Harmondsworth
UB7 0GB
Secretary Name | Mr Richard Andrew Pilsworth |
---|---|
Status | Current |
Appointed | 16 October 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Roger Paul Maynard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Peter Geoffrey Moon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1992) |
Role | Investment Manager |
Correspondence Address | Hartnup House Smarden Kent TN27 8QB |
Director Name | Mrs Karen Dawn Morrish |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1993) |
Role | Finance Manager |
Correspondence Address | 7 Ackrells Mead Sandhurst Camberley Surrey GU17 8JJ |
Director Name | Mr Jonathan Andrew Lane |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1993) |
Role | Fixed Interest & Monitoring Manager |
Correspondence Address | Fairway Rowe Lane Pirbright Woking Surrey GU24 0LX |
Secretary Name | Mrs Karen Dawn Morrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 7 Ackrells Mead Sandhurst Camberley Surrey GU17 8JJ |
Director Name | Mr Robert Edward Falkner |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Montholme Road London SW11 6HX |
Director Name | Robert Anthony Flowers |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1994) |
Role | Engineer |
Correspondence Address | 7 Orchard Avenue Ashford Middlesex TW15 1JB |
Director Name | Mr David John Gamble |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Middle Wallop Stockbridge Hampshire SO20 8HN |
Director Name | Allan Charles Bromwich |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2010) |
Role | Technician |
Country of Residence | England |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Secretary Name | Keith Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1996) |
Role | Finance Manager |
Correspondence Address | 58a Bramleys Stanford Le Hope Essex SS17 8AG |
Director Name | Deanne Shirley Julius |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 21 February 1996(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1997) |
Role | Economist |
Correspondence Address | Tanglewood Cobham Road Fetcham Leatherhead Surrey KT22 9SJ |
Secretary Name | Philip Sibbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | 45 Briar Close Hampton Middlesex TW12 3YZ |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Secretary Name | Diane Louise Teare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 5 West Hallowes London SE9 4EY |
Secretary Name | Kate Tollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2003) |
Role | Manager |
Correspondence Address | 35c Philbeach Gardens Earls Court London SW5 9EB |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Secretary Name | David William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(15 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Capt Michael Szucs |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 August 2003) |
Role | Gen Manager |
Correspondence Address | Moorlands Cottage MacDonald Road Lightwater Surrey GU18 5UR |
Director Name | Mr Mervyn Alexander Stephen Walker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roman Road Chiswick London W4 1NA |
Director Name | Michelle Jane McGregor Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Capt Clifford George Pocock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2008) |
Role | Retired Pilot |
Country of Residence | England |
Correspondence Address | 1 Innings Gate Frieth Henley On Thames Oxfordshire RG9 6NJ |
Director Name | Ruth Therese Cassidy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2008) |
Role | Airline Mfr |
Correspondence Address | Old Granary Thameside Henley On Thames Oxfordshire RG9 1BH |
Director Name | Roger Paul Maynard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2010) |
Role | Snr Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Christopher Russell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 30 Cadogan Square London SW6 6LQ |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Capt Clifford George Pocock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Paul Martin Douglas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Ms Virginia Anne Holmes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Fraser Wallace Smart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Ian Richard Maybury |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr John Harrison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(31 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2020) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr David William Stewart |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(32 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2021) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Website | bapensions.com |
---|---|
Telephone | 020 85132100 |
Telephone region | London |
Registered Address | Waterside Haa1 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | British Airways Pension Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£312,839 |
Current Liabilities | £312,839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
5 November 2020 | Full accounts made up to 31 March 2020 (13 pages) |
---|---|
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
6 October 2020 | Termination of appointment of Virginia Anne Holmes as a director on 30 September 2020 (1 page) |
20 May 2020 | Appointment of Mr David William Stewart as a director on 20 May 2020 (2 pages) |
6 April 2020 | Termination of appointment of John Harrison as a director on 31 March 2020 (1 page) |
4 December 2019 | Director's details changed for Mr Fraser Wallace Smart on 4 December 2019 (2 pages) |
6 November 2019 | Appointment of Mr John Harrison as a director on 1 November 2019 (2 pages) |
5 November 2019 | Full accounts made up to 31 March 2019 (12 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Michelle Jane Mcgregor Smith as a director on 30 August 2019 (1 page) |
1 July 2019 | Appointment of Mr Roger Paul Maynard as a director on 1 July 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (12 pages) |
23 October 2018 | Appointment of Mr Richard Andrew Pilsworth as a secretary on 16 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Mr Ian David Bretherton as a director on 1 October 2018 (2 pages) |
28 September 2018 | Registered office address changed from Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU to Waterside Haa1 Harmondsworth UB7 0GB on 28 September 2018 (1 page) |
26 September 2018 | Termination of appointment of David William James as a secretary on 20 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Paul Martin Douglas as a director on 31 August 2018 (1 page) |
