London
EC2Y 9LY
Secretary Name | Mrs Elizabeth Mary Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Dr Jeremy Woods |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Professor Of Sustainable Development |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Antony Mark Houghton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1987(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 1995) |
Role | Market Research Consultant |
Correspondence Address | Schutterslann 43 3078 Kortenberg/Everberg Brussels Belgium |
Director Name | Michael Hobbs |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Fairhall Fielden Lane Crowborough East Sussex TN6 1TL |
Director Name | Mr Hugh Roderick Finn |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Crosslands House Nackington Canterbury Kent |
Director Name | Howard Walter Biggs |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | Fairways Jackass Lane Keston Kent BR2 6AN |
Director Name | David John Corbett |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2000) |
Role | Market Research Consultant |
Correspondence Address | Beeches Newtown Common Newbury Berkshire RG20 9DD |
Director Name | Prof Allan Edgar Buckwell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2000) |
Role | University Professor/Lecturer |
Correspondence Address | Greenways The Street Godnersham Kent CT4 7DU |
Secretary Name | Ernest Gordon Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 14 Priorsfield Marlborough Wiltshire SN8 4AQ |
Director Name | Mr Hugh Burman Lowe |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Duck Street Cerne Abbas Dorchester Dorset DT2 7LA |
Secretary Name | Heather Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 1998) |
Role | Certified Acc |
Correspondence Address | The Old Post Office Brimpton Reading Berkshire RG7 4TE |
Director Name | Mr Conrad Irving Eduard Caspari |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 1995(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Diamond Terace Greenwich London SE10 8QN |
Director Name | Graham John Brookes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2000) |
Role | Managing Director |
Correspondence Address | 4 Forestry Cottages Sole St Crundale Canterbury Kent CT4 7ES |
Secretary Name | Lawrence David Fairall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Four Seasons Close Crewe Cheshire CW2 6TN |
Secretary Name | Francis Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 58 Pillory Street Nantwich Cheshire CW5 5BG |
Director Name | Dawn Kesteven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(16 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Smithy Cottage Peckforton Road, Beeston Tarporley Cheshire CW6 9TR |
Director Name | Grahame Charles Baker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Landscapes Rise Cross Lane Ticehurst East Sussex TN5 7HQ |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Secretary Name | Andrea Mary Callaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Director Name | Prof Robert Weston Fraser |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 September 2002(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2007) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Glendale Cottage Canterbury Road Wingham Kent CT3 1BH |
Director Name | Prof John Herbert Dudley Prescott |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oxenturn Road Wye Ashford Kent TN25 5BE |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Paul Francis Docx |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ridgway Wimbledon London SW19 4SN |
Director Name | Prof John David Mumford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 September 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Centre For Environmental Policy, Imperial College Ascot Berkshire SL5 7PY |
Director Name | Bruce Avrim Scherr |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2010(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2014) |
Role | Economist |
Country of Residence | United States |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Kevin David Donagher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(33 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Capitol Building Oldbury Bracknell Berkshire England RG12 8FZ |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Capitol Building Oldbury Bracknell Berkshire England RG12 8FZ |
Secretary Name | Ms Jennifer Bruce |
---|---|
Status | Resigned |
Appointed | 30 June 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | Capitol Building Oldbury Bracknell Berkshire England RG12 8FZ |
Website | www.ceasc.com |
---|---|
Email address | [email protected] |
Telephone | 01233 812181 |
Telephone region | Ashford (Kent) |
Registered Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
9k at £1 | Agra Informa LTD 81.82% Ordinary |
---|---|
2k at £1 | Imperial College Of Science, Technology & Medicine 18.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £379,016 |
Gross Profit | -£37,642 |
Net Worth | -£417,341 |
Cash | £200 |
Current Liabilities | £935,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
15 October 1992 | Delivered on: 27 October 1992 Satisfied on: 26 May 2000 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 charge on goodwill patents and uncalled capital. Fully Satisfied |
---|---|
26 August 1986 | Delivered on: 29 August 1986 Satisfied on: 26 May 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
15 November 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
26 September 2023 | Termination of appointment of Jennifer Bruce as a secretary on 26 September 2023 (1 page) |
11 September 2023 | Appointment of Dr Jeremy Woods as a director on 8 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Kathryn Ann Owen as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of John David Mumford as a director on 8 September 2023 (1 page) |
8 September 2023 | Appointment of Mr Ryan Weelson as a director on 8 September 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
3 November 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
3 November 2022 | Appointment of Mrs Elizabeth Mary Hithersay as a director on 15 March 2022 (2 pages) |
3 November 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
3 November 2022 | Appointment of Mrs Elizabeth Mary Hithersay as a secretary on 15 March 2022 (2 pages) |
3 November 2022 | Registered office address changed from The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 3 November 2022 (1 page) |
2 September 2022 | Full accounts made up to 30 November 2021 (36 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
18 November 2021 | Full accounts made up to 30 November 2020 (35 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
28 April 2021 | Full accounts made up to 30 November 2019 (37 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
10 October 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
25 July 2019 | Change of details for Agra Informa Limited as a person with significant control on 30 June 2019 (5 pages) |
17 July 2019 | Registered office address changed from 5 Howick Place London SW1P 1WG to The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 17 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Kevin David Donagher as a director on 30 June 2019 (1 page) |
17 July 2019 | Appointment of Mrs Kathryn Ann Owen as a director on 30 June 2019 (2 pages) |
17 July 2019 | Current accounting period shortened from 31 December 2019 to 30 November 2019 (3 pages) |
17 July 2019 | Appointment of Christopher Guy Mcloughlin as a director on 30 June 2019 (2 pages) |
17 July 2019 | Appointment of Ms Jennifer Bruce as a secretary on 30 June 2019 (3 pages) |
17 July 2019 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 30 June 2019 (2 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 June 2018 | Director's details changed for Mr Kevin David Donagher on 1 June 2015 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (24 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (24 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 March 2016 | Termination of appointment of Paul Francis Dominic Docx as a director on 24 November 2015 (1 page) |
18 March 2016 | Termination of appointment of Paul Francis Dominic Docx as a director on 24 November 2015 (1 page) |
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
13 February 2015 | Termination of appointment of Bruce Avrim Scherr as a director on 30 June 2014 (1 page) |
13 February 2015 | Termination of appointment of Bruce Avrim Scherr as a director on 30 June 2014 (1 page) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 March 2014 | Termination of appointment of Conrad Caspari as a director (1 page) |
17 March 2014 | Termination of appointment of Conrad Caspari as a director (1 page) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Appointment of Mr Kevin David Donagher as a director (2 pages) |
30 May 2012 | Appointment of Mr Kevin David Donagher as a director (2 pages) |
24 May 2012 | Appointment of Bruce Avrim Scherr as a director (2 pages) |
24 May 2012 | Appointment of Bruce Avrim Scherr as a director (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
6 July 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
9 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
9 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Termination of appointment of Grahame Baker as a director (1 page) |
19 May 2010 | Termination of appointment of Grahame Baker as a director (1 page) |
13 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 December 2009 | Termination of appointment of John Prescott as a director (1 page) |
3 December 2009 | Termination of appointment of John Prescott as a director (1 page) |
3 December 2009 | Appointment of Dr John David Mumford as a director (2 pages) |
3 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
3 December 2009 | Appointment of Dr John David Mumford as a director (2 pages) |
30 November 2009 | Termination of appointment of Robert Fraser as a director (1 page) |
30 November 2009 | Termination of appointment of Robert Fraser as a director (1 page) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
14 November 2009 | Termination of appointment of Michael Hobbs as a director (2 pages) |
14 November 2009 | Termination of appointment of Michael Hobbs as a director (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
7 January 2009 | Director appointed paul francis docx (1 page) |
7 January 2009 | Director appointed paul francis docx (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
6 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
7 April 2008 | Director appointed adam christopher walker (1 page) |
7 April 2008 | Director appointed adam christopher walker (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
1 September 2007 | Return made up to 05/08/07; full list of members (8 pages) |
1 September 2007 | Return made up to 05/08/07; full list of members (8 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
7 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
7 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
5 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
9 December 2004 | Auditor's resignation (1 page) |
9 December 2004 | Auditor's resignation (1 page) |
24 November 2004 | Re section 394 (1 page) |
24 November 2004 | Re section 394 (1 page) |
23 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
23 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | New director appointed (4 pages) |
11 August 2004 | New director appointed (4 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
11 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (1 page) |
27 September 2002 | New director appointed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director resigned (1 page) |
20 September 2002 | Return made up to 20/08/02; full list of members (8 pages) |
20 September 2002 | Return made up to 20/08/02; full list of members (8 pages) |
12 September 2002 | Location of register of members (1 page) |
12 September 2002 | Location of register of members (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 19 portland place london W1B 1PX (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 19 portland place london W1B 1PX (1 page) |
3 April 2002 | Company name changed promar ceas international LTD\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed promar ceas international LTD\certificate issued on 03/04/02 (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: genus PLC westmere drive crewe cheshire CW1 6ZY (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 January 2002 | Resolutions
|
25 January 2002 | Registered office changed on 25/01/02 from: genus PLC westmere drive crewe cheshire CW1 6ZY (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
19 December 2001 | Auditor's resignation (2 pages) |
19 December 2001 | Auditor's resignation (2 pages) |
6 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
6 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
18 October 2001 | Return made up to 20/08/01; full list of members
|
18 October 2001 | Return made up to 20/08/01; full list of members
|
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
21 November 2000 | Company name changed C.E.A.S. consultants (wye) limit ed\certificate issued on 22/11/00 (3 pages) |
21 November 2000 | Company name changed C.E.A.S. consultants (wye) limit ed\certificate issued on 22/11/00 (3 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
3 October 2000 | Return made up to 20/08/00; full list of members (7 pages) |
3 October 2000 | Return made up to 20/08/00; full list of members (7 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
1 October 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
24 September 1999 | Return made up to 20/08/99; full list of members (13 pages) |
24 September 1999 | Return made up to 20/08/99; full list of members (13 pages) |
16 December 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
16 December 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG13 1HD (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG13 1HD (1 page) |
19 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
7 September 1998 | Director's particulars changed (2 pages) |
7 September 1998 | Return made up to 20/08/98; full list of members (9 pages) |
7 September 1998 | Return made up to 20/08/98; full list of members (9 pages) |
7 September 1998 | Director's particulars changed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
27 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
24 September 1997 | Return made up to 20/08/97; full list of members (9 pages) |
24 September 1997 | Return made up to 20/08/97; full list of members (9 pages) |
9 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
9 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (9 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (9 pages) |
16 August 1996 | New director appointed (3 pages) |
16 August 1996 | New director appointed (3 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New director appointed (1 page) |
27 December 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
27 December 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
9 October 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
9 October 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Return made up to 20/08/95; full list of members (18 pages) |
5 October 1995 | Return made up to 20/08/95; full list of members (18 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
22 January 1986 | Company name changed\certificate issued on 22/01/86 (2 pages) |
22 January 1986 | Company name changed\certificate issued on 22/01/86 (2 pages) |
3 October 1985 | Certificate of incorporation (1 page) |
3 October 1985 | Certificate of incorporation (1 page) |