St. Albans
Hertfordshire
AL4 0DG
Director Name | Miss Sarah Teresa Gill |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 January 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 154 Clarence Gate Gardens Glentworth Street London NW1 6AP |
Director Name | Mrs Marcia Elizabeth Buxton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 January 2013) |
Role | Senior Manager / Consultant |
Country of Residence | England |
Correspondence Address | 13 Kestrel Court 43 Haling Park Road South Croydon Surrey CR2 6NJ |
Director Name | Mr Nigel Clifford Turner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 January 2013) |
Role | Social Care Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 London Road Mitcham Surrey CR4 3LA |
Secretary Name | Mr David Neil Fletcher |
---|---|
Status | Closed |
Appointed | 11 November 2011(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 January 2013) |
Role | Company Director |
Correspondence Address | 6a Barnes High Street London SW13 9LW |
Director Name | Mr George Peter Edwards Gelber |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 1994) |
Role | Campaigner Cafod |
Country of Residence | England |
Correspondence Address | 60 Kirkstall Road London SW2 4HF |
Director Name | Alfred Dubs |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 1996) |
Role | Director British Refugee Counc |
Country of Residence | United Kingdom |
Correspondence Address | 56 Westbourne Park Villas London W2 5EB |
Director Name | Mr David John Dixon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 1994) |
Role | Fundraiser Oxfam |
Correspondence Address | 28 Lake Street Oxford Oxfordshire OX1 4RW |
Director Name | Ms Clare Catherine Dixon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 July 1998) |
Role | Desk Officer Cafod |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mecklenburgh Square London WC1N 2AD |
Secretary Name | Mr Kenneth Williams Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church End South Leigh Witney Oxfordshire OX8 6UR |
Director Name | Dr Mary Elizabeth Jane Chadwick |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2001) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 De Beauvoir Square London N1 4LG |
Director Name | Barbara Follett |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1995) |
Role | Research Fellow |
Correspondence Address | 92 Cheyne Walk London SW10 0DQ |
Director Name | Suzanne Rosemary Chapman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2001) |
Role | Charity Administrator |
Correspondence Address | 6 Holland Avenue London Sw20 Orn |
Director Name | Mr Edward Brian Chapman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | East Gooseham Morwenstow Bude Cornwall EX23 9PG |
Director Name | Sir Geoffrey Bindman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hillway Highgate London N6 6QA |
Director Name | Mr Stephen Billcliffe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 1996) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 9 Buckingham Road Newbury Berkshire RG14 6DH |
Secretary Name | Ms Jane Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Royal Close Manor Road London N16 5SE |
Director Name | Mary Bernadette Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2000) |
Role | Financial Asministrator |
Correspondence Address | 12 Davis Road London W3 7SQ |
Director Name | Lord Meghnad Jagdishchandra Desai |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 1998) |
Role | Economist |
Correspondence Address | 606 Collingwood House Dolphin Square London SW1V 3LX |
Director Name | Dounne Agnes Corinthia Alexander-Moore |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 29 January 1996) |
Role | Managing Director |
Correspondence Address | 77 Brighton Road East Ham London E6 4AR |
Director Name | Sadi Atim |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 31 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 1996) |
Role | Social Worker |
Correspondence Address | 268a Lordship Lane East Dulwich London SE22 8LT |
Director Name | Patricia Clouder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 July 1998) |
Role | Commercial Officer Bt |
Correspondence Address | 31 Buller Road Thornton Heath Croydon Surrey CR7 8QX |
Director Name | Edward Botsio |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2000) |
Role | Journalist |
Correspondence Address | 27 Tannsfeld Road Sydenham London SE26 5DQ |
Director Name | Lady Anne Mary Sutherland Coles |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 25 July 2005) |
Role | Consultant |
Correspondence Address | Kelham Dock Lane, Beaulieu Brockenhurst Hampshire SO42 7YH |
Director Name | Elizabeth Buchan Cruickshank |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | 17 Clareville Grove London SW7 5AU |
Secretary Name | David Gareth Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 November 2011) |
Role | Company Director |
