Walsall
WS2 8DD
Director Name | Mr Derek Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Ms Belinda Ruth Vazquez |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigmore House Wigmore Lane Luton LU2 9TN |
Director Name | Mr Graeme Peter Scottford Buck |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Christopher John North |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Claire Louise Stirrup |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(35 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mrs Zoe Lorraine Baxter-Hurley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(36 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | ABTA Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2012(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Sydney Frank Robin |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 February 1999) |
Role | Retired Solicitor |
Correspondence Address | 5 Kensington High Street London W8 5NP |
Director Name | John Wesley Pentland |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 1996) |
Role | Travel Agent |
Correspondence Address | 8 Finchley Gardens Belfast County Antrim BT4 2JB Northern Ireland |
Director Name | Mr Alexander Johnston Mitchell |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 November 2005) |
Role | Tour Operator/Travel Agent |
Correspondence Address | 2 Cairnlee Terrace Bieldside Aberdeen Aberdeenshire AB1 9AE Scotland |
Director Name | Mr John Lawrence |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 July 1998) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kilverstone Werrington Peterborough Cambridgeshire PE4 5DX |
Director Name | Thomas Edward Graham |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 May 2002) |
Role | Parliamentarian |
Correspondence Address | 2 Clerks Piece Loughton Essex IG10 1NR |
Secretary Name | Norman Farquhar Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | Merrylees 19a Fitzwalter Road Colchester Essex CO3 3SY |
Director Name | Mr Jack Cook |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1998) |
Role | Retired Company Director |
Correspondence Address | 11 Windrush Road Keynsham Bristol Avon BS18 1QL |
Director Name | Sidney Perez |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 23 March 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portman Hall Old Redding Harrow Weald Middlesex HA3 6SH |
Director Name | Penelope Ann Cook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 14 Rivish Lane Long Melford Sudbury Suffolk CO10 9TH |
Director Name | Group Captain Colin William Charles Heal |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 May 2013) |
Role | Travel |
Country of Residence | England |
Correspondence Address | Fir Hill Dinton Road, Fovant Salisbury SP3 5JW |
Director Name | Mr Steven Freudmann |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2000) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Mulsford Lane Worthenbury Wrexham LL13 0FD Wales |
Director Name | Susan Mary Foxall |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 September 2005) |
Role | Travel Consultant |
Correspondence Address | 53 Wolverley Avenue Stourbridge West Midlands DY8 3PJ |
Director Name | Stephen Anthony Bath |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2004) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ashtree House 39 Purewell Christchurch Dorset BH23 1EH |
Director Name | Mr John Leslie De Vial |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock 2 Dearden Heights Rossendale Lancashire BB4 8TW |
Director Name | Mr Daniele Broccoli |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2004) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Woodlands Springfield Peterborough Cambridgeshire PE2 8BU |
Director Name | John Harding |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Sales Director |
Correspondence Address | Fieldhead Oxenhope Reighley Keighley West Yorkshire BD22 0EJ |
Director Name | Mr Simon Anthony Kalson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 9 Newlands Park Humberston Grimsby South Humberside DN36 4XT |
Director Name | Margaret Wendy Moore |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Barn Croft Lane Haselor Alcester B49 6NL |
Director Name | Alexander James Macpherson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Role | Travel Consultant |
Correspondence Address | 5 Dhailling Park Hunter Street Dunoon Argyll PA23 8FB Scotland |
Secretary Name | John William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morside House 10 West Winds Menston Leeds LS29 6QD |
Secretary Name | Stephen John Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2012) |
Role | Retired |
Correspondence Address | Flat 8 Fosters Fosters Close East Preston Littlehampton West Sussex BN16 2TT |
Director Name | Mr Graham Brooks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gower Road Stockport Cheshire SK4 2QY |
Director Name | Mr William Maxwell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(23 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Samantha Clare O'Brien |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 June 2016) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr John Albert McEwan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 November 2023) |
Role | Ceo Advantage Travel Centres / Chairman Abta |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Kathryn Louise Darbandi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2021) |
Role | Director Of Retail & Customer Experience |
Country of Residence | United Kingdom |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Website | www.absnet.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75802823 |
Telephone region | London |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £517,786 |
Cash | £28,947 |
Current Liabilities | £28,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
7 December 2023 | Termination of appointment of John Albert Mcewan as a director on 24 November 2023 (1 page) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
11 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
30 May 2023 | Appointment of Mrs Zoe Lorraine Baxter-Hurley as a director on 16 May 2023 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
14 April 2022 | Appointment of Mrs Claire Louise Stirrup as a director on 4 April 2022 (2 pages) |
6 April 2022 | Appointment of Mr Christopher John North as a director on 16 March 2022 (2 pages) |
6 April 2022 | Appointment of Mr Graeme Peter Scottford Buck as a director on 7 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Carolyn Vezetque Watson as a director on 7 March 2022 (1 page) |
6 October 2021 | Termination of appointment of John Leslie De Vial as a director on 30 September 2021 (1 page) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
9 August 2021 | Resolutions
|
22 July 2021 | Termination of appointment of Kathryn Louise Darbandi as a director on 29 April 2021 (1 page) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mrs Belinda Ruth Vazquez as a director on 10 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Edward Jeremiah Sumner as a director on 10 February 2021 (1 page) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 September 2018 | Termination of appointment of William Maxwell as a director on 21 June 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 October 2016 | Appointment of Mrs Kathryn Louise Darbandi as a director on 23 September 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Kathryn Louise Darbandi as a director on 23 September 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Carolyn Vezetque Watson as a director on 23 September 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Carolyn Vezetque Watson as a director on 23 September 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
7 July 2016 | Appointment of Mr Edward Jeremiah Sumner as a director on 23 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Edward Jeremiah Sumner as a director on 23 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Samantha Clare O'brien as a director on 23 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Samantha Clare O'brien as a director on 23 June 2016 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
16 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
16 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
23 March 2015 | Termination of appointment of Sidney Perez as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Sidney Perez as a director on 23 March 2015 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Annual return made up to 4 July 2014 no member list (8 pages) |
17 July 2014 | Annual return made up to 4 July 2014 no member list (8 pages) |
17 July 2014 | Annual return made up to 4 July 2014 no member list (8 pages) |
14 February 2014 | Director's details changed for Mr John Leslie De Vial on 21 December 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr John Leslie De Vial on 21 December 2013 (2 pages) |
4 February 2014 | Appointment of Mr Derek Jones as a director (2 pages) |
4 February 2014 | Appointment of Mr Derek Jones as a director (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Appointment of Mr Alistair Mark Rowland as a director (2 pages) |
26 September 2013 | Appointment of Mr Alistair Mark Rowland as a director (2 pages) |
26 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
26 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
26 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
2 July 2013 | Termination of appointment of Colin Heal as a director (1 page) |
2 July 2013 | Termination of appointment of Graham Brooks as a director (1 page) |
2 July 2013 | Termination of appointment of Colin Heal as a director (1 page) |
2 July 2013 | Termination of appointment of Graham Brooks as a director (1 page) |
27 July 2012 | Termination of appointment of John Smith as a director (1 page) |
27 July 2012 | Termination of appointment of John Smith as a director (1 page) |
27 July 2012 | Annual return made up to 4 July 2012 no member list (8 pages) |
27 July 2012 | Annual return made up to 4 July 2012 no member list (8 pages) |
27 July 2012 | Annual return made up to 4 July 2012 no member list (8 pages) |
25 June 2012 | Appointment of Mr John Albert Mcewan as a director (2 pages) |
25 June 2012 | Appointment of Mrs Samantha Clare O'brien as a director (2 pages) |
25 June 2012 | Appointment of Mr John Albert Mcewan as a director (2 pages) |
25 June 2012 | Appointment of Mrs Samantha Clare O'brien as a director (2 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 May 2012 | Appointment of Abta Limited as a secretary (2 pages) |
10 May 2012 | Appointment of Abta Limited as a secretary (2 pages) |
25 February 2012 | Termination of appointment of Stephen Alcock as a secretary (1 page) |
25 February 2012 | Termination of appointment of Stephen Alcock as a secretary (1 page) |
23 September 2011 | Director's details changed for John William Smith on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for John William Smith on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for John Leslie De Vial on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for John Leslie De Vial on 23 September 2011 (2 pages) |
7 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
7 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
7 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Secretary's details changed for Stephen John Alcock on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Stephen John Alcock on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Stephen John Alcock on 6 April 2011 (2 pages) |
8 July 2010 | Director's details changed for John Leslie De Vial on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John William Smith on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sidney Perez on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Graham Brooks on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Leslie De Vial on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (5 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Mr Graham Brooks on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Graham Brooks on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Sidney Perez on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sidney Perez on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John William Smith on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Leslie De Vial on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John William Smith on 4 July 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 March 2010 | Appointment of Mr William Maxwell as a director (2 pages) |
16 March 2010 | Appointment of Mr William Maxwell as a director (2 pages) |
11 February 2010 | Termination of appointment of Kenneth Scott as a director (1 page) |
11 February 2010 | Termination of appointment of Kenneth Scott as a director (1 page) |
11 February 2010 | Termination of appointment of Alexander Macpherson as a director (1 page) |
11 February 2010 | Termination of appointment of Alexander Macpherson as a director (1 page) |
15 July 2009 | Director appointed mr graham alfred brooks (1 page) |
15 July 2009 | Director appointed mr graham alfred brooks (1 page) |
14 July 2009 | Appointment terminated director graham brooks (1 page) |
14 July 2009 | Appointment terminated director graham brooks (1 page) |
13 July 2009 | Appointment terminated director margaret moore (1 page) |
13 July 2009 | Appointment terminated director margaret moore (1 page) |
8 July 2009 | Appointment terminated director simon kalson (1 page) |
8 July 2009 | Annual return made up to 04/07/09 (4 pages) |
8 July 2009 | Annual return made up to 04/07/09 (4 pages) |
8 July 2009 | Appointment terminated director john thomas (1 page) |
8 July 2009 | Appointment terminated director john thomas (1 page) |
8 July 2009 | Appointment terminated director colin trigger (1 page) |
8 July 2009 | Appointment terminated director colin trigger (1 page) |
8 July 2009 | Appointment terminated director simon kalson (1 page) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Memorandum and Articles of Association (17 pages) |
2 June 2009 | Memorandum and Articles of Association (17 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
27 April 2009 | Secretary appointed stephen john alcock (2 pages) |
27 April 2009 | Secretary appointed stephen john alcock (2 pages) |
27 April 2009 | Appointment terminated secretary john smith (2 pages) |
27 April 2009 | Appointment terminated secretary john smith (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 68-71 newman street london W1T 3AH (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 68-71 newman street london W1T 3AH (1 page) |
4 February 2009 | Director's change of particulars / john de vial / 18/07/2007 (1 page) |
4 February 2009 | Secretary appointed john william smith (2 pages) |
4 February 2009 | Secretary's change of particulars john william smith logged form (1 page) |
4 February 2009 | Annual return made up to 04/07/08 (11 pages) |
4 February 2009 | Director's change of particulars / john de vial / 18/07/2007 (1 page) |
4 February 2009 | Secretary's change of particulars john william smith logged form (1 page) |
4 February 2009 | Secretary appointed john william smith (2 pages) |
4 February 2009 | Annual return made up to 04/07/08 (11 pages) |
6 January 2009 | Appointment terminated secretary norman hunter (1 page) |
6 January 2009 | Appointment terminated secretary norman hunter (1 page) |
16 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 July 2007 | Annual return made up to 04/07/07
|
26 July 2007 | Annual return made up to 04/07/07
|
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
21 July 2006 | Annual return made up to 04/07/06
|
21 July 2006 | Annual return made up to 04/07/06
|
24 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
20 July 2005 | Annual return made up to 04/07/05
|
20 July 2005 | Annual return made up to 04/07/05
|
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director resigned (1 page) |
11 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
25 November 2004 | Annual return made up to 04/07/04 (10 pages) |
25 November 2004 | Annual return made up to 04/07/04 (10 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
14 August 2003 | Annual return made up to 04/07/03 (10 pages) |
14 August 2003 | Annual return made up to 04/07/03 (10 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Annual return made up to 04/07/02
|
13 August 2002 | Annual return made up to 04/07/02
|
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: bouverie house 154 fleet street london EC4A 2JD (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: bouverie house 154 fleet street london EC4A 2JD (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
10 August 2001 | Annual return made up to 04/07/01
|
10 August 2001 | Annual return made up to 04/07/01
|
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 August 2000 | Annual return made up to 04/07/00
|
2 August 2000 | Annual return made up to 04/07/00
|
11 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 August 1999 | Annual return made up to 04/07/99
|
12 August 1999 | Annual return made up to 04/07/99
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 68-71 newman street london W1P 4AH (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 68-71 newman street london W1P 4AH (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 5 kensington high street kensington london W8 (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 5 kensington high street kensington london W8 (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
4 August 1998 | Annual return made up to 04/07/98
|
4 August 1998 | Annual return made up to 04/07/98
|
13 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Memorandum and Articles of Association (17 pages) |
31 December 1997 | Memorandum and Articles of Association (17 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
16 October 1997 | Memorandum and Articles of Association (17 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Memorandum and Articles of Association (17 pages) |
4 July 1997 | Annual return made up to 04/07/97 (8 pages) |
4 July 1997 | Annual return made up to 04/07/97 (8 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
4 July 1996 | Annual return made up to 04/07/96 (8 pages) |
4 July 1996 | Annual return made up to 04/07/96 (8 pages) |
30 June 1996 | Resolutions
|
30 June 1996 | Memorandum and Articles of Association (17 pages) |
30 June 1996 | Resolutions
|
30 June 1996 | Memorandum and Articles of Association (17 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
27 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Annual return made up to 04/07/95 (8 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Annual return made up to 04/07/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |