London
WC1X 0DW
Director Name | Mr Varun Kumar Anand |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Mrs Rebecca Jefferies |
---|---|
Status | Current |
Appointed | 12 May 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Jessica Holifield |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(37 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Amanda Elizabeth Ogilvie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(37 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Peter Joseph Duffy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 March 1999) |
Role | Queens Counsel |
Correspondence Address | 18 Malcolm Road Wimbledon London SW19 4AS |
Director Name | The Right Honourable The Lord Hoffmann |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 September 2000) |
Role | Lord Of Appeal In Ordinary |
Correspondence Address | 23 Keats Grove London NW3 2RS |
Secretary Name | Shirley Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 October 1997) |
Role | Company Director |
Correspondence Address | 30 Glebe Road Finchley London N3 2AX |
Secretary Name | Stuart Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1999) |
Role | Facilities Manager |
Correspondence Address | 14 Keswick Road West Wickham Bromley Kent BR4 9AT |
Director Name | Ms Alexandra Louise Marks |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N1 |
Secretary Name | Angela Theresa Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 15 Roma Road Walthamstow London E17 6HA |
Director Name | Dr Frans Van Dijk |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 26 September 2000(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2010) |
Role | Economist |
Country of Residence | Netherlands |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Michael Baah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2007) |
Role | Senior Finance Director |
Correspondence Address | 14 Ripley Road Ilford Essex IG3 9HB |
Secretary Name | Peter Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2008) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 6 Hawkesford Way St Neots Cambridgeshire PE19 1LR |
Secretary Name | Ms Kate Gilmore |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 April 2008(22 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windus Walk Stoke Newington London N16 6XG |
Secretary Name | George Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 1 St Williams Court London N1 0GJ |
Director Name | Mr James Andrew Dick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Sidney Melvin Coleman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Mr Nicholas Richard Williams |
---|---|
Status | Resigned |
Appointed | 04 October 2010(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Nancy Diane Kingsbury |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 2010(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2012) |
Role | Civil Servant |
Country of Residence | Canada |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Jakob Diness |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 December 2010(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2012) |
Role | Business Consultant |
Country of Residence | Denmark |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr George Craig Macfarlane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 June 2016) |
Role | Operations Management (Not For Profit Sector) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Timothy Stuart Guy |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(29 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 June 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Nicola Jane Deeson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(30 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2017) |
Role | International Finance Director |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Susan Jean Wallcraft |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Rosie Chapman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Ms Pascale Nicholls |
---|---|
Status | Resigned |
Appointed | 09 September 2019(33 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 08 April 2020) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Mr David Mears |
---|---|
Status | Resigned |
Appointed | 08 April 2020(34 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 December 2020) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Ms Katherine Mary Logan |
---|---|
Status | Resigned |
Appointed | 15 December 2020(34 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Ms Sarah Buszard |
---|---|
Status | Resigned |
Appointed | 09 July 2021(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 January 2022) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Helen Gibson |
---|---|
Status | Resigned |
Appointed | 09 July 2021(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Website | amnesty.org |
---|---|
Telephone | 020 74135500 |
Telephone region | London |
Registered Address | 1 Easton Street London WC1X 0DW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £451,000 |
Net Worth | £393,000 |
Cash | £515,000 |
Current Liabilities | £304,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
15 December 2020 | Appointment of Ms Katherine Mary Logan as a secretary on 15 December 2020 (2 pages) |
---|---|
15 December 2020 | Termination of appointment of David Mears as a secretary on 15 December 2020 (1 page) |
9 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
17 July 2020 | Memorandum and Articles of Association (22 pages) |
17 July 2020 | Resolutions
|
15 July 2020 | Company name changed amnesty international charity LIMITED\certificate issued on 15/07/20
|
28 April 2020 | Termination of appointment of Pascale Nicholls as a secretary on 8 April 2020 (1 page) |
28 April 2020 | Appointment of Mr David Mears as a secretary on 8 April 2020 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 September 2019 | Appointment of Ms Pascale Nicholls as a secretary on 9 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Nicholas Richard Williams as a secretary on 9 September 2019 (1 page) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
5 June 2019 | Termination of appointment of Timothy Stuart Guy as a director on 4 June 2019 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
4 January 2018 | Resolutions
|
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Nicola Jane Deeson as a director on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Nicola Jane Deeson as a director on 11 July 2017 (1 page) |
6 June 2017 | Appointment of Ms Susan Jean Wallcraft as a director on 28 May 2017 (2 pages) |
6 June 2017 | Appointment of Ms Susan Jean Wallcraft as a director on 28 May 2017 (2 pages) |
5 June 2017 | Appointment of Ms Rosie Chapman as a director on 28 May 2017 (2 pages) |
5 June 2017 | Appointment of Ms Rosie Chapman as a director on 28 May 2017 (2 pages) |
9 December 2016 | Director's details changed for Mr Timothy Stuart Guy on 11 November 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Timothy Stuart Guy on 11 November 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
8 July 2016 | Appointment of Ms Nicola Jane Deeson as a director on 15 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of George Craig Macfarlane as a director on 15 June 2016 (1 page) |
8 July 2016 | Termination of appointment of George Craig Macfarlane as a director on 15 June 2016 (1 page) |
8 July 2016 | Appointment of Ms Nicola Jane Deeson as a director on 15 June 2016 (2 pages) |
2 October 2015 | Annual return made up to 15 September 2015 no member list (3 pages) |
2 October 2015 | Annual return made up to 15 September 2015 no member list (3 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 June 2015 | Appointment of Mr Timothy Stuart Guy as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Timothy Stuart Guy as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Timothy Stuart Guy as a director on 4 June 2015 (2 pages) |
26 February 2015 | Termination of appointment of James Andrew Dick as a director on 12 February 2015 (1 page) |
26 February 2015 | Termination of appointment of James Andrew Dick as a director on 12 February 2015 (1 page) |
1 October 2014 | Annual return made up to 15 September 2014 no member list (3 pages) |
1 October 2014 | Annual return made up to 15 September 2014 no member list (3 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2013 | Annual return made up to 15 September 2013 no member list (3 pages) |
17 September 2013 | Annual return made up to 15 September 2013 no member list (3 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
8 October 2012 | Annual return made up to 15 September 2012 no member list (3 pages) |
8 October 2012 | Annual return made up to 15 September 2012 no member list (3 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Appointment of Mr George Craig Macfarlane as a director (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Appointment of Mr George Craig Macfarlane as a director (2 pages) |
27 June 2012 | Termination of appointment of Nancy Kingsbury as a director (1 page) |
27 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
27 June 2012 | Termination of appointment of Jakob Diness as a director (1 page) |
27 June 2012 | Termination of appointment of Nancy Kingsbury as a director (1 page) |
27 June 2012 | Termination of appointment of Jakob Diness as a director (1 page) |
8 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
7 October 2011 | Annual return made up to 15 September 2011 no member list (4 pages) |
7 October 2011 | Annual return made up to 15 September 2011 no member list (4 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
14 December 2010 | Appointment of Ms Nancy Diane Kingsbury as a director (2 pages) |
14 December 2010 | Appointment of Ms Nancy Diane Kingsbury as a director (2 pages) |
13 December 2010 | Appointment of Mr Jakob Diness as a director (2 pages) |
13 December 2010 | Termination of appointment of Alexandra Marks as a director (1 page) |
13 December 2010 | Termination of appointment of Frans Van Dijk as a director (1 page) |
13 December 2010 | Appointment of Mr Jakob Diness as a director (2 pages) |
13 December 2010 | Termination of appointment of Alexandra Marks as a director (1 page) |
13 December 2010 | Termination of appointment of Frans Van Dijk as a director (1 page) |
6 October 2010 | Annual return made up to 15 September 2010 no member list (5 pages) |
6 October 2010 | Appointment of Mr Nicholas Richard Williams as a secretary (1 page) |
6 October 2010 | Annual return made up to 15 September 2010 no member list (5 pages) |
6 October 2010 | Appointment of Mr Nicholas Richard Williams as a secretary (1 page) |
5 October 2010 | Termination of appointment of George Macfarlane as a secretary (1 page) |
5 October 2010 | Director's details changed for Dr Frans Van Dijk on 15 September 2010 (2 pages) |
5 October 2010 | Termination of appointment of George Macfarlane as a secretary (1 page) |
5 October 2010 | Director's details changed for Dr Frans Van Dijk on 15 September 2010 (2 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
5 February 2010 | Full accounts made up to 31 March 2009 (32 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (32 pages) |
22 December 2009 | Appointment of Mr Sidney Melvin Coleman as a director (2 pages) |
22 December 2009 | Appointment of Mr James Andrew Dick as a director (2 pages) |
22 December 2009 | Appointment of Mr James Andrew Dick as a director (2 pages) |
22 December 2009 | Appointment of Mr Sidney Melvin Coleman as a director (2 pages) |
8 October 2009 | Annual return made up to 15 September 2009 no member list (2 pages) |
8 October 2009 | Annual return made up to 15 September 2009 no member list (2 pages) |
7 October 2009 | Termination of appointment of Kate Gilmore as a secretary (1 page) |
7 October 2009 | Termination of appointment of Kate Gilmore as a secretary (1 page) |
11 February 2009 | Secretary appointed george macfarlane (2 pages) |
11 February 2009 | Secretary appointed george macfarlane (2 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (26 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (26 pages) |
10 November 2008 | Annual return made up to 15/09/08 (4 pages) |
10 November 2008 | Annual return made up to 15/09/08 (4 pages) |
22 July 2008 | Appointment terminated secretary peter alderson (1 page) |
22 July 2008 | Secretary appointed kate gilmore (2 pages) |
22 July 2008 | Appointment terminated secretary peter alderson (1 page) |
22 July 2008 | Secretary appointed kate gilmore (2 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
15 October 2007 | Annual return made up to 15/09/07 (4 pages) |
15 October 2007 | Annual return made up to 15/09/07 (4 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
10 October 2006 | Annual return made up to 15/09/06 (4 pages) |
10 October 2006 | Annual return made up to 15/09/06 (4 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (24 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (24 pages) |
24 October 2005 | Annual return made up to 15/09/05 (4 pages) |
24 October 2005 | Annual return made up to 15/09/05 (4 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed
|
2 December 2004 | Full accounts made up to 31 March 2004 (23 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (23 pages) |
7 October 2004 | Annual return made up to 15/09/04 (4 pages) |
7 October 2004 | Annual return made up to 15/09/04 (4 pages) |
18 October 2003 | Annual return made up to 15/09/03
|
18 October 2003 | Annual return made up to 15/09/03
|
23 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
17 October 2002 | Annual return made up to 15/09/02 (4 pages) |
17 October 2002 | Annual return made up to 15/09/02 (4 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (24 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (24 pages) |
20 November 2001 | Annual return made up to 15/09/01
|
20 November 2001 | Annual return made up to 15/09/01
|
31 July 2001 | Full accounts made up to 31 March 2001 (24 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (24 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
12 September 2000 | Annual return made up to 15/09/00
|
12 September 2000 | Annual return made up to 15/09/00
|
6 September 2000 | Full accounts made up to 31 March 2000 (24 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (24 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (23 pages) |
28 September 1999 | Annual return made up to 15/09/99
|
28 September 1999 | Annual return made up to 15/09/99
|
28 September 1999 | Full accounts made up to 31 March 1999 (23 pages) |
8 October 1998 | Annual return made up to 15/09/98 (4 pages) |
8 October 1998 | Annual return made up to 15/09/98 (4 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
19 September 1997 | Annual return made up to 15/09/97 (4 pages) |
19 September 1997 | Annual return made up to 15/09/97 (4 pages) |
11 September 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
11 September 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
17 July 1996 | Annual return made up to 06/07/96 (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 July 1996 | Annual return made up to 06/07/96 (4 pages) |
7 April 1986 | Incorporation (24 pages) |
7 April 1986 | Incorporation (24 pages) |