London
WC2N 5EH
Director Name | Mr John Flynn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Jason Sheen |
---|---|
Status | Current |
Appointed | 09 March 2022(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Kevin Clifford Choy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(39 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Albert Edward Gould |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Director Of Human Resources |
Correspondence Address | 8 Haddington Road Whitley Bay Tyne & Wear NE25 9UX |
Director Name | Alan Dick |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years after company formation) |
Appointment Duration | 11 months (resigned 31 December 1993) |
Role | Engineering Operations Manager |
Correspondence Address | 26 Jamieson Drive East Kilbride G74 3EA Scotland |
Director Name | Graham Leonard Bateson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 October 1996) |
Role | District Personnel Officer |
Correspondence Address | 8 Churnet Close Westhoughton Bolton Lancashire BL5 3LF |
Secretary Name | Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 16 Ashley Gardens Harpenden Herts AL5 3EY |
Director Name | Douglas Harry Ebdon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1995) |
Role | Director Of Operations (Global |
Correspondence Address | The Gables Hervines Road Amersham Bucks HP6 5HS |
Director Name | Patrick Gerrard Leslie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1996) |
Role | Controller |
Correspondence Address | 72 Wavedene Avenue Thorpe Lea Egham Surrey TW20 8JY |
Director Name | Stephen Charles Burrard-Lucas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 October 2000) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Rise Sevenoaks Kent TN13 1RL |
Director Name | David Brooks |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 1997) |
Role | Md British Gas Retail |
Correspondence Address | Bramleys Orchard Chase Hurst Reading RG10 0SW |
Director Name | John Michael Kent |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Director Of Business Developme |
Correspondence Address | 2 Elm Close Weston Turville Buckinghamshire HP22 5SS |
Director Name | Mr Ernest Clarkson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Field Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Turnberry Chester Le Street Durham DH2 1LR |
Director Name | Cllr Terence Ronald Matthews |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2002) |
Role | Transco Nra |
Country of Residence | England |
Correspondence Address | 28 Wilton Gardens Shirley Southampton Hampshire SO15 7QR |
Director Name | David Bowers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2002) |
Role | Chief Accountant |
Correspondence Address | 11 The Pennings Aylesbury Road Wendover Buckinghamshire HP22 6JE |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2000) |
Role | Chartered Secretary |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Director Name | Allan James Dunne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(14 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2000) |
Role | Head Of Corporate Remuneration |
Correspondence Address | 4 Woolton Lodge Gardens Woolton Hill Newbury Berkshire RG20 9SU |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 2004) |
Role | Tresurer |
Country of Residence | England |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Director Name | Mr Lewis John Woodburn McAlister |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodburn House School Road, Ardington Wantage Oxfordshire OX12 8PE |
Director Name | Dennis James Duffy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 September 2011) |
Role | Chartered Engineer |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Stanley Christopher Edwards |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2008) |
Role | Retired |
Correspondence Address | 104 Cranham Gardens Cranham Upminster Essex RM14 1JN |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(22 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(22 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Philip Lyndon Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Alan Peter Foster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Peter John Boreham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 22 March 2011(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Norman James Daniel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
20 October 2020 | Termination of appointment of Donald Uriah Simpson as a director on 2 July 2020 (1 page) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
17 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
17 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 September 2015 | Director's details changed for John Flynn on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for John Flynn on 9 September 2015 (2 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Appointment of John Flynn as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of John Flynn as a director on 18 December 2014 (2 pages) |
1 October 2014 | Termination of appointment of Mark Howard Mcgillicuddy as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Mark Howard Mcgillicuddy as a director on 30 September 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 May 2014 | Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
6 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
6 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
19 September 2013 | Termination of appointment of Norman Daniel as a director (1 page) |
19 September 2013 | Termination of appointment of Norman Daniel as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Appointment of Donald Uriah Simpson as a director (2 pages) |
21 February 2013 | Appointment of Donald Uriah Simpson as a director (2 pages) |
8 February 2013 | Termination of appointment of Peter Boreham as a director (1 page) |
8 February 2013 | Termination of appointment of Peter Boreham as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 March 2012 | Appointment of Mark Howard Mcgillicuddy as a director (2 pages) |
16 March 2012 | Termination of appointment of Jonathan Munsey as a director (1 page) |
