Company NameInternational Federation Of Environmental Health(The)
Company StatusActive
Company Number02026062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Henroy Perry Scarlett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJamaican
StatusCurrent
Appointed14 September 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleLecturer, Environmental Health
Country of ResidenceJamaica
Correspondence AddressLot 1075 Gold Crescent Mineral Heights
May Pen Po
Clarendon
Jamaica W 1
Director NameMr Selvanathan Mudaly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed14 September 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleEnvironmental Health Officer (Retired)
Country of ResidenceSouth Africa
Correspondence Address68 Newport Avenue
Glenashley
Kwa-Zulu Natal 4051
South Africa
Director NameMr Andrew Mathieson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleUniversity Lecturer
Country of ResidenceAustralia
Correspondence Address42 Pindari Crescent
Karabar
Queanbeyan
New South Wales 2620
Australia
Director NameDr Jesse Cole Bliss
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector Of Programs
Country of ResidenceUnited States
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Jan Homma
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed13 April 2022(35 years, 10 months after company formation)
Appointment Duration2 years
RoleSpecialized Inspector Food Safety
Country of ResidenceNetherlands
Correspondence Address185 Koetsierbaan
1315 Sn Almere
Netherlands
Director NameMr Nkhumeleni David Nemakonde
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed22 August 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressChardwick Court, 15 Hatfields, London Hatfields
London
SE1 8DJ
Director NameBrono Cvetkovic
Date of BirthJuly 1979 (Born 44 years ago)
NationalityCroatian
StatusCurrent
Appointed29 September 2023(37 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Secretary NameMr Graham Jukes
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address16 Great Guildford Street
London
SE1 0HS
Secretary NameMr Terence James Brunt
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 January 1994)
RoleChief Executive
Correspondence AddressChadwick House
48 Rushworth Street
London
SE1 0RB
Director NameMr Eric William Foskett
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 1999)
RoleCompany Director
Correspondence Address26 Grebe Close
Poynton
Stockport
Cheshire
SK12 1HU
Director NameMichael Halls
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 June 2006)
RoleLocal Government Officer
Correspondence AddressEastfield
16 Abbotsford Road
Galashiels
Selkirkshire
TD1 3DS
Scotland
Director NameMr Brynley Jones
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 1999)
RoleLocal Government Officer
Correspondence Address24 Meyricks
Coed Eva
Cwmbran
Gwent
NP44 6TU
Wales
Secretary NameMrs Linda Gertrude Allan
NationalityBritish
StatusResigned
Appointed13 January 1994(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1995)
RoleActing Chief Executive
Correspondence Address77 Beaulieu Avenue
Sydenham
London
SE26 6PW
Secretary NameMichael Ernest Cooke
NationalityBritish
StatusResigned
Appointed28 February 1995(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2000)
RoleChief Executive
Correspondence Address127 Winchester Avenue
Leicester
Leicestershire
LE3 1AY
Secretary NameVictor James Andrich
NationalityAustralian
StatusResigned
Appointed01 January 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2001)
RoleEnvironmental Health Officer
Correspondence AddressUnit 4
12 Axford Street
Como
Western Australia
6158
Secretary NameMr Graham Michael Jukes
NationalityBritish
StatusResigned
Appointed17 March 2000(13 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Woodlands
Harrow
Middlesex
HA2 6EW
Director NameBrynley Jones
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 2005)
RoleRetired
Correspondence Address201 Llantarnam Road
Cwmbran
South Wales
NP44 3BG
Wales
Director NameMr Stephen James Cooper
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(17 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 March 2020)
RoleEnvironmental Health Officer
Country of ResidenceNorthern Ireland
Correspondence Address23 Slieve Foy Place
Warrenpoint
County Down
BT34 3NR
Northern Ireland
Director NameMr Jeremiah Sebetle Chaka
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed29 July 2005(19 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 June 2006)
RoleEnvironmental Health Practitio
Country of ResidenceSouth Africa
Correspondence Address198 First Avenue
Edenvale
1609
Republic Of South Africa
Director NameMr Bernard Jacques Forteath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Taylor Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2LS
Scotland
Director NameMr Raymond Ellard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2008(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2011)
RoleEnvironmental Health Practitioner
Country of ResidenceIreland
Correspondence Address17 Glendown Cres
Templeogue
Dublin
Ireland
Director NameMr Robert Wayne Bradbury
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 2008(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2012)
RoleEnvironmental Health Officer
Country of ResidenceCanada
Correspondence Address1970 Daniel St
Trail
British Columbia
Canada
Director NameDr Peter John Davey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2010(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 May 2016)
RoleLecturer
Country of ResidenceAustralia
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Henning Hansen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed23 May 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2016)
RoleEnvironmental Health Practitioner
Country of ResidenceDenmark
Correspondence AddressTestrupvej 167 Testrupvej 167
8320 Maarslet
Denmark
Director NameMr Roderick Douglas House
Date of BirthAugust 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2012(25 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Kirkburn Avenue
Cambuslang
Glasgow
G72 8NT
Scotland
Director NameMr Ahmed Sulaiman Al Harkan
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed05 July 2014(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2018)
RoleDirector Environmental Health
Country of ResidenceSaudi Arabia
Correspondence AddressP.B. 1001 Roal Commission Jubail Industrial City
Jubail
Saudi Arabia 31961
Saudi Arabia
Director NameMr Jan Homma
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed05 July 2014(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2015)
RolePublic Service Officer
Country of ResidenceNetherlands
Correspondence Address45 Trichtstraat
1107 Pj Amsterdam
Netherlands
Secretary NameMrs Anne Godfrey
StatusResigned
Appointed01 January 2016(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Peter John Archer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2018)
RoleEnvironmental Health Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Astley
Stourport-On-Severn
Worcestershire
DY13 0RJ
Director NameMr Stephen John Bell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2017(30 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2020)
RoleEnvironmental Health Officer
Country of ResidenceNew Zealand
Correspondence Address11 Milton St
Trentham
Upper Hutt 5018
New Zealand
Director NameMr Bruno Cvetkovic
Date of BirthJuly 1979 (Born 44 years ago)
NationalityCroatian
StatusResigned
Appointed01 January 2018(31 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2022)
RoleMaster Of Environmental And Public Health
Country of ResidenceCroatia
Correspondence AddressHr-10000 Remetinecka Cesta 112a
Zagreb
Croatia
Secretary NameMr Robert Wayne Bradbury
StatusResigned
Appointed18 July 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 October 2023)
RoleCompany Director
Correspondence Address1884 Monteith Street
Victoria
British Columbia V8r 5x5
Canada
Director NameMr Martin Fitzpatrick
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2019(32 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2022)
RoleEnvironmental Health Officer
Country of ResidenceIreland
Correspondence Address17 Cabra Drive
Dublin 7
Ireland
Director NameMs Christine Ekaete Kanu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2020(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2022)
RoleExec. Director Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ

Contact

Websiteifeh.org
Telephone0141 5831566
Telephone regionGlasgow

Location

Registered AddressChadwick Court
15 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£39,926
Cash£39,702
Current Liabilities£3,523

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 January 2024Termination of appointment of Robert Wayne Bradbury as a secretary on 21 October 2023 (1 page)
17 October 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
4 October 2023Appointment of Brono Cvetkovic as a director on 29 September 2023 (2 pages)
13 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
21 October 2022Appointment of Mr Nkhumeleni David Nemakonde as a director on 22 August 2022 (2 pages)
21 October 2022Termination of appointment of Martin Fitzpatrick as a director on 19 June 2022 (1 page)
21 October 2022Termination of appointment of Susana Monica Marinho Paixao as a director on 22 August 2022 (1 page)
23 April 2022Director's details changed for Mr. Jan Homma on 23 April 2022 (2 pages)
21 April 2022Appointment of Mr. Jan Homma as a director on 13 April 2022 (2 pages)
18 April 2022Termination of appointment of Bambang Wispriyono as a director on 13 April 2022 (1 page)
27 February 2022Termination of appointment of Christine Ekaete Kanu as a director on 25 February 2022 (1 page)
27 February 2022Termination of appointment of Bruno Cvetkovic as a director on 25 February 2022 (1 page)
16 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 October 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
23 February 2021Accounts for a small company made up to 31 December 2019 (9 pages)
18 February 2021Appointment of Dr. Bambang Wispriyono as a director on 22 December 2020 (2 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 February 2021Appointment of Dr. Jesse Cole Bliss as a director on 19 January 2021 (2 pages)
17 February 2021Termination of appointment of Stephen John Bell as a director on 16 April 2020 (1 page)
17 February 2021Termination of appointment of Jeremiah Sebetle Chaka as a director on 19 January 2021 (1 page)
20 November 2020Appointment of Christine Ekaete Kanu as a director on 24 October 2020 (2 pages)
6 April 2020Termination of appointment of Stephen James Cooper as a director on 23 March 2020 (1 page)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 October 2019Appointment of Mr Andrew Mathieson as a director on 25 September 2019 (2 pages)
