London
N1C 4DJ
Director Name | Mr Adnan Karaca |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 November 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Snr Finance Director Emea |
Country of Residence | Netherlands |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Mr Robert James Tucker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2005) |
Role | General Manager |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Philip Knight |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 June 2009) |
Role | General Manager |
Correspondence Address | Route 2, Box 912 Holly Hill Road, Hillsboro Oregon United States |
Director Name | Mr David Edwards |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1994) |
Role | General Manager |
Correspondence Address | Nwe Hilversumseweg 3 1406 Ta Bussurn Amsterdam Foreign |
Director Name | Mr John De La Forest |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1993) |
Role | General Manager |
Correspondence Address | 2601 Sw Dellwood Drive Lake Oswego Oregan 97034 |
Secretary Name | Roger James Blight |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 1 Yeavering Close Newcastle Upon Tyne Tyne & Wear NE3 4YU |
Secretary Name | Roger James Blight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 1 Yeavering Close Newcastle Upon Tyne Tyne & Wear NE3 4YU |
Director Name | Michael Ian Baxter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 36 Primley Park Road Alwoodley Leeds LS17 7RZ |
Director Name | John James Trainor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Flat 4 16 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Director Name | Martin Patrick Coles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 1997) |
Role | General Manager |
Correspondence Address | Hoefloo 20a 1251 Eb Laren |
Director Name | James Allaker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1997) |
Role | Finance Director |
Correspondence Address | 89 Benfieldside Road Shotley Bridge Consett County Durham DH8 0SE |
Secretary Name | James Allaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1997) |
Role | Finance Director |
Correspondence Address | 89 Benfieldside Road Shotley Bridge Consett County Durham DH8 0SE |
Director Name | William Joseph Brodie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 104 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AF |
Secretary Name | Charles Philip Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 4 Stephenson Terrace Wylam Northumberland NE41 8DZ |
Director Name | Roger James Blight |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 1 Yeavering Close Newcastle Upon Tyne Tyne & Wear NE3 4YU |
Director Name | Simon William Kemmett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 2004) |
Role | Accountant |
Correspondence Address | 38 Meadow Drive East Herrington Sunderland SR3 3RD |
Secretary Name | Simon William Kemmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 2004) |
Role | Accountant |
Correspondence Address | 38 Meadow Drive East Herrington Sunderland SR3 3RD |
Director Name | Nigel Cowman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2004(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2007) |
Role | Finance Director |
Correspondence Address | 12 Sturdee Gardens High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QT |
Secretary Name | Nigel Cowman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2004(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2007) |
Role | Finance Director |
Correspondence Address | 12 Sturdee Gardens High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QT |
Director Name | Pernilla Nyberg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2011) |
Role | Finance Director |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Secretary Name | Pernilla Nyberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2009) |
Role | Finance Director |
Correspondence Address | 2 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr James Allaker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2009) |
Role | Vp/General Manager |
Country of Residence | England |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Secretary Name | Mr Nigel David Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Colin William Graham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(24 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2010) |
Role | Regional Counsel |
Country of Residence | The Netherlands |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr David John Daly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Camberwell Way Doxford International Technology Pa Sunderland Tyne And Wear SR3 3XN |
Director Name | Alisdair James Mills Maden |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Nigel David Bond |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Secretary Name | Tracey Jane Thane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Fabrizio Mecozzi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2014(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2016) |
Role | Vice President General Counsel Europe |
Country of Residence | The Netherlands |
Correspondence Address | Colossum 1 1213 Nl Hilversum Netherlands |
Director Name | Gareth Carl Hosford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr William Edward Berner Jr |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2016(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Mr David Phillip Carmont |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2016(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Camberwell Way Doxford International Technology Park Sunderland Tyne And Wear SR3 3XN |
Director Name | Miss Sarah Elizabeth Hannah |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2024) |
Role | Vp, Key City Leader, London |
Country of Residence | England |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Website | nike.com |
---|
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Nike International Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,553,000 |
Net Worth | £26,536,000 |
Cash | £2,330,000 |
Current Liabilities | £26,834,000 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 14 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 28 September 2023 (overdue) |
19 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Appointment of Miss Sarah Elizabeth Hannah as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of David Phillip Carmont as a director on 1 October 2020 (1 page) |
17 December 2019 | Full accounts made up to 31 May 2019 (39 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 May 2018 (39 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 May 2017 (38 pages) |
19 December 2017 | Full accounts made up to 31 May 2017 (38 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 December 2016 | Full accounts made up to 31 May 2016 (37 pages) |
30 December 2016 | Full accounts made up to 31 May 2016 (37 pages) |
1 November 2016 | Appointment of Mr David Phillip Carmont as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr David Phillip Carmont as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Gareth Carl Hosford as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Gareth Carl Hosford as a director on 1 November 2016 (1 page) |
24 October 2016 | Appointment of Mr William Edward Berner Jr as a director on 1 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr William Edward Berner Jr as a director on 1 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Termination of appointment of Fabrizio Mecozzi as a director on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Fabrizio Mecozzi as a director on 1 October 2016 (2 pages) |
10 February 2016 | Full accounts made up to 31 May 2015 (37 pages) |
10 February 2016 | Full accounts made up to 31 May 2015 (37 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 March 2015 | Full accounts made up to 31 May 2014 (38 pages) |
6 March 2015 | Full accounts made up to 31 May 2014 (38 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
15 August 2014 | Termination of appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Gareth Carl Hosford as a director on 1 August 2014 (3 pages) |
8 August 2014 | Appointment of Gareth Carl Hosford as a director on 1 August 2014 (3 pages) |
8 August 2014 | Appointment of Gareth Carl Hosford as a director on 1 August 2014 (3 pages) |
9 July 2014 | Appointment of Fabrizio Mecozzi as a director (3 pages) |
9 July 2014 | Appointment of Fabrizio Mecozzi as a director (3 pages) |
3 January 2014 | Full accounts made up to 31 May 2013 (31 pages) |
3 January 2014 | Full accounts made up to 31 May 2013 (31 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 July 2013 | Appointment of Tracey Jane Thane as a secretary (3 pages) |
1 July 2013 | Termination of appointment of Alisdair Maden as a director (2 pages) |
1 July 2013 | Termination of appointment of Nigel Bond as a secretary (2 pages) |
1 July 2013 | Appointment of Nigel David Bond as a director (3 pages) |
1 July 2013 | Appointment of Nigel David Bond as a director (3 pages) |
1 July 2013 | Termination of appointment of Alisdair Maden as a director (2 pages) |
1 July 2013 | Appointment of Tracey Jane Thane as a secretary (3 pages) |
1 July 2013 | Termination of appointment of Nigel Bond as a secretary (2 pages) |
18 December 2012 | Full accounts made up to 31 May 2012 (30 pages) |
18 December 2012 | Full accounts made up to 31 May 2012 (30 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Full accounts made up to 31 May 2011 (29 pages) |
17 January 2012 | Full accounts made up to 31 May 2011 (29 pages) |
9 November 2011 | Termination of appointment of David Daly as a director (2 pages) |
9 November 2011 | Termination of appointment of David Daly as a director (2 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Secretary's details changed for Nigel David Bond on 12 October 2011 (1 page) |
7 November 2011 | Secretary's details changed for Nigel David Bond on 12 October 2011 (1 page) |
8 June 2011 | Appointment of Alisdair James Mills Maden as a director (3 pages) |
8 June 2011 | Appointment of Alisdair James Mills Maden as a director (3 pages) |
24 May 2011 | Termination of appointment of Pernilla Nyberg as a director (2 pages) |
24 May 2011 | Termination of appointment of Pernilla Nyberg as a director (2 pages) |
17 March 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (16 pages) |
17 March 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (16 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (29 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (29 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Termination of appointment of Colin Graham as a director (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Termination of appointment of Colin Graham as a director (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (30 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (30 pages) |
20 January 2010 | Appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director (3 pages) |
20 January 2010 | Termination of appointment of James Allaker as a director (2 pages) |
20 January 2010 | Termination of appointment of James Allaker as a director (2 pages) |
20 January 2010 | Appointment of David John Daly as a director (3 pages) |
20 January 2010 | Appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director (3 pages) |
20 January 2010 | Appointment of David John Daly as a director (3 pages) |
30 November 2009 | Termination of appointment of Philip Knight as a director (1 page) |
30 November 2009 | Director's details changed for Colin William Graham on 11 October 2009 (3 pages) |
30 November 2009 | Secretary's details changed for Nigel David Bond on 11 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Colin William Graham on 11 October 2009 (3 pages) |
30 November 2009 | Secretary's details changed for Nigel David Bond on 11 October 2009 (3 pages) |
30 November 2009 | Termination of appointment of Philip Knight as a director (1 page) |
30 November 2009 | Director's details changed for Mr James Allaker on 11 October 2009 (4 pages) |
30 November 2009 | Director's details changed for Pernilla Nyberg on 11 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Pernilla Nyberg on 11 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Mr James Allaker on 11 October 2009 (4 pages) |
6 July 2009 | Director appointed colin william graham (2 pages) |
6 July 2009 | Director appointed colin william graham (2 pages) |
16 May 2009 | Appointment terminated secretary pernilla nyberg (1 page) |
16 May 2009 | Appointment terminate, director and secretary william joseph brodie logged form (1 page) |
16 May 2009 | Secretary appointed nigel david bond (1 page) |
16 May 2009 | Director appointed james allaker (1 page) |
16 May 2009 | Director appointed james allaker (1 page) |
16 May 2009 | Appointment terminate, director and secretary william joseph brodie logged form (1 page) |
16 May 2009 | Appointment terminated secretary pernilla nyberg (1 page) |
16 May 2009 | Secretary appointed nigel david bond (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from one victory way doxford international business sunderland park tyne and wear SR3 3XF (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from one victory way doxford international business sunderland park tyne and wear SR3 3XF (1 page) |
3 April 2009 | Full accounts made up to 31 May 2008 (28 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (28 pages) |
28 November 2008 | Full accounts made up to 31 May 2007 (26 pages) |
28 November 2008 | Full accounts made up to 31 May 2007 (26 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (14 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (14 pages) |
19 December 2007 | Full accounts made up to 31 May 2006 (21 pages) |
19 December 2007 | Full accounts made up to 31 May 2006 (21 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members
|
8 November 2007 | Return made up to 12/10/07; no change of members
|
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (21 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (21 pages) |
28 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
28 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
16 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
6 April 2005 | Full accounts made up to 31 May 2004 (22 pages) |
6 April 2005 | Full accounts made up to 31 May 2004 (22 pages) |
11 November 2004 | Return made up to 12/10/04; full list of members
|
11 November 2004 | Return made up to 12/10/04; full list of members
|
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (20 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (20 pages) |
5 March 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 March 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 December 2003 | Return made up to 12/10/03; full list of members (9 pages) |
5 December 2003 | Return made up to 12/10/03; full list of members (9 pages) |
26 November 2003 | Full accounts made up to 31 May 2002 (20 pages) |
26 November 2003 | Full accounts made up to 31 May 2002 (20 pages) |
29 July 2003 | Auditor's resignation (1 page) |
29 July 2003 | Auditor's resignation (1 page) |
12 February 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
12 February 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
13 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
13 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
3 October 2002 | Full accounts made up to 31 May 2001 (17 pages) |
3 October 2002 | Full accounts made up to 31 May 2001 (17 pages) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
8 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (17 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (17 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (17 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (17 pages) |
10 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
10 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
1 April 1999 | Full accounts made up to 31 May 1998 (16 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (16 pages) |
26 October 1998 | Return made up to 12/10/98; full list of members
|
26 October 1998 | Return made up to 12/10/98; full list of members
|
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
24 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
16 October 1997 | New secretary appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 May 1996 (18 pages) |
18 June 1997 | Full accounts made up to 31 May 1996 (18 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 12/10/96; no change of members
|
11 November 1996 | Return made up to 12/10/96; no change of members
|
4 August 1996 | New secretary appointed;new director appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New secretary appointed;new director appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
25 March 1996 | Full accounts made up to 30 April 1995 (17 pages) |
25 March 1996 | Full accounts made up to 30 April 1995 (17 pages) |
8 January 1996 | Accounting reference date extended from 30/04 to 31/05 (1 page) |
8 January 1996 | Accounting reference date extended from 30/04 to 31/05 (1 page) |
9 November 1995 | Return made up to 12/10/95; full list of members
|
9 November 1995 | Return made up to 12/10/95; full list of members
|
30 March 1995 | Full accounts made up to 30 April 1994 (17 pages) |
30 March 1995 | Full accounts made up to 30 April 1994 (17 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
10 May 1993 | Resolutions
|
10 May 1993 | Resolutions
|
18 February 1985 | Incorporation (17 pages) |
18 February 1985 | Certificate of incorporation (1 page) |
18 February 1985 | Incorporation (17 pages) |
18 February 1985 | Certificate of incorporation (1 page) |