Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0UD
Director Name | Mr Christopher March Clayton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(26 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Philip Nicholas Whittome |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(26 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Brendan James Boucher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Miss Jodi Lea |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Ms Jane Elizabeth Bonnar Dean |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Wayne William Bowen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Allan Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Rachel Lea Morgan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr James William King |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Head Of Reward |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Helen Louise Javanshiri |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2008(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Venetia Mary Harper |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2000) |
Role | Personnel Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Taylor Avenue Richmond Surrey TW9 4EB |
Director Name | Mrs Anne Koychev |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 20 May 2003) |
Role | Retired Personnel Training Man |
Country of Residence | United Kingdom |
Correspondence Address | 62a Sidney Road Twickenham Middlesex TW1 1JR |
Director Name | Mr Jimmy Colin Roberts |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 09 March 2012) |
Role | Retired Pensions Manager |
Country of Residence | England |
Correspondence Address | 12 Waters Edge Elton Road Wansford Cambridgeshire PE8 6LH |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 August 1992) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Director Name | Mr John Purvis Naysmith |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 November 2004) |
Role | Retired Finance Controller |
Correspondence Address | Honeybourne Bradley Green Redditch Worcestershire B96 6RP |
Secretary Name | Jimmy Colin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 December 2000) |
Role | Pensions Manager |
Correspondence Address | Ashley House Swan Street Boxford Suffolk CO10 5NZ |
Director Name | Mr Alan Campbell Frood |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 1999) |
Role | Retired |
Correspondence Address | West Orchard Holmbury Lane Henfield Surrey BA5 9TU |
Director Name | Mrs Janet Ann Davis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 June 2001) |
Role | Directors Service Assistant |
Correspondence Address | 58 Northfield Road Dagenham Essex RM9 5UR |
Director Name | Ian Richard Leveritt |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 November 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Eleanor Place Great Barton Bury St Edmunds Suffolk IP31 2TQ |
Director Name | David Arthur Greenwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 1999) |
Role | Deputy Managing Director |
Correspondence Address | 30 Poets Court Harpenden Hertfordshire AL5 5EW |
Director Name | Philip Edwin Atfield |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 20 November 2008) |
Role | Commercial Director |
Correspondence Address | 19 Norton Avenue Berrylands Surbiton Surrey KT5 9DX |
Director Name | Martin Gardiner Adamson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Old Allens Allens Lane Plaxtol Sevenoaks Kent TN15 0QZ |
Director Name | Georgio Marco Mystkowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 2005) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Woodcote House 1 Chestnut Green Whitfield Brackley Northamptonshire NN13 5TY |
Secretary Name | Paul Ian Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 20 Petunia Crescent Chelmsford Essex CM1 6YP |
Director Name | Mr Peter Warren Morriss |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 October 2013) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Monkhams Lane Woodford Green Essex IG8 0NS |
Director Name | Sally Anne Knief |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2005) |
Role | Operations Manager |
Correspondence Address | 2a Churchfield Avenue Finchley N12 0NT |
Director Name | Christine Annmarie Logan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 09 February 2006(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Yewbrook Thorndown Lane Windlesham Surrey GU20 6DJ |
Director Name | Mr Philip Charles Hills |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2009) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | The Limes 40 Runnemede Road Egham Surrey TW20 9BL |
Director Name | Richard Spencer Getting |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(18 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Correspondence Address | 7 The Hollies Charlton Pershore Worcestershire WR10 3LP |
Director Name | Michael Bold |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2010) |
Role | Store Person |
Country of Residence | England |
Correspondence Address | 67 Pembury Close Pembury Road London E5 8JP |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 April 2020) |
Role | Retired |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Director Name | Mr Christopher Justin Besley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2016) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Sally Jane Mason |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyppiatt Lippiatt Lane Shipham Newinscombe Somerset BS25 1QZ |
Director Name | Mr David Jonathan Bishop |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2011) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trewane Manor Trelill Bodmin Cornwall PL30 3HY |
Director Name | Mr Giorgio Marco Mystkowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Jonathan James William Drown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2017) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2014) |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Website | compass-group.co.uk |
---|---|
Telephone | 023 15427110 |
Telephone region | Southampton / Portsmouth |
Registered Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Compass Group Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
8 March 2021 | Accounts for a dormant company made up to 5 April 2020 (1 page) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Giorgio Marco Mystkowski as a director on 5 April 2020 (1 page) |
17 April 2020 | Termination of appointment of David Grant Mortimer as a director on 5 April 2020 (1 page) |
