | Director's details changed for Benoit Testard on 23 May 2011 (3 pages) |
24 May 2011 | Termination of appointment of Louise Erdozain as a director (1 page) |
24 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
17 June 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
17 June 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
16 June 2010 | Termination of appointment of Richard Evans as a director (1 page) |
16 June 2010 | Director's details changed for Stephen Garry Chandler on 29 April 2010 (2 pages) |
16 June 2010 | Termination of appointment of Richard Evans as a director (1 page) |
16 June 2010 | Director's details changed for Louise Mary Erdozain on 29 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Garry Chandler on 29 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Louise Mary Erdozain on 29 April 2010 (2 pages) |
18 January 2010 | Appointment of Ian Lindsay Ellington as a director (5 pages) |
18 January 2010 | Appointment of Ian Lindsay Ellington as a director (5 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
13 August 2009 | Director appointed louise mary erdozain (2 pages) |
13 August 2009 | Director appointed louise mary erdozain (2 pages) |
2 June 2009 | Appointment terminated director stephen hutchinson (1 page) |
2 June 2009 | Appointment terminated director ian morley (1 page) |
2 June 2009 | Annual return made up to 29/04/09 (3 pages) |
2 June 2009 | Appointment terminated director ian morley (1 page) |
2 June 2009 | Appointment terminated director stephen hutchinson (1 page) |
2 June 2009 | Annual return made up to 29/04/09 (3 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
15 May 2008 | Director's change of particulars / james mckinney / 28/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / ian morley / 28/04/2008 (1 page) |
15 May 2008 | Annual return made up to 29/04/08 (4 pages) |
15 May 2008 | Director's change of particulars / james mckinney / 28/04/2008 (1 page) |
15 May 2008 | Annual return made up to 29/04/08 (4 pages) |
15 May 2008 | Director's change of particulars / ian morley / 28/04/2008 (1 page) |
11 February 2008 | Director resigned (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (2 pages) |
11 February 2008 | New director appointed (2 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Annual return made up to 29/04/07 (6 pages) |
4 June 2007 | Annual return made up to 29/04/07 (6 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
25 May 2006 | Annual return made up to 29/04/06
|
25 May 2006 | Annual return made up to 29/04/06
|
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
12 May 2005 | Annual return made up to 29/04/05
|
12 May 2005 | Annual return made up to 29/04/05
|
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
8 May 2004 | Annual return made up to 29/04/04
|
8 May 2004 | Annual return made up to 29/04/04
|
31 August 2003 | Full accounts made up to 28 February 2003 (10 pages) |
31 August 2003 | Full accounts made up to 28 February 2003 (10 pages) |
4 June 2003 | Annual return made up to 15/05/03
|
4 June 2003 | Annual return made up to 15/05/03
|
24 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
24 May 2002 | Annual return made up to 15/05/02
|
24 May 2002 | Annual return made up to 15/05/02
|
4 January 2002 | Registered office changed on 04/01/02 from: swiss centre 10 wardour street london W1D 6QF (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: swiss centre 10 wardour street london W1D 6QF (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 28 February 2001 (10 pages) |
18 October 2001 | Full accounts made up to 28 February 2001 (10 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
21 May 2001 | Annual return made up to 15/05/01
|
21 May 2001 | Annual return made up to 15/05/01
|
2 January 2001 | Full accounts made up to 28 February 2000 (11 pages) |
2 January 2001 | Full accounts made up to 28 February 2000 (11 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
6 July 2000 | Annual return made up to 15/05/00 (5 pages) |
6 July 2000 | Annual return made up to 15/05/00 (5 pages) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 1999 | Full accounts made up to 28 February 1999 (16 pages) |
21 November 1999 | Full accounts made up to 28 February 1999 (16 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
10 June 1999 | Annual return made up to 15/05/99 (7 pages) |
10 June 1999 | Annual return made up to 15/05/99 (7 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (3 pages) |
3 November 1998 | New director appointed (3 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Annual return made up to 15/05/98
|
5 June 1998 | Annual return made up to 15/05/98
|
5 June 1998 | New director appointed (2 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Memorandum and Articles of Association (15 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Memorandum and Articles of Association (15 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
17 June 1997 | Annual return made up to 15/05/97
|
17 June 1997 | Annual return made up to 15/05/97
|
3 December 1996 | Full accounts made up to 28 February 1996 (17 pages) |
3 December 1996 | Full accounts made up to 28 February 1996 (17 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
19 June 1996 | Annual return made up to 15/05/96
|
19 June 1996 | Annual return made up to 15/05/96
|
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
28 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
13 June 1995 | Annual return made up to 15/05/95
|
13 June 1995 | Annual return made up to 15/05/95
|
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |