London
SW1E 5DN
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Hamish Maule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Jonathan Patrick Moynihan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 14 June 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr David Caldwell Graham Todd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 45 Cloncurry Street London SW6 6DT |
Director Name | David John Coulter |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Stuarts Meadow Graffham Petworth West Sussex GU28 0QE |
Secretary Name | Ms Anne Ferrario |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 10 Russell Hill Purley Surrey CR8 2JA |
Director Name | Mr David Caldwell Graham Todd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 28 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 45 Cloncurry Street London SW6 6DT |
Director Name | Mr James Boyne Stewart |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1996) |
Role | Management Consultant |
Correspondence Address | Birnie Cottage Harviestoun Road Dollar Clackmannanshire Fk14 |
Director Name | Nicholas John Gardner Hayes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 9 Clarendon Road London W11 4JA |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Broom Road Teddington Middlesex TW11 9PF |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Mr Simon George Michael Hirtzel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2007) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Poplar Farmhouse 1 North End Bassingbourn Cambridgeshire SG8 5NX |
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Director Name | Cees Van Den Berg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2006(18 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2007) |
Role | Accountant |
Correspondence Address | 5 Rlzenhof 5 Vinkeveen 3645 Ep Netherlands |
Director Name | Mr Andrew David Spreadbury |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2010) |
Role | Head Of Corporate Tax And Trea |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mrs Lisa Dadswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2012) |
Role | Secretary |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 November 2011) |
Role | Head Of Financial Information And Planning |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Ms Bridget Miller |
---|---|
Status | Resigned |
Appointed | 06 June 2011(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Ms Caroline Browning |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2014) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Robert Gaius King |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(25 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Resigned |
Appointed | 01 July 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(31 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(33 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Website | paconsulting.com |
---|---|
Telephone | 020 73335865 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £117,242,546 |
Current Liabilities | £34,908,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
28 May 2021 | Delivered on: 10 June 2021 Persons entitled: Jacobs Engineering Group Inc. Classification: A registered charge Outstanding |
---|---|
21 April 2021 | Delivered on: 28 April 2021 Persons entitled: Jacobs Engineering Group Inc. Classification: A registered charge Outstanding |
10 March 2016 | Delivered on: 21 March 2016 Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: The real property being: property description: the cambridge technology centre, bramley rise, back lane, melbourn, SG8 6DD, title no: CB240921 and the other real properties as specified in the debenture. Outstanding |
3 May 1994 | Delivered on: 9 May 1994 Satisfied on: 24 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over its goodwill and the benefit of any licences and all patents. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
16 May 1991 | Delivered on: 30 May 1991 Satisfied on: 27 April 1995 Persons entitled: The Royal Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
---|---|
2 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages) |
20 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 July 2020 | Appointment of William Warner as a secretary on 20 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
2 October 2017 | Change of details for Pa International Consulting Group Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa International Consulting Group Limited as a person with significant control on 2 October 2017 (2 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
21 March 2016 | Registration of charge 022891930003, created on 10 March 2016 (65 pages) |
21 March 2016 | Registration of charge 022891930003, created on 10 March 2016 (65 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 April 2014 | Appointment of Mr Matthew Millar Gordon as a director (2 pages) |
11 April 2014 | Appointment of Mr Matthew Millar Gordon as a director (2 pages) |
9 April 2014 | Termination of appointment of Caroline Browning as a director (1 page) |
9 April 2014 | Termination of appointment of Robert King as a director (1 page) |
9 April 2014 | Termination of appointment of Caroline Browning as a director (1 page) |
9 April 2014 | Termination of appointment of Robert King as a director (1 page) |
22 August 2013 | Appointment of Robert Gaius King as a director (3 pages) |
22 August 2013 | Appointment of Robert Gaius King as a director (3 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
16 October 2012 | Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Termination of appointment of Jonathan Moynihan as a director (1 page) |
15 June 2012 | Termination of appointment of Jonathan Moynihan as a director (1 page) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
1 December 2011 | Termination of appointment of Ruairidh Cameron as a director (1 page) |
1 December 2011 | Appointment of Ms Caroline Smith as a director (2 pages) |
1 December 2011 | Appointment of Ms Caroline Smith as a director (2 pages) |
1 December 2011 | Termination of appointment of Ruairidh Cameron as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
24 March 2011 | Appointment of Mr Ruairidh Cameron as a director (2 pages) |
24 March 2011 | Appointment of Mr Ruairidh Cameron as a director (2 pages) |
23 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
23 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of company's objects (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of company's objects (2 pages) |
19 August 2010 | Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 June 2010 | Appointment of Mr Adrian David Edmund Gardner as a director (2 pages) |
1 June 2010 | Appointment of Mr Adrian David Edmund Gardner as a director (2 pages) |
1 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
1 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
11 March 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 January 2009 | Secretary appointed miss lisa todd (1 page) |
29 January 2009 | Secretary appointed miss lisa todd (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
5 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
7 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (3 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
25 September 2002 | Section 394 (1 page) |
25 September 2002 | Section 394 (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
10 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
14 December 2001 | Location of register of members (1 page) |
14 December 2001 | Location of register of members (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Return made up to 01/07/01; no change of members (4 pages) |
31 July 2001 | Return made up to 01/07/01; no change of members (4 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Ad 31/12/99--------- £ si 80000000@1 (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Nc inc already adjusted 31/12/99 (1 page) |
4 August 2000 | Ad 31/12/99--------- £ si 80000000@1 (2 pages) |
4 August 2000 | Nc inc already adjusted 31/12/99 (1 page) |
4 August 2000 | Resolutions
|
20 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Location of register of members (1 page) |
3 August 1999 | Return made up to 01/07/99; change of members (7 pages) |
3 August 1999 | Return made up to 01/07/99; change of members (7 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members (7 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members (7 pages) |
21 June 1998 | Ad 16/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 June 1998 | Ad 16/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 August 1997 | Return made up to 01/07/97; full list of members (7 pages) |
6 August 1997 | Return made up to 01/07/97; full list of members (7 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
8 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | New director appointed (3 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |