London
EC4R 3AB
Secretary Name | Christopher Colin Barlow |
---|---|
Status | Current |
Appointed | 12 December 2016(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Salvatore Bilotta |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 January 2021(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Taizo Kondo |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Flat 20 5 St James Terrace Prince Albert Road London Nw8 |
Director Name | Mr Takashi Takahashi |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 1992(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 67 The Drive London NW11 9UJ |
Secretary Name | Mr Nigel Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years after company formation) |
Appointment Duration | 4 weeks (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | 32 Reed Pond Walk Gidea Park Romford Essex RM2 5PB |
Secretary Name | Mr Makoto Kojiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2000) |
Role | Lawyer |
Correspondence Address | 29 Vivian Way London N2 0JA |
Director Name | Mr Takashi Tsutsui |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 5 Observatory Gardens London W8 |
Director Name | Mitsuru Nakajima |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 1995) |
Role | Banker |
Correspondence Address | Flat D 70 Abingdon Road Kensington London W8 6AP |
Director Name | Kazuo Wakairo |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1998) |
Role | Investment Banker |
Correspondence Address | Flat 15 Monarch House 241 Kensington High Street London W8 6EL |
Director Name | Takumi Shibata |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | Flat 19 Connaught House 1-3 Davies Street London W1K 3DA |
Director Name | Mr Noriaki Nagai |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Flat 47 20 Abbey Road London NW8 9BJ |
Director Name | Minoru Kanaya |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 8 Brunswick Gardens London W5 1AP |
Secretary Name | Minoru Kanaya |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 2001(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 8 Brunswick Gardens London W5 1AP |
Director Name | Hiromi Yamaji |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2005) |
Role | President And CEO |
Correspondence Address | Apartment 161 Hyde Park Residence 55 Park Lane London W1K 1PZ |
Director Name | Hideki Miyazaki |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 August 2002(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2005) |
Role | Banker |
Correspondence Address | Flat 3 8 Woods Mews London W1K 7DL |
Secretary Name | David John Byrom Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 February 2003) |
Role | Solicitor |
Correspondence Address | 21 Randolph Avenue Little Venice London W9 1BH |
Secretary Name | Fergus Harry Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2006) |
Role | Solicitor |
Correspondence Address | 3 Idmiston Road West Dulwich London SE27 9HG |
Director Name | Mr Paul Spanswick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Park Crescent Ealing London W5 2RR |
Director Name | Kenji Yokoyama |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2009) |
Role | Banker |
Correspondence Address | Woodland House 19 Heronsgate Road Chorleywood Hertfordshire WD3 5BN |
Secretary Name | Mr Mark Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Secretary Name | Denise Carolyn Dillon |
---|---|
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 13 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2011) |
Role | Solicitor |
Correspondence Address | Flat 1 91c Grosvenor Road London SW1V 3LD |
Director Name | Jonathan Lewis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Middlings Sevenoaks Kent TN13 2NN |
Director Name | Mark Christopher Basten |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Hodsoll Street Sevenoaks Kent TN15 7LE |
Director Name | Mr John Gerard Mary Tierney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2010(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | William Alexander McGowan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2012) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Gail Heather Dawson-Taylor |
---|---|
Status | Resigned |
Appointed | 31 May 2011(23 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Tina Margaret Whitehouse |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 November 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Stephanie Joann Leslie |
---|---|
Status | Resigned |
Appointed | 30 April 2015(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Ms Evgenia Val |
---|---|
Status | Resigned |
Appointed | 06 July 2016(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Website | nomura.com |
---|
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Nomura International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
8 March 2013 | Delivered on: 28 March 2013 Persons entitled: Barclays Bank PLC Classification: Crest security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all sums and payments at the date of the security deed in respect of any transfer or debit of or agreement to transfer or debit stock from any eligible stock account all right title and interest in all money standing to the credit of the controlled accounts and all securities by way of first floating charge all eligible stock all and any property rights or interest see image for full details. Outstanding |
---|---|
21 May 2010 | Delivered on: 8 June 2010 Persons entitled: Barclays Bank PLC Classification: Crest security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all sums and payments right title and interest to or in stock right title and interest to or in all money standing to the credit of the controlled accounts all securities held in each escrow account first floating charge all eligible stock all and any property see image for full details. Outstanding |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
4 August 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
1 March 2021 | Termination of appointment of Tina Margaret Whitehouse as a director on 3 November 2020 (1 page) |
1 March 2021 | Appointment of Mr Salvatore Bilotta as a director on 26 January 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 June 2020 | Director's details changed for Tina Margaret Whitehouse on 20 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Stephen Andrew Fuggle on 1 December 2014 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page) |
12 December 2016 | Appointment of Christopher Colin Barlow as a secretary on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Christopher Colin Barlow as a secretary on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Evgenia Val as a secretary on 6 July 2016 (2 pages) |
7 July 2016 | Appointment of Ms Evgenia Val as a secretary on 6 July 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2015 | Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 (2 pages) |
13 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 August 2014 | Full accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (8 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (8 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Appointment of Stephen Andrew Fuggle as a director (2 pages) |
13 December 2012 | Appointment of Stephen Andrew Fuggle as a director (2 pages) |
13 December 2012 | Termination of appointment of John Tierney as a director (1 page) |
13 December 2012 | Termination of appointment of John Tierney as a director (1 page) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Termination of appointment of William Mcgowan as a director (2 pages) |
16 August 2012 | Termination of appointment of William Mcgowan as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Appointment of Tina Margaret Whitehouse as a director (2 pages) |
19 December 2011 | Appointment of Tina Margaret Whitehouse as a director (2 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
31 August 2011 | Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages) |
31 August 2011 | Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages) |
31 August 2011 | Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages) |
31 August 2011 | Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
18 July 2011 | Director's details changed for John Gerard Mary Tierney on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for John Gerard Mary Tierney on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for William Alexander Mcgowan on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for William Alexander Mcgowan on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for John Gerard Mary Tierney on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for William Alexander Mcgowan on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
30 December 2010 | Termination of appointment of Mark Basten as a director (1 page) |
30 December 2010 | Appointment of William Alexander Mcgowan as a director (2 pages) |
30 December 2010 | Appointment of William Alexander Mcgowan as a director (2 pages) |
30 December 2010 | Termination of appointment of Mark Basten as a director (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Termination of appointment of Jonathan Lewis as a director (2 pages) |
14 December 2010 | Termination of appointment of Jonathan Lewis as a director (2 pages) |
14 December 2010 | Appointment of John Gerard Mary Tierney as a director (3 pages) |
14 December 2010 | Appointment of John Gerard Mary Tierney as a director (3 pages) |
11 October 2010 | Director's details changed for Mark Christopher Basten on 12 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mark Christopher Basten on 12 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Appointment terminated director kenji yokoyama (1 page) |
17 June 2009 | Appointment terminated director kenji yokoyama (1 page) |
17 June 2009 | Director appointed mark christopher basten (2 pages) |
17 June 2009 | Director appointed mark christopher basten (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Memorandum and Articles of Association (16 pages) |
30 December 2008 | Memorandum and Articles of Association (16 pages) |
30 December 2008 | Resolutions
|
12 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Appointment terminated director paul spanswick (1 page) |
25 November 2008 | Director appointed jonathan wayne lewis (2 pages) |
25 November 2008 | Appointment terminated director paul spanswick (1 page) |
25 November 2008 | Director appointed jonathan wayne lewis (2 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
22 September 2007 | Return made up to 12/09/07; full list of members (5 pages) |
22 September 2007 | Return made up to 12/09/07; full list of members (5 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (7 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members (5 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members (5 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (7 pages) |
30 September 2005 | Return made up to 12/09/05; full list of members (5 pages) |
30 September 2005 | Return made up to 12/09/05; full list of members (5 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
12 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Return made up to 12/09/03; full list of members (6 pages) |
16 December 2003 | Return made up to 12/09/03; full list of members (6 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (6 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
5 September 2002 | Auditor's resignation (1 page) |
5 September 2002 | Auditor's resignation (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
28 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (5 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 12/09/00; full list of members
|
12 October 2000 | Return made up to 12/09/00; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
30 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
30 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
30 September 1998 | Return made up to 12/09/98; full list of members (8 pages) |
30 September 1998 | Return made up to 12/09/98; full list of members (8 pages) |
28 August 1998 | Statement res auditors (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Statement res auditors (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Return made up to 12/09/97; no change of members (8 pages) |
26 September 1997 | Return made up to 12/09/97; no change of members (8 pages) |
26 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
14 October 1996 | Return made up to 12/09/96; full list of members
|
14 October 1996 | Return made up to 12/09/96; full list of members
|
4 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
5 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
5 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
7 February 1991 | Resolutions
|
7 February 1991 | Resolutions
|
12 August 1988 | Company name changed\certificate issued on 12/08/88 (2 pages) |
12 August 1988 | Company name changed\certificate issued on 12/08/88 (2 pages) |
11 May 1988 | Incorporation (16 pages) |
11 May 1988 | Incorporation (16 pages) |