London
SW6 3UQ
Director Name | Dr Judith Sian Huntley Prior |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2021(37 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Independent Marine Scientist And Policy Advisor |
Country of Residence | England |
Correspondence Address | Winsley Lodge 132 Main Road Emsworth PO10 8HA |
Director Name | Mrs Jeanie Hay Helen Falconer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2021(37 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Viticulturalist |
Country of Residence | England |
Correspondence Address | Paunton Court Bishops Frome Worcester WR6 5BJ |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(34 years, 4 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Paul Nicholas Bongers |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 1995) |
Role | Company Director |
Correspondence Address | Local Government International Burea 35 Great Smit London SW1P 3BJ |
Director Name | Cllr Thomas William Yellowley |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1995) |
Role | Councillor |
Correspondence Address | 265 Benton Road Newcastle Upon Tyne Tyne & Wear NE7 7ED |
Director Name | Dr William Frederick Wheeler |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1995) |
Role | Retired Medical Practitioner & Farmer |
Correspondence Address | Toogoolawah Partridge Lane Newdigate Dorking Surrey RH5 5EE |
Director Name | Mr John Wardley-Smith |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 January 1995) |
Role | Former Uk Government Scientist |
Correspondence Address | High Kiln Bank Oxwich Swansea West Glamorgan SA3 1NA Wales |
Director Name | Rear Admiral Michael Lawrence Stacey |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Self Employed |
Correspondence Address | Little Hintock 40 Lynch Road Farnham Surrey GU9 8BY |
Director Name | Mr Allan Richardson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 January 1995) |
Role | County Councillor & Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Woodcott House Farm Wrenbury Heath Nantwich Cheshire CW5 8EE |
Director Name | Dr Clive Idris Morgan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | Ty Gwaun The Ridgeway Lamphey Pembroke Dyfed SA76 5PB Wales |
Director Name | Alexander Maclean |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 March 2000) |
Role | Strathclyde Regional Councillor |
Correspondence Address | 5 Bute Avenue Port Glasgow PA14 6AA Scotland |
Director Name | Mr Joseph Ebenezer Lovell |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Uplands 27 Scaw Road High Harrington Workington Cumbria CA14 4NA |
Director Name | David John James |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 March 2000) |
Role | Local Ogovernment Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barleycroft Filey Road Scarborough North Yorkshire YO11 3AR |
Director Name | Mr Douglas John Jack |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1993) |
Role | Charity Fundraiser |
Correspondence Address | 12 Girdwood Road London SW18 5QS |
Director Name | Mr Peter Beilby Hall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 January 1995) |
Role | Assistant Secretary |
Correspondence Address | Water Services Association 1 Queen Annes Gate London SW1H 9BT |
Director Name | Monsieur Jean Francois Thierry Chambolle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 March 2000) |
Role | Director Of Research |
Correspondence Address | 52 Rue De Lisbonne Paris 75008 Foreign |
Secretary Name | Dr Viktor Sebek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Flat 3 5 Ovington Square London SW3 1LH |
Director Name | Sir Hugh Rossi |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Duchess Of Bedford House Duchess Of Bedfords Walk London W8 7QN |
Director Name | Cllr Steven James Bayes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2000) |
Role | County Councillor |
Correspondence Address | 79 Hymers Avenue Spring Bank West Hull East Yorkshire HU3 1LL |
Director Name | Russell Bradley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2000) |
Role | Solicitor |
Correspondence Address | 24 Wykeham Village Scarborough North Yorkshire |
Director Name | John Ryan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | 26 Hedge Lane Darton Barnsley South Yorkshire S75 5PN |
Director Name | Ian David Foulkes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 1995(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 2000) |
Role | Environmental Health Officer |
Correspondence Address | 188 Lucerne Close Cherry Hinton Cambridge CB1 4SB |
Director Name | Paul Jeremy Phillips |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Woodfield Road Radlett Hertfordshire WD7 8JD |
Director Name | Prof Lord Julian Charles Roland Hunt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 April 2019) |
Role | Professor Of Climate Modelling |
Country of Residence | England |
Correspondence Address | 86 Saint Georges Avenue London N7 0AH |
Director Name | Andrew John Von Dadelszen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2002(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2011) |
Role | Stockbroker |
Correspondence Address | Von Dadelszen And Co PO Box 880 Tauranga 3015 New Zealand |
Director Name | Prof Laurence Mee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(18 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 August 2014) |
Role | Professor Of Coastal And Marin |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Avenue Totnes Devon TQ9 5HR |
Secretary Name | Marylla Ellen Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | 86 St Georges Avenue London N7 0AH |
Secretary Name | Sally Daultrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 23 Warren Close Cambridge Cambridgeshire CB2 1LB |
Secretary Name | Dr Nicholas James Bertram Alwyn Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2019) |
Role | Company Director |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Prof David Edward Johnson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2018) |
Role | Director And Professor Of Coastal Management |
Country of Residence | England |
Correspondence Address | 12 East Street Hambledon Waterlooville Hampshire PO7 4RX |
Director Name | Philomene Verlaan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 2019(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Staton House 16 Lansdowne Road London N3 1ES |
Director Name | Marie-Anne Dupin Vermersch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2023) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kenilworth Court Putney London SW15 1EN |
Website | www.acops.org.uk |
---|
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,005 |
Net Worth | £3,969 |
Cash | £4,768 |
Current Liabilities | £17,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
16 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close London EC1A 7BL on 16 June 2020 (1 page) |
23 January 2020 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
11 June 2019 | Resolutions
|
24 May 2019 | Appointment of Broadway Secretaries Limited as a secretary on 2 April 2019 (2 pages) |
24 May 2019 | Termination of appointment of Nicholas James Bertram Alwyn Branson as a secretary on 2 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Julian Charles Roland Hunt as a director on 15 April 2019 (1 page) |
27 March 2019 | Appointment of Marie-Anne Dupin Vermersch as a director on 19 March 2019 (2 pages) |
13 March 2019 | Registered office address changed from C/O Mcsc Julian Hunt Trinity College Saint Johns Street Cambridge Cambridgeshire CB2 1TQ to 50 Broadway London SW1H 0BL on 13 March 2019 (1 page) |
22 February 2019 | Appointment of Philomene Verlaan as a director on 19 February 2019 (2 pages) |
21 February 2019 | Appointment of Ms Youna Le Berre Lemaire Lyons as a director on 19 February 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
10 October 2018 | Termination of appointment of David Edward Johnson as a director on 5 July 2018 (1 page) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
29 October 2015 | Appointment of Professor David Johnson as a director on 1 January 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 September 2015 no member list (3 pages) |
29 October 2015 | Annual return made up to 29 September 2015 no member list (3 pages) |
29 October 2015 | Appointment of Professor David Johnson as a director on 1 January 2015 (2 pages) |
29 October 2015 | Appointment of Professor David Johnson as a director on 1 January 2015 (2 pages) |
28 October 2015 | Termination of appointment of Laurence Mee as a director on 3 August 2014 (1 page) |
28 October 2015 | Termination of appointment of Laurence Mee as a director on 3 August 2014 (1 page) |
28 October 2015 | Termination of appointment of Laurence Mee as a director on 3 August 2014 (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
21 October 2014 | Annual return made up to 29 September 2014 no member list (3 pages) |
21 October 2014 | Annual return made up to 29 September 2014 no member list (3 pages) |
25 July 2014 | Memorandum and Articles of Association (24 pages) |
25 July 2014 | Memorandum and Articles of Association (24 pages) |
7 May 2014 | Memorandum and Articles of Association (24 pages) |
7 May 2014 | Memorandum and Articles of Association (24 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 October 2013 | Annual return made up to 29 September 2013 no member list (3 pages) |
14 October 2013 | Annual return made up to 29 September 2013 no member list (3 pages) |
8 January 2013 | Annual return made up to 29 September 2012 no member list (3 pages) |
8 January 2013 | Director's details changed for Professor Laurence Mee on 29 September 2012 (2 pages) |
8 January 2013 | Annual return made up to 29 September 2012 no member list (3 pages) |
8 January 2013 | Director's details changed for Professor Laurence Mee on 29 September 2012 (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
22 August 2012 | Termination of appointment of Andrew Von Dadelszen as a director (2 pages) |
22 August 2012 | Termination of appointment of Andrew Von Dadelszen as a director (2 pages) |
19 October 2011 | Annual return made up to 29 September 2011 (14 pages) |
19 October 2011 | Annual return made up to 29 September 2011 (14 pages) |
