Imperial College
London
SW7 2AZ
Director Name | John Sydney Robinson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years after company formation) |
Appointment Duration | 3 years (resigned 18 October 1994) |
Role | Technical Consultant |
Correspondence Address | Hanyards Goose Lane Little Hallingbury Bishops Stortford Hertfordshire CM22 7RG |
Director Name | Mr Gordon Herbert Marshall |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years after company formation) |
Appointment Duration | 2 years (resigned 14 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 2 Mile End Road Norwich Norfolk NR4 7QY |
Director Name | Mr Angus Simon James Fraser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years after company formation) |
Appointment Duration | 2 years (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 47b Princes Gardens London SW7 2PE |
Director Name | Prof Patrick Joseph Dowling |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years after company formation) |
Appointment Duration | 3 years (resigned 18 October 1994) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Blackwell House Hogs Back Guildford Surrey GU3 1DF |
Secretary Name | Mr Nigel Hugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 33 Bond Street Ealing London W5 5AS |
Director Name | Mr Michael Ray Hansen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Gentlemans Row Enfield EN2 6PT |
Director Name | Mr Ian Caldwell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(7 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 15 February 2002) |
Role | Senior Management |
Country of Residence | England |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Director Name | Cecil William Foreman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Woodmead House Hascombe Road Hascombe Godalming Surrey GU8 4AD |
Secretary Name | Franciszka Michno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 August 1997) |
Role | Administrator |
Correspondence Address | 4 Manley Highway Pirton Road Hitchin Hertfordshire SG5 2ES |
Secretary Name | Hannah Katakwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 36 Poynton Road Tottenham London N17 9SP |
Director Name | Beryl Nelley Henriette Castle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 2001) |
Role | Finance Director |
Correspondence Address | Glebe House Ravenstone Olney Buckinghamshire MK46 5AR |
Secretary Name | Craig Andrew Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 9 Elmwood Close Wallington Surrey SM6 7EF |
Director Name | Prof Henricus Josephus Michels |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 January 2001(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 March 2006) |
Role | Professor |
Correspondence Address | 3 Parkfield Avenue East Sheen London SW14 8DY |
Secretary Name | Hannah Katakwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 69 King Edwards Road Enfield Middlesex EN3 7DA |
Secretary Name | Gareth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 104 Newlands Park London SE26 5NB |
Director Name | David Charles Brooks Wilson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Imperial College Of Science Technology And Medicine Exhibition Road SW7 2AZ |
Director Name | Anthony Stuart Douglas Cannon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 45 Valley Road Rickmansworth Hertfordshire WD3 4DT |
Director Name | Prof Joan Douglas Perkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 February 2004) |
Role | Professor |
Correspondence Address | 6 Nevern Place London SW5 9PR |
Director Name | Nigel Buck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2006) |
Role | Estates |
Country of Residence | England |
Correspondence Address | 58 Marksbury Avenue Richmond Surrey TW9 4JF |
Director Name | Gareth Davies |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 104 Newlands Park London SE26 5NB |
Director Name | Prof David Knox Houston Begg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2006) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rylett Crescent London W12 9RH |
Director Name | Dr Christopher Malcolm Towler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2006) |
Role | Senior University Administrato |
Correspondence Address | Faculty Building Imperial College London SW7 2AZ |
Director Name | Martin Peter Knight |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 13 March 2006) |
Role | Chief Finance Officer |
Correspondence Address | 73 South Audley Street London W1Y 5FF |
Secretary Name | Catherine Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 December 2012) |
Role | Legal Assistant |
Correspondence Address | Faculty Building Imperial College London SW7 2AZ |
Director Name | Andrew Charles Murphy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2012) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Faculty Building Imperial College London SW7 2AZ |
Director Name | Mr John Robert Anderson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2016) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Director Name | Mr Patrick Ian Jackman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(23 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 July 2010) |
Role | Senior Manager Higher Education |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Director Name | Mr Nicholas Roalfe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 January 2024) |
Role | Director Of Facilities |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Director Name | Jane Louise Neary |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2016) |
Role | Director Of Commercial Services |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Director Name | Mr Andrew Roland-Price |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Secretary Name | Miss Claire Louise Jones |
---|---|
Status | Resigned |
Appointed | 20 December 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Director Name | Mr Chidozie Simon Ofoego |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Secretary Name | Anderson & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2006) |
Correspondence Address | 76 Wallingford Road Shillingford Wallingford Oxfordshire OX10 7EU |
Website | imperial.ac.uk |
---|---|
Telephone | 020 75949527 |
Telephone region | London |
Registered Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Imperial College Of Science Technology & Medicine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,981,565 |
Gross Profit | £3,467,759 |
Net Worth | £31,798 |
Cash | £522,667 |
Current Liabilities | £1,183,938 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
20 January 2024 | Accounts for a small company made up to 31 July 2023 (12 pages) |
---|---|
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 July 2022 (14 pages) |
21 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 31 July 2021 (14 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
16 August 2021 | Appointment of Kamesha Daley as a secretary on 13 August 2021 (2 pages) |
13 August 2021 | Appointment of Mr Chidozie Simon Ofoego as a director on 13 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Andrew Roland-Price as a director on 25 March 2021 (1 page) |
10 March 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
21 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 July 2017 (13 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 July 2016 | Termination of appointment of Jane Louise Neary as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of John Robert Anderson as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Jane Louise Neary as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of John Robert Anderson as a director on 1 July 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
20 March 2015 | Full accounts made up to 31 July 2014 (14 pages) |
20 March 2015 | Full accounts made up to 31 July 2014 (14 pages) |
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
5 March 2014 | Termination of appointment of Claire Jones as a secretary (1 page) |
5 March 2014 | Termination of appointment of Claire Jones as a secretary (1 page) |
15 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
15 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 January 2013 | Appointment of Mr Andrew Roland-Price as a director (2 pages) |
16 January 2013 | Appointment of Mr Andrew Roland-Price as a director (2 pages) |
14 January 2013 | Appointment of Miss Claire Louise Jones as a secretary (1 page) |
14 January 2013 | Appointment of Miss Claire Louise Jones as a secretary (1 page) |
14 January 2013 | Termination of appointment of Catherine Hainsworth as a secretary (1 page) |
14 January 2013 | Termination of appointment of Catherine Hainsworth as a secretary (1 page) |
8 January 2013 | Termination of appointment of Andrew Murphy as a director (1 page) |
8 January 2013 | Termination of appointment of Andrew Murphy as a director (1 page) |
17 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 July 2011 (11 pages) |
7 December 2011 | Full accounts made up to 31 July 2011 (11 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Mr John Robert Anderson on 1 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr John Robert Anderson on 1 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Jane Louise Neary on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Jane Louise Neary on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Jane Louise Neary on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr John Robert Anderson on 1 May 2011 (2 pages) |
2 December 2010 | Full accounts made up to 31 July 2010 (12 pages) |
2 December 2010 | Full accounts made up to 31 July 2010 (12 pages) |
2 November 2010 | Appointment of Jane Louise Neary as a director (2 pages) |
2 November 2010 | Appointment of Jane Louise Neary as a director (2 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Termination of appointment of Patrick Jackman as a director (1 page) |
30 July 2010 | Termination of appointment of Patrick Jackman as a director (1 page) |
22 July 2010 | Appointment of Patrick Ian Jackman as a director (3 pages) |
22 July 2010 | Appointment of Patrick Ian Jackman as a director (3 pages) |
14 July 2010 | Appointment of Nicholas Roalfe as a director (2 pages) |
14 July 2010 | Appointment of Nicholas Roalfe as a director (2 pages) |
25 June 2010 | Termination of appointment of Nigel Buck as a director (1 page) |
25 June 2010 | Termination of appointment of Nigel Buck as a director (1 page) |
25 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
25 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Nigel Buck on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Charles Murphy on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Charles Murphy on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Robert Anderson on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Nigel Buck on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Robert Anderson on 12 October 2009 (2 pages) |
7 August 2009 | Director appointed mr john anderson (1 page) |
7 August 2009 | Director appointed mr john anderson (1 page) |
12 December 2008 | Full accounts made up to 31 July 2008 (13 pages) |
12 December 2008 | Full accounts made up to 31 July 2008 (13 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
3 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
3 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: faculty building im perial college london SW7 2AZ (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: faculty building im perial college london SW7 2AZ (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Location of register of members (1 page) |
14 February 2007 | Full accounts made up to 31 July 2006 (13 pages) |
14 February 2007 | Full accounts made up to 31 July 2006 (13 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 12/10/06; full list of members
|
10 January 2007 | Return made up to 12/10/06; full list of members
|
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
9 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
9 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 12/10/05; full list of members (9 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 12/10/05; full list of members (9 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
8 July 2005 | New director appointed (3 pages) |
8 July 2005 | New director appointed (3 pages) |
29 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
29 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
22 December 2004 | Return made up to 12/10/04; full list of members
|
22 December 2004 | Return made up to 12/10/04; full list of members
|
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
18 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
18 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members
|
11 November 2003 | Return made up to 12/10/03; full list of members
|
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
7 October 2003 | Auditor's resignation (1 page) |
7 October 2003 | Auditor's resignation (1 page) |
13 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
13 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
22 October 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
19 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
22 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
22 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
16 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
16 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
25 January 1999 | Full accounts made up to 31 July 1998 (13 pages) |
25 January 1999 | Return made up to 12/10/98; no change of members (5 pages) |
25 January 1999 | Return made up to 12/10/98; no change of members (5 pages) |
25 January 1999 | Full accounts made up to 31 July 1998 (13 pages) |
19 January 1998 | Return made up to 12/10/97; full list of members (7 pages) |
19 January 1998 | Return made up to 12/10/97; full list of members (7 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (16 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (16 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
7 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
7 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
8 November 1995 | Full accounts made up to 31 July 1995 (13 pages) |
8 November 1995 | Return made up to 12/10/95; no change of members
|
8 November 1995 | Return made up to 12/10/95; no change of members
|
8 November 1995 | Full accounts made up to 31 July 1995 (13 pages) |
2 October 1986 | Incorporation (12 pages) |
2 October 1986 | Incorporation (12 pages) |