Company NameBritish Egg Industry Council
Company StatusActive
Company Number02022235
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 1986(37 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Elwyn Griffiths
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(26 years after company formation)
Appointment Duration11 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEllerdine Grange Farm
Ellerdine
Telford
TF6 6QR
Director NameMr Jeffrey Vernon Vergerson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(26 years after company formation)
Appointment Duration11 years, 11 months
RoleFarmer And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House 158 Fakenham Road
Briston
Melton Constable
Norfolk
NR24 2DH
Director NameMr Duncan Nigel Priestner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(26 years after company formation)
Appointment Duration11 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPeterhouse Farm Gorsey Lane
Warburton
Lymm
Cheshire
WA13 9UA
Director NameMr Robert Neil Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(30 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview Lownie Road
Kingsmuir
Forfar
Angus
DD8 2LH
Scotland
Director NameMr James Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhead Of Aldouran Farm Leswalt
Stranraer
DG9 0RJ
Scotland
Director NameMr Harold Ross Richmond
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleAgriculture Director
Country of ResidenceNorthern Ireland
Correspondence AddressSkea Egg Farms Ltd 146 Pomeroy Road
Donaghmore
Dungannon
County Tyrone
BT70 2TY
Northern Ireland
Director NameMr Jonathan William David Thompson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(35 years after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address58a Hamiltonsbawn Road
Armagh
BT60 1HW
Northern Ireland
Director NameMr Matthew James Balfour
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(35 years after company formation)
Appointment Duration2 years, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressSt David's Poultry Team Ltd Midlothian Innovation
Roslin
EH25 9RE
Scotland
Director NameMr Keith Stuart Henderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(36 years after company formation)
Appointment Duration1 year, 11 months
RolePoultry Farmer
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1NQ
Director NameMr Mohammad Mehdi Serati Shirazi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(36 years after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHy-Line Uk Lower Skilts Farm
Outhill
Studley
Warks
B80 7DU
Director NameMr Mark Richard Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(37 years after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 City Road
London
EC1Y 2AJ
Secretary NameGary Philip Ford
StatusCurrent
Appointed06 December 2023(37 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address22 City Road
London
EC1Y 2AJ
Director NameMr John Balston
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1992)
RoleCompany Director
Correspondence AddressSappa Ltd
Farnham All Saints
Bury St Edmunds
Suffolk
IP28 6JJ
Director NameMr Alan Magrath Beckett
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 1992)
RoleCompany Director
Correspondence Address121 Station Road
Wythall
Birmingham
West Midlands
B47 6AG
Director NameMr Peter Balfour Meikle Cochran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 1995)
RoleFarmer
Correspondence AddressKnowes
Dunbar
East Lothian
EH42 1XJ
Scotland
Secretary NameMr Michael Ring
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmer Cottage 95 Chertsey Road
Windlesham
Surrey
GU20 6HU
Director NameMr Norman Warwick Brook
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 1996)
RoleFarmer
Correspondence AddressPennycott Farm Cottage
Shobrooke
Crediton
Devon
Ex17
Director NameRonald Patrick Allen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1995)
RoleDirector For N Reich Limited
Correspondence Address15 Lindhurst Lane
Mansfield
Nottinghamshire
NG18 4JE
Director NameWilliam Clark
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressExpress Buildings
29 Upper Parliament Street
Nottingham
Nottinghamshire
NG1 2AQ
Director NameDonald James Fursdon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1995)
RoleGeneral Sales Manager
Correspondence AddressWestleigh
Grantham Road
Navenby
Lincolnshire
LN5 0JJ
Director NamePeter Oswold Sharp Calder
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 1999)
RoleFarmer
Correspondence AddressOxenrig
Coldstream
Berwickshire
TD12 4EY
Scotland
Director NameClive Frampton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(9 years after company formation)
Appointment Duration16 years, 9 months (resigned 17 March 2012)
RoleCompany Director
Correspondence AddressWilloughby
West Lydford
Somerton
Somerset
TA11 7BT
Director NameMr Stephen John Carlyle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Longden Common Lane Longden
Shrewsbury
Shropshire
SY5 8AQ
Wales
Director NameMr Peter John Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(10 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 1998)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSouth Redbog
Strichen
Fraserburgh
Aberdeenshire
AB43 6RP
Scotland
Director NameMr Richard David Beresford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(11 years after company formation)
Appointment Duration8 years, 12 months (resigned 06 June 2006)
RolePoultry Farmer
Correspondence Address131 Swanlow Lane
Winsford
Cheshire
CW7 1JB
Director NameMoira Crawford Henderson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2008)
RoleEgg Producer/Retailer
Correspondence AddressRing Farm
Cupar
Fife
KY15 5PQ
Scotland
Secretary NameMiss Louisa Platt
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years after company formation)
Appointment Duration12 years (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Priests Bridge
London
SW14 8TA
Director NameMr Robert Henry Haynes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(17 years after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Westgate
Louth
Lincolnshire
LN11 9YD
Director NameMr Charles Edward Cornwall Bourns
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(17 years after company formation)
Appointment Duration9 years (resigned 13 June 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthend Poultry Farm
Charfield
Wotton Under Edge
Gloucester
GL12 8LL
Wales
Director NameRobert Dawson Hay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(24 years after company formation)
Appointment Duration4 years (resigned 11 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLuncarty Farm
Turriff
Aberdeenshire
AB53 4NU
Scotland
Director NameChristopher David Brenton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(24 years after company formation)
Appointment Duration4 years (resigned 12 June 2014)
RoleFarms Director
Country of ResidenceUnited Kingdom
Correspondence AddressScopwick Office Scopwick Railway Statyion
Timberland Road
Kirkby Green
Lincolnshire
LN4 3PQ
Secretary NameMark Richard Williams
NationalityBritish
StatusResigned
Appointed08 June 2011(25 years after company formation)
Appointment Duration12 years, 6 months (resigned 06 December 2023)
RoleCompany Director
Correspondence Address22 City Road
London
EC1Y 2AJ
Director NameRoger Ian Gent
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 November 2014)
RoleChairman Of British Free Range Egg Producers Assoc
Country of ResidenceUnited Kingdom
Correspondence Address2 The Derry
Ashton Keynes
Wiltshire
SN6 6PW
Director NameMr James Martyn Blair
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(30 years after company formation)
Appointment Duration5 years (resigned 09 June 2021)
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence Address15 Drumlee Road
Ballymoney
BT53 7LE
Northern Ireland

Contact

Websitebritisheggindustrycouncil.co.uk/Home/
Telephone020 76083760
Telephone regionLondon

Location

Registered Address22 City Road
London
EC1Y 2AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,613,876
Net Worth£277,641
Cash£1,431,461
Current Liabilities£1,408,379

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
6 March 2019Director's details changed for Mr Charles Robert Macleod on 6 March 2019 (2 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Charles Robert Macleod as a director on 8 May 2018 (2 pages)
28 February 2019Director's details changed for Mr Jeffrey Vernon Vergerson on 8 December 2018 (2 pages)
28 February 2019Director's details changed for Mr Harold Ross Richmond on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Richard Sean Parsons as a director on 8 May 2018 (1 page)
28 February 2019Director's details changed for Mr Andrew David Joret on 12 November 2018 (2 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 July 2018Registered office address changed from Second Floor 89 Charterhouse Street London EC1M 6HR to 22 City Road London EC1Y 2AJ on 16 July 2018 (1 page)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 March 2018Termination of appointment of George Allen Wright as a director on 19 June 2017 (1 page)
9 March 2018Appointment of Mr Harold Ross Richmond as a director on 19 June 2017 (2 pages)
9 March 2018Director's details changed for Mr Jeffrey Vernon Vergerson on 8 March 2018 (2 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 March 2017Termination of appointment of John Myles Thomas as a director on 8 December 2016 (1 page)
6 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
6 March 2017Appointment of Mr James Baxter as a director on 8 December 2016 (2 pages)
6 March 2017Termination of appointment of John Myles Thomas as a director on 8 December 2016 (1 page)
6 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
6 March 2017Appointment of Mr James Baxter as a director on 8 December 2016 (2 pages)
3 March 2017Appointment of Mr Robert Neil Thompson as a director on 2 June 2016 (2 pages)
3 March 2017Appointment of Mr James Martyn Blair as a director on 2 June 2016 (2 pages)
3 March 2017Termination of appointment of Roy Blain Kerr as a director on 2 June 2016 (1 page)
3 March 2017Appointment of Mr Robert Neil Thompson as a director on 2 June 2016 (2 pages)
3 March 2017Termination of appointment of John Lynn Mclenaghan as a director on 2 June 2016 (1 page)
3 March 2017Appointment of Mr James Martyn Blair as a director on 2 June 2016 (2 pages)
3 March 2017Termination of appointment of Roy Blain Kerr as a director on 2 June 2016 (1 page)
3 March 2017Termination of appointment of John Lynn Mclenaghan as a director on 2 June 2016 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (14 pages)
12 July 2016Full accounts made up to 31 December 2015 (14 pages)
15 March 2016Secretary's details changed for Mark Richard Williams on 9 March 2016 (1 page)
15 March 2016Annual return made up to 1 March 2016 no member list (12 pages)
15 March 2016Secretary's details changed for Mark Richard Williams on 9 March 2016 (1 page)
15 March 2016Annual return made up to 1 March 2016 no member list (12 pages)
14 March 2016Director's details changed for Stephen Turner on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Mr George Allen Wright on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Andrew David Joret on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Barry Hunter Thorp on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Mr George Allen Wright on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Barry Hunter Thorp on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Stephen Turner on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Andrew David Joret on 9 March 2016 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
26 April 2015Director's details changed for Stephen Turner on 28 February 2015 (3 pages)
26 April 2015Director's details changed for Stephen Turner on 28 February 2015 (3 pages)
15 April 2015Annual return made up to 1 March 2015 (23 pages)
15 April 2015Annual return made up to 1 March 2015 (23 pages)
15 April 2015Annual return made up to 1 March 2015 (23 pages)
13 April 2015Appointment of John Myles Thomas as a director on 27 November 2014 (3 pages)
13 April 2015Appointment of Barry Hunter Thorp as a director on 11 June 2014 (3 pages)
13 April 2015Termination of appointment of Roger Ian Gent as a director on 27 November 2014 (2 pages)
13 April 2015Appointment of John Myles Thomas as a director on 27 November 2014 (3 pages)
13 April 2015Termination of appointment of Roger Ian Gent as a director on 27 November 2014 (2 pages)
13 April 2015Director's details changed for Mr Jeffrey Vernon Vergerson on 28 February 2015 (3 pages)
13 April 2015Termination of appointment of Christopher David Brenton as a director on 12 June 2014 (2 pages)
13 April 2015Termination of appointment of Christopher David Brenton as a director on 12 June 2014 (2 pages)
13 April 2015Termination of appointment of Robert Dawson Hay as a director on 11 June 2014 (2 pages)
13 April 2015Director's details changed for Mr Jeffrey Vernon Vergerson on 28 February 2015 (3 pages)
13 April 2015Appointment of Richard Sean Parsons as a director on 12 June 2014 (3 pages)
13 April 2015Appointment of Richard Sean Parsons as a director on 12 June 2014 (3 pages)
13 April 2015Termination of appointment of Robert Dawson Hay as a director on 11 June 2014 (2 pages)
13 April 2015Appointment of Barry Hunter Thorp as a director on 11 June 2014 (3 pages)
11 August 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Annual return made up to 1 March 2014 (23 pages)
17 March 2014Annual return made up to 1 March 2014 (23 pages)
17 March 2014Director's details changed for Mr John Lynn Mclenaghan on 1 March 2014 (3 pages)
17 March 2014Director's details changed for Mr John Lynn Mclenaghan on 1 March 2014 (3 pages)
17 March 2014Director's details changed for Mr John Lynn Mclenaghan on 1 March 2014 (3 pages)
17 March 2014Annual return made up to 1 March 2014 (23 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Appointment of Roger Ian Gent as a director (3 pages)
11 April 2013Appointment of Roger Ian Gent as a director (3 pages)
25 March 2013Annual return made up to 1 March 2013 (23 pages)
25 March 2013Annual return made up to 1 March 2013 (23 pages)
25 March 2013Annual return made up to 1 March 2013 (23 pages)