23 April 2019Appointment of Mr Martin Fitzpatrick as a director on 10 April 2019 (2 pages)
22 April 2019Termination of appointment of Roderick Douglas House as a director on 9 April 2019 (1 page)
26 March 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Appointment of Mr Robert Wayne Bradbury as a secretary on 18 July 2018 (2 pages)
8 May 2018Appointment of Professor Susana Monica Marinho Paixao as a director on 30 April 2018 (2 pages)
23 April 2018Termination of appointment of Ahmed Sulaiman Al Harkan as a director on 13 April 2018 (1 page)
23 April 2018Termination of appointment of Anne Godfrey as a secretary on 13 April 2018 (1 page)
23 April 2018Termination of appointment of Peter John Archer as a director on 13 April 2018 (1 page)
14 March 2018Accounts for a small company made up to 31 December 2017 (9 pages)
10 January 2018Appointment of Mr Bruno Cvetkovic as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Bernard Jacques Forteath as a director on 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 July 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 July 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
9 January 2017Appointment of Mr Stephen John Bell as a director on 1 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Appointment of Mr Peter Archer as a director on 1 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Appointment of Mr Stephen John Bell as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Peter Archer as a director on 1 January 2017 (2 pages)
16 September 2016Appointment of Dr Henroy Perry Scarlett as a director on 14 September 2016 (2 pages)
16 September 2016Appointment of Dr Henroy Perry Scarlett as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Selvanathan Mudaly as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Selvanathan Mudaly as a director on 14 September 2016 (2 pages)
23 May 2016Termination of appointment of Henning Hansen as a director on 6 May 2016 (1 page)
23 May 2016Termination of appointment of Peter John Davey as a director on 6 May 2016 (1 page)
23 May 2016Termination of appointment of Peter John Davey as a director on 6 May 2016 (1 page)
23 May 2016Termination of appointment of Henning Hansen as a director on 6 May 2016 (1 page)
6 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 January 2016Appointment of Mr Bernard Jacques Forteath as a director on 5 December 2015 (2 pages)
22 January 2016Appointment of Mr Bernard Jacques Forteath as a director on 5 December 2015 (2 pages)
20 January 2016Appointment of Mrs Anne Godfrey as a secretary on 1 January 2016 (2 pages)
20 January 2016Appointment of Mrs Anne Godfrey as a secretary on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Graham Michael Jukes as a secretary on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Graham Michael Jukes as a secretary on 31 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
5 January 2016Termination of appointment of Jan Homma as a director on 5 December 2015 (1 page)
5 January 2016Termination of appointment of Jan Homma as a director on 5 December 2015 (1 page)
5 January 2016Termination of appointment of Melton Wilburn Knight as a director on 30 November 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
5 January 2016Termination of appointment of Melton Wilburn Knight as a director on 30 November 2015 (1 page)
30 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
27 October 2014Appointment of Mr Melton Wilburn Knight as a director on 5 July 2014 (2 pages)
27 October 2014Appointment of Mr Ahmed Sulaiman Al Harkan as a director on 5 July 2014 (2 pages)
27 October 2014Appointment of Mr Ahmed Sulaiman Al Harkan as a director on 5 July 2014 (2 pages)
27 October 2014Appointment of Mr Ahmed Sulaiman Al Harkan as a director on 5 July 2014 (2 pages)
27 October 2014Appointment of Mr Melton Wilburn Knight as a director on 5 July 2014 (2 pages)
27 October 2014Appointment of Mr Melton Wilburn Knight as a director on 5 July 2014 (2 pages)
26 October 2014Appointment of Mr Jan Homma as a director on 5 July 2014 (2 pages)
26 October 2014Appointment of Mr Jeremiah Sebetle Chaka as a director on 5 July 2014 (2 pages)
26 October 2014Appointment of Mr Jeremiah Sebetle Chaka as a director on 5 July 2014 (2 pages)
26 October 2014Appointment of Mr Jeremiah Sebetle Chaka as a director on 5 July 2014 (2 pages)
26 October 2014Appointment of Mr Jan Homma as a director on 5 July 2014 (2 pages)
26 October 2014Appointment of Mr Jan Homma as a director on 5 July 2014 (2 pages)
15 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
8 January 2014Director's details changed for Dr Peter John Davey on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
8 January 2014Director's details changed for Dr Peter John Davey on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Dr Peter John Davey on 8 January 2014 (2 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
14 January 2013Appointment of Mr Roderick Douglas House as a director (2 pages)
14 January 2013Appointment of Mr Henning Hansen as a director (2 pages)
14 January 2013Termination of appointment of Robert Bradbury as a director (1 page)
14 January 2013Appointment of Mr Henning Hansen as a director (2 pages)
14 January 2013Termination of appointment of Robert Bradbury as a director (1 page)
