Company NameRood Nominees Limited
DirectorsJames Cameron Wall and Roxane Coline Marfaing
Company StatusActive
Company Number02204051
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusCurrent
Appointed25 July 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMiss Roxane Coline Marfaing
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMichael Robert Crouch-Baker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 25 February 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRodney Edward Thompson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 1997)
RoleManager
Correspondence Address41 Woodland Way
Theydon Bois
Epping
Essex
CM16 7DY
Director NameDesmond William Joyner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleInvestment Banker
Correspondence Address5 Long Slip
Langton Green
Tunbridge Wells
Kent
TN3 0BT
Director NameGeorge Michael Gouldson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleManager-Secrities Settlements
Correspondence Address34 Clerke Drive
Kemsley
Sittingbourne
Kent
ME10 2RY
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleChartered Accountant
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2005)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameIan Nicholas Nash
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2002)
RoleBank Officer
Correspondence Address19 Waveney Close
Wapping
London
E1 9JL
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed09 October 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameKirsten June Salt
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence Address88a Mildmay
Grove South
London
N1 4PJ
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Director NameGeoffrey Leslie Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2005)
RoleDirector Settlements Securitie
Country of ResidenceEngland
Correspondence Address7 Oaklands Road
Groombridge
Tunbridge Wells
Kent
TN3 9SB
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed28 August 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameNigel Douglas Whitehouse
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence Address66 Telfords Yard
6-8 The High
London
E1W 2BQ
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed28 June 2005(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2010)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMrs Emily Jane Psyche Delia Yonge Cates
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2009)
RoleInvestment Banking - Operations Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAndreas Josef Hermann Damato
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2010)
RoleInvestment Banker
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2010)
RoleChareterd Secretary
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMartin Michael Seebauer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2011)
RoleInvestment Banker
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 2007)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Alexander Dunstan Charles Boddington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 February 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address84 High Street
Linton
Cambridgeshire
CB21 4JT
Director NameAlan Barnett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMiss Shelley Anne Coleman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(24 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Filing History

17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
12 July 2022Appointment of Miss Roxane Coline Marfaing as a director on 1 July 2022 (2 pages)
5 July 2022Termination of appointment of Anthony David Levy as a director on 1 July 2022 (1 page)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 February 2015Termination of appointment of Michael Robert Crouch-Baker as a director on 25 February 2015 (1 page)
26 February 2015Termination of appointment of Shelley Anne Coleman as a director on 25 February 2015 (1 page)
26 February 2015Termination of appointment of Michael Robert Crouch-Baker as a director on 25 February 2015 (1 page)
26 February 2015Termination of appointment of Shelley Anne Coleman as a director on 25 February 2015 (1 page)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 May 2012Appointment of Anthony David Levy as a director (3 pages)
15 May 2012Appointment of Anthony David Levy as a director (3 pages)
26 April 2012Termination of appointment of Alan Barnett as a director (1 page)
26 April 2012Termination of appointment of Alan Barnett as a director (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 April 2011Appointment of Shelley Anne Coleman as a director (3 pages)
11 April 2011Appointment of Shelley Anne Coleman as a director (3 pages)
28 March 2011Termination of appointment of Martin Seebauer as a director (1 page)
28 March 2011Termination of appointment of Martin Seebauer as a director (1 page)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Alan Barnett as a director (2 pages)
31 March 2010Appointment of Alan Barnett as a director (2 pages)
31 March 2010Director's details changed for Martin Michael Seebauer on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Martin Michael Seebauer on 31 March 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 February 2010Termination of appointment of a director (1 page)
26 February 2010Termination of appointment of a director (1 page)
16 February 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
16 February 2010Termination of appointment of Andrew Stevens as a director (1 page)
16 February 2010Termination of appointment of Andrew Stevens as a director (1 page)
16 February 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
3 December 2009Termination of appointment of Emily Cates as a director (1 page)
3 December 2009Termination of appointment of Emily Cates as a director (1 page)
18 November 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Robert Crouch-Baker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andreas Josef Hermann Damato on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Robert Crouch-Baker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Robert Crouch-Baker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andreas Josef Hermann Damato on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Emily Jame Psyche Delia Yonge Cates on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Emily Jame Psyche Delia Yonge Cates on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Emily Jame Psyche Delia Yonge Cates on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andreas Josef Hermann Damato on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (5 pages)
2 April 2009Return made up to 01/04/09; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 June 2008Appointment terminated director alexander boddington (1 page)
4 June 2008Return made up to 01/04/08; full list of members (5 pages)
4 June 2008Return made up to 01/04/08; full list of members (5 pages)
4 June 2008Appointment terminated director alexander boddington (1 page)
8 April 2008Director appointed emily jane psyche delia yonge cates (2 pages)
8 April 2008Director appointed emily jane psyche delia yonge cates (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 April 2007Location of register of members (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 May 2006Registered office changed on 15/05/06 from: 20 fenchurch st london EC3P 3DB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 20 fenchurch st london EC3P 3DB (1 page)
24 April 2006Return made up to 01/04/06; full list of members (2 pages)
24 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
8 April 2005Return made up to 01/04/05; full list of members (3 pages)
8 April 2005Return made up to 01/04/05; full list of members (3 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 April 2004Return made up to 01/04/04; full list of members (3 pages)
2 April 2004Return made up to 01/04/04; full list of members (3 pages)
7 November 2003Auditor's resignation (3 pages)
7 November 2003Auditor's resignation (3 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
12 July 2003Full accounts made up to 31 December 2002 (6 pages)
12 July 2003Full accounts made up to 31 December 2002 (6 pages)
3 June 2003Return made up to 01/06/03; full list of members (3 pages)
3 June 2003Return made up to 01/06/03; full list of members (3 pages)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Auditor's resignation (3 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
9 October 2002Full accounts made up to 31 December 2001 (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (7 pages)
12 June 2002Return made up to 01/06/02; full list of members (3 pages)
12 June 2002Return made up to 01/06/02; full list of members (3 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
26 June 2001Return made up to 01/06/01; full list of members (7 pages)
26 June 2001Return made up to 01/06/01; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 01/06/00; no change of members (7 pages)
23 June 2000Return made up to 01/06/00; no change of members (7 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
27 July 1999Return made up to 26/06/99; full list of members (8 pages)
27 July 1999Return made up to 26/06/99; full list of members (8 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
14 September 1998Auditor's resignation (5 pages)
14 September 1998Auditor's resignation (5 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (6 pages)
3 July 1998Return made up to 26/06/98; full list of members (9 pages)
3 July 1998Return made up to 26/06/98; full list of members (9 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
11 August 1997Return made up to 26/06/97; full list of members (7 pages)
11 August 1997Return made up to 26/06/97; full list of members (7 pages)
14 March 1997New secretary appointed (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (1 page)
7 November 1996Auditor's resignation (1 page)
7 November 1996Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
26 July 1996Return made up to 26/06/96; no change of members (7 pages)
26 July 1996Return made up to 26/06/96; no change of members (7 pages)
16 October 1995New secretary appointed (4 pages)
16 October 1995New secretary appointed (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 27/06/95; no change of members (14 pages)
12 July 1995Return made up to 27/06/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)