London
E3 5AB
Director Name | William Waern Hill |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1995(10 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 26a Ismailia Road Forest Gate London E7 9PH |
Director Name | Beverley Ann Charters |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Conference Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Morgan Street London E3 5AB |
Director Name | Cllr Andrew Cregan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Miss Feeroza Patel |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Public Relations And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Secretary Name | Mr John James Haggerty |
---|---|
Status | Current |
Appointed | 07 April 2014(28 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr John Leslie Barber |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Trust Mananger |
Country of Residence | England |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr David Thomas Harbold |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr Anthony Clifford Spalding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr John Arthur Walters |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 March 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Dr Antony Joseph Duggan |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 1994) |
Role | Retired Physician |
Correspondence Address | 58 Grosvenor Road Wanstead London E11 2ES |
Director Name | Arthur Frank George Edwards |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 1998) |
Role | Retired Education Adviser |
Correspondence Address | 18 Wanstead Park Avenue Manor Park London E12 5EN |
Secretary Name | Arthur Frank George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 18 Wanstead Park Avenue Manor Park London E12 5EN |
Director Name | Mr David Keith Allison-Beer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 June 1993) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Carrington Croft 8 Belgrave Court Blackwater Camberley Surrey GU17 9JE |
Director Name | Mr Kenneth Lund |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 September 2005) |
Role | Architect |
Correspondence Address | 14 Butlers Grove Basildon Essex SS16 6HW |
Director Name | Thomas Charles Wallace Howl |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | Mansfield Cottage 22 Mansfield Road Wanstead London E11 2JN |
Secretary Name | Ms Carole Jean Snee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 January 1995) |
Role | University Lecturer |
Correspondence Address | 321 Brown Hill Road Catford London SE6 1AL |
Secretary Name | Brian Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 2001) |
Role | Retired |
Correspondence Address | 14 Eversleigh Road New Barnet Hertfordshire EN5 1NE |
Director Name | Paul Canal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(10 years after company formation) |
Appointment Duration | 1 year (resigned 20 August 1996) |
Role | Chief Executive |
Correspondence Address | 185a Romford Road Stratford London E15 4JF |
Director Name | Sally Angela Fisher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 1997) |
Role | Events Manager |
Correspondence Address | Delphine Cottage 87 Aldworth Road Stratford London E15 4DN |
Secretary Name | Mr John James Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Morgan Street London E3 5AB |
Director Name | Mr Paul Martin Brickell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 August 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 110 Capel Road London E7 0JS |
Director Name | David Owen Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2004) |
Role | Regeneration Manager |
Correspondence Address | 6d Batoum Gardens Hammersmith London W6 7QD |
Director Name | Mr Robert George Dove |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(17 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 Grange Road Billericay Essex CM11 2RQ |
Director Name | Dr Gordon Charles Joly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2009) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 116 Hind Grove London E14 6HP |
Director Name | Brian James Strong |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Mount Road Barnet Hertfordshire EN4 9RL |
Director Name | Helen Edmondson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 2009) |
Role | Civil Servant |
Correspondence Address | 9 Hunslett Street London E2 0NH |
Director Name | Mr Cregan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 August 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr David Edward Anstey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Jason Leach |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 November 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Secretary Name | Mrs Karen Kaveney |
---|---|
Status | Resigned |
Appointed | 07 January 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr Christopher McNally |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2013(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr Gary Chandler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr Mark Gorman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Director Name | Mr Robert Scott Doick |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(28 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 March 2022) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
Website | www.housemill.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89804626 |
Telephone region | London |
Registered Address | Millers House Three Mill Lane Bromley By Bow London E3 3DU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £167,838 |
Net Worth | £3,786,850 |
Cash | £103,260 |
Current Liabilities | £151,699 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
13 October 2015 | Delivered on: 17 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: North woolwich old station museum pier road london t/no EGL152958. Outstanding |
---|
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
1 April 2023 | Total exemption full accounts made up to 30 June 2022 (21 pages) |
30 March 2023 | Termination of appointment of John Leslie Barber as a director on 24 March 2022 (1 page) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
20 June 2022 | Appointment of Mr John Arthur Walters as a director on 28 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Robert Scott Doick as a director on 28 March 2022 (1 page) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (27 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
9 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 July 2021 | Termination of appointment of Peter Jonathan White as a director on 7 February 2020 (1 page) |
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (28 pages) |
18 May 2021 | Termination of appointment of Nick Nixon as a director on 12 May 2021 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (20 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Nick Nixon as a director on 31 May 2018 (2 pages) |
19 July 2019 | Appointment of Mr Anthony Clifford Spalding as a director on 31 May 2018 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (27 pages) |
21 July 2018 | Appointment of Mr Peter Jonathan White as a director on 31 May 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 July 2018 | Appointment of Mr David Thomas Harbold as a director on 31 May 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 30 June 2017 (25 pages) |
13 February 2018 | Termination of appointment of Mark Gorman as a director on 12 February 2018 (1 page) |
16 December 2017 | Termination of appointment of Peter Williams as a director on 16 September 2017 (1 page) |
16 December 2017 | Termination of appointment of Peter Williams as a director on 16 September 2017 (1 page) |
3 August 2017 | Termination of appointment of Iain Sim as a director on 11 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Iain Sim as a director on 11 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 April 2017 | Termination of appointment of Philip George Reed as a director on 6 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Philip George Reed as a director on 6 April 2017 (1 page) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (27 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (27 pages) |
12 October 2016 | Termination of appointment of Christopher Mcnally as a director on 4 July 2016 (1 page) |
12 October 2016 | Termination of appointment of Christopher Mcnally as a director on 4 July 2016 (1 page) |
15 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (24 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (24 pages) |
22 February 2016 | Termination of appointment of Gary Chandler as a director on 12 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Gary Chandler as a director on 12 January 2016 (1 page) |
17 October 2015 | Registration of charge 019288960001, created on 13 October 2015 (42 pages) |
17 October 2015 | Registration of charge 019288960001, created on 13 October 2015 (42 pages) |
23 July 2015 | Annual return made up to 5 July 2015 no member list (10 pages) |
23 July 2015 | Annual return made up to 5 July 2015 no member list (10 pages) |
23 July 2015 | Appointment of Mr John Leslie Barber as a director on 11 March 2015 (2 pages) |
23 July 2015 | Annual return made up to 5 July 2015 no member list (10 pages) |
23 July 2015 | Appointment of Mr John Leslie Barber as a director on 11 March 2015 (2 pages) |
22 May 2015 | Termination of appointment of Ann Vincent as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Ann Vincent as a director on 22 May 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (23 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (23 pages) |
3 March 2015 | Appointment of Mr Robert Scott Doick as a director on 10 March 2014 (2 pages) |
3 March 2015 | Appointment of Mr Gary Chandler as a director on 10 March 2014 (2 pages) |
3 March 2015 | Appointment of Mr Gary Chandler as a director on 10 March 2014 (2 pages) |
3 March 2015 | Appointment of Mr Robert Scott Doick as a director on 10 March 2014 (2 pages) |
3 March 2015 | Appointment of Mr Mark Gorman as a director on 10 March 2014 (2 pages) |
3 March 2015 | Appointment of Mr Mark Gorman as a director on 10 March 2014 (2 pages) |
15 January 2015 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
15 January 2015 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
2 September 2014 | Appointment of Mr Chris Mcnally as a director on 31 July 2013 (2 pages) |
2 September 2014 | Termination of appointment of Robert George Dove as a director on 31 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert Shortis as a director on 31 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert George Dove as a director on 31 July 2014 (1 page) |
2 September 2014 | Appointment of Mr Chris Mcnally as a director on 31 July 2013 (2 pages) |
2 September 2014 | Annual return made up to 5 July 2014 no member list (10 pages) |
2 September 2014 | Termination of appointment of Robert Shortis as a director on 31 July 2014 (1 page) |
2 September 2014 | Annual return made up to 5 July 2014 no member list (10 pages) |
2 September 2014 | Annual return made up to 5 July 2014 no member list (10 pages) |
1 September 2014 | Director's details changed for Mr Philip Green on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Philip Green on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Philip Green on 1 September 2014 (2 pages) |
21 August 2014 | Termination of appointment of Robert George Dove as a director on 31 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Karen Kaveney as a secretary on 7 April 2014 (1 page) |
21 August 2014 | Termination of appointment of Karen Kaveney as a secretary on 7 April 2014 (1 page) |
21 August 2014 | Appointment of Mr Philip Green as a director on 10 March 2014 (2 pages) |
21 August 2014 | Appointment of Mr John James Haggerty as a secretary on 7 April 2014 (2 pages) |
21 August 2014 | Termination of appointment of Robert Shortis as a director on 31 July 2014 (1 page) |
21 August 2014 | Appointment of Mr John James Haggerty as a secretary on 7 April 2014 (2 pages) |
21 August 2014 | Termination of appointment of Robert George Dove as a director on 31 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Karen Kaveney as a secretary on 7 April 2014 (1 page) |
21 August 2014 | Appointment of Miss Feeroza Patel as a director on 10 March 2014 (2 pages) |
21 August 2014 | Appointment of Miss Feeroza Patel as a director on 10 March 2014 (2 pages) |
21 August 2014 | Appointment of Mr John James Haggerty as a secretary on 7 April 2014 (2 pages) |
21 August 2014 | Appointment of Mr Philip Green as a director on 10 March 2014 (2 pages) |
21 August 2014 | Termination of appointment of Robert Shortis as a director on 31 July 2014 (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
27 October 2013 | Termination of appointment of Jonathan Poirrette as a director (1 page) |
27 October 2013 | Termination of appointment of David Anstey as a director (1 page) |
27 October 2013 | Termination of appointment of Jonathan Poirrette as a director (1 page) |
27 October 2013 | Termination of appointment of David Anstey as a director (1 page) |
6 August 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
6 August 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
6 August 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
5 February 2013 | Appointment of Mrs Karen Kaveney as a secretary (1 page) |
5 February 2013 | Termination of appointment of John Haggerty as a secretary (1 page) |
5 February 2013 | Termination of appointment of John Haggerty as a secretary (1 page) |
5 February 2013 | Appointment of Mrs Karen Kaveney as a secretary (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
31 December 2012 | Termination of appointment of Jason Leach as a director (1 page) |
31 December 2012 | Termination of appointment of Jason Leach as a director (1 page) |
14 September 2012 | Annual return made up to 5 July 2012 no member list (10 pages) |
14 September 2012 | Annual return made up to 5 July 2012 no member list (10 pages) |
14 September 2012 | Annual return made up to 5 July 2012 no member list (10 pages) |
13 September 2012 | Appointment of Iain Sim as a director (2 pages) |
13 September 2012 | Appointment of Ann Vincent as a director (2 pages) |
13 September 2012 | Appointment of Jason Leach as a director (2 pages) |
13 September 2012 | Appointment of Jason Leach as a director (2 pages) |
13 September 2012 | Appointment of Robert Shortis as a director (2 pages) |
13 September 2012 | Appointment of Ann Vincent as a director (2 pages) |
13 September 2012 | Appointment of Robert Shortis as a director (2 pages) |
13 September 2012 | Appointment of Iain Sim as a director (2 pages) |
29 August 2012 | Appointment of Peter Williams as a director (2 pages) |
29 August 2012 | Appointment of Jonathan Poirrette as a director (2 pages) |
29 August 2012 | Appointment of Mr David Edward Anstey as a director (2 pages) |
29 August 2012 | Appointment of Mr Cregan as a director (2 pages) |
29 August 2012 | Appointment of Jonathan Poirrette as a director (2 pages) |
29 August 2012 | Appointment of Mr Cregan as a director (2 pages) |
29 August 2012 | Appointment of Peter Williams as a director (2 pages) |
29 August 2012 | Appointment of Andrew Cregan as a director (2 pages) |
29 August 2012 | Termination of appointment of Mr Cregan as a director (1 page) |
29 August 2012 | Appointment of Mr David Edward Anstey as a director (2 pages) |
29 August 2012 | Termination of appointment of Mr Cregan as a director (1 page) |
29 August 2012 | Appointment of Andrew Cregan as a director (2 pages) |
24 August 2012 | Termination of appointment of Paul Brickell as a director (1 page) |
24 August 2012 | Termination of appointment of Paul Brickell as a director (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
18 July 2011 | Termination of appointment of Brian James Strong as a director (1 page) |
18 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
18 July 2011 | Termination of appointment of Brian James Strong as a director (1 page) |
18 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
31 August 2010 | Director's details changed for William Waern Hill on 5 July 2010 (2 pages) |
31 August 2010 | Director's details changed for William Waern Hill on 5 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 July 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for John James Haggerty on 5 July 2010 (2 pages) |
31 August 2010 | Director's details changed for John James Haggerty on 5 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 July 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for John James Haggerty on 5 July 2010 (2 pages) |
31 August 2010 | Director's details changed for William Waern Hill on 5 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Robert George Dove on 5 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 July 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Robert George Dove on 5 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Robert George Dove on 5 July 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 August 2009 | Appointment terminated director helen edmondson (1 page) |
4 August 2009 | Appointment terminated director gordon joly (1 page) |
4 August 2009 | Appointment terminated director helen edmondson (1 page) |
4 August 2009 | Annual return made up to 05/07/09 (4 pages) |
4 August 2009 | Appointment terminated director gordon joly (1 page) |
4 August 2009 | Annual return made up to 05/07/09 (4 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 December 2008 | Annual return made up to 05/07/08 (4 pages) |
16 December 2008 | Appointment terminated director patricia wilkinson (1 page) |
16 December 2008 | Appointment terminated director patricia wilkinson (1 page) |
16 December 2008 | Annual return made up to 05/07/08 (4 pages) |
12 March 2008 | Annual return made up to 05/07/07 (5 pages) |
12 March 2008 | Annual return made up to 05/07/07 (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
12 January 2007 | Annual return made up to 05/07/06 (2 pages) |
12 January 2007 | Annual return made up to 05/07/06 (2 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 January 2006 | Annual return made up to 05/07/05 (2 pages) |
31 January 2006 | Annual return made up to 05/07/05 (2 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 August 2005 | Annual return made up to 05/07/04 (7 pages) |
12 August 2005 | Annual return made up to 05/07/04 (7 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
6 October 2003 | Annual return made up to 05/07/03 (7 pages) |
6 October 2003 | Annual return made up to 05/07/03 (7 pages) |
2 October 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 October 2003 | Full accounts made up to 31 March 2002 (13 pages) |
16 November 2002 | Annual return made up to 05/07/02 (6 pages) |
16 November 2002 | Annual return made up to 05/07/02 (6 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
16 July 2001 | Annual return made up to 05/07/01
|
16 July 2001 | Annual return made up to 05/07/01
|
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
31 July 2000 | Annual return made up to 05/07/00
|
31 July 2000 | Annual return made up to 05/07/00
|
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 July 1999 | Annual return made up to 05/07/99 (6 pages) |
29 July 1999 | Annual return made up to 05/07/99 (6 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
5 August 1998 | Annual return made up to 05/07/98 (6 pages) |
5 August 1998 | Annual return made up to 05/07/98 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
28 July 1997 | Annual return made up to 05/07/97 (7 pages) |
28 July 1997 | Annual return made up to 05/07/97 (7 pages) |
12 March 1997 | Memorandum and Articles of Association (16 pages) |
12 March 1997 | Memorandum and Articles of Association (16 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
5 August 1996 | Annual return made up to 05/07/96
|
5 August 1996 | Annual return made up to 05/07/96
|
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Resolutions
|
19 October 1992 | Resolutions
|
19 October 1992 | Resolutions
|
14 October 1992 | Company name changed\certificate issued on 14/10/92 (2 pages) |
14 October 1992 | Company name changed\certificate issued on 14/10/92 (2 pages) |