16 March 2012 | Termination of appointment of Jonathan Munsey as a director (1 page) |
16 March 2012 | Appointment of Mark Howard Mcgillicuddy as a director (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Appointment of Norman James Daniel as a director (2 pages) |
27 October 2011 | Appointment of Norman James Daniel as a director (2 pages) |
13 September 2011 | Termination of appointment of Dennis Duffy as a director (1 page) |
13 September 2011 | Termination of appointment of Dennis Duffy as a director (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 March 2011 | Termination of appointment of Alan Foster as a director (1 page) |
28 March 2011 | Termination of appointment of Alan Foster as a director (1 page) |
25 March 2011 | Appointment of Peter John Boreham as a director (2 pages) |
25 March 2011 | Appointment of Heather Maria Rayner as a secretary (1 page) |
25 March 2011 | Appointment of Heather Maria Rayner as a secretary (1 page) |
25 March 2011 | Appointment of Peter John Boreham as a director (2 pages) |
24 March 2011 | Termination of appointment of Alan Foster as a director (1 page) |
24 March 2011 | Termination of appointment of Alan Foster as a director (1 page) |
28 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
28 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
19 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Statement of company's objects (2 pages) |
8 November 2010 | Statement of company's objects (2 pages) |
8 November 2010 | Resolutions
|
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Robert John Whitehouse on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Robert John Whitehouse on 30 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages) |
29 March 2010 | Director's details changed for Jonathan Ross Munsey on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jonathan Ross Munsey on 29 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
24 December 2009 | Termination of appointment of David Rees as a director (1 page) |
24 December 2009 | Termination of appointment of David Rees as a director (1 page) |
24 December 2009 | Appointment of Alan Peter Foster as a director (2 pages) |
24 December 2009 | Appointment of Alan Peter Foster as a director (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 November 2008 | Secretary appointed philip lyndon higgins (1 page) |
3 November 2008 | Secretary appointed philip lyndon higgins (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 July 2008 | Director appointed robert john whitehouse (1 page) |
17 July 2008 | Director appointed robert john whitehouse (1 page) |
18 June 2008 | Appointment terminated director stanley edwards (1 page) |
18 June 2008 | Appointment terminated director stanley edwards (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
24 March 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
4 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
4 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (3 pages) |
31 August 2004 | Particulars of mortgage/charge (10 pages) |
31 August 2004 | Particulars of mortgage/charge (10 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (3 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (3 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
14 February 2001 | Secretary's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 01/02/00; full list of members
|
2 March 2000 | Return made up to 01/02/00; full list of members
|
11 November 1999 | Full accounts made up to 31 March 1999 (4 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (4 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
7 September 1998 | New director appointed (3 pages) |
7 September 1998 | New director appointed (3 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
1 July 1997 | New director appointed (3 pages) |
1 July 1997 | New director appointed (3 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
7 January 1997 | New director appointed (3 pages) |
7 January 1997 | New director appointed (3 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | Director resigned (1 page) |
27 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (3 pages) |
24 July 1996 | Secretary's particulars changed (1 page) |
24 July 1996 | Secretary's particulars changed (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
16 January 1996 | New director appointed (3 pages) |
16 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
8 September 1995 | New director appointed (6 pages) |
8 September 1995 | New director appointed (6 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (4 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (4 pages) |
25 July 1995 | Director resigned (4 pages) |
25 July 1995 | Director resigned (4 pages) |
19 May 1995 | New secretary appointed (4 pages) |
19 May 1995 | New secretary appointed (4 pages) |
22 September 1994 | Full accounts made up to 31 March 1994 (4 pages) |
22 September 1994 | Full accounts made up to 31 March 1994 (4 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (4 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (4 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (4 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (4 pages) |
13 November 1991 | Full accounts made up to 31 March 1991 (3 pages) |
13 November 1991 | Full accounts made up to 31 March 1991 (3 pages) |
19 December 1990 | Full accounts made up to 31 March 1990 (3 pages) |
19 December 1990 | Full accounts made up to 31 March 1990 (3 pages) |
18 October 1989 | Full accounts made up to 31 March 1989 (3 pages) |
18 October 1989 | Full accounts made up to 31 March 1989 (3 pages) |
6 January 1989 | Full accounts made up to 31 March 1988 (2 pages) |
6 January 1989 | Full accounts made up to 31 March 1988 (2 pages) |
31 October 1987 | Full accounts made up to 31 March 1987 (2 pages) |
31 October 1987 | Full accounts made up to 31 March 1987 (2 pages) |
18 August 1986 | Full accounts made up to 31 March 1986 (3 pages) |
18 August 1986 | Full accounts made up to 31 March 1986 (3 pages) |
1 February 1985 | Incorporation (18 pages) |
1 February 1985 | Incorporation (18 pages) |