Correspondence Address | 30 Board School Road Woking Surrey GU21 5HE |
Director Name | Mrs Shamim Azad |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 July 2008) |
Role | Poet & Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 188 Perth Road Ilford Essex IG2 6DZ |
Director Name | Sian Elizabeth Gibson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2003) |
Role | Journalist |
Correspondence Address | 13 Lopez House Willington Road London SW9 9NF |
Director Name | Mr Edward Brian Chapman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | East Gooseham Morwenstow Bude Cornwall EX23 9PG |
Director Name | Maureen Donnelly |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 1a Prospect Row Cambridge Cambridgeshire CB1 1DU |
Director Name | Ruby Dlay |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2008) |
Role | Grants Manager |
Correspondence Address | 59 Granleigh Road London E11 4RG |
Director Name | Elisabeth Al-Khalifa |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2008) |
Role | Consultant |
Correspondence Address | 23 Merton Road Moseley Birmingham West Midlands B13 9BX |
Director Name | John Keith Robert Baldwin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2008) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abingdon Drive Caversham Park Reading Berkshire RG4 6SA |
Director Name | Ms Jarina Khanam Choudhury |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2011) |
Role | Learning & Development |
Country of Residence | England |
Correspondence Address | 138c Wightman Road London N4 1RL |
Director Name | Ms Judith Anne Harrop |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2011) |
Role | Director Of Policy And Research |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dewsbury Terrace York YO1 6HA |
Registered Address | 6a Barnes High Street London SW13 9LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,305 |
Net Worth | £3,983 |
Cash | £2,772 |
Current Liabilities | £165 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Application to strike the company off the register (3 pages) |
3 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
3 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
3 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
14 November 2011 | Appointment of Mr David Neil Fletcher as a secretary (1 page) |
14 November 2011 | Appointment of Mr David Neil Fletcher as a secretary on 11 November 2011 (1 page) |
13 November 2011 | Termination of appointment of David Richards as a secretary (1 page) |
13 November 2011 | Termination of appointment of David Gareth Richards as a secretary on 11 November 2011 (1 page) |
13 November 2011 | Registered office address changed from 74/77 White Lion Street London N1 9PF United Kingdom on 13 November 2011 (1 page) |
13 November 2011 | Registered office address changed from 74/77 White Lion Street London N1 9PF United Kingdom on 13 November 2011 (1 page) |
12 October 2011 | Termination of appointment of Judith Harrop as a director (1 page) |
12 October 2011 | Termination of appointment of Ijeoma Chinyelu Omambala as a director on 10 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Ijeoma Omambala as a director (1 page) |
12 October 2011 | Termination of appointment of Rachael Stokes as a director (1 page) |
12 October 2011 | Termination of appointment of Rachael Elizabeth Stokes as a director on 10 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Margaret Eileen Joyce Wheeler as a director on 10 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Christopher Seymour as a director (1 page) |
12 October 2011 | Termination of appointment of Margaret Wheeler as a director (1 page) |
12 October 2011 | Termination of appointment of Christopher Anthony Seymour as a director on 10 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Melanie Ward as a director (1 page) |
12 October 2011 | Termination of appointment of Melanie Claire Ward as a director on 10 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Mark Lister as a director (1 page) |
12 October 2011 | Termination of appointment of Ruth Thomas as a director (1 page) |
12 October 2011 | Termination of appointment of Judith Anne Harrop as a director on 10 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Mark William Lister as a director on 10 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Ruth Emily Thomas as a director on 10 October 2011 (1 page) |
12 September 2011 | Termination of appointment of Jarina Choudhury as a director (1 page) |
12 September 2011 | Termination of appointment of Jarina Khanam Choudhury as a director on 12 September 2011 (1 page) |
18 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Registered office address changed from 1St Floor Bradleys Close 74-77 White Lion Street London N1 9PF on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Nigel Clifford Turner on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (15 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (15 pages) |
1 June 2011 | Director's details changed for Mr Mark William Lister on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Ms Ruth Emily Thomas on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 1St Floor Bradleys Close 74-77 White Lion Street London N1 9PF on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (15 pages) |
1 June 2011 | Director's details changed for Ms Rachael Elizabeth Stokes on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Ms Melanie Claire Ward on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 1st Floor Bradleys Close 74-77 White Lion Street London N1 9PF on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Ms Melanie Claire Ward on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Nigel Clifford Turner on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Ms Melanie Claire Ward on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Mark William Lister on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Ms Rachael Elizabeth Stokes on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Ms Ruth Emily Thomas on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Ms Rachael Elizabeth Stokes on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Mark William Lister on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Ms Ruth Emily Thomas on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Nigel Clifford Turner on 1 June 2011 (2 pages) |
24 May 2011 | Termination of appointment of Ranila Ravi-Burslem as a director (1 page) |
24 May 2011 | Termination of appointment of Ranila Ravi-Burslem as a director (1 page) |
8 April 2011 | Director's details changed for Mr Mark William Lister on 4 February 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Mark William Lister on 4 February 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Mark William Lister on 4 February 2011 (2 pages) |
17 February 2011 | Termination of appointment of Adam Lury as a director (1 page) |
17 February 2011 | Resolutions
|
17 February 2011 | Termination of appointment of Adam Lury as a director (1 page) |
17 February 2011 | Resolutions
|
16 February 2011 | Appointment of Ms Melanie Claire Ward as a director (2 pages) |
16 February 2011 | Termination of appointment of Miranda Lewis as a director (1 page) |
16 February 2011 | Appointment of Ms Melanie Claire Ward as a director (2 pages) |
16 February 2011 | Termination of appointment of Miranda Lewis as a director (1 page) |
15 February 2011 | Appointment of Ms Ruth Emily Thomas as a director (2 pages) |
15 February 2011 | Appointment of Ms Ruth Emily Thomas as a director (2 pages) |
10 February 2011 | Appointment of Ms Rachael Elizabeth Stokes as a director (2 pages) |
10 February 2011 | Appointment of Ms Rachael Elizabeth Stokes as a director (2 pages) |
10 February 2011 | Appointment of Mr Nigel Clifford Turner as a director (2 pages) |
10 February 2011 | Appointment of Mr Nigel Clifford Turner as a director (2 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
8 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
8 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
7 June 2010 | Director's details changed for Margaret Eileen Joyce Wheeler on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ranila Ravi-Burslem on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ranila Ravi-Burslem on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Mark William Lister on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ranila Ravi-Burslem on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Margaret Eileen Joyce Wheeler on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Mark William Lister on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Margaret Eileen Joyce Wheeler on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Michael John Curtis on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Mark William Lister on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Michael John Curtis on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Michael John Curtis on 1 June 2010 (2 pages) |
15 January 2010 | Director's details changed for Miranda Katharine Lewis on 19 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Miranda Katharine Lewis on 19 November 2009 (2 pages) |
2 December 2009 | Appointment of Ms Ijeoma Chinyelu Omambala as a director (2 pages) |
2 December 2009 | Appointment of Ms Ijeoma Chinyelu Omambala as a director (2 pages) |
28 October 2009 | Appointment of Ms Judith Anne Harrop as a director (2 pages) |
28 October 2009 | Appointment of Ms Judith Anne Harrop as a director (2 pages) |
27 October 2009 | Appointment of Mr Adam Thomas Lury as a director (2 pages) |
27 October 2009 | Termination of appointment of Maureen Donnelly as a director (1 page) |
27 October 2009 | Appointment of Ms Jarina Khanam Choudhury as a director (2 pages) |
27 October 2009 | Termination of appointment of Maureen Donnelly as a director (1 page) |
