Company NameCatholic Institute For International Relations
Company StatusDissolved
Company Number02002500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1986(38 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr James Michael Collins
NationalityBritish
StatusClosed
Appointed08 December 1993(7 years, 8 months after company formation)
Appointment Duration24 years, 2 months (closed 20 February 2018)
RoleHead Of Finance & Administrati
Correspondence Address237 Axial Drive
Colchester
CO4 5YJ
Director NameMartin Joseph McEnery
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(21 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 20 February 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Forburg Road
London
N16 6HT
Director NameMs Carolyn Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(22 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 20 February 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address14b Dulwich Road
London
SE24 0PA
Director NameDr Christopher John Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(23 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 20 February 2018)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address107 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Kevin Joseph Tunnard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2012(26 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 20 February 2018)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address31 Victoria Road
London
N4 3SJ
Director NameMr Michael Edward Doris
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 20 February 2018)
RoleRisk Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMs Ranila Ravi-Burslem
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 20 February 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMs Jean Casey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 20 February 2018)
RoleSocial Researcher
Country of ResidenceEngland
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMs Belinda Urbino Calaguas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish,Filipino
StatusClosed
Appointed02 November 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2018)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMr Rocco Faustus Blume
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2018)
RolePolicy Manager
Country of ResidenceEngland
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMs Lynda Kerley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameStephen David Boley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 1997)
RolePersonel
Correspondence Address116 Pepys Road
London
SE14 5SG
Secretary NameMs Anna Thomas
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address30 Merridene
Grange Park
London
N21 1RD
Director NameTimothy John Essex Chambers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 4 Rosslyn Hill
London
NW3 1PH
Director NameChristina Jane Beattie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2001)
RoleTheologian
Country of ResidenceUnited Kingdom
Correspondence Address109 Cranbrook Road
Bristol
BS6 7DA
Director NameRobert Dodd
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1999)
RoleActionaid
Correspondence Address35 High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AW
Director NameSuzanne Fustukian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2001)
RoleResearch/Academic
Correspondence Address149 Downham Road
London
N1 3HQ
Director NameDr Hazel Eileen Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(12 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 1998)
RoleUniversity Lecturer
Correspondence Address8 Gleneagles Close
Daventry
Northamptonshire
NN11 4PF
Director NameMartin Paul Kelly
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2001)
RolePersonnel Manager
Correspondence Address25 Westville Road
Thames Ditton
Surrey
KT7 0UH
Director NameMs Helena Molyneux
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(12 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 October 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Carlton Road
London
SW14 7RJ
Director NameMax Dominic Figueiredo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2005)
RoleAccountant
Correspondence Address26 Hazelwood Drive
Pinner
Middlesex
HA5 3TT
Director NameMr Denis Philip King
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(13 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Magnolia Close
Kingston Upon Thames
Surrey
KT2 7JF
Director NameFrancis Daehoon Lee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2001)
RolePh D Student
Correspondence AddressDept Of Peace Studies
University Of Bradford
Richmond Road Bradford
West Yorkshire
BD7 1DP
Director NameMrs Susan Lucas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 02 November 2006)
RoleHiv Aids Adviser
Country of ResidenceEngland
Correspondence Address5 Kelross Road
London
N5 2QS
Director NameGeorge Johannes
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySa British
StatusResigned
Appointed19 October 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 2003)
RoleDiplomat
Correspondence Address31 Ripplevale Grove
London
N1 1HS
Director NameMs Brenda Ann Lipson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 19 October 2009)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Normandy Crescent
Oxford
Oxfordshire
OX4 2TN
Director NameRichard Jonathan Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 October 2008)
RoleConsultant
Correspondence Address82 Bishops Road
Trumpington
Cambridge
CB2 2NH
Director NameJane Leek
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 2007)
RoleCharity Manager
Correspondence Address95 Hervey Road
Blackheath
London
SE3 8BX
Director NameMartin Joseph McEnery
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Forburg Road
London
N16 6HT
Director NameTimothy Peter Livesey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 December 2013)
RolePublic Affairs
Country of ResidenceUnited Kingdom
Correspondence Address57 Albert Road
Caversham
Reading
Berkshire
RG4 7AW
Director NameMr John Michael Barker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(23 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2014)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMs Susana Edjang
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySpanish And Equatogu
StatusResigned
Appointed11 October 2010(24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2014)
RoleProject Manager, Every Woman Every Child
Country of ResidenceUnited States
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameRev Ijeoma Joyce Ajibade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2013)
RoleEconomics And Business Policy
Country of ResidenceEngland
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMr Jagat Mohan Chatrath
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2011(25 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMr Paul Daniel Cook
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2011(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL

Contact

Websitewww.progressio.org.uk/
Email address[email protected]
Telephone020 77331195
Telephone regionLondon

Location

Registered AddressUnits 9-12 The Stableyard
Broomgrove Road
London
SW9 9TL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2014
Turnover£5,727,671
Net Worth£2,222,661
Cash£2,212,506
Current Liabilities£140,482

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (35 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
22 December 2015Full accounts made up to 31 March 2015 (28 pages)
21 December 2015Appointment of Ms Lynda Kerley as a director on 2 November 2015 (2 pages)
26 November 2015Appointment of Ms Belinda Urbino Calaguas as a director on 2 November 2015 (2 pages)
25 November 2015Appointment of Mr Rocco Faustus Blume as a director on 2 November 2015 (2 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (8 pages)
11 February 2015Termination of appointment of Rukayah Sarumi as a director on 28 January 2015 (1 page)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
17 November 2014Appointment of Ms Rukayah Sarumi as a director on 8 October 2014 (2 pages)
17 November 2014Appointment of Ms Jean Casey as a director on 8 October 2014 (2 pages)
17 November 2014Appointment of Ms Jean Casey as a director on 8 October 2014 (2 pages)
17 November 2014Appointment of Ms Rukayah Sarumi as a director on 8 October 2014 (2 pages)
28 October 2014Termination of appointment of Paul Cook as a director on 8 October 2014 (1 page)
28 October 2014Termination of appointment of Andrew Waites as a director on 8 October 2014 (1 page)
28 October 2014Termination of appointment of Andrew Waites as a director on 8 October 2014 (1 page)
28 October 2014Termination of appointment of John Michael Barker as a director on 8 October 2014 (1 page)
28 October 2014Termination of appointment of John Michael Barker as a director on 8 October 2014 (1 page)
28 October 2014Termination of appointment of Paul Cook as a director on 8 October 2014 (1 page)
6 August 2014Annual return made up to 23 July 2014 no member list (9 pages)
24 June 2014Termination of appointment of Dennis Sewell as a director (1 page)
24 June 2014Termination of appointment of Susana Edjang as a director (1 page)
29 January 2014Termination of appointment of Timothy Livesey as a director (1 page)
22 October 2013Full accounts made up to 31 March 2013 (23 pages)
26 September 2013Appointment of Mr Michael Edward Doris as a director (2 pages)
25 September 2013Appointment of Ms Ranila Ravi-Burslem as a director (2 pages)
25 September 2013Termination of appointment of Denis King as a director (1 page)
25 September 2013Termination of appointment of Ijeoma Ajibade as a director (1 page)
30 July 2013Annual return made up to 23 July 2013 no member list (12 pages)
15 October 2012Appointment of Mr Kevin Joseph Tunnard as a director (2 pages)
15 October 2012Full accounts made up to 31 March 2012 (23 pages)
13 August 2012Annual return made up to 23 July 2012 no member list (11 pages)
8 August 2012Secretary's details changed for Mr James Michael Collins on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Mr James Michael Collins on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of Jagat Chatrath as a director (1 page)
19 March 2012Registered office address changed from Unit 5 Canonbury Yard 190a New North Road Islington London N1 7BJ United Kingdom on 19 March 2012 (1 page)
28 November 2011Full accounts made up to 31 March 2011 (34 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 September 2011Appointment of Mr Andrew Waites as a director (2 pages)
20 September 2011Appointment of Mr Jagat Mohan Chatrath as a director (2 pages)
20 September 2011Appointment of Mr Paul Cook as a director (2 pages)
24 August 2011Appointment of Ms Susana Edjang as a director (2 pages)
18 August 2011Appointment of Revd Ijeoma Joyce Ajibade as a director (2 pages)
18 August 2011Annual return made up to 23 July 2011 no member list (9 pages)
25 May 2011Registered office address changed from Unit 3 Canonbury Yard 190a New North Road Islington London, N1 7BJ on 25 May 2011 (1 page)
31 March 2011Termination of appointment of Julius Murombedzi as a director (1 page)
10 November 2010Full accounts made up to 31 March 2010 (28 pages)
13 September 2010Termination of appointment of Gillian Paterson as a director (1 page)
4 August 2010Director's details changed for Gillian Margaret Paterson on 23 July 2010 (2 pages)
4 August 2010Annual return made up to 23 July 2010 no member list (10 pages)
4 August 2010Director's details changed for Timothy Peter Livesey on 23 July 2010 (2 pages)
4 August 2010Director's details changed for Martin Joseph Mcenery on 23 July 2010 (2 pages)
21 November 2009Full accounts made up to 31 March 2009 (25 pages)
18 November 2009Appointment of Mr Julius Cornileus Murombedzi as a director (2 pages)
16 November 2009Appointment of Mr John Michael Barker as a director (2 pages)
16 November 2009Appointment of Dr Christopher John Smith as a director (2 pages)
2 November 2009Termination of appointment of Brenda Lipson as a director (1 page)
2 November 2009Termination of appointment of Rosemary Read as a director (1 page)
29 July 2009Annual return made up to 23/07/09 (4 pages)
29 July 2009Secretary's change of particulars / james collins / 29/07/2009 (2 pages)
12 December 2008Full accounts made up to 31 March 2008 (24 pages)
4 November 2008Director appointed carolyn heather williams (2 pages)
15 October 2008Appointment terminated director richard davies (1 page)
15 October 2008Appointment terminated director alberta stevens (1 page)
15 October 2008Appointment terminated director helena molyneux (1 page)
12 August 2008Annual return made up to 23/07/08 (5 pages)
11 August 2008Director's change of particulars / alberta stevens / 26/07/2008 (1 page)
11 August 2008Director's change of particulars / brenda lipson / 04/08/2008 (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
26 November 2007Full accounts made up to 31 March 2007 (22 pages)
22 August 2007Annual return made up to 23/07/07
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
1 December 2006Full accounts made up to 31 March 2006 (21 pages)
29 November 2006Director resigned (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 August 2006Annual return made up to 23/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Full accounts made up to 31 March 2005 (20 pages)
3 November 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
12 August 2005Annual return made up to 23/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Full accounts made up to 31 March 2004 (19 pages)
17 November 2004Director resigned (1 page)
23 July 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Director resigned (1 page)
10 November 2003Full accounts made up to 31 March 2003 (15 pages)
30 July 2003Annual return made up to 23/07/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (15 pages)
3 September 2002New director appointed (2 pages)
8 August 2002Annual return made up to 23/07/02 (8 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
25 October 2001Full accounts made up to 31 March 2001 (12 pages)
8 August 2001Annual return made up to 23/07/01
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
15 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 August 2000Annual return made up to 23/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2000Director's particulars changed (1 page)
23 March 2000Full accounts made up to 31 March 1999 (13 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
23 July 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 December 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
5 November 1998Full accounts made up to 31 March 1998 (47 pages)
10 August 1998Annual return made up to 23/07/98 (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (49 pages)
23 July 1997Annual return made up to 23/07/97 (4 pages)
28 April 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
7 November 1996Full accounts made up to 31 March 1996 (45 pages)
16 July 1996Annual return made up to 23/07/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996Director resigned (1 page)
8 March 1996Full accounts made up to 31 March 1995 (9 pages)
20 July 1995Annual return made up to 23/07/95 (4 pages)
20 March 1986Incorporation (27 pages)