17 April 2020 | Appointment of Mr Wayne William Bowen as a director on 6 April 2020 (2 pages) |
17 April 2020 | Appointment of Ms Jane Elizabeth Bonnar Dean as a director on 6 April 2020 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Brendan James Boucher on 24 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Brendan James Boucher on 24 April 2019 (2 pages) |
28 October 2018 | Appointment of Jodi Lea as a director on 17 October 2018 (2 pages) |
17 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
11 June 2018 | Accounts for a dormant company made up to 5 April 2018 (1 page) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
12 March 2018 | Appointment of Mr Brendan James Boucher as a director on 2 March 2018 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
2 October 2017 | Termination of appointment of Jonathan James William Drown as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Jonathan James William Drown as a director on 30 September 2017 (1 page) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 September 2016 | Appointment of Mr Jon Drown as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Jon Drown as a director on 1 September 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 5 April 2016 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 5 April 2016 (1 page) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Termination of appointment of Christopher Justin Besley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Christopher Justin Besley as a director on 31 March 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 5 April 2015 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 5 April 2015 (1 page) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
10 April 2015 | Appointment of Mr Giorgio Marco Mystkowski as a director on 30 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Giorgio Marco Mystkowski as a director on 30 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Sally Jane Mason as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Sally Jane Mason as a director on 30 March 2015 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 March 2014 | Appointment of Mr Philip Nicholas Whittome as a director (2 pages) |
27 March 2014 | Appointment of Mr Philip Nicholas Whittome as a director (2 pages) |
27 March 2014 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director (1 page) |
27 March 2014 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director (1 page) |
27 March 2014 | Appointment of Mr Christopher March Clayton as a director (2 pages) |
27 March 2014 | Appointment of Mr Christopher March Clayton as a director (2 pages) |
23 January 2014 | Termination of appointment of Philip Whittome as a director (1 page) |
23 January 2014 | Termination of appointment of Philip Whittome as a director (1 page) |
17 January 2014 | Appointment of Mr Philip Nicholas Whittome as a director (2 pages) |
17 January 2014 | Appointment of Mr Philip Nicholas Whittome as a director (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
4 January 2014 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
4 January 2014 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
11 October 2013 | Termination of appointment of Peter Morriss as a director (1 page) |
11 October 2013 | Termination of appointment of Peter Morriss as a director (1 page) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (20 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (20 pages) |
27 November 2012 | Termination of appointment of Philip Whittome as a director (1 page) |
27 November 2012 | Termination of appointment of Philip Whittome as a director (1 page) |
20 August 2012 | Appointment of Mr Philip Nicholas Whittome as a director (2 pages) |
20 August 2012 | Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages) |
20 August 2012 | Termination of appointment of Philip Whittome as a director (1 page) |
20 August 2012 | Termination of appointment of Philip Whittome as a director (1 page) |
20 August 2012 | Appointment of Mr Philip Nicholas Whittome as a director (2 pages) |
20 August 2012 | Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders
|
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders
|
25 April 2012 | Appointment of Mr Philip Nicholas Whittome as a director (2 pages) |
25 April 2012 | Appointment of Mr Philip Nicholas Whittome as a director (2 pages) |
19 March 2012 | Termination of appointment of Jimmy Roberts as a director (1 page) |
19 March 2012 | Termination of appointment of Jimmy Roberts as a director (1 page) |
5 October 2011 | Termination of appointment of David Bishop as a director (1 page) |
5 October 2011 | Termination of appointment of David Bishop as a director (1 page) |
5 October 2011 | Termination of appointment of Richard Getting as a director (1 page) |
5 October 2011 | Termination of appointment of Richard Getting as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (11 pages) |
5 April 2011 | Appointment of Mr David Jonathan Bishop as a director (2 pages) |
5 April 2011 | Appointment of Mr Peter Patrick French O'meara as a director (2 pages) |
5 April 2011 | Appointment of Mr Peter Patrick French O'meara as a director (2 pages) |
5 April 2011 | Appointment of Mr David Jonathan Bishop as a director (2 pages) |
14 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
7 June 2010 | Termination of appointment of Adam Slater as a director (1 page) |
7 June 2010 | Termination of appointment of Adam Slater as a director (1 page) |
15 March 2010 | Appointment of Ms Sally Jane Mason as a director (2 pages) |
15 March 2010 | Appointment of Ms Sally Jane Mason as a director (2 pages) |
4 March 2010 | Termination of appointment of Michael Bold as a director (1 page) |
4 March 2010 | Termination of appointment of Michael Bold as a director (1 page) |
22 December 2009 | Director's details changed for Mr Christopher Justin Besley on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Christopher Justin Besley on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Christopher Justin Besley on 2 December 2009 (2 pages) |
23 November 2009 | Appointment of Mr Christopher Justin Besley as a director (2 pages) |
23 November 2009 | Appointment of Mr Christopher Justin Besley as a director (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
19 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
19 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
18 June 2009 | Appointment terminated director philip hills (1 page) |
18 June 2009 | Appointment terminated director philip hills (1 page) |