27 October 2009 | Appointment of Ms Jarina Khanam Choudhury as a director (2 pages) |
27 October 2009 | Appointment of Mr Adam Thomas Lury as a director (2 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Appointment terminated director philip mulligan (1 page) |
14 July 2009 | Appointment Terminated Director philip mulligan (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Annual return made up to 01/06/09 (5 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Director's change of particulars / margaret wheeler / 16/02/2008 (1 page) |
4 June 2009 | Annual return made up to 01/06/09 (5 pages) |
4 June 2009 | Director's Change of Particulars / margaret wheeler / 16/02/2008 / HouseName/Number was: , now: long cottage, 115; Street was: clovelly, now: manor road; Area was: lower ash estate, felix lane, now: ; Post Town was: shepperton, now: walton-on-thames; Region was: middlesex, now: surrey; Post Code was: TW17 8NL, now: KT12 2PN; Country was: , now: uni (1 page) |
4 June 2009 | Director's Change of Particulars / philip mulligan / 23/07/2008 / HouseName/Number was: , now: 26; Street was: 63 bonchurch road, now: heathfield road; Post Town was: brighton, now: seaford; Region was: , now: east sussex; Post Code was: BN2 3PJ, now: BN25 1TJ; Country was: , now: united kingdom (1 page) |
4 June 2009 | Director's change of particulars / philip mulligan / 23/07/2008 (1 page) |
4 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
30 July 2008 | Appointment Terminated Director shamim azad (1 page) |
30 July 2008 | Appointment terminated director shamim azad (1 page) |
30 July 2008 | Director appointed mr mark william lister (1 page) |
30 July 2008 | Appointment Terminated Director hazel reeves (1 page) |
30 July 2008 | Appointment terminated director elisabeth al-khalifa (1 page) |
30 July 2008 | Appointment terminated director hazel reeves (1 page) |
30 July 2008 | Appointment terminated director john baldwin (1 page) |
30 July 2008 | Appointment Terminated Director elisabeth al-khalifa (1 page) |
30 July 2008 | Director appointed mrs marcia elizabeth buxton (1 page) |
30 July 2008 | Director appointed mr mark william lister (1 page) |
30 July 2008 | Appointment Terminated Director john baldwin (1 page) |
30 July 2008 | Director appointed mrs marcia elizabeth buxton (1 page) |
24 June 2008 | Appointment Terminated Director isobel hunter (1 page) |
24 June 2008 | Appointment terminated director isobel hunter (1 page) |
2 June 2008 | Annual return made up to 01/06/08 (6 pages) |
2 June 2008 | Annual return made up to 01/06/08 (6 pages) |
29 April 2008 | Appointment terminated director ruby dlay (1 page) |
29 April 2008 | Appointment Terminated Director ruby dlay (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 June 2007 | Annual return made up to 01/06/07 (4 pages) |
1 June 2007 | Annual return made up to 01/06/07 (4 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
1 June 2006 | Annual return made up to 01/06/06 (2 pages) |
1 June 2006 | Annual return made up to 01/06/06 (2 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
14 June 2005 | Annual return made up to 01/06/05 (3 pages) |
14 June 2005 | Annual return made up to 01/06/05 (3 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Annual return made up to 01/06/04 (3 pages) |
8 June 2004 | Annual return made up to 01/06/04
|
2 April 2004 | Annual return made up to 12/10/03 (9 pages) |
2 April 2004 | Annual return made up to 12/10/03 (9 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
23 October 2002 | Annual return made up to 12/10/02 (9 pages) |
23 October 2002 | Annual return made up to 12/10/02 (9 pages) |
4 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
4 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
19 October 2001 | Annual return made up to 12/10/01 (5 pages) |
19 October 2001 | Annual return made up to 12/10/01 (5 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
31 October 2000 | Annual return made up to 12/10/00
|
31 October 2000 | Annual return made up to 12/10/00 (8 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 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) |
3 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | Secretary's particulars changed (1 page) |
28 October 1999 | Annual return made up to 12/10/99 (8 pages) |
28 October 1999 | Annual return made up to 12/10/99
|
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | Annual return made up to 12/10/98 (8 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | Annual return made up to 12/10/98
|
8 October 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Annual return made up to 12/10/97
|
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | Annual return made up to 12/10/97 (8 pages) |
18 October 1996 | Annual return made up to 12/10/96 (8 pages) |
18 October 1996 | Annual return made up to 12/10/96
|
2 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |