Company NameInstitution Of Water And Environmental Management(The)
DirectorIan Michael Summersgill
Company StatusActive
Company Number02018985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1986(37 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian Michael Summersgill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(25 years, 10 months after company formation)
Appointment Duration12 years
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameJohn Callaghan Currie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleDirector And River Inspector
Country of ResidenceScotland
Correspondence Address13 Scott Crescent
Galashiels
Scottish Borders
TD1 3JU
Scotland
Director NameChristopher Roy Coombs
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 12 June 1992)
RoleSelf Employed Consultant
Correspondence Address10 St Lukes Road
Bournemouth
Dorset
BH3 7LT
Director NameKenneth Frank Clarke
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleConsultant
Correspondence AddressFallowfields High Haden Road
Glatton
Huntingdon
Cambridgeshire
PE17 5RU
Director NameEur Ing William Spencer Marshall Clark
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleCivil Engineer
Correspondence Address3 Lindsey Crescent
North Petherton
Bridgwater
Somerset
TA6 6QN
Director NameGeoffrey Smith Clapham
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleConsultant Water Engineer
Correspondence Address58 Ash Lane
Wells
Somerset
BA5 2LS
Director NamePatrick Joseph Cassidy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 12 June 1992)
RoleConsulting Engineer
Correspondence Address7a Taney Park
Dublin 14
Irish
Director NameAlan Michael Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RolePart Time Consultant
Correspondence Address16 Orchard Crescent
Stevenage
Hertfordshire
SG1 3EW
Director NameMervyn Edward Bramley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1993)
RoleHead Of Research And Development
Correspondence Address7 Ildersly Grove
London
SE21 8EU
Director NameColin Edward George Bland
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1993)
RoleDirector Of Engineering Services
Correspondence AddressHunters Lodge
6 Deer Park Walk
Chesham
Buckinghamshire
HP5 3LJ
Director NameChristopher Jon Anthony Binnie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleDirector Ws Atkins Consultants
Correspondence Address4 Reigate Hill Close
Reigate
Surrey
RH2 9PG
Director NameJane Margaret Barron
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleEnvironmental/Public Health Engineer
Correspondence Address27 Lackford Road
Chipstead
Coulsdon
Surrey
CR5 3TB
Director NameAlan Dennis Barrett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleConsulting Engineer
Correspondence Address2 Grand Avenue
Hove
East Sussex
BN3 2LB
Director NameDr Richard Alan Bailey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleArea Manager National Rivers
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Farm
Twyning
Tewkesbury
Gloucestershire
GL20 6DF
Wales
Director NameMr Roderick Brian Armstrong
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleResources Manager Southern Wat
Correspondence Address2 Weavers Ring
Angmering
Littlehampton
West Sussex
BN16 4AJ
Director NameKenneth Arthur Deighton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleRetired
Correspondence Address9 Palin Wood Road
Delph
Oldham
Lancashire
OL3 5UW
Director NameDavid William English
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleIndependent Consultant
Correspondence AddressSpringfield
New Moat
Clarbeston Road
Dyfed
SA63 4RY
Wales
Secretary NameMr Howard Richard Evans
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address11 Maple Leaf Square
Rotherhithe
London
SE16 1SB
Director NameMr John Richard Vincent Ash
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 1995)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address22 Brecon Road
Brooke
Norwich
Norfolk
NR15 1HS
Director NameCharles Brian Buckley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 1995)
RoleChief Scientist
Correspondence AddressEgmont 81 Gabalfa Road
Sketty
Swansea
West Glamorgan
SA2 8ND
Wales
Secretary NameAlbert Peter Jones
NationalityBritish
StatusResigned
Appointed23 February 1994(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1994)
RoleConsultant
Correspondence Address1 Orchard Mews
Cockerham Lane
Barnsley
South Yorkshire
S75 1AY
Director NameMs Barbara Anne Carroll
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 June 1995)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ancliff Square
Avoncliff
Bradford On Avon
Wiltshire
BA15 2HD
Director NameThomas Alfred Anderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressCraiglea 3 Ryefield Avenue
Coatbridge
Lanarkshire
ML5 1LG
Scotland
Secretary NameRichard Anthony Bispham
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 July 1998)
RoleCompany Director
Correspondence Address105 Booth Lane South
Northampton
Northamptonshire
NN3 3EY
Director NameKenneth John Flemons
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(9 years after company formation)
Appointment Duration16 years, 10 months (resigned 27 April 2012)
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Moorend Road
Leckhampton
Cheltenham
Gloucestershire
GL53 0HD
Wales
Secretary NameSarah Jean Penfold
NationalityBritish
StatusResigned
Appointed15 July 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address61 Badlis Road
London
E17 5LG
Secretary NameJulia Margaret Burgoyne
NationalityBritish
StatusResigned
Appointed15 November 2000(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressParkfields
Hook Green
Meopham
Kent
DA13 0HX
Secretary NameMrs Natasha Louise Thorneloe
NationalityBritish
StatusResigned
Appointed01 July 2008(22 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 2014)
RoleFinance Director
Correspondence Address107 Underwood Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FX
Director NameDr Simon Festing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(27 years, 12 months after company formation)
Appointment Duration7 months (resigned 01 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Anthony Nigel Hendley
StatusResigned
Appointed18 December 2014(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Terence William Fuller
StatusResigned
Appointed06 February 2016(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2018)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Francis John Liddell
StatusResigned
Appointed16 June 2018(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMiss Rachael Louise Bliss
StatusResigned
Appointed06 October 2020(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Andrew John Dunn-Flores
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2022)
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMrs Francesca Peta Brahmbhatt
StatusResigned
Appointed01 April 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2023)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS

Contact

Websiteciwem.org.uk
Telephone020 78313110
Telephone regionLondon

Location

Registered Address106-109 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

22 January 2021Appointment of Dr Andrew John Dunn-Flores as a director on 12 November 2020 (2 pages)
28 October 2020Termination of appointment of Peter Terry Jones as a director on 5 October 2020 (1 page)
28 October 2020Termination of appointment of Francis John Liddell as a secretary on 6 October 2020 (1 page)
28 October 2020Appointment of Miss Rachael Louise Bliss as a secretary on 6 October 2020 (2 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
12 October 2018Appointment of Mr Terence William Fuller as a director on 29 September 2018 (2 pages)
12 October 2018Termination of appointment of James William Oatridge as a director on 29 September 2018 (1 page)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 June 2018Termination of appointment of Terence William Fuller as a secretary on 16 June 2018 (1 page)
29 June 2018Appointment of Mr Francis John Liddell as a secretary on 16 June 2018 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 August 2015Annual return made up to 15 July 2015 no member list (3 pages)
11 August 2015Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages)
11 August 2015Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages)
11 August 2015Annual return made up to 15 July 2015 no member list (3 pages)
11 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
11 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
11 August 2015Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages)
11 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
11 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
11 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
11 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
18 December 2014Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages)
8 August 2014Annual return made up to 15 July 2014 no member list (5 pages)
8 August 2014Annual return made up to 15 July 2014 no member list (5 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 July 2014Appointment of Dr Simon Festing as a director (2 pages)
2 July 2014Appointment of Dr Simon Festing as a director (2 pages)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
9 August 2013Annual return made up to 15 July 2013 no member list (4 pages)
9 August 2013Annual return made up to 15 July 2013 no member list (4 pages)
8 August 2013Termination of appointment of Nicholas Reeves as a director (1 page)
8 August 2013Termination of appointment of Nicholas Reeves as a director (1 page)
8 August 2013Appointment of Mr James William Oatridge as a director (2 pages)
8 August 2013Appointment of Mr James William Oatridge as a director (2 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 August 2012Annual return made up to 15 July 2012 no member list (4 pages)
7 August 2012Annual return made up to 15 July 2012 no member list (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
1 May 2012Appointment of Mr Ian Michael Summersgill as a director (2 pages)
1 May 2012Termination of appointment of Robert Hattersley as a director (1 page)
1 May 2012Appointment of Mr Ian Michael Summersgill as a director (2 pages)
1 May 2012Termination of appointment of Kenneth Flemons as a director (1 page)
1 May 2012Appointment of Mr Peter Terry Jones as a director (2 pages)
1 May 2012Termination of appointment of Robert Hattersley as a director (1 page)
1 May 2012Termination of appointment of Kenneth Flemons as a director (1 page)
1 May 2012Appointment of Mr Peter Terry Jones as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 August 2011Annual return made up to 15 July 2011 no member list (5 pages)
9 August 2011Annual return made up to 15 July 2011 no member list (5 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
18 August 2010Annual return made up to 15 July 2010 no member list (5 pages)
18 August 2010Director's details changed for Kenneth John Flemons on 15 July 2010 (2 pages)
18 August 2010Annual return made up to 15 July 2010 no member list (5 pages)
18 August 2010Director's details changed for Kenneth John Flemons on 15 July 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 August 2009Annual return made up to 15/07/09 (3 pages)
20 August 2009Annual return made up to 15/07/09 (3 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 August 2008Annual return made up to 15/07/08 (3 pages)
14 August 2008Annual return made up to 15/07/08 (3 pages)
13 August 2008Secretary appointed mrs natasha louise thorneloe (1 page)
13 August 2008Appointment terminated secretary julia burgoyne (1 page)
13 August 2008Secretary appointed mrs natasha louise thorneloe (1 page)
13 August 2008Appointment terminated secretary julia burgoyne (1 page)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 September 2007Annual return made up to 15/07/07 (2 pages)
5 September 2007Annual return made up to 15/07/07 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 August 2006Annual return made up to 15/07/06 (2 pages)
14 August 2006Annual return made up to 15/07/06 (2 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 August 2005Annual return made up to 15/07/05 (2 pages)
10 August 2005Annual return made up to 15/07/05 (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 July 2004Annual return made up to 15/07/04 (4 pages)
29 July 2004Annual return made up to 15/07/04 (4 pages)
18 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 August 2003Annual return made up to 15/07/03 (4 pages)
18 August 2003Annual return made up to 15/07/03 (4 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
5 August 2002Annual return made up to 15/07/02 (4 pages)
5 August 2002Annual return made up to 15/07/02 (4 pages)
7 August 2001Annual return made up to 15/07/01 (3 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 August 2001Annual return made up to 15/07/01 (3 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 August 2000Annual return made up to 15/07/00 (3 pages)
11 August 2000Annual return made up to 15/07/00 (3 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 September 1999Annual return made up to 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 September 1999Annual return made up to 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 September 1997Annual return made up to 15/07/97 (4 pages)
8 September 1997Annual return made up to 15/07/97 (4 pages)
18 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 September 1996Annual return made up to 15/07/96 (4 pages)
4 September 1996Annual return made up to 15/07/96 (4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Annual return made up to 15/07/95
  • 363(288) ‐ Director resigned
(16 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Annual return made up to 15/07/95
  • 363(288) ‐ Director resigned
(16 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
23 June 1995Full accounts made up to 31 March 1995 (14 pages)
23 June 1995Full accounts made up to 31 December 1994 (13 pages)
23 June 1995Full accounts made up to 31 March 1995 (14 pages)
23 June 1995Full accounts made up to 31 December 1994 (13 pages)
28 March 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
28 March 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)