London
W1J 9HF
Director Name | Mrs Soohwan Park |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 06 May 2016(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Graham Bernard Wright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Dr Hilary Frances Marlow |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | University Researcher |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Dr Florence Ndinda Muindi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 29 October 2020(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Medical Consultant |
Country of Residence | Kenya |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Prof Jan Van Der Stoep |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2021(36 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Professor |
Country of Residence | Netherlands |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Steve Tanner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2021(36 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Technology Officer |
Country of Residence | Switzerland |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Prof Alfred Apau Oteng-Yeboah |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 01 January 2021(36 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Professor |
Country of Residence | Ghana |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Prof Rodel Diaz Lasco |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 01 January 2021(36 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Professor |
Country of Residence | Philippines |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Secretary Name | Mr Kenneth Gordon Brown |
---|---|
Status | Current |
Appointed | 11 August 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Miss Joanna Elizabeth Frances Benson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 1997) |
Role | Teacher |
Correspondence Address | Churchside Church Place Pulborough West Sussex RH20 1AF |
Director Name | Mr Ian Richard Wallace |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 1997) |
Role | University Lecturer |
Correspondence Address | 71 Culver Lane Earley Reading Berkshire RG6 1DX |
Director Name | Mr Robert Alan Pullen |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 1994) |
Role | Lecturer |
Correspondence Address | 13 West Drive Upton Wirral Merseyside L49 6JX |
Director Name | Mr Alan Gordon Coverdale |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 1993) |
Role | Civil Servant |
Correspondence Address | 74 Onslow Gardens London N10 3JX |
Director Name | Mr Wilfred Kenneth Henry Dyer |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 1994) |
Role | Retired Executive |
Correspondence Address | 36 Fontwell Drive Reading Berkshire RG3 2HG |
Director Name | Mr Ronald Elsdon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 1995) |
Role | Missionary Society Secretary |
Correspondence Address | 128 Station Road Greenisland Carrickfergus County Antrim BT38 8UW Northern Ireland |
Secretary Name | Mr Paul Nigel Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ |
Director Name | Mr Gerald Richard Rawcliffe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 30 Clifton Road London N22 4XN |
Director Name | Mr David John Payne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 1999) |
Role | Company Secretary/Administrato |
Country of Residence | England |
Correspondence Address | 1 Bensfield Cottages Beech Hill Wadhurst TN5 6JR |
Director Name | Michael Percy Chown |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Financial Controller |
Correspondence Address | 75 Northcourt Road Abingdon Oxfordshire OX14 1NN |
Director Name | Mr Kenneth William Mort |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56a Cheapside Horsell Woking Surrey GU21 4JL |
Director Name | Matthias Stiefel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 March 2000(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2008) |
Role | Director Unrisd And Psis |
Correspondence Address | 9 Av Des Arpillieres Chene Bougeries Geneva 1224 Foreign |
Director Name | Hilary Marlow |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2006) |
Role | Accountant |
Correspondence Address | 34 Rosenthal Road London SE6 2BY |
Director Name | Mr Philip James Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Road Ealing London W5 2SD |
Director Name | Mr Gerald Richard Rawcliffe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2012) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 69 Grove Avenue London N10 2AL |
Director Name | Mr Ian Marow |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(25 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ |
Director Name | Mr Ian Marlow |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(25 years after company formation) |
Appointment Duration | 10 years (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Secretary Name | Mr David Alan McKay |
---|---|
Status | Resigned |
Appointed | 11 February 2010(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 August 2021) |
Role | Company Director |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Stephen Osei-Mensah |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Director Name | Mr Rodney Alan Rupert Green |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2014(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Director Name | Mr Paul Kariya |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 November 2014(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Director Name | Sir Ghillean Tolmie Prance |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2014(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 November 2017) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Director Name | Mr Steven Robert Beck |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2014(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Director Name | Ms Rebecca Irvin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2014(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Dr Ruth Padilla Deborst |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 29 October 2016(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2020) |
Role | Theologian |
Country of Residence | Costa Rica |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Director Name | Dr Simon Nicholas Stuart |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2020) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Steven Robert Beck |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2019(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Paul Jeanson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2019(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Bejamin Shouren Lowe |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(36 years after company formation) |
Appointment Duration | 7 months (resigned 01 August 2021) |
Role | Graduate Student |
Country of Residence | United States |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Website | www.arocha.org/ |
---|
Registered Address | 180 Piccadilly London W1J 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
3 February 2022 | Register inspection address has been changed from C/O Mr David Mckay 70 Cannon Hill Road Coventry West Midlands CV4 7BS England to Ash Farm Salisbury Road Chilmark Salisbury SP3 5AH (1 page) |
25 November 2021 | Appointment of Mrs Chrisitne Raquel Taylor Warner as a director on 22 September 2021 (2 pages) |
11 August 2021 | Appointment of Mr Kenneth Gordon Brown as a secretary on 11 August 2021 (2 pages) |
11 August 2021 | Termination of appointment of Bejamin Shouren Lowe as a director on 1 August 2021 (1 page) |
11 August 2021 | Termination of appointment of David Alan Mckay as a secretary on 11 August 2021 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 January 2021 | Appointment of Professor Rodel Diaz Lasco as a director on 1 January 2021 (2 pages) |
12 January 2021 | Appointment of Professor Alfred Apau Oteng-Yeboah as a director on 1 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Steve Tanner as a director on 1 January 2021 (2 pages) |
6 January 2021 | Appointment of Professor Jan Van Der Stoep as a director on 1 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Rebecca Irvin as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Dr Florence Ndinda Muindi as a director on 29 October 2020 (2 pages) |
6 January 2021 | Termination of appointment of Paul Jeanson as a director on 31 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Steven Robert Beck as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Bejamin Shouren Lowe as a director on 1 January 2021 (2 pages) |
20 August 2020 | Director's details changed for Mrs Soohwan Park on 1 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mrs Soohwan Park on 1 August 2020 (2 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 June 2020 | Termination of appointment of Simon Nicholas Stuart as a director on 26 June 2020 (1 page) |
4 May 2020 | Appointment of Dr Hilary Frances Marlow as a director on 24 April 2020 (2 pages) |
14 February 2020 | Registered office address changed from 89 Worship Street London EC2A 2BF England to 180 Piccadilly London W1J 9HF on 14 February 2020 (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 January 2020 | Termination of appointment of Stephen Osei-Mensah as a director on 11 January 2020 (1 page) |
25 January 2020 | Termination of appointment of Ruth Padilla Deborst as a director on 11 January 2020 (1 page) |
25 January 2020 | Termination of appointment of Ian Marlow as a director on 11 January 2020 (1 page) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 July 2019 | Appointment of Mr Steven Robert Beck as a director on 18 May 2019 (2 pages) |
23 July 2019 | Appointment of Mr Paul Jeanson as a director on 18 May 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 June 2018 | Termination of appointment of Paul Kariya as a director on 2 June 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 November 2017 | Appointment of Mr Graham Bernard Wright as a director on 3 November 2017 (2 pages) |
25 November 2017 | Appointment of Mr Graham Bernard Wright as a director on 3 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Ghillean Tolmie Prance as a director on 4 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Ghillean Tolmie Prance as a director on 4 November 2017 (1 page) |
28 June 2017 | Termination of appointment of Rodney Alan Rupert Green as a director on 13 May 2017 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 June 2017 | Appointment of Dr Simon Nicholas Stuart as a director on 11 May 2017 (2 pages) |
28 June 2017 | Termination of appointment of Rodney Alan Rupert Green as a director on 13 May 2017 (1 page) |
28 June 2017 | Appointment of Dr Simon Nicholas Stuart as a director on 11 May 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 April 2017 | Appointment of Dr Ruth Padilla Deborst as a director on 29 October 2016 (2 pages) |
12 April 2017 | Appointment of Dr Ruth Padilla Deborst as a director on 29 October 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 June 2016 | Appointment of Mr David Geoffrey Cowper as a director on 5 May 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Soohwan Park as a director on 6 May 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Soohwan Park as a director on 6 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr David Geoffrey Cowper as a director on 5 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Steven Robert Beck as a director on 6 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Steven Robert Beck as a director on 6 May 2016 (1 page) |
11 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
11 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Registered office address changed from C/O Mr David Mckay 3 Hooper Street Cambridge CB1 2NZ to 89 Worship Street London EC2A 2BF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Mr David Mckay 3 Hooper Street Cambridge CB1 2NZ to 89 Worship Street London EC2A 2BF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Mr David Mckay 3 Hooper Street Cambridge CB1 2NZ to 89 Worship Street London EC2A 2BF on 8 July 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (6 pages) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (6 pages) |
31 December 2014 | Appointment of Mr Steven Robert Beck as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Sir Ghillean Tolmie Prance as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Sir Ghillean Tolmie Prance as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Paul Kariya as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Ms Rebecca Irvin as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Ms Rebecca Irvin as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Rodney Alan Rupert Green as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Steven Robert Beck as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Rodney Alan Rupert Green as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Paul Kariya as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Steven Robert Beck as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Rodney Alan Rupert Green as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Sir Ghillean Tolmie Prance as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Paul Kariya as a director on 8 November 2014 (2 pages) |
31 December 2014 | Appointment of Ms Rebecca Irvin as a director on 8 November 2014 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
18 February 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
3 February 2014 | Appointment of Mr Stephen Osei-Mensah as a director (2 pages) |
3 February 2014 | Appointment of Mr Stephen Osei-Mensah as a director (2 pages) |
31 January 2014 | Termination of appointment of Rodney Green as a director (1 page) |
31 January 2014 | Termination of appointment of Rodney Green as a director (1 page) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 31 January 2013 no member list (3 pages) |
8 February 2013 | Annual return made up to 31 January 2013 no member list (3 pages) |
4 February 2013 | Termination of appointment of Gerald Rawcliffe as a director (1 page) |
4 February 2013 | Appointment of Mr Rodney Alan Rupert Green as a director (2 pages) |
4 February 2013 | Termination of appointment of Gerald Rawcliffe as a director (1 page) |
4 February 2013 | Appointment of Mr Rodney Alan Rupert Green as a director (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
10 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
22 March 2010 | Termination of appointment of Paul Dyer as a secretary (1 page) |
22 March 2010 | Termination of appointment of Paul Dyer as a secretary (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Appointment of a secretary (1 page) |
22 March 2010 | Appointment of a secretary (1 page) |
19 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 February 2010 | Registered office address changed from 71 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ on 19 February 2010 (1 page) |
19 February 2010 | Termination of appointment of Paul Dyer as a secretary (1 page) |
19 February 2010 | Termination of appointment of Paul Dyer as a secretary (1 page) |
19 February 2010 | Appointment of Mr David Alan Mckay as a secretary (1 page) |
19 February 2010 | Appointment of Mr David Alan Mckay as a secretary (1 page) |
19 February 2010 | Registered office address changed from 71 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ on 19 February 2010 (1 page) |
19 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
11 January 2010 | Termination of appointment of Ian Marow as a director (1 page) |
11 January 2010 | Termination of appointment of Ian Marow as a director (1 page) |
8 January 2010 | Appointment of Mr Ian Marow as a director (2 pages) |
8 January 2010 | Appointment of Mr Ian Marow as a director (2 pages) |
8 January 2010 | Appointment of Mr Ian Marlow as a director (2 pages) |
8 January 2010 | Appointment of Mr Ian Marlow as a director (2 pages) |
7 January 2010 | Termination of appointment of Philip Young as a director (1 page) |
7 January 2010 | Termination of appointment of Philip Young as a director (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
26 February 2009 | Annual return made up to 31/01/09 (2 pages) |
26 February 2009 | Appointment terminated director matthias stiefel (1 page) |
26 February 2009 | Annual return made up to 31/01/09 (2 pages) |
26 February 2009 | Appointment terminated director matthias stiefel (1 page) |
13 May 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
28 February 2008 | Annual return made up to 31/01/08 (3 pages) |
28 February 2008 | Annual return made up to 31/01/08 (3 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
28 February 2007 | Annual return made up to 31/01/07 (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Annual return made up to 31/01/07 (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
5 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
10 February 2006 | Annual return made up to 31/01/06 (2 pages) |
10 February 2006 | Annual return made up to 31/01/06 (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
29 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
29 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
8 March 2005 | Annual return made up to 31/01/05 (4 pages) |
8 March 2005 | Annual return made up to 31/01/05 (4 pages) |
19 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
19 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
23 February 2004 | Annual return made up to 31/01/04 (4 pages) |
23 February 2004 | Annual return made up to 31/01/04 (4 pages) |
13 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
13 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
14 March 2003 | Annual return made up to 31/01/03 (4 pages) |
14 March 2003 | Annual return made up to 31/01/03 (4 pages) |
12 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
12 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
1 March 2002 | Annual return made up to 31/01/02 (4 pages) |
1 March 2002 | Annual return made up to 31/01/02 (4 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
7 February 2001 | Annual return made up to 31/01/01 (4 pages) |
7 February 2001 | Annual return made up to 31/01/01 (4 pages) |
14 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
14 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
13 March 2000 | Annual return made up to 31/01/00
|
13 March 2000 | Annual return made up to 31/01/00
|
26 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
10 March 1999 | Annual return made up to 31/01/99
|
10 March 1999 | Annual return made up to 31/01/99
|
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: c/o coles miller 260-264 charminster road bournemouth BH8 9RS (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: c/o coles miller 260-264 charminster road bournemouth BH8 9RS (1 page) |
10 March 1998 | Annual return made up to 31/01/98
|
10 March 1998 | Annual return made up to 31/01/98
|
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
15 August 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
15 August 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
21 February 1996 | Annual return made up to 31/01/96
|
21 February 1996 | Annual return made up to 31/01/96
|
6 April 1995 | Annual return made up to 31/01/95
|
6 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
6 April 1995 | Annual return made up to 31/01/95
|