London
WC2N 5EH
Director Name | Mr Kevin Clifford Choy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Clare Patricia Megan |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(33 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Current |
Appointed | 30 November 2018(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Jason Sheen |
---|---|
Status | Current |
Appointed | 09 March 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | David McNeil Dewar |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1996) |
Role | Operations Director |
Correspondence Address | 31 Whitefields Gate Solihull West Midlands B91 3GE |
Director Name | Mr David James Hider |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Regional Chairman |
Country of Residence | England |
Correspondence Address | 13 Glenavon Park Stoke Bishop Bristol BS9 1RS |
Director Name | Ernest Charles King |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Technician |
Correspondence Address | 54 Deepfield Way Coulsdon Surrey CR5 2SZ |
Secretary Name | Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 10 months 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 | David John Evans |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 December 2005) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Heol Iscoed Efail Isaf Pontypridd Mid Glamorgan CF38 1BP Wales |
Director Name | Leonard Norris |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1993) |
Role | Service Engineer |
Correspondence Address | 11 Hartley Grove Higher Irlam Manchester M44 6HL |
Director Name | Michael Jones |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1996) |
Role | Service Engineer |
Correspondence Address | 3 Bennett Rise Huncote Leicester East Midlands LE9 3AA |
Director Name | Dennis Frederick Jones |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Service Engineer |
Correspondence Address | 17 Abbots Park Tulse Hill London SW2 3QB |
Director Name | Brian Peter Murphy |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Director Of Customer Operation |
Country of Residence | England |
Correspondence Address | Sylvae Forest Road Pyrford Surrey GU22 8LS |
Director Name | Eric Paul Jones |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 2000) |
Role | Gr Director Of Human Resources |
Correspondence Address | Tarbay Farmhouse Tarbay Lane Oakley Green Windsor Berkshire SL4 4QG |
Director Name | James Lowrie |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Serice Technician |
Correspondence Address | 12 Hemsley Road South Shields Tyne & Wear NE34 6HW |
Director Name | John Leslie Hyde |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 January 1999) |
Role | Retired |
Correspondence Address | 62 Aldersey Gardens Barking Essex IG11 9UQ |
Director Name | Robin John Matthews |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2005) |
Role | Transco Technician |
Correspondence Address | 23 Daisy Mead Waterlooville Hampshire PO7 8HG |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(14 years, 1 month 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 |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(15 years, 5 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 |
Director Name | Stuart David Anderson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2002) |
Role | Company Director |
Correspondence Address | 35 West Street Oundle Peterborough Cambridgeshire PE8 4EJ |
Director Name | Mr Andrew George Henry Kluth |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 August 2010) |
Role | Treasury Professional |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Archibald Goldie Murray |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2014) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Philip Anthony Hirst |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 2006) |
Role | Chartered Engineer |
Correspondence Address | 18 Hook Close Monmouth Gwent NP25 3BD Wales |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Mr Patrick Philip Byrne |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2008) |
Role | Emergency Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 296 Brodie Avenue Allerton Liverpool Merseyside L19 7NQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 25 Grimwade Close Brantham Manningtree Essex CO11 1QY |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(22 years, 6 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 | 19 November 2007(22 years, 7 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, 5 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 | Terrence Merrin |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2010) |
Role | Administration Assistant |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Neil Martin |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2018) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mrs Alexandra Morton Lewis |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 22 March 2011(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(30 years, 11 months 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, 8 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 |
Website | nationalgrid.com |
---|
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 50 other UK companies use this postal address |
100 at £1 | National Grid Commercial Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2023 (5 months ago) |
---|---|
Next Return Due | 15 January 2024 (7 months, 2 weeks from now) |
29 June 2022 | Appointment of Mr Jason Sheen as a secretary on 9 March 2022 (2 pages) |
---|---|
29 June 2022 | Notification of National Grid Uk Pension Scheme Trustee Limited as a person with significant control on 9 March 2022 (2 pages) |
29 June 2022 | Cessation of National Grid Commercial Holdings Limited as a person with significant control on 9 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Megan Barnes as a secretary on 9 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
14 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
12 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) |
30 November 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
16 May 2018 | Appointment of Clare Patricia Megan as a director on 10 May 2018 (2 pages) |
5 April 2018 | Termination of appointment of Neil Martin as a director on 31 March 2018 (1 page) |
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) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 January 2015 | Appointment of Mr Kevin Clifford Choy as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Kevin Clifford Choy as a director on 18 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Archibald Goldie Murray as a director on 30 November 2014 (1 page) |
1 December 2014 | Appointment of Alan Philip Rankin as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Alan Philip Rankin as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Archibald Goldie Murray as a director on 30 November 2014 (1 page) |
1 December 2014 | Appointment of Alan Philip Rankin as a director on 1 December 2014 (2 pages) |
4 November 2014 | Termination of appointment of Adam Simon Wiltshire as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Adam Simon Wiltshire as a director on 31 October 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-24
|
24 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-24
|
24 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-24
|
26 June 2013 | Termination of appointment of Alexandra Lewis as a director (1 page) |
26 June 2013 | Termination of appointment of Alexandra Lewis as a director (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Neil Martin on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Neil Martin on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Neil Martin on 1 July 2012 (2 pages) |
20 June 2012 | Director's details changed for Adam Simon Wiltshire on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Adam Simon Wiltshire on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Adam Simon Wiltshire on 1 June 2012 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 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) |
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) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 September 2010 | Appointment of Alexandra Morton Lewis as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Kluth as a director (1 page) |
8 September 2010 | Appointment of Alexandra Morton Lewis as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Kluth as a director (1 page) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Appointment of Neil Martin as a director (2 pages) |
24 August 2010 | Appointment of Neil Martin as a director (2 pages) |
12 August 2010 | Director's details changed for Andrew George Henry Kluth on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Andrew George Henry Kluth on 30 July 2010 (2 pages) |
6 August 2010 | Termination of appointment of Terrence Merrin as a director (1 page) |
6 August 2010 | Termination of appointment of Terrence Merrin as a director (1 page) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Director's details changed for Archibald Goldie Murray on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Terrence Merrin on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Archibald Goldie Murray on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Terrence Merrin on 25 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) |
5 January 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
5 January 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
4 January 2010 | Appointment of Adam Simon Wiltshire as a director (2 pages) |
4 January 2010 | Appointment of Adam Simon Wiltshire 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) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
28 January 2009 | Appointment terminated director robert whitehouse (1 page) |
28 January 2009 | Director appointed robert john whitehouse (2 pages) |
28 January 2009 | Appointment terminated director robert whitehouse (1 page) |
28 January 2009 | Director appointed robert john whitehouse (2 pages) |
28 November 2008 | Director appointed terrence merrin (1 page) |
28 November 2008 | Director appointed terrence merrin (1 page) |
24 November 2008 | Appointment terminated director patrick byrne (1 page) |
24 November 2008 | Appointment terminated director patrick byrne (1 page) |
3 November 2008 | Secretary appointed philip lyndon higgins (1 page) |
3 November 2008 | Secretary appointed philip lyndon higgins (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
15 July 2008 | Director appointed andrew john smith (1 page) |
15 July 2008 | Director appointed andrew john smith (1 page) |
10 July 2008 | Appointment terminated director colin shoesmith (1 page) |
10 July 2008 | Appointment terminated director colin shoesmith (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) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
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 | Director resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 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) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
3 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
3 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
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) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
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) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (3 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) |
19 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
27 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
27 March 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
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
|
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
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) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
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) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
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) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | New director appointed (3 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) |
2 March 1998 | Return made up to 01/02/98; full list of members (8 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Return made up to 01/02/98; full list of members (8 pages) |
2 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (4 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (4 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | New director appointed (3 pages) |
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) |
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) |
9 September 1996 | New director appointed (3 pages) |
9 September 1996 | New director appointed (3 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary's particulars changed (1 page) |
24 July 1996 | Secretary's particulars changed (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
15 June 1996 | Director resigned (1 page) |
15 June 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) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
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) |
19 May 1995 | New secretary appointed (4 pages) |
19 May 1995 | New secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 September 1994 | Full accounts made up to 31 March 1994 (4 pages) |
23 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) |
19 October 1989 | Full accounts made up to 31 March 1989 (3 pages) |
19 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) |
21 October 1987 | Full accounts made up to 31 March 1987 (2 pages) |
21 October 1987 | Full accounts made up to 31 March 1987 (2 pages) |
8 October 1986 | Full accounts made up to 31 March 1986 (3 pages) |
8 October 1986 | Full accounts made up to 31 March 1986 (3 pages) |
9 April 1985 | Incorporation (17 pages) |
9 April 1985 | Incorporation (17 pages) |