14 January 2013Appointment of Mr Roderick Douglas House as a director (2 pages)
2 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 January 2012Termination of appointment of Raymond Ellard as a director (1 page)
11 January 2012Termination of appointment of Raymond Ellard as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
29 August 2011Appointment of Dr Peter John Davey as a director (2 pages)
29 August 2011Termination of appointment of Bernard Forteath as a director (1 page)
29 August 2011Termination of appointment of Bernard Forteath as a director (1 page)
29 August 2011Appointment of Dr Peter John Davey as a director (2 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 31 December 2010 no member list (6 pages)
9 March 2011Annual return made up to 31 December 2010 no member list (6 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Bernard Jacques Forteath on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen James Cooper on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Raymond Ellard on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Raymond Ellard on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Robert Wayne Bradbury on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Bernard Jacques Forteath on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen James Cooper on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
7 January 2010Director's details changed for Mr Robert Wayne Bradbury on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Raymond Ellard on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen James Cooper on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Bernard Jacques Forteath on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Robert Wayne Bradbury on 6 January 2010 (2 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
18 August 2008Director appointed mr robert wayne bradbury (1 page)
18 August 2008Director appointed mr robert wayne bradbury (1 page)
6 August 2008Director appointed mr raymond ellard (1 page)
6 August 2008Director appointed mr raymond ellard (1 page)
5 August 2008Appointment terminated director colm smyth (1 page)
5 August 2008Appointment terminated director colm smyth (1 page)
15 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
5 February 2007Annual return made up to 31/12/06 (4 pages)
5 February 2007Annual return made up to 31/12/06 (4 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
11 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 January 2006Annual return made up to 31/12/05 (6 pages)
11 January 2006Annual return made up to 31/12/05 (6 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
10 July 2005Annual return made up to 31/12/04 (5 pages)
10 July 2005Annual return made up to 31/12/04 (5 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
11 March 2004Auditor's resignation (1 page)
11 March 2004Auditor's resignation (1 page)
29 January 2004Annual return made up to 31/12/03 (4 pages)
29 January 2004Annual return made up to 31/12/03 (4 pages)
10 June 2003Full accounts made up to 31 December 2002 (9 pages)
10 June 2003Full accounts made up to 31 December 2002 (9 pages)
27 February 2003Annual return made up to 31/12/02 (4 pages)
27 February 2003Annual return made up to 31/12/02 (4 pages)
16 June 2002Full accounts made up to 31 December 2001 (9 pages)
16 June 2002Full accounts made up to 31 December 2001 (9 pages)
22 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(4 pages)
22 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(4 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2001Full accounts made up to 31 December 2000 (9 pages)
7 July 2001Full accounts made up to 31 December 2000 (9 pages)
31 January 2001Annual return made up to 31/12/00 (4 pages)
31 January 2001Annual return made up to 31/12/00 (4 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
14 January 2000Annual return made up to 31/12/99 (4 pages)
14 January 2000Annual return made up to 31/12/99 (4 pages)
4 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 January 1999Director resigned (1 page)
28 January 1999Annual return made up to 31/12/98 (4 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Annual return made up to 31/12/98 (4 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
20 November 1998Full accounts made up to 31 December 1997 (10 pages)
20 November 1998Full accounts made up to 31 December 1997 (10 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1998Memorandum and Articles of Association (26 pages)
20 July 1998Memorandum and Articles of Association (26 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 January 1998Annual return made up to 31/12/97 (4 pages)
23 January 1998Annual return made up to 31/12/97 (4 pages)
29 June 1997Amended full accounts made up to 31 December 1996 (6 pages)
29 June 1997Amended full accounts made up to 31 December 1996 (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1997Full accounts made up to 31 December 1996 (9 pages)
26 January 1997Annual return made up to 31/12/96 (4 pages)
26 January 1997Annual return made up to 31/12/96 (4 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
27 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995New secretary appointed (2 pages)
13 April 1995Full accounts made up to 31 December 1994 (9 pages)
13 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)