2 December 2008 | Appointment terminated secretary paul lambert (1 page) |
2 December 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
2 December 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
2 December 2008 | Appointment terminated secretary paul lambert (1 page) |
28 November 2008 | Appointment terminated director philip atfield (1 page) |
28 November 2008 | Appointment terminated director ian leveritt (1 page) |
28 November 2008 | Appointment terminated director philip atfield (1 page) |
28 November 2008 | Appointment terminated director ian leveritt (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
7 October 2008 | Director's change of particulars / jimmy roberts / 17/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / jimmy roberts / 17/09/2008 (1 page) |
1 October 2008 | Director appointed adam james slater (2 pages) |
1 October 2008 | Director appointed adam james slater (2 pages) |
15 July 2008 | Director's change of particulars / philip hills / 08/07/2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 5 April 2008 (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 5 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / philip hills / 08/07/2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 5 April 2008 (4 pages) |
8 July 2008 | Return made up to 25/05/08; full list of members (9 pages) |
8 July 2008 | Return made up to 25/05/08; full list of members (9 pages) |
15 May 2008 | Director appointed mark jonathan white (18 pages) |
15 May 2008 | Director appointed mark jonathan white (18 pages) |
13 May 2008 | Appointment terminated director christine logan (1 page) |
13 May 2008 | Appointment terminated director christine logan (1 page) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Location of register of members (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 25/05/07; no change of members
|
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 25/05/07; no change of members
|
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
9 December 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
9 December 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
9 December 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (10 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (10 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
5 December 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (10 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | Return made up to 25/05/05; full list of members (10 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
13 January 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
18 May 2004 | Return made up to 05/05/04; full list of members
|
18 May 2004 | Return made up to 05/05/04; full list of members
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
21 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: queens wharf, queen caroline street, london, W6 9RJ (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: queens wharf, queen caroline street, london, W6 9RJ (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
11 October 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
11 October 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
11 October 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
2 June 2002 | Return made up to 05/05/02; full list of members
|
2 June 2002 | Return made up to 05/05/02; full list of members
|
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
5 November 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
5 November 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
5 November 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
22 June 2001 | Return made up to 05/05/01; full list of members
|
22 June 2001 | Return made up to 05/05/01; full list of members
|
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 05/05/00; full list of members (10 pages) |
9 June 2000 | Accounts for a dormant company made up to 5 April 2000 (12 pages) |
9 June 2000 | Accounts for a dormant company made up to 5 April 2000 (12 pages) |
9 June 2000 | Accounts for a dormant company made up to 5 April 2000 (12 pages) |
9 June 2000 | Return made up to 05/05/00; full list of members (10 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
17 June 1999 | Return made up to 05/05/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 05/05/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
1 June 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
1 June 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
1 June 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
1 June 1998 | Return made up to 05/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 05/05/98; full list of members (8 pages) |
13 July 1997 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
13 July 1997 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
13 July 1997 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
17 June 1997 | Return made up to 05/05/97; full list of members
|
17 June 1997 | Return made up to 05/05/97; full list of members
|
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
16 July 1996 | Accounts for a dormant company made up to 5 April 1996 (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 5 April 1996 (6 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Accounts for a dormant company made up to 5 April 1996 (6 pages) |
16 July 1996 | Return made up to 05/05/96; full list of members (8 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 05/05/96; full list of members (8 pages) |
8 June 1995 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
8 June 1995 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
8 June 1995 | Return made up to 05/05/95; no change of members
|
8 June 1995 | Return made up to 05/05/95; no change of members
|
8 June 1995 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
1 December 1992 | Director resigned;new director appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
1 December 1992 | Director resigned;new director appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
20 July 1989 | Resolutions
|
20 July 1989 | Accounting reference date shortened from 30/09 to 05/04 (2 pages) |
20 July 1989 | Accounting reference date shortened from 30/09 to 05/04 (2 pages) |
20 July 1989 | Resolutions
|
21 April 1988 | Resolutions
|
21 April 1988 | Memorandum and Articles of Association (10 pages) |
21 April 1988 | Memorandum and Articles of Association (10 pages) |
21 April 1988 | Resolutions
|
22 January 1988 | Incorporation (9 pages) |
22 January 1988 | Incorporation (9 pages) |