New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director Name | Mr William Alan Brindle |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2012(22 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 10 February 2015) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Capital Cranfield Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2012(22 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 10 February 2015) |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 1996) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Southmoor Farmhouse Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Director Name | Mr Terence David Stewart |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Personnel Director |
Correspondence Address | Pond Meadow 17a Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP21 5XA |
Director Name | Geoffrey William Garwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 April 2003) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Woollards Church Green Broomfield Chelmsford Essex CM1 7BD |
Director Name | Mr Keith Fellowes |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 1997) |
Role | Electrician |
Correspondence Address | 9 Rycroft Close Bramley Leeds West Yorkshire LS13 4PA |
Director Name | Frederick James Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 61 Handside Lane Welwyn Garden City Hertfordshire AL8 6SH |
Director Name | Clive Bridges |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Secretary Name | Mr Nicholas John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield Crocketts Lane Lee Common Great Missenden Buckinghamshire HP16 9JR |
Director Name | George William Coppen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Personnel Manager |
Correspondence Address | 6 Gade Avenue Watford Hertfordshire WD1 7LG |
Director Name | Grahame Charles Darling |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 1997) |
Role | Plumber |
Correspondence Address | 1 Walker Road Maidenhead Berkshire SL6 2QU |
Director Name | Stuart Jamieson MacDonald |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 September 2004) |
Role | Print Shift Manager |
Correspondence Address | 12 Cairnsmore Drive Baljaffray Bearsden Glasgow G61 4RQ Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 September 2003) |
Role | Litho Artist |
Correspondence Address | 83 Headland Court South Anderson Drive Aberdeen AB1 7HL Scotland |
Director Name | Mr Anthony Rudston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Minstrels Barn Henton Chinnor Oxfordshire OX9 4AE |
Director Name | Trevor Sprake |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 April 1999) |
Role | Target Terminal Operator |
Correspondence Address | 7 Winslade Park Avenue Clyst St Mary Exeter Devon EX5 1DA |
Secretary Name | Clive Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Alan Haworth Isherwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2003) |
Role | Technical Preparations Manager |
Correspondence Address | 2 Woodland Drive Clayton Le Moors Accrington Lancashire BB5 5SD |
Director Name | Carol Anne English |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2007) |
Role | Human Resources Manager |
Correspondence Address | 60 Clumber Avenue Chilwell Nottingham Nottinghamshire NG9 4BJ |
Director Name | Mr David Alan Holland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 2004) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Long Green, Wortham Diss Norfolk IP22 1RD |
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 December 2006) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Simon Cliff |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2004) |
Role | Carton Manufacturer |
Country of Residence | England |
Correspondence Address | 3 Croft Street Farsley Leeds West Yorkshire LS28 5HA |
Director Name | Alan John Outlaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 April 2004) |
Role | General Manager |
Correspondence Address | 13 Bargrange Avenue Shipley West Yorkshire BD18 2AA |
Director Name | Mr Peter Graham Crossley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Church Hill Loughton Essex IG10 1LB |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2006) |
Role | Secretary |
Correspondence Address | Friars Cottage Bucks Hill Kings Langley Hertfordshire WD4 9BR |
Director Name | Christopher Philip Sparks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2007) |
Role | Finance Director |
Correspondence Address | 52 Forest Street Shepshed Loughborough Leicestershire LE12 9DA |
Director Name | Stephen John Edward Lee |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Leslie Gilbert Rogers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Juliens Close Paulton Bristol Avon BS39 7TE |
Director Name | Miss Janet Ann Hunter |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Honeybee Cottage In The Dale Wensley Matlock Derbyshire DE4 2LL |
Director Name | David Alan Slater |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | 1 Hamblin Meadow Eddington Hungerford Berkshire RG17 0HJ |
Secretary Name | Jane Elizabeth Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2012) |
Role | Pension Manager |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2012) |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LA |
Website | www.printpensions.co.uk |
---|
Registered Address | One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Robert David Matthews 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2014 | Application to strike the company off the register (3 pages) |
15 October 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 December 2013 | Accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Accounts made up to 31 March 2012 (3 pages) |
26 September 2012 | Termination of appointment of Stephen John Edward Lee as a director on 7 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Stephen John Edward Lee as a director on 7 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Stephen John Edward Lee as a director on 7 September 2012 (1 page) |
29 August 2012 | Director's details changed for Stephen John Edward Lee on 1 July 2012 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Director's details changed for Mr Peter John Holloran on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr William Alan Brindle on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Geoffrey William Garwood on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Peter John Holloran on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Peter John Holloran on 1 July 2012 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Director's details changed for Geoffrey William Garwood on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr William Alan Brindle on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Geoffrey William Garwood on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Stephen John Edward Lee on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Stephen John Edward Lee on 1 July 2012 (2 pages) |
29 August 2012 | Termination of appointment of Peter John Holloran as a director on 23 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mr William Alan Brindle on 1 July 2012 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Termination of appointment of Peter John Holloran as a director on 23 August 2012 (1 page) |
29 February 2012 | Appointment of Capital Cranfield Trustees Limited as a director on 1 February 2012 (3 pages) |
29 February 2012 | Appointment of Capital Cranfield Trustees Limited as a director on 1 February 2012 (3 pages) |
29 February 2012 | Appointment of Capital Cranfield Trustees Limited as a director on 1 February 2012 (3 pages) |
22 February 2012 | Registered office address changed from C/O Polestar Pension Trustees Ltd Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from C/O Polestar Pension Trustees Ltd Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ England on 22 February 2012 (1 page) |
22 February 2012 | Appointment of Hackwood Secretaries Limited as a secretary on 31 January 2012 (2 pages) |
22 February 2012 | Termination of appointment of Jane Elizabeth Healy as a secretary on 31 January 2012 (1 page) |
22 February 2012 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Jane Elizabeth Healy as a secretary on 31 January 2012 (1 page) |
22 February 2012 | Appointment of Hackwood Secretaries Limited as a secretary on 31 January 2012 (2 pages) |
22 February 2012 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 February 2012 (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
9 December 2011 | Termination of appointment of Simon Cliff as a director on 6 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Simon Cliff as a director on 6 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Simon Cliff as a director on 6 December 2011 (1 page) |
25 October 2011 | Accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from Entrance a Rembrandt House Hagden Lane Watford Herts WD18 7PP on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Entrance a Rembrandt House Hagden Lane Watford Herts WD18 7PP on 16 August 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Peter John Holloran on 8 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Peter John Holloran on 8 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Peter John Holloran on 8 February 2011 (2 pages) |
5 November 2010 | Accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Director's details changed for Simon Cliff on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter John Holloran on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Jane Elizabeth Healy on 1 August 2010 (1 page) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Simon Cliff on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Stephen John Edward Lee on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Jane Elizabeth Healy on 1 August 2010 (1 page) |
3 August 2010 | Director's details changed for Simon Cliff on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Geoffrey William Garwood on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Stephen John Edward Lee on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Geoffrey William Garwood on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Geoffrey William Garwood on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Jane Elizabeth Healy on 1 August 2010 (1 page) |
3 August 2010 | Director's details changed for Stephen John Edward Lee on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter John Holloran on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter John Holloran on 1 August 2010 (2 pages) |
1 July 2010 | Appointment of Mr William Alan Brindle as a director (2 pages) |
1 July 2010 | Appointment of Mr William Alan Brindle as a director (2 pages) |
11 November 2009 | Accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
27 April 2009 | Director's change of particulars / peter holloran / 27/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / peter holloran / 27/04/2009 (2 pages) |
7 November 2008 | Director's change of particulars / capital cranfield pension trustees LIMITED / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / capital cranfield pension trustees LIMITED / 07/11/2008 (1 page) |
11 September 2008 | Accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
1 August 2008 | Secretary's change of particulars / jane healy / 13/12/2007 (1 page) |
1 August 2008 | Secretary's change of particulars / jane healy / 13/12/2007 (1 page) |
2 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
7 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
7 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
26 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
21 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
16 February 2007 | Registered office changed on 16/02/07 from: marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (19 pages) |
19 October 2006 | New director appointed (19 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 02/08/06; full list of members (4 pages) |
4 August 2006 | Return made up to 02/08/06; full list of members (4 pages) |
9 March 2006 | Accounts made up to 30 September 2005 (7 pages) |
9 March 2006 | Accounts made up to 30 September 2005 (7 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (7 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
30 March 2004 | Accounts made up to 30 September 2003 (8 pages) |
30 March 2004 | Accounts made up to 30 September 2003 (8 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
18 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
7 August 2003 | Accounts made up to 30 September 2002 (9 pages) |
7 August 2003 | Accounts made up to 30 September 2002 (9 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
4 April 2003 | Company name changed bpc pension trustees LTD\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed bpc pension trustees LTD\certificate issued on 04/04/03 (2 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
16 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
11 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (10 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (10 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: park street aylesbury buckinghamshire HP20 1LB (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: park street aylesbury buckinghamshire HP20 1LB (1 page) |
13 August 1998 | Return made up to 02/08/98; full list of members (10 pages) |
13 August 1998 | Return made up to 02/08/98; full list of members (10 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 August 1997 | Return made up to 02/08/97; full list of members (10 pages) |
13 August 1997 | Return made up to 02/08/97; full list of members (10 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 August 1996 | Return made up to 02/08/96; full list of members (10 pages) |
20 August 1996 | Return made up to 02/08/96; full list of members (10 pages) |
14 August 1996 | New director appointed (3 pages) |
14 August 1996 | New director appointed (3 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
11 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
11 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
7 August 1994 | Return made up to 02/08/94; full list of members (2 pages) |
7 August 1994 | Return made up to 02/08/94; full list of members (2 pages) |
17 January 1994 | Company name changed\certificate issued on 17/01/94 (2 pages) |
17 January 1994 | Company name changed\certificate issued on 17/01/94 (2 pages) |
3 September 1993 | Return made up to 02/08/93; full list of members (10 pages) |
3 September 1993 | Return made up to 02/08/93; full list of members (10 pages) |
26 August 1992 | Return made up to 02/08/92; full list of members (11 pages) |
26 August 1992 | Return made up to 02/08/92; full list of members (11 pages) |
28 January 1992 | Resolutions
|
28 January 1992 | Resolutions
|
9 September 1991 | Return made up to 02/08/91; full list of members (12 pages) |
9 September 1991 | Return made up to 02/08/91; full list of members (12 pages) |
25 September 1990 | Return made up to 02/08/90; full list of members (14 pages) |
25 September 1990 | Return made up to 02/08/90; full list of members (14 pages) |
21 December 1989 | New director appointed (2 pages) |
21 December 1989 | New director appointed (2 pages) |
19 October 1989 | Director resigned;new director appointed (3 pages) |
19 October 1989 | Director resigned;new director appointed (3 pages) |
17 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
17 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |