Richmond
Surrey
TW9 1TJ
Secretary Name | Mrs Daniella Lloyd |
---|---|
Status | Current |
Appointed | 27 September 2022(37 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 74 Wigmore Street London W1U 2SQ |
Director Name | Mr Peter Ronald Buckley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 1996) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 49 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LN |
Director Name | Mr John Hanford |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Kingscliffe Pinner Hill Pinner Middlesex HA5 3XU |
Director Name | Mr Frederick Gordon Thackeray |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 1996) |
Role | Economist |
Correspondence Address | 11 Mayfield Avenue Calcot Reading Berkshire RG3 5RE |
Secretary Name | Mr Barry Norman Fredirick Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Ridgeway South Croydon Surrey CR2 0LE |
Secretary Name | Mr Hector Inglis Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Consulting Engineer |
Correspondence Address | Fir Tree Cottage Dog Kennel Lane Chorleywood Rickmansworth Hertfordshire WD3 5EE |
Director Name | Terence Raymond Holman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 1999) |
Role | Cous Engineer |
Correspondence Address | The Wattles Pilt Down East Sussex TN22 3XL |
Secretary Name | Michael Charles Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | Lothorien Barley Mow Hill Headley Down Bordon Hampshire GU35 8AB |
Director Name | Mr John Edward Hutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 2002) |
Role | Mech.Eng. |
Correspondence Address | Laycocks Tadworth Street Tadworth Surrey KT20 5RP |
Secretary Name | Terence Raymond Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | The Wattles Pilt Down East Sussex TN22 3XL |
Secretary Name | Mr Ian Rodney Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 34 High Street Hunsdon Ware Hertfordshire SG12 8NT |
Director Name | Mr David Nigel Stanley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2013) |
Role | Engineer |
Country of Residence | Abu Dhabi Uae |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 09 August 2012(26 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mr Stephen Craig Moore |
---|---|
Status | Resigned |
Appointed | 28 September 2012(27 years after company formation) |
Appointment Duration | 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Miss Susan Jane McDonald |
---|---|
Status | Resigned |
Appointed | 01 February 2013(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Christopher Francis Williams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Michael Simm |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(29 years after company formation) |
Appointment Duration | 6 months (resigned 15 March 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Neil Keith Young |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(29 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane 3 Water Lane Surrey TW9 1TJ |
Director Name | Mrs Gillian Anne Empringham |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2019) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane Water Lane Richmond TW9 1TJ |
Website | penspen.com |
---|---|
Email address | [email protected] |
Telephone | 020 83342700 |
Telephone region | London |
Registered Address | 150 Holborn Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Penspen Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£529,918 |
Cash | £288,272 |
Current Liabilities | £4,834,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
19 March 1992 | Delivered on: 25 March 1992 Satisfied on: 30 June 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goodwill and uncalled capital, and all patents etc, see form 395 ref M479C for full details. Fully Satisfied |
---|---|
4 August 1987 | Delivered on: 25 August 1987 Satisfied on: 30 June 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the:- undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
11 September 1986 | Delivered on: 17 September 1986 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
16 January 2023 | Registered office address changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS on 16 January 2023 (1 page) |
30 November 2022 | Satisfaction of charge 1 in full (1 page) |
28 October 2022 | Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 74 Wigmore Street London W1U 2SQ on 28 October 2022 (1 page) |
29 September 2022 | Appointment of Mrs Daniella Lloyd as a secretary on 27 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Susan Jane Mcdonald as a secretary on 27 September 2022 (1 page) |
12 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
12 September 2022 | Resolutions
|
12 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
12 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
18 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (54 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (54 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages) |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
9 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
2 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 September 2019 | Termination of appointment of Gillian Anne Empringham as a director on 31 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 January 2019 | Secretary's details changed for Miss Susan Jane Mcdonald on 5 January 2019 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 December 2016 | Appointment of Mrs Gillian Anne Emoringham as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher Francis Williams as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Christopher Francis Williams as a director on 12 December 2016 (1 page) |
12 December 2016 | Director's details changed for Mrs Gillian Anne Emoringham on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mrs Gillian Anne Emoringham as a director on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mrs Gillian Anne Emoringham on 12 December 2016 (2 pages) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 January 2016 | Appointment of Mr Neale Carter as a director on 21 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Neale Carter as a director on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Neil Keith Young as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Neil Keith Young as a director on 21 January 2016 (1 page) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
23 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Appointment of Mr Neil Keith Young as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Neil Keith Young as a director on 23 April 2015 (2 pages) |
16 March 2015 | Termination of appointment of Michael Simm as a director on 15 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Michael Simm as a director on 15 March 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Appointment of Mr Michael Simm as a director on 12 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Michael Simm as a director on 12 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 September 2014 | Company name changed penspen economics LIMITED\certificate issued on 09/09/14
|
9 September 2014 | Company name changed penspen economics LIMITED\certificate issued on 09/09/14
|
27 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Termination of appointment of David Stanley as a director (1 page) |
1 May 2013 | Termination of appointment of David Stanley as a director (1 page) |
1 May 2013 | Appointment of Mr Christopher Francis Williams as a director (2 pages) |
1 May 2013 | Appointment of Mr Christopher Francis Williams as a director (2 pages) |
14 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages) |
14 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Stephen Moore as a secretary (1 page) |
14 February 2013 | Termination of appointment of Stephen Moore as a secretary (1 page) |
17 January 2013 | Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Termination of appointment of Matthew Jones as a secretary (1 page) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary (1 page) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary (1 page) |
28 September 2012 | Termination of appointment of Matthew Jones as a secretary (1 page) |
14 August 2012 | Termination of appointment of Ian Thornton as a secretary (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary (1 page) |
14 August 2012 | Termination of appointment of Ian Thornton as a secretary (1 page) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
12 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
13 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
25 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
7 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 January 2001 | Return made up to 14/01/01; full list of members
|
26 January 2001 | Return made up to 14/01/01; full list of members
|
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 January 2000 | Return made up to 14/01/00; full list of members
|
21 January 2000 | Return made up to 14/01/00; full list of members
|
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
14 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
20 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Return made up to 14/01/97; no change of members
|
31 January 1997 | Return made up to 14/01/97; no change of members
|
31 January 1997 | New secretary appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |