Singapore
129396
Director Name | Dr Daniel Paul Jackson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(29 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Secretary Name | Mr Michael Sean Hayden |
---|---|
Status | Current |
Appointed | 01 January 2018(32 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Jonathan Mark Cousins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consulting Scientist |
Country of Residence | Australia |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Miss Louise Clare Russell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Daniel John Pointon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consulting Scientist |
Country of Residence | Scotland |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr John Gregory Atherton Atherton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 June 2009) |
Role | Consultant Scientist |
Country of Residence | United States |
Correspondence Address | 1020 Finnsbury Drive Roswell Ga 30075 United States |
Director Name | Mr Peter John Cook |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 June 2009) |
Role | Consultant Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Ingle House Clubbs Lane Wells-Next-The-Sea Norfolk NR23 1DP |
Director Name | Dr Christopher David Foster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2006) |
Role | Consultant Scientist |
Correspondence Address | Ashdown Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Gregory Michael Southeard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 December 2007) |
Role | Consultant Scientist |
Correspondence Address | Boundary House 19 Greenways Drive Sunningdale Berkshire SL5 9QS |
Director Name | Dr Robert Watt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Consultant Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Bury Farm House Church Lane Wormley Hertfordshire EN10 7QF |
Secretary Name | Mr Julian St George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Downage Hendon London NW4 1AH |
Director Name | Dr Eric Mullen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 November 2014) |
Role | Consultant Scientist |
Country of Residence | Singapore |
Correspondence Address | 16 Chestnut Close 679456 Singapore |
Director Name | Mark Richard Allinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 2001) |
Role | Consulting Engineer |
Correspondence Address | Arus Sea Road Malahide County Dublin Irish |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Robin Holleyhead |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Chemist |
Correspondence Address | 1 The Vale Millbeck Green Collingham West Yorkshire LS22 5JN |
Director Name | Graham Michael Charlton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2009) |
Role | Chemist |
Correspondence Address | 12 Merry Court 10 Castel Road Hong Kong |
Director Name | Mr Richard John Sutcliffe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 July 2021) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beane Road Watton-At-Stone Hertford Hertfordshire SG14 3RG |
Director Name | Dr John Michael Allum |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2011) |
Role | Chemist |
Country of Residence | Hong Kong |
Correspondence Address | 3f 10 Pokfield Road Kennedy Town Hong Kong |
Director Name | Mr Robert Micahel Bachelard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 March 2019) |
Role | Materials Scientist |
Country of Residence | Hong Kong |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Justin Quinton Marchant |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2022) |
Role | Consulting Engineer |
Country of Residence | Hong Kong |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Website | burgoynes.com |
---|---|
Telephone | 020 77264951 |
Telephone region | London |
Registered Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Dr. J.h. Burgoyne LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,442,000 |
Cash | £965,000 |
Current Liabilities | £2,008,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
1 February 1988 | Delivered on: 10 February 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
20 March 2024 | Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page) |
9 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
24 March 2023 | Appointment of Mr Richard Alan Siddons as a director on 21 March 2023 (2 pages) |
13 March 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
26 January 2023 | Satisfaction of charge 1 in full (1 page) |
18 January 2023 | Termination of appointment of Daniel John Pointon as a director on 18 January 2023 (1 page) |
13 June 2022 | Termination of appointment of Justin Quinton Marchant as a director on 10 June 2022 (1 page) |
7 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
27 January 2022 | Director's details changed for Dr Justin Quinton Marchant on 27 January 2022 (2 pages) |
23 July 2021 | Termination of appointment of Richard John Sutcliffe as a director on 19 July 2021 (1 page) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
17 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Dr Daniel Paul Jackson on 23 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Jonathan Mark Cousins on 20 February 2020 (2 pages) |
17 December 2019 | Accounts for a small company made up to 30 June 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Robert Micahel Bachelard as a director on 27 March 2019 (1 page) |
19 March 2019 | Director's details changed for Dr Justin Quniton Marchant on 19 March 2019 (2 pages) |
15 March 2019 | Appointment of Mr Daniel John Pointon as a director on 14 March 2019 (2 pages) |
15 March 2019 | Appointment of Miss Louise Clare Russell as a director on 14 March 2019 (2 pages) |
15 March 2019 | Appointment of Dr Justin Quniton Marchant as a director on 14 March 2019 (2 pages) |
15 March 2019 | Appointment of Mr Jonathan Mark Cousins as a director on 14 March 2019 (2 pages) |
20 December 2018 | Accounts for a small company made up to 30 June 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
10 January 2018 | Audited abridged accounts made up to 30 June 2017 (7 pages) |
3 January 2018 | Appointment of Mr Michael Sean Hayden as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Richard George Pavitt as a secretary on 31 December 2017 (1 page) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (8 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (8 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
2 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
22 December 2015 | Appointment of Dr Daniel Paul Jackson as a director on 4 December 2015 (2 pages) |
22 December 2015 | Appointment of Dr Daniel Paul Jackson as a director on 4 December 2015 (2 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
17 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
19 November 2014 | Termination of appointment of Eric Mullen as a director on 14 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Eric Mullen as a director on 14 November 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Robert Michael Bachelard on 16 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Robert Michael Bachelard on 16 September 2014 (2 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 February 2014 | Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages) |
20 February 2014 | Secretary's details changed for Mr Richard George Pavitt on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages) |
20 February 2014 | Secretary's details changed for Mr Richard George Pavitt on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages) |
20 February 2014 | Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages) |
20 February 2014 | Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages) |
20 February 2014 | Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages) |
20 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
20 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 November 2011 | Director's details changed for Mr Robert Michael Bachelard on 1 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Robert Michael Bachelard on 1 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Dr Eric Mullen on 1 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Dr Eric Mullen on 1 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Robert Michael Bachelard on 1 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Dr Eric Mullen on 1 November 2011 (2 pages) |
28 October 2011 | Director's details changed for Dr Eric Mullen on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Robert Michael Bachelard on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Robert Michael Bachelard on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Dr Eric Mullen on 28 October 2011 (2 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Appointment of Mr Robert Michael Bachelard as a director (2 pages) |
31 March 2011 | Termination of appointment of John Allum as a director (1 page) |
31 March 2011 | Appointment of Mr Robert Michael Bachelard as a director (2 pages) |
31 March 2011 | Termination of appointment of John Allum as a director (1 page) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Jonathan Alan Sykes on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Eric Mullen on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Eric Mullen on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr John Michael Allum on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr John Michael Allum on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr John Michael Allum on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Eric Mullen on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Jonathan Alan Sykes on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Jonathan Alan Sykes on 1 April 2010 (2 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
20 October 2009 | Termination of appointment of Graham Charlton as a director (1 page) |
20 October 2009 | Termination of appointment of Graham Charlton as a director (1 page) |
20 October 2009 | Termination of appointment of Graham Charlton as a director (1 page) |
20 October 2009 | Termination of appointment of Graham Charlton as a director (1 page) |
3 September 2009 | Director appointed dr john michael allum (2 pages) |
3 September 2009 | Director appointed dr john michael allum (2 pages) |
9 July 2009 | Director appointed dr jonathan alan sykes (2 pages) |
9 July 2009 | Director appointed dr jonathan alan sykes (2 pages) |
1 July 2009 | Appointment terminated director john atherton (1 page) |
1 July 2009 | Appointment terminated director peter cook (1 page) |
1 July 2009 | Director's change of particulars / richard sutcliffe / 01/07/2009 (1 page) |
1 July 2009 | Appointment terminated director peter cook (1 page) |
1 July 2009 | Director's change of particulars / richard sutcliffe / 01/07/2009 (1 page) |
1 July 2009 | Appointment terminated director john atherton (1 page) |
15 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
9 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
9 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
7 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 May 2005 | Return made up to 02/04/05; full list of members
|
9 May 2005 | Return made up to 02/04/05; full list of members
|
11 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members
|
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members
|
3 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members
|
17 April 2003 | Return made up to 02/04/03; full list of members
|
24 April 2002 | Return made up to 02/04/02; full list of members
|
24 April 2002 | Return made up to 02/04/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
20 June 2001 | Company name changed dr. J. H. burgoyne (internationa l) LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed dr. J. H. burgoyne (internationa l) LIMITED\certificate issued on 20/06/01 (2 pages) |
12 June 2001 | Company name changed dr. J.H. burgoyne & partners lim ited\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed dr. J.H. burgoyne & partners lim ited\certificate issued on 12/06/01 (2 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (9 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (9 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 April 2000 | Return made up to 02/04/00; full list of members (9 pages) |
10 April 2000 | Return made up to 02/04/00; full list of members (9 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 02/04/99; no change of members (6 pages) |
3 June 1999 | Return made up to 02/04/99; no change of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
9 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 March 1996 | Return made up to 02/04/96; no change of members
|
26 March 1996 | Return made up to 02/04/96; no change of members
|
9 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 March 1995 | Return made up to 02/04/95; full list of members
|
22 March 1995 | Return made up to 02/04/95; full list of members
|
3 July 1991 | Memorandum and Articles of Association (16 pages) |
3 July 1991 | Memorandum and Articles of Association (16 pages) |