18 March 2013Termination of appointment of John Retson as a director (2 pages)
18 March 2013Termination of appointment of John Retson as a director (2 pages)
4 October 2012Termination of appointment of Andrew Parker as a director (2 pages)
4 October 2012Termination of appointment of Clive Frampton as a director (2 pages)
4 October 2012Termination of appointment of Andrew Parker as a director (2 pages)
4 October 2012Appointment of Mr Jeffrey Vernon Vergerson as a director (3 pages)
4 October 2012Appointment of Mr Elwyn Griffiths as a director (3 pages)
4 October 2012Appointment of Mr Duncan Nigel Priestner as a director (3 pages)
4 October 2012Termination of appointment of Charles Bourns as a director (2 pages)
4 October 2012Appointment of Mr Roy Blain Kerr as a director (3 pages)
4 October 2012Appointment of Mr Elwyn Griffiths as a director (3 pages)
4 October 2012Termination of appointment of Charles Bourns as a director (2 pages)
4 October 2012Termination of appointment of Clive Frampton as a director (2 pages)
4 October 2012Appointment of Mr Jeffrey Vernon Vergerson as a director (3 pages)
4 October 2012Appointment of Mr Roy Blain Kerr as a director (3 pages)
4 October 2012Appointment of Mr Duncan Nigel Priestner as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
12 April 2012Annual return made up to 1 March 2012 (22 pages)
12 April 2012Annual return made up to 1 March 2012 (22 pages)
12 April 2012Annual return made up to 1 March 2012 (22 pages)
26 March 2012Director's details changed for Andrew David Joret on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Andrew David Joret on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Mr Andrew John Parker on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Christopher David Brenton on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Robert Dawson Hay on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Robert Dawson Hay on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Mr Andrew John Parker on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Christopher David Brenton on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Mr Andrew John Parker on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Andrew David Joret on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Stephen Turner on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Robert Dawson Hay on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Stephen Turner on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Christopher David Brenton on 1 March 2012 (3 pages)
26 March 2012Director's details changed for Stephen Turner on 1 March 2012 (3 pages)
18 October 2011Appointment of Mark Richard Williams as a secretary (3 pages)
18 October 2011Appointment of Mark Richard Williams as a secretary (3 pages)
17 October 2011Termination of appointment of Louisa Platt as a secretary (2 pages)
17 October 2011Termination of appointment of Louisa Platt as a secretary (2 pages)
24 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 March 2011Annual return made up to 1 March 2011 (22 pages)
7 March 2011Annual return made up to 1 March 2011 (22 pages)
7 March 2011Termination of appointment of Karen Simpson as a director (1 page)
7 March 2011Annual return made up to 1 March 2011 (22 pages)
7 March 2011Termination of appointment of Karen Simpson as a director (1 page)
7 March 2011Termination of appointment of Anne Smillie as a director (1 page)
7 March 2011Termination of appointment of Anne Smillie as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 July 2010Appointment of John Stobie Retson as a director (3 pages)
14 July 2010Appointment of John Stobie Retson as a director (3 pages)
28 June 2010Appointment of Robert Dawson Hay as a director (3 pages)
28 June 2010Appointment of Robert Dawson Hay as a director (3 pages)
28 June 2010Appointment of Christopher David Brenton as a director (3 pages)
28 June 2010Appointment of Christopher David Brenton as a director (3 pages)
9 June 2010Termination of appointment of Stephen Carlyle as a director (2 pages)
9 June 2010Termination of appointment of Stephen Carlyle as a director (2 pages)
9 June 2010Termination of appointment of Robert Haynes as a director (2 pages)
9 June 2010Termination of appointment of Thomas Vesey as a director (2 pages)
9 June 2010Termination of appointment of Thomas Vesey as a director (2 pages)
9 June 2010Termination of appointment of Robert Haynes as a director (2 pages)
2 June 2010Appointment of Stephen Turner as a director (2 pages)
2 June 2010Appointment of John Lynn Mclenaghan as a director (2 pages)
2 June 2010Appointment of John Lynn Mclenaghan as a director (2 pages)
2 June 2010Appointment of Stephen Turner as a director (2 pages)
8 December 2009Annual return made up to 4 December 2009 (22 pages)
8 December 2009Termination of appointment of David Robinson as a director (1 page)
8 December 2009Termination of appointment of David Robinson as a director (1 page)
8 December 2009Annual return made up to 4 December 2009 (22 pages)
8 December 2009Annual return made up to 4 December 2009 (22 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
19 November 2008Director appointed anne gourlay smillie (2 pages)
19 November 2008Director appointed anne gourlay smillie (2 pages)
12 November 2008Appointment terminated director moira henderson (1 page)
12 November 2008Annual return made up to 06/11/08 (8 pages)
12 November 2008Annual return made up to 06/11/08 (8 pages)
12 November 2008Appointment terminated director moira henderson (1 page)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
16 October 2007Annual return made up to 02/10/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007Annual return made up to 02/10/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2007Full accounts made up to 31 December 2006 (13 pages)
28 July 2007Full accounts made up to 31 December 2006 (13 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
16 October 2006Annual return made up to 02/10/06 (8 pages)
16 October 2006Annual return made up to 02/10/06 (8 pages)
23 June 2006Full accounts made up to 31 December 2005 (12 pages)
23 June 2006Full accounts made up to 31 December 2005 (12 pages)
24 January 2006Annual return made up to 02/10/05 (8 pages)
24 January 2006Annual return made up to 02/10/05 (8 pages)
30 June 2005Full accounts made up to 31 December 2004 (13 pages)
30 June 2005Full accounts made up to 31 December 2004 (13 pages)
10 December 2004Annual return made up to 02/10/04 (8 pages)
10 December 2004Annual return made up to 02/10/04 (8 pages)
7 July 2004Full accounts made up to 31 December 2003 (12 pages)
7 July 2004Full accounts made up to 31 December 2003 (12 pages)
10 November 2003Annual return made up to 02/10/03 (8 pages)
10 November 2003Annual return made up to 02/10/03 (8 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
20 June 2003Director resigned (2 pages)
20 June 2003Director resigned (2 pages)
20 June 2003Director resigned (2 pages)
20 June 2003Director resigned (2 pages)
29 April 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2003Full accounts made up to 31 December 2002 (12 pages)
2 October 2002Annual return made up to 02/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 2002Annual return made up to 02/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 October 2001Annual return made up to 02/10/01 (7 pages)
12 October 2001Annual return made up to 02/10/01 (7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: third floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
12 December 2000Registered office changed on 12/12/00 from: third floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
27 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
14 June 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Full accounts made up to 31 December 1999 (12 pages)
29 October 1999Annual return made up to 02/10/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 1999Annual return made up to 02/10/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (2 pages)
8 September 1999Secretary resigned (2 pages)
8 September 1999Director resigned (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (2 pages)
8 September 1999Director resigned (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (2 pages)
15 October 1998Annual return made up to 02/10/98 (10 pages)
15 October 1998Annual return made up to 02/10/98 (10 pages)
26 June 1998Full accounts made up to 31 December 1997 (11 pages)
26 June 1998Full accounts made up to 31 December 1997 (11 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
7 November 1997Annual return made up to 02/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1997Annual return made up to 02/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
6 July 1997Director resigned (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (2 pages)
24 October 1996Annual return made up to 02/10/96 (8 pages)
24 October 1996Annual return made up to 02/10/96 (8 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (3 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
9 October 1995Annual return made up to 02/10/95 (6 pages)
9 October 1995Annual return made up to 02/10/95 (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (4 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1987Memorandum and Articles of Association (19 pages)
15 July 1987Memorandum and Articles of Association (19 pages)
22 May 1986Incorporation (9 pages)
22 May 1986Incorporation (9 pages)
22 May 1986Certificate of Incorporation (1 page)
22 May 1986Certificate of Incorporation (1 page)