London
SW14 7AX
Director Name | Mr Jonathan William Crockett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Farm Road Finchfield Wolverhampton WV3 8EW |
Director Name | Dr Julian Hill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | University Research Fellow |
Country of Residence | England |
Correspondence Address | Transport Safety Research Centre Loughborough Desi Loughborough Leicestershire LE11 3TU |
Director Name | Mr Anthony Ciaburro |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Director Of Environment, Development & Transport |
Country of Residence | England |
Correspondence Address | Castello Otterbourne Road Shawford Winchester Hampshire SO21 2DG |
Director Name | Mr Daniel Ray John Campsall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Communications Director, Road Safety Analysis Ltd |
Country of Residence | England |
Correspondence Address | Cotswold, 99 Brize Norton Road Minster Lovell Witney Oxfordshire OX29 0SQ |
Director Name | Ms Teresa Ciano |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Partnership Manager, Gosafe Wales |
Country of Residence | Wales |
Correspondence Address | 78 Buckingham Gate London SW1E 6PE |
Director Name | Mr Muhammad Sadique |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany House Pacts Ground Floor 94 - 98 Petty France London SW1H 9EA |
Director Name | Mrs Jennie Kristina Martin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Room 206 Tower Bridge Business Centre 46 East Smithfield London E1W 1AW |
Director Name | Mr Ian Mark Greenwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Postgraduate Student |
Country of Residence | England |
Correspondence Address | 10 The Drive Roundhay Leeds LS8 1JF |
Secretary Name | Mr Jamie Lewis Hassall |
---|---|
Status | Current |
Appointed | 01 April 2023(34 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 78 78 Buckingham Gate London SW1E 6PE |
Director Name | Mr George Murray Mackay |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 September 2006) |
Role | University Teacher |
Correspondence Address | Mull House Smeale Ramsey Isle Of Man IM7 3EA |
Director Name | Lord Nugent Of Guildford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | House Of Lords Westminster London SW1A 0AA |
Director Name | Mr Richard Michael Whittington |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 1995) |
Role | HM Coroner |
Correspondence Address | 11 Four Oaks Road Sutton Coldfield West Midlands B74 2XP |
Director Name | Mr Barry John Sheerman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 30 years (resigned 10 July 2021) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathfield Gardens Blackheath London SE3 0US |
Secretary Name | Mr Glyn Frank Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Gabb & Co Old Bank House Crickhowell Powys NP8 1AD Wales |
Director Name | Baroness Rachel Trixie Anne Gardner Of Parkes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Peer Of The Realm |
Correspondence Address | 15 Lancelot Place London SW7 1DR |
Director Name | Mr Thomas William Hall |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 June 2004) |
Role | Retired Civil Servant |
Correspondence Address | 43 Bridge Road Epsom Surrey KT17 4AN |
Director Name | Simon George Douglas Tozer |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 November 2001) |
Role | Communications |
Correspondence Address | Staplefords Farm Alphamstone Bures Suffolk CO8 5DT |
Director Name | John Charles Field |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 04 March 2016) |
Role | Transportation Planning Consul |
Country of Residence | England |
Correspondence Address | 6 Riley Close Epsom Surrey KT19 8BG |
Director Name | Mr Richard Edward Allsop |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 10 July 2015) |
Role | Professor Of Transport Studies |
Country of Residence | England |
Correspondence Address | 43 Gravel Lane Boxmoor Hemel Hempstead Hertfordshire HP1 1SA |
Director Name | Lord Ivin Anthony Brabazon Of Tara |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 March 2007) |
Role | Peer Of Realm |
Correspondence Address | 35 Cloncurry Street London SW6 6DR |
Director Name | Garth Martin Clarke |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2005) |
Role | Consultant |
Correspondence Address | 12 Gable Close Daventry Northamptonshire NN11 4EX |
Director Name | Cllr Judith Rowley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 July 2015) |
Role | Elected Member |
Country of Residence | England |
Correspondence Address | 28 Dudley Walk Goldthorn Park Wolverhampton West Midlands WV4 5HD |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(16 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Harald Roderick Rutter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2011) |
Role | Public Health Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hill View Road Oxford Oxfordshire OX2 0DA |
Director Name | Ms Dawn Mary Boyfield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 July 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 261 Kenton Road Harrow Middlesex HA3 0HQ |
Director Name | Mr Nicholas James Starling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 July 2021) |
Role | Director Abi |
Country of Residence | United Kingdom |
Correspondence Address | 32 Durham Road London N2 9DT |
Director Name | Mr Iain Aitken Stewart |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 2018) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | House Of Commons Westminster London SW1A 0AA |
Director Name | Jeanne Marion Breen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(23 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 09 March 2023) |
Role | Transport Safety Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage Buckden Skipton North Yorkshire BD23 5JA |
Director Name | Ms Linda Phillips |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 November 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 78 Buckingham Gate London SW1E 6PE |
Director Name | Ms Mary Helen Creagh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | America House America Square Living Streets London EC3N 2LU |
Secretary Name | Mr David Graham Davies |
---|---|
Status | Resigned |
Appointed | 01 July 2022(33 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 78 78 Buckingham Gate London SW1E 6PE |
Website | www.pacts.org.uk |
---|---|
Telephone | 020 72227732 |
Telephone region | London |
Registered Address | Albany House Pacts Ground Floor 94 - 98 Petty France London SW1H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £168,389 |
Net Worth | £25,316 |
Cash | £66,853 |
Current Liabilities | £67,237 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
20 January 2003 | Delivered on: 23 January 2003 Persons entitled: Gm Investment Trustees Limited and Gm (U.K.) Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,704.00 or such other sum standing to the credit of the rent deposit account. Outstanding |
---|
6 November 2020 | Appointment of Ms Mary Helen Creagh as a director on 6 November 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 May 2019 | Second filing for the appointment of Teresa Ciano as a director (6 pages) |
31 March 2019 | Director's details changed for Mrs Linda Phillips on 12 March 2019 (2 pages) |
27 March 2019 | Appointment of Ms Teresa Ciano as a director on 7 March 2019
|
26 March 2019 | Director's details changed for Mrs Linda Phillips on 26 March 2019 (2 pages) |
25 February 2019 | Registered office address changed from Clutha House 10 Storey's Gate Westminster London SW1P 3AY to 78 78 Buckingham Gate London SW1E 6PE on 25 February 2019 (1 page) |
24 August 2018 | Termination of appointment of Iain Aitken Stewart as a director on 21 August 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2018 | Termination of appointment of Dawn Mary Boyfield as a director on 6 July 2018 (1 page) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
20 July 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
9 March 2016 | Appointment of Mr Daniel Ray John Campsall as a director on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Daniel Ray John Campsall as a director on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Anthony Ciaburro as a director on 3 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Anthony Ciaburro as a director on 3 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of John Charles Field as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of John Charles Field as a director on 4 March 2016 (1 page) |
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (12 pages) |
14 July 2015 | Termination of appointment of Judith Rowley as a director on 10 July 2015 (1 page) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (12 pages) |
14 July 2015 | Termination of appointment of Richard Edward Allsop as a director on 10 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Richard Edward Allsop as a director on 10 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Judith Rowley as a director on 10 July 2015 (1 page) |
22 August 2014 | Annual return made up to 12 July 2014 no member list (14 pages) |
22 August 2014 | Annual return made up to 12 July 2014 no member list (14 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
15 August 2013 | Annual return made up to 12 July 2013 no member list (14 pages) |
15 August 2013 | Annual return made up to 12 July 2013 no member list (14 pages) |
10 July 2013 | Appointment of Linda Phillips as a director (2 pages) |
10 July 2013 | Appointment of Linda Phillips as a director (2 pages) |
2 July 2013 | Director's details changed for Dr Julian Hill on 5 March 2013 (2 pages) |
2 July 2013 | Director's details changed for Dr Julian Hill on 5 March 2013 (2 pages) |
2 July 2013 | Director's details changed for Dr Julian Hill on 5 March 2013 (2 pages) |
1 July 2013 | Appointment of Jeanne Marion Breene as a director (2 pages) |
1 July 2013 | Director's details changed for Jeanne Marion Breene on 5 March 2013 (2 pages) |
1 July 2013 | Appointment of Dr Julian Hill as a director (2 pages) |
1 July 2013 | Appointment of Jeanne Marion Breene as a director (2 pages) |
1 July 2013 | Director's details changed for Jeanne Marion Breene on 5 March 2013 (2 pages) |
1 July 2013 | Director's details changed for Jeanne Marion Breene on 5 March 2013 (2 pages) |
1 July 2013 | Appointment of Dr Julian Hill as a director (2 pages) |
9 January 2013 | Registered office address changed from Clutha House 10 Storey's Gate London SW1P 3AY on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Clutha House 10 Storey's Gate London SW1P 3AY on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Clutha House 10 Storey's Gate London SW1P 3AY on 9 January 2013 (1 page) |
8 January 2013 | Appointment of Mr Jon William Crockett as a director (2 pages) |
8 January 2013 | Appointment of Mr Jon William Crockett as a director (2 pages) |
16 July 2012 | Director's details changed for Nicholas James Starling on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 12 July 2012 no member list (10 pages) |
16 July 2012 | Director's details changed for Nicholas James Starling on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 12 July 2012 no member list (10 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
19 July 2011 | Annual return made up to 12 July 2011 no member list (10 pages) |
19 July 2011 | Registered office address changed from 3Rd Floor Clutha House 10 Storeys Gate Westminster London SW1P 3AY on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 12 July 2011 no member list (10 pages) |
19 July 2011 | Registered office address changed from 3Rd Floor Clutha House 10 Storeys Gate Westminster London SW1P 3AY on 19 July 2011 (1 page) |
27 May 2011 | Appointment of Mr Iain Aitken Stewart as a director (2 pages) |
27 May 2011 | Termination of appointment of Harald Rutter as a director (1 page) |
27 May 2011 | Termination of appointment of Harald Rutter as a director (1 page) |
27 May 2011 | Appointment of Mr Iain Aitken Stewart as a director (2 pages) |
27 August 2010 | Director's details changed for Nicholas James Starling on 12 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Nicholas James Starling on 12 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 12 July 2010 no member list (10 pages) |
27 August 2010 | Director's details changed for Cllr Judith Rowley on 12 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 12 July 2010 no member list (10 pages) |
27 August 2010 | Director's details changed for Cllr Judith Rowley on 12 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Richard Edward Allsop on 12 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Richard Edward Allsop on 12 July 2010 (2 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
21 July 2009 | Annual return made up to 12/07/09 (4 pages) |
21 July 2009 | Annual return made up to 12/07/09 (4 pages) |
20 July 2009 | Director's change of particulars / barry sheerman / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / barry sheerman / 20/07/2009 (1 page) |
19 September 2008 | Partial exemption accounts made up to 31 March 2008 (20 pages) |
19 September 2008 | Partial exemption accounts made up to 31 March 2008 (20 pages) |
14 July 2008 | Annual return made up to 12/07/08 (4 pages) |
14 July 2008 | Annual return made up to 12/07/08 (4 pages) |
27 March 2008 | Director appointed nicholas james starling (2 pages) |
27 March 2008 | Director appointed nicholas james starling (2 pages) |
11 September 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
11 September 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Annual return made up to 12/07/07 (2 pages) |
12 July 2007 | Annual return made up to 12/07/07 (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
29 August 2006 | Partial exemption accounts made up to 31 March 2006 (19 pages) |
29 August 2006 | Partial exemption accounts made up to 31 March 2006 (19 pages) |
11 August 2006 | Annual return made up to 12/07/06 (2 pages) |
11 August 2006 | Annual return made up to 12/07/06 (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (4 pages) |
11 January 2006 | New director appointed (4 pages) |
5 August 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
5 August 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
1 August 2005 | Annual return made up to 12/07/05 (6 pages) |
1 August 2005 | Annual return made up to 12/07/05 (6 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
28 September 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
28 September 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
30 July 2004 | Annual return made up to 12/07/04 (6 pages) |
30 July 2004 | Annual return made up to 12/07/04 (6 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
20 July 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
20 July 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
19 July 2003 | Annual return made up to 12/07/03
|
19 July 2003 | Annual return made up to 12/07/03
|
19 March 2003 | Registered office changed on 19/03/03 from: st thomas' hospital lambeth palace road london SE1 7EH (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: st thomas' hospital lambeth palace road london SE1 7EH (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Annual return made up to 12/07/02 (6 pages) |
25 July 2002 | Annual return made up to 12/07/02 (6 pages) |
5 July 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
5 July 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
15 August 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
15 August 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
24 July 2001 | Annual return made up to 12/07/01 (5 pages) |
24 July 2001 | Annual return made up to 12/07/01 (5 pages) |
4 August 2000 | Annual return made up to 12/07/00 (5 pages) |
4 August 2000 | Annual return made up to 12/07/00 (5 pages) |
12 July 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
12 July 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
17 August 1999 | Annual return made up to 12/07/99
|
17 August 1999 | Annual return made up to 12/07/99
|
16 July 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
16 July 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
18 September 1998 | Annual return made up to 12/07/98 (6 pages) |
18 September 1998 | Annual return made up to 12/07/98 (6 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
15 August 1997 | Annual return made up to 12/07/97 (6 pages) |
15 August 1997 | Annual return made up to 12/07/97 (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 2 bank buildings beaufort street crickhowell powys NP8 1AD (1 page) |
22 July 1996 | Annual return made up to 12/07/96
|
22 July 1996 | Annual return made up to 12/07/96
|
22 July 1996 | Registered office changed on 22/07/96 from: 2 bank buildings beaufort street crickhowell powys NP8 1AD (1 page) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 March 1989 | Incorporation (27 pages) |
29 March 1989 | Incorporation (27 pages) |