11 June 2018 | Appointment of Mr Ian Richard Maybury as a director on 1 June 2018 (2 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Mr Fraser Wallace Smart as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Fraser Wallace Smart as a director on 1 September 2017 (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 January 2016 | Appointment of Mrs Virginia Anne Holmes as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Virginia Anne Holmes as a director on 1 January 2016 (2 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 October 2015 | Termination of appointment of Paul Spencer as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Paul Spencer as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Paul Martin Douglas as a director on 1 September 2015 (3 pages) |
1 October 2015 | Appointment of Paul Martin Douglas as a director on 1 September 2015 (3 pages) |
1 October 2015 | Appointment of Paul Martin Douglas as a director on 1 September 2015 (3 pages) |
5 January 2015 | Termination of appointment of Clifford George Pocock as a director on 27 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Clifford George Pocock as a director on 27 December 2014 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 May 2014 | Section 519 (2 pages) |
27 May 2014 | Section 519 (2 pages) |
23 May 2014 | Section 519 (1 page) |
23 May 2014 | Section 519 (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (9 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (9 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Appointment of Captain Clifford George Pocock as a director (3 pages) |
30 January 2012 | Appointment of Captain Clifford George Pocock as a director (3 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Termination of appointment of Clifford Pocock as a director (1 page) |
21 April 2011 | Termination of appointment of Clifford Pocock as a director (1 page) |
15 November 2010 | Appointment of Captain Clifford George Pocock as a director (3 pages) |
15 November 2010 | Appointment of Captain Clifford George Pocock as a director (3 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Termination of appointment of Allan Bromwich as a director (1 page) |
2 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 August 2010 | Termination of appointment of Allan Bromwich as a director (1 page) |
19 July 2010 | Appointment of Mr Paul Spencer as a director (3 pages) |
19 July 2010 | Appointment of Mr Paul Spencer as a director (3 pages) |
7 July 2010 | Termination of appointment of Roger Maynard as a director (1 page) |
7 July 2010 | Termination of appointment of Roger Maynard as a director (1 page) |
9 February 2010 | Director's details changed for Allan Charles Bromwich on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for David William James on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for David William James on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for David William James on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Allan Charles Bromwich on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Allan Charles Bromwich on 9 February 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
22 January 2010 | Director's details changed for Michelle Jane Mcgregor Smith on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Roger Paul Maynard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Roger Paul Maynard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michelle Jane Mcgregor Smith on 22 January 2010 (2 pages) |
12 October 2009 | Director's details changed for Michelle Jane Mcgregor Smith on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Michelle Jane Mcgregor Smith on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Memorandum and Articles of Association (5 pages) |
22 July 2009 | Memorandum and Articles of Association (5 pages) |
6 July 2009 | Memorandum and Articles of Association (17 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Memorandum and Articles of Association (17 pages) |
6 July 2009 | Resolutions
|
3 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
3 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 June 2008 | Appointment terminated director clifford pocock (1 page) |
27 June 2008 | Appointment terminated director ruth cassidy (1 page) |
27 June 2008 | Appointment terminated director clifford pocock (1 page) |
27 June 2008 | Appointment terminated director christopher russell (1 page) |
27 June 2008 | Appointment terminated director ruth cassidy (1 page) |
27 June 2008 | Appointment terminated director christopher russell (1 page) |
25 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
18 January 2006 | Auditor's resignation (1 page) |
18 January 2006 | Auditor's resignation (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
8 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
7 November 2002 | New director appointed (4 pages) |
7 November 2002 | New director appointed (4 pages) |
30 October 2002 | Memorandum and Articles of Association (4 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Memorandum and Articles of Association (4 pages) |
30 October 2002 | Resolutions
|
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
19 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 November 1998 | Return made up to 15/10/98; full list of members (9 pages) |
12 November 1998 | Return made up to 15/10/98; full list of members (9 pages) |
12 November 1997 | Return made up to 15/10/97; full list of members (8 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 November 1997 | Return made up to 15/10/97; full list of members (8 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
12 November 1996 | Return made up to 15/10/96; full list of members (7 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | Return made up to 15/10/96; full list of members (7 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
10 November 1995 | Memorandum and Articles of Association (8 pages) |
10 November 1995 | Memorandum and Articles of Association (8 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1993 | Resolutions
|
23 March 1993 | Resolutions
|
12 May 1988 | Company name changed fleetshire LIMITED\certificate issued on 13/05/88 (2 pages) |
12 May 1988 | Company name changed fleetshire LIMITED\certificate issued on 13/05/88 (2 pages) |
12 February 1988 | Incorporation (13 pages) |
12 February 1988 | Incorporation (13 pages) |