6 October 2011 | Registered office address changed from C/O Mcsc Trinity College (Julian Hunt) St Johns Street Cambridge Cabridgeshire CB2 1TQ England on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Mcsc Trinity College (Julian Hunt) St Johns Street Cambridge Cabridgeshire CB2 1TQ England on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Mcsc Trinity College (Julian Hunt) St Johns Street Cambridge Cabridgeshire CB2 1TQ England on 6 October 2011 (2 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
6 January 2011 | Registered office address changed from 14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 6 January 2011 (1 page) |
21 October 2010 | Annual return made up to 19 October 2010 (15 pages) |
21 October 2010 | Annual return made up to 19 October 2010 (15 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 August 2010 | Termination of appointment of Sally Daultrey as a secretary (1 page) |
12 August 2010 | Termination of appointment of Sally Daultrey as a secretary (1 page) |
6 May 2010 | Appointment of Dr Nicholas James Bertram Alwyn Branson as a secretary (3 pages) |
6 May 2010 | Appointment of Dr Nicholas James Bertram Alwyn Branson as a secretary (3 pages) |
12 March 2010 | Annual return made up to 1 March 2010 (15 pages) |
12 March 2010 | Annual return made up to 1 March 2010 (15 pages) |
12 March 2010 | Annual return made up to 1 March 2010 (15 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 February 2009 | Annual return made up to 04/01/09 (10 pages) |
13 February 2009 | Annual return made up to 04/01/09 (10 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 January 2009 | Secretary appointed sally daultrey (2 pages) |
26 January 2009 | Appointment terminated secretary marylla hunt (1 page) |
26 January 2009 | Secretary appointed sally daultrey (2 pages) |
26 January 2009 | Appointment terminated secretary marylla hunt (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 11 dartmouth street london SW1H 9BN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 11 dartmouth street london SW1H 9BN (1 page) |
24 July 2008 | Annual return made up to 04/01/08 (3 pages) |
24 July 2008 | Annual return made up to 04/01/08 (3 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
30 January 2007 | Annual return made up to 04/01/07 (4 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 January 2007 | Annual return made up to 04/01/07 (4 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Annual return made up to 04/01/06
|
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Annual return made up to 04/01/06
|
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
9 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
9 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
24 February 2005 | Annual return made up to 04/01/05 (4 pages) |
24 February 2005 | Annual return made up to 04/01/05 (4 pages) |
24 December 2004 | Auditor's resignation (1 page) |
24 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
21 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
7 April 2004 | Annual return made up to 04/01/04 (4 pages) |
7 April 2004 | Annual return made up to 04/01/04 (4 pages) |
23 March 2004 | Full accounts made up to 31 March 2003 (18 pages) |
23 March 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Annual return made up to 04/01/03 (4 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Annual return made up to 04/01/03 (4 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
6 June 2002 | Annual return made up to 04/01/02
|
6 June 2002 | Annual return made up to 04/01/02
|
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
13 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2001 | Annual return made up to 04/01/01
|
8 January 2001 | Annual return made up to 04/01/01
|
19 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
21 February 2000 | Annual return made up to 04/01/00 (6 pages) |
21 February 2000 | Annual return made up to 04/01/00 (6 pages) |
11 February 2000 | Memorandum and Articles of Association (30 pages) |
11 February 2000 | Memorandum and Articles of Association (30 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
27 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 March 1999 | Annual return made up to 04/01/99 (6 pages) |
29 March 1999 | Annual return made up to 04/01/99 (6 pages) |
9 October 1998 | Company name changed advisory committee on the protec tion of the sea\certificate issued on 12/10/98 (2 pages) |
9 October 1998 | Company name changed advisory committee on the protec tion of the sea\certificate issued on 12/10/98 (2 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 March 1998 | Annual return made up to 04/01/98 (6 pages) |
3 March 1998 | Annual return made up to 04/01/98 (6 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
12 March 1997 | Annual return made up to 04/01/97 (6 pages) |
12 March 1997 | Annual return made up to 04/01/97 (6 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | Annual return made up to 04/01/96
|
18 February 1996 | Annual return made up to 04/01/96
|
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 January 1991 | Memorandum and Articles of Association (22 pages) |