London
EC3M 4BS
Director Name | Mr Anthony Nicholas Godden |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Independent Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Simon Oliver Nice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(29 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Rhoda Ann Willson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Jonathan Kleinot |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 19 September 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Esther Thomas |
---|---|
Status | Current |
Appointed | 11 December 2018(33 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Douglas David Wagstaff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Nicholas Charles Williams |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of Reward |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Julian Alan Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Michael Charles Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Ms Donna Lisa Warrener |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Learning & Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Charles Stuart Figes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 1995) |
Role | Engineer Surveyor |
Correspondence Address | 146 Pampisford Road South Croydon Surrey CR2 6DA |
Director Name | Mr Alfred Davison |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1995) |
Role | Principal Surveyor To Lloyds Register |
Correspondence Address | 14 Lane End Croft Alwoodley Leeds West Yorkshire LS17 7RR |
Director Name | Mr Robert Gammie Crawford |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(6 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 London House Avenue Road London NW8 7PX |
Director Name | Mr Robert Andrews Huskisson |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Lanterns 3 Luppit Close Hutton Brentwood Essex CM13 2JU |
Director Name | Mr John Barry Hutchison |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(6 years after company formation) |
Appointment Duration | -2 years, 11 months (resigned 28 November 1990) |
Role | Deputy Chairman |
Correspondence Address | 81 Vicars Moor Lane Winchmore Hill London N21 1BL |
Secretary Name | Mr Brian Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 4 Mornington Crescent Hove East Sussex BN3 5LJ |
Director Name | Dr David Timothy Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 April 2000) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Kirkwick Avenue Harpenden Hertfordshire AL5 2QL |
Director Name | Mr Frederick Michael Everard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(9 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 22 September 2004) |
Role | Shipowner |
Country of Residence | England |
Correspondence Address | Windy Ridge Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Basil Rodney Hazlitt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Cousins Farm The Haven Nr.Billingshurst West Sussex RH14 9BE |
Director Name | Christopher Peter Maynard Gomm |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 1999) |
Role | Group Financial Director |
Correspondence Address | Frating Lodge Frating Colchester Essex CO7 7DG |
Secretary Name | William Peter Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 29 Blacksmith Close St Michael's Mead Bishops Stortford Hertfordshire CM23 4GB |
Director Name | Mr Rodney Pennington Baker Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ancient House Church Street Peasenhall Suffolk IP17 2HL |
Director Name | Robert Martin Biddle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Group Financial Director |
Correspondence Address | Chiddinghurst Chiddingstone Edenbridge Kent TN8 7AN |
Director Name | Stanley William Brooks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 January 2015) |
Role | Treasury Manager |
Correspondence Address | 14 Wooldeys Road Rainham Gillingham Kent ME8 7NT |
Director Name | Jacqueline Louise James |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 07 November 2008) |
Role | Management Accountant |
Correspondence Address | 37 Catesby Road Rugby Warwickshire CV22 5JJ |
Secretary Name | Mr Trevor Edwin Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(19 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2011) |
Role | Pension Plan Manager |
Correspondence Address | 19 Copenhagen Gardens Chiswick London W4 5NN |
Director Name | Trevor John Hewitt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 2012) |
Role | Company Director |
Correspondence Address | 156 Ridge Langley Sanderstead South Croydon Surrey CR2 0AS |
Director Name | Mr Neil Roy Dunford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ashley Drive Walton On Thames Surrey KT12 1JL |
Director Name | James Terence Harrison |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(25 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fortis Green Avenue Muswell Hill London N2 9NA |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2014) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St Albans Hertfordshire AL1 1SQ |
Director Name | Ms Linda Christine Boscic |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(27 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Birches London SE7 7PB |
Director Name | Mr Malcolm Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(27 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ainsworth Street Cambridge CB1 2PF |
Director Name | Mr Anthony Nicholas Godden |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2014(28 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2014) |
Role | Independent Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Ms Maria Elkin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(29 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gardeners Copse Sonning Common Oxfordshire RG4 9JJ |
Director Name | Ms Rebecca Jane Berry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(30 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Chad Phillip Colby-Blake |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Mr Clive Graeme Clarke |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(31 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 September 2017) |
Role | Group Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | www.lr.org/en/energy/ |
---|---|
Telephone | 020 77099166 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Lloyd's Register Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Lloyd's Register Of Shipping Trust Corp LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
26 September 2017 | Termination of appointment of Clive Graeme Clarke as a director on 19 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Jonathan Kleinot as a director on 19 September 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of Keith Owen Povey as a director on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr Clive Graeme Clarke as a director on 14 December 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 September 2016 | Appointment of Rhoda Ann Willson as a director on 22 July 2016 (2 pages) |
12 September 2016 | Appointment of Chad Phillip Colby-Blake as a director on 22 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Linda Christine Boscic as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Malcolm Hunter as a director on 30 June 2016 (1 page) |
18 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 February 2016 | Appointment of Ms Rebecca Jane Berry as a director on 1 January 2016 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 October 2015 | Termination of appointment of Alastair Stewart Marsh as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Alastair Stewart Marsh as a director on 1 October 2015 (1 page) |
1 July 2015 | Appointment of Ms Maria Elkin as a director on 1 January 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stanley William Brooks as a director on 1 January 2015 (1 page) |
1 July 2015 | Appointment of Ms Maria Elkin as a director on 1 January 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stanley William Brooks as a director on 1 January 2015 (1 page) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 December 2014 | Termination of appointment of Anthony Nicholas Godden as a director on 11 October 2014 (1 page) |
16 December 2014 | Termination of appointment of James Terence Harrison as a director on 11 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Anthony Nicholas Godden as a director on 11 October 2014 (2 pages) |
16 December 2014 | Appointment of Mr Simon Oliver Nice as a director on 11 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Neil Roy Dunford as a director on 30 September 2014 (1 page) |
16 December 2014 | Appointment of Mr Anthony Nicholas Godden as a director on 1 October 2014 (2 pages) |
16 December 2014 | Appointment of Mr Anthony Nicholas Godden as a director on 1 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
3 June 2014 | Appointment of Neil Roy Dunford as a director (3 pages) |
3 June 2014 | Termination of appointment of Ian Richards as a director (2 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 November 2013 | Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 May 2013 | Termination of appointment of Neil Dunford as a director (1 page) |
22 May 2013 | Appointment of Ian William Richards as a director (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (11 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (11 pages) |
21 February 2013 | Termination of appointment of John Maguire as a director (2 pages) |
21 February 2013 | Termination of appointment of Trevor Hewitt as a director (2 pages) |
21 February 2013 | Appointment of Malcolm Hunter as a director (3 pages) |
21 February 2013 | Appointment of Linda Christine Boscic as a director (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 June 2011 | Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Appointment of James Terence Harrison as a director (3 pages) |
31 January 2011 | Appointment of Timothy Scott White as a secretary (3 pages) |
31 January 2011 | Termination of appointment of Trevor Sparrow as a secretary (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 January 2011 | Termination of appointment of David Moorhouse as a director (1 page) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Resolutions
|
6 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Appointment terminated director jacqueline james (1 page) |
18 December 2008 | Director appointed dermot cronin (2 pages) |
28 May 2008 | Director appointed alastair stewart marsh (3 pages) |
28 May 2008 | Appointment terminated director michael kayser (1 page) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (3 pages) |
3 March 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
19 January 2007 | New director appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
20 February 2006 | New director appointed (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
30 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (3 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
28 April 2004 | New director appointed (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Director resigned (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
20 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
29 October 2002 | Return made up to 28/08/02; no change of members (8 pages) |
11 September 2002 | New director appointed (2 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
27 June 2001 | Director's particulars changed (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
21 August 2000 | Location of register of members (1 page) |
19 May 2000 | Director resigned (1 page) |
24 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
4 January 2000 | New director appointed (1 page) |
22 December 1999 | New director appointed (1 page) |
22 December 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 31/07/99; full list of members (14 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
10 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
27 August 1998 | Return made up to 31/07/98; full list of members
|
19 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members
|
10 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members
|
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (4 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
29 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
19 December 1995 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
30 August 1995 | Return made up to 31/07/95; full list of members
|
29 August 1995 | Director resigned (2 pages) |
16 December 1985 | Incorporation (14 pages) |