Colchester
CO4 5YJ
Director Name | Martin Joseph McEnery |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 February 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Forburg Road London N16 6HT |
Director Name | Ms Carolyn Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2008(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 February 2018) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 14b Dulwich Road London SE24 0PA |
Director Name | Dr Christopher John Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 February 2018) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 107 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Kevin Joseph Tunnard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 February 2018) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 31 Victoria Road London N4 3SJ |
Director Name | Mr Michael Edward Doris |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 February 2018) |
Role | Risk Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Ms Ranila Ravi-Burslem |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 February 2018) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Ms Jean Casey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 October 2014(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 February 2018) |
Role | Social Researcher |
Country of Residence | England |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Ms Belinda Urbino Calaguas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British,Filipino |
Status | Closed |
Appointed | 02 November 2015(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 February 2018) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Mr Rocco Faustus Blume |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 February 2018) |
Role | Policy Manager |
Country of Residence | England |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Ms Lynda Kerley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Stephen David Boley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 March 1997) |
Role | Personel |
Correspondence Address | 116 Pepys Road London SE14 5SG |
Secretary Name | Ms Anna Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 30 Merridene Grange Park London N21 1RD |
Director Name | Timothy John Essex Chambers |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 4 Rosslyn Hill London NW3 1PH |
Director Name | Christina Jane Beattie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2001) |
Role | Theologian |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cranbrook Road Bristol BS6 7DA |
Director Name | Robert Dodd |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1999) |
Role | Actionaid |
Correspondence Address | 35 High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AW |
Director Name | Suzanne Fustukian |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 2001) |
Role | Research/Academic |
Correspondence Address | 149 Downham Road London N1 3HQ |
Director Name | Dr Hazel Eileen Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 1998) |
Role | University Lecturer |
Correspondence Address | 8 Gleneagles Close Daventry Northamptonshire NN11 4PF |
Director Name | Martin Paul Kelly |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 2001) |
Role | Personnel Manager |
Correspondence Address | 25 Westville Road Thames Ditton Surrey KT7 0UH |
Director Name | Ms Helena Molyneux |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 October 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Carlton Road London SW14 7RJ |
Director Name | Max Dominic Figueiredo |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2005) |
Role | Accountant |
Correspondence Address | 26 Hazelwood Drive Pinner Middlesex HA5 3TT |
Director Name | Mr Denis Philip King |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Magnolia Close Kingston Upon Thames Surrey KT2 7JF |
Director Name | Francis Daehoon Lee |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2001) |
Role | Ph D Student |
Correspondence Address | Dept Of Peace Studies University Of Bradford Richmond Road Bradford West Yorkshire BD7 1DP |
Director Name | Mrs Susan Lucas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 02 November 2006) |
Role | Hiv Aids Adviser |
Country of Residence | England |
Correspondence Address | 5 Kelross Road London N5 2QS |
Director Name | George Johannes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Sa British |
Status | Resigned |
Appointed | 19 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 2003) |
Role | Diplomat |
Correspondence Address | 31 Ripplevale Grove London N1 1HS |
Director Name | Ms Brenda Ann Lipson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 2009) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Normandy Crescent Oxford Oxfordshire OX4 2TN |
Director Name | Richard Jonathan Davies |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 October 2008) |
Role | Consultant |
Correspondence Address | 82 Bishops Road Trumpington Cambridge CB2 2NH |
Director Name | Jane Leek |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 2007) |
Role | Charity Manager |
Correspondence Address | 95 Hervey Road Blackheath London SE3 8BX |
Director Name | Martin Joseph McEnery |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(20 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Forburg Road London N16 6HT |
Director Name | Timothy Peter Livesey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(21 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2013) |
Role | Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 57 Albert Road Caversham Reading Berkshire RG4 7AW |
Director Name | Mr John Michael Barker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2014) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Ms Susana Edjang |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Spanish And Equatogu |
Status | Resigned |
Appointed | 11 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2014) |
Role | Project Manager, Every Woman Every Child |
Country of Residence | United States |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Rev Ijeoma Joyce Ajibade |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2013) |
Role | Economics And Business Policy |
Country of Residence | England |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Mr Jagat Mohan Chatrath |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2011(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Director Name | Mr Paul Daniel Cook |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2011(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2014) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
Website | www.progressio.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77331195 |
Telephone region | London |
Registered Address | Units 9-12 The Stableyard Broomgrove Road London SW9 9TL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,727,671 |
Net Worth | £2,222,661 |
Cash | £2,212,506 |
Current Liabilities | £140,482 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 November 2017 | Application to strike the company off the register (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (35 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
21 December 2015 | Appointment of Ms Lynda Kerley as a director on 2 November 2015 (2 pages) |
26 November 2015 | Appointment of Ms Belinda Urbino Calaguas as a director on 2 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Rocco Faustus Blume as a director on 2 November 2015 (2 pages) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
11 February 2015 | Termination of appointment of Rukayah Sarumi as a director on 28 January 2015 (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
17 November 2014 | Appointment of Ms Rukayah Sarumi as a director on 8 October 2014 (2 pages) |
17 November 2014 | Appointment of Ms Jean Casey as a director on 8 October 2014 (2 pages) |
17 November 2014 | Appointment of Ms Jean Casey as a director on 8 October 2014 (2 pages) |
17 November 2014 | Appointment of Ms Rukayah Sarumi as a director on 8 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Paul Cook as a director on 8 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Andrew Waites as a director on 8 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Andrew Waites as a director on 8 October 2014 (1 page) |
28 October 2014 | Termination of appointment of John Michael Barker as a director on 8 October 2014 (1 page) |
28 October 2014 | Termination of appointment of John Michael Barker as a director on 8 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Paul Cook as a director on 8 October 2014 (1 page) |
6 August 2014 | Annual return made up to 23 July 2014 no member list (9 pages) |
24 June 2014 | Termination of appointment of Dennis Sewell as a director (1 page) |
24 June 2014 | Termination of appointment of Susana Edjang as a director (1 page) |
29 January 2014 | Termination of appointment of Timothy Livesey as a director (1 page) |
22 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
26 September 2013 | Appointment of Mr Michael Edward Doris as a director (2 pages) |
25 September 2013 | Appointment of Ms Ranila Ravi-Burslem as a director (2 pages) |
25 September 2013 | Termination of appointment of Denis King as a director (1 page) |
25 September 2013 | Termination of appointment of Ijeoma Ajibade as a director (1 page) |
30 July 2013 | Annual return made up to 23 July 2013 no member list (12 pages) |
15 October 2012 | Appointment of Mr Kevin Joseph Tunnard as a director (2 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
13 August 2012 | Annual return made up to 23 July 2012 no member list (11 pages) |
8 August 2012 | Secretary's details changed for Mr James Michael Collins on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Mr James Michael Collins on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Jagat Chatrath as a director (1 page) |
19 March 2012 | Registered 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 2011 | Full accounts made up to 31 March 2011 (34 pages) |
28 September 2011 | Resolutions
|
20 September 2011 | Appointment of Mr Andrew Waites as a director (2 pages) |
20 September 2011 | Appointment of Mr Jagat Mohan Chatrath as a director (2 pages) |
20 September 2011 | Appointment of Mr Paul Cook as a director (2 pages) |
24 August 2011 | Appointment of Ms Susana Edjang as a director (2 pages) |
18 August 2011 | Appointment of Revd Ijeoma Joyce Ajibade as a director (2 pages) |
18 August 2011 | Annual return made up to 23 July 2011 no member list (9 pages) |
25 May 2011 | Registered office address changed from Unit 3 Canonbury Yard 190a New North Road Islington London, N1 7BJ on 25 May 2011 (1 page) |
31 March 2011 | Termination of appointment of Julius Murombedzi as a director (1 page) |
10 November 2010 | Full accounts made up to 31 March 2010 (28 pages) |
13 September 2010 | Termination of appointment of Gillian Paterson as a director (1 page) |
4 August 2010 | Director's details changed for Gillian Margaret Paterson on 23 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 23 July 2010 no member list (10 pages) |
4 August 2010 | Director's details changed for Timothy Peter Livesey on 23 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martin Joseph Mcenery on 23 July 2010 (2 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
18 November 2009 | Appointment of Mr Julius Cornileus Murombedzi as a director (2 pages) |
16 November 2009 | Appointment of Mr John Michael Barker as a director (2 pages) |
16 November 2009 | Appointment of Dr Christopher John Smith as a director (2 pages) |
2 November 2009 | Termination of appointment of Brenda Lipson as a director (1 page) |
2 November 2009 | Termination of appointment of Rosemary Read as a director (1 page) |
29 July 2009 | Annual return made up to 23/07/09 (4 pages) |
29 July 2009 | Secretary's change of particulars / james collins / 29/07/2009 (2 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
4 November 2008 | Director appointed carolyn heather williams (2 pages) |
15 October 2008 | Appointment terminated director richard davies (1 page) |
15 October 2008 | Appointment terminated director alberta stevens (1 page) |
15 October 2008 | Appointment terminated director helena molyneux (1 page) |
12 August 2008 | Annual return made up to 23/07/08 (5 pages) |
11 August 2008 | Director's change of particulars / alberta stevens / 26/07/2008 (1 page) |
11 August 2008 | Director's change of particulars / brenda lipson / 04/08/2008 (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
22 August 2007 | Annual return made up to 23/07/07
|
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
29 November 2006 | Director resigned (1 page) |
18 September 2006 | Resolutions
|
15 August 2006 | Annual return made up to 23/07/06
|
18 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
3 November 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
12 August 2005 | Annual return made up to 23/07/05
|
8 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
17 November 2004 | Director resigned (1 page) |
23 July 2004 | Annual return made up to 23/07/04
|
28 November 2003 | Director resigned (1 page) |
10 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 July 2003 | Annual return made up to 23/07/03
|
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
3 September 2002 | New director appointed (2 pages) |
8 August 2002 | Annual return made up to 23/07/02 (8 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
25 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 August 2001 | Annual return made up to 23/07/01
|
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 August 2000 | Annual return made up to 23/07/00
|
8 May 2000 | Director's particulars changed (1 page) |
23 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
23 July 1999 | Annual return made up to 23/07/99
|
18 May 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 December 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (47 pages) |
10 August 1998 | Annual return made up to 23/07/98 (4 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (49 pages) |
23 July 1997 | Annual return made up to 23/07/97 (4 pages) |
28 April 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
7 November 1996 | Full accounts made up to 31 March 1996 (45 pages) |
16 July 1996 | Annual return made up to 23/07/96
|
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Director resigned (1 page) |
8 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 July 1995 | Annual return made up to 23/07/95 (4 pages) |
20 March 1986 | Incorporation (27 pages) |