Company NameAmnesty International Charity
Company StatusActive
Company Number02007475
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 1986(38 years, 1 month ago)
Previous NameAmnesty International Charity Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Patricia Levi Hicks Whaley
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Varun Kumar Anand
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMrs Rebecca Jefferies
StatusCurrent
Appointed12 May 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Jessica Holifield
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(37 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Amanda Elizabeth Ogilvie
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(37 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Peter Joseph Duffy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 March 1999)
RoleQueens Counsel
Correspondence Address18 Malcolm Road
Wimbledon
London
SW19 4AS
Director NameThe Right Honourable The Lord  Hoffmann
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 September 2000)
RoleLord Of Appeal In Ordinary
Correspondence Address23 Keats Grove
London
NW3 2RS
Secretary NameShirley Mackay
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 October 1997)
RoleCompany Director
Correspondence Address30 Glebe Road
Finchley
London
N3 2AX
Secretary NameStuart Charles Whitehead
NationalityBritish
StatusResigned
Appointed25 October 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleFacilities Manager
Correspondence Address14 Keswick Road
West Wickham
Bromley Kent
BR4 9AT
Director NameMs Alexandra Louise Marks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 8 months after company formation)
Appointment Duration11 years (resigned 12 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN1
Secretary NameAngela Theresa Gibbins
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address15 Roma Road
Walthamstow
London
E17 6HA
Director NameDr Frans Van Dijk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNetherlands
StatusResigned
Appointed26 September 2000(14 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2010)
RoleEconomist
Country of ResidenceNetherlands
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMichael Baah
NationalityBritish
StatusResigned
Appointed10 October 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2007)
RoleSenior Finance Director
Correspondence Address14 Ripley Road
Ilford
Essex
IG3 9HB
Secretary NamePeter Alderson
NationalityBritish
StatusResigned
Appointed19 April 2007(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2008)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address6 Hawkesford Way
St Neots
Cambridgeshire
PE19 1LR
Secretary NameMs Kate Gilmore
NationalityBritish/Australian
StatusResigned
Appointed01 April 2008(22 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Windus Walk
Stoke Newington
London
N16 6XG
Secretary NameGeorge Macfarlane
NationalityBritish
StatusResigned
Appointed13 December 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2010)
RoleCompany Director
Correspondence Address1 St Williams Court
London
N1 0GJ
Director NameMr James Andrew Dick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(23 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Sidney Melvin Coleman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed21 December 2009(23 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMr Nicholas Richard Williams
StatusResigned
Appointed04 October 2010(24 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 September 2019)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Nancy Diane Kingsbury
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2012)
RoleCivil Servant
Country of ResidenceCanada
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Jakob Diness
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed12 December 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2012)
RoleBusiness Consultant
Country of ResidenceDenmark
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr George Craig Macfarlane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(26 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 June 2016)
RoleOperations Management (Not For Profit Sector)
Country of ResidenceUnited Kingdom
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Timothy Stuart Guy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 June 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Nicola Jane Deeson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 July 2017)
RoleInternational Finance Director
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Susan Jean Wallcraft
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Rosie Chapman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMs Pascale Nicholls
StatusResigned
Appointed09 September 2019(33 years, 5 months after company formation)
Appointment Duration7 months (resigned 08 April 2020)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMr David Mears
StatusResigned
Appointed08 April 2020(34 years after company formation)
Appointment Duration8 months, 1 week (resigned 15 December 2020)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMs Katherine Mary Logan
StatusResigned
Appointed15 December 2020(34 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 2021)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMs Sarah Buszard
StatusResigned
Appointed09 July 2021(35 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 January 2022)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameHelen Gibson
StatusResigned
Appointed09 July 2021(35 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 2022)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW

Contact

Websiteamnesty.org
Telephone020 74135500
Telephone regionLondon

Location

Registered Address1 Easton Street
London
WC1X 0DW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£451,000
Net Worth£393,000
Cash£515,000
Current Liabilities£304,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

15 December 2020Appointment of Ms Katherine Mary Logan as a secretary on 15 December 2020 (2 pages)
15 December 2020Termination of appointment of David Mears as a secretary on 15 December 2020 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (24 pages)
30 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
17 July 2020Memorandum and Articles of Association (22 pages)
17 July 2020Resolutions
  • RES13 ‐ Company change of name 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2020Company name changed amnesty international charity LIMITED\certificate issued on 15/07/20
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
28 April 2020Termination of appointment of Pascale Nicholls as a secretary on 8 April 2020 (1 page)
28 April 2020Appointment of Mr David Mears as a secretary on 8 April 2020 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 September 2019Appointment of Ms Pascale Nicholls as a secretary on 9 September 2019 (2 pages)
9 September 2019Termination of appointment of Nicholas Richard Williams as a secretary on 9 September 2019 (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
5 June 2019Termination of appointment of Timothy Stuart Guy as a director on 4 June 2019 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (24 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Nicola Jane Deeson as a director on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Nicola Jane Deeson as a director on 11 July 2017 (1 page)
6 June 2017Appointment of Ms Susan Jean Wallcraft as a director on 28 May 2017 (2 pages)
6 June 2017Appointment of Ms Susan Jean Wallcraft as a director on 28 May 2017 (2 pages)
5 June 2017Appointment of Ms Rosie Chapman as a director on 28 May 2017 (2 pages)
5 June 2017Appointment of Ms Rosie Chapman as a director on 28 May 2017 (2 pages)
9 December 2016Director's details changed for Mr Timothy Stuart Guy on 11 November 2016 (2 pages)
9 December 2016Director's details changed for Mr Timothy Stuart Guy on 11 November 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
8 July 2016Appointment of Ms Nicola Jane Deeson as a director on 15 June 2016 (2 pages)
8 July 2016Termination of appointment of George Craig Macfarlane as a director on 15 June 2016 (1 page)
8 July 2016Termination of appointment of George Craig Macfarlane as a director on 15 June 2016 (1 page)
8 July 2016Appointment of Ms Nicola Jane Deeson as a director on 15 June 2016 (2 pages)
2 October 2015Annual return made up to 15 September 2015 no member list (3 pages)
2 October 2015Annual return made up to 15 September 2015 no member list (3 pages)
9 September 2015Full accounts made up to 31 December 2014 (20 pages)
9 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 June 2015Appointment of Mr Timothy Stuart Guy as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Mr Timothy Stuart Guy as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Mr Timothy Stuart Guy as a director on 4 June 2015 (2 pages)
26 February 2015Termination of appointment of James Andrew Dick as a director on 12 February 2015 (1 page)
26 February 2015Termination of appointment of James Andrew Dick as a director on 12 February 2015 (1 page)
1 October 2014Annual return made up to 15 September 2014 no member list (3 pages)
1 October 2014Annual return made up to 15 September 2014 no member list (3 pages)
30 July 2014Full accounts made up to 31 December 2013 (20 pages)
30 July 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2013Annual return made up to 15 September 2013 no member list (3 pages)
17 September 2013Annual return made up to 15 September 2013 no member list (3 pages)
5 July 2013Full accounts made up to 31 December 2012 (25 pages)
5 July 2013Full accounts made up to 31 December 2012 (25 pages)
8 October 2012Annual return made up to 15 September 2012 no member list (3 pages)
8 October 2012Annual return made up to 15 September 2012 no member list (3 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
28 June 2012Resolutions
  • RES13 ‐ Company business 21/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 June 2012Appointment of Mr George Craig Macfarlane as a director (2 pages)
28 June 2012Resolutions
  • RES13 ‐ Company business 21/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 June 2012Appointment of Mr George Craig Macfarlane as a director (2 pages)
27 June 2012Termination of appointment of Nancy Kingsbury as a director (1 page)
27 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 June 2012Termination of appointment of Jakob Diness as a director (1 page)
27 June 2012Termination of appointment of Nancy Kingsbury as a director (1 page)
27 June 2012Termination of appointment of Jakob Diness as a director (1 page)
8 November 2011Full accounts made up to 31 March 2011 (24 pages)
8 November 2011Full accounts made up to 31 March 2011 (24 pages)
7 October 2011Annual return made up to 15 September 2011 no member list (4 pages)
7 October 2011Annual return made up to 15 September 2011 no member list (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
14 December 2010Appointment of Ms Nancy Diane Kingsbury as a director (2 pages)
14 December 2010Appointment of Ms Nancy Diane Kingsbury as a director (2 pages)
13 December 2010Appointment of Mr Jakob Diness as a director (2 pages)
13 December 2010Termination of appointment of Alexandra Marks as a director (1 page)
13 December 2010Termination of appointment of Frans Van Dijk as a director (1 page)
13 December 2010Appointment of Mr Jakob Diness as a director (2 pages)
13 December 2010Termination of appointment of Alexandra Marks as a director (1 page)
13 December 2010Termination of appointment of Frans Van Dijk as a director (1 page)
6 October 2010Annual return made up to 15 September 2010 no member list (5 pages)
6 October 2010Appointment of Mr Nicholas Richard Williams as a secretary (1 page)
6 October 2010Annual return made up to 15 September 2010 no member list (5 pages)
6 October 2010Appointment of Mr Nicholas Richard Williams as a secretary (1 page)
5 October 2010Termination of appointment of George Macfarlane as a secretary (1 page)
5 October 2010Director's details changed for Dr Frans Van Dijk on 15 September 2010 (2 pages)
5 October 2010Termination of appointment of George Macfarlane as a secretary (1 page)
5 October 2010Director's details changed for Dr Frans Van Dijk on 15 September 2010 (2 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 February 2010Full accounts made up to 31 March 2009 (32 pages)
5 February 2010Full accounts made up to 31 March 2009 (32 pages)
22 December 2009Appointment of Mr Sidney Melvin Coleman as a director (2 pages)
22 December 2009Appointment of Mr James Andrew Dick as a director (2 pages)
22 December 2009Appointment of Mr James Andrew Dick as a director (2 pages)
22 December 2009Appointment of Mr Sidney Melvin Coleman as a director (2 pages)
8 October 2009Annual return made up to 15 September 2009 no member list (2 pages)
8 October 2009Annual return made up to 15 September 2009 no member list (2 pages)
7 October 2009Termination of appointment of Kate Gilmore as a secretary (1 page)
7 October 2009Termination of appointment of Kate Gilmore as a secretary (1 page)
11 February 2009Secretary appointed george macfarlane (2 pages)
11 February 2009Secretary appointed george macfarlane (2 pages)
22 December 2008Full accounts made up to 31 March 2008 (26 pages)
22 December 2008Full accounts made up to 31 March 2008 (26 pages)
10 November 2008Annual return made up to 15/09/08 (4 pages)
10 November 2008Annual return made up to 15/09/08 (4 pages)
22 July 2008Appointment terminated secretary peter alderson (1 page)
22 July 2008Secretary appointed kate gilmore (2 pages)
22 July 2008Appointment terminated secretary peter alderson (1 page)
22 July 2008Secretary appointed kate gilmore (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (26 pages)
18 October 2007Full accounts made up to 31 March 2007 (26 pages)
15 October 2007Annual return made up to 15/09/07 (4 pages)
15 October 2007Annual return made up to 15/09/07 (4 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
16 November 2006Full accounts made up to 31 March 2006 (26 pages)
16 November 2006Full accounts made up to 31 March 2006 (26 pages)
10 October 2006Annual return made up to 15/09/06 (4 pages)
10 October 2006Annual return made up to 15/09/06 (4 pages)
18 November 2005Full accounts made up to 31 March 2005 (24 pages)
18 November 2005Full accounts made up to 31 March 2005 (24 pages)
24 October 2005Annual return made up to 15/09/05 (4 pages)
24 October 2005Annual return made up to 15/09/05 (4 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/11/2020 under section 1088 of the Companies Act 2006
(1 page)
2 December 2004Full accounts made up to 31 March 2004 (23 pages)
2 December 2004Full accounts made up to 31 March 2004 (23 pages)
7 October 2004Annual return made up to 15/09/04 (4 pages)
7 October 2004Annual return made up to 15/09/04 (4 pages)
18 October 2003Annual return made up to 15/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2003Annual return made up to 15/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2003Full accounts made up to 31 March 2003 (22 pages)
23 August 2003Full accounts made up to 31 March 2003 (22 pages)
17 October 2002Annual return made up to 15/09/02 (4 pages)
17 October 2002Annual return made up to 15/09/02 (4 pages)
1 October 2002Full accounts made up to 31 March 2002 (24 pages)
1 October 2002Full accounts made up to 31 March 2002 (24 pages)
20 November 2001Annual return made up to 15/09/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 November 2001Annual return made up to 15/09/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
31 July 2001Full accounts made up to 31 March 2001 (24 pages)
31 July 2001Full accounts made up to 31 March 2001 (24 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
12 September 2000Annual return made up to 15/09/00
  • 363(287) ‐ Registered office changed on 12/09/00
(10 pages)
12 September 2000Annual return made up to 15/09/00
  • 363(287) ‐ Registered office changed on 12/09/00
(10 pages)
6 September 2000Full accounts made up to 31 March 2000 (24 pages)
6 September 2000Full accounts made up to 31 March 2000 (24 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
28 September 1999Full accounts made up to 31 March 1999 (23 pages)
28 September 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1999Full accounts made up to 31 March 1999 (23 pages)
8 October 1998Annual return made up to 15/09/98 (4 pages)
8 October 1998Annual return made up to 15/09/98 (4 pages)
25 July 1998Full accounts made up to 31 March 1998 (20 pages)
25 July 1998Full accounts made up to 31 March 1998 (20 pages)
21 November 1997Full accounts made up to 31 March 1997 (20 pages)
21 November 1997Full accounts made up to 31 March 1997 (20 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
19 September 1997Annual return made up to 15/09/97 (4 pages)
19 September 1997Annual return made up to 15/09/97 (4 pages)
11 September 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
11 September 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
17 July 1996Annual return made up to 06/07/96 (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (17 pages)
17 July 1996Full accounts made up to 31 December 1995 (17 pages)
17 July 1996Annual return made up to 06/07/96 (4 pages)
7 April 1986Incorporation (24 pages)
7 April 1986Incorporation (24 pages)