Company NameAssociation Of Business Schools
Company StatusDissolved
Company Number02369828
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 1989(35 years, 1 month ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameCouncil Of University Management Schools

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameProf Baback Yazdani
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 27 March 2018)
RoleDean
Country of ResidenceUnited Kingdom
Correspondence Address27 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Director NameDr Angus Wallace Laing
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(19 years, 12 months after company formation)
Appointment Duration8 years, 12 months (closed 27 March 2018)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1 Dykedale
Dunblane
Perthshire
FK15 0DH
Scotland
Director NameMr Jerry William Forrester
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 27 March 2018)
RoleBusiness School Dean
Country of ResidenceEngland
Correspondence Address40 Queen Street
3rd Floor
London
EC4R 1DD
Director NameProf Simon Charles Collinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 27 March 2018)
RoleProfessor Of Business And Innovation
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Business School University Of Birmingha
Edgbaston Park Road
Birmingham
B15 2TT
Director NameProf Nikolaos Tzokas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2018)
RoleExecutive Dean
Country of ResidenceEngland
Correspondence Address40 Queen Street
3rd Floor
London
EC4R 1DD
Director NameProf David Oglethorpe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2018)
RoleDean Of Management School
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
3rd Floor
London
EC4R 1DD
Director NameProf Julia Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2018)
RoleDean Of The Faculty Of Business And Law
Country of ResidenceEngland
Correspondence Address40 Queen Street
3rd Floor
London
EC4R 1DD
Director NameProf Veronica Rosemary Hope Hailey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 27 March 2018)
RoleBusiness School Dean
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Wood Shaft Road
Combe Down
Bath
BA2 7HP
Director NameProf Zoe Jane Radnor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2018)
RoleBusiness School Dean
Country of ResidenceEngland
Correspondence Address34 Station Road
Kenilworth
CV8 1JJ
Director NameMs Donna Marie Whitehead
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2018)
RoleBusiness School Dean
Country of ResidenceEngland
Correspondence AddressFour Gables Garsdon
Malmesbury
SN16 9NJ
Director NameProf Frances Elizabeth Bowen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2017(27 years, 11 months after company formation)
Appointment Duration1 year (closed 27 March 2018)
RoleUniversity Business School Dean
Country of ResidenceEngland
Correspondence Address7 Southern Street
London
N1 9AY
Director NameProf Heather Kathleen McLaughlin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(28 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (closed 27 March 2018)
RoleDean Of Business School
Country of ResidenceEngland
Correspondence Address4 Jackson Avenue
Bishops Tachbrook
Leamington Spa
CV33 9SS
Director NameMr Andrew Chambers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1992)
RoleUniversity Academic
Correspondence AddressFinsbury Hall
Sastwick Street
London
EC1V 3PE
Director NameMr David John Lewis Ashton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1993)
RoleProfessor
Correspondence AddressThe Management School
University Of Lancaster Gillow House
Lancaster
Lancashire
LA1 4YX
Secretary NameMrs Carolyn Ann Johnson
NationalityBritish
StatusResigned
Appointed07 April 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Garstang Road
Bilsborrow
Preston
Lancashire
PR3 0RD
Director NameProf Thomas Cannon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 12 months after company formation)
Appointment Duration4 months (resigned 01 August 1992)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Broadway
Manchester
M20 3DH
Director NameProf Ian James Beardwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleUniversity Head Of Department
Correspondence AddressThe Granary Main Street
Tilton On The Hill
Leicestershire
LE7 9LF
Secretary NameMr Jonathan Leonard Slack
NationalityBritish
StatusResigned
Appointed27 October 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 02 December 2011)
RoleCompany Director
Correspondence Address26 Dedmere Road
Marlow
Buckinghamshire
SL7 1PG
Director NameProf David Alan Buchanan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 17 October 1995)
RoleUniversity Professor
Correspondence Address18 Ascott Gardens
West Bridgford
Nottingham
NG2 7TH
Director NameDavid Asch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 October 1999)
RoleLecturer
Correspondence Address38 Melton
Stantonbury
Milton Keynes
MK14 6BH
Director NameProf Thomas Anthony John Cockerill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 October 2000)
RoleUniversity Teacher
Correspondence AddressDiggles Lodge
16 Dixon Fold Bamford
Rochdale
Lancashire
OL11 5PP
Director NameProf John Anthony Chartres
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 October 1997)
RoleProfessor University Of Leeds
Country of ResidenceUnited Kingdom
Correspondence Address21 Oaklea Gardens
Adel
Leeds
LS16 8BH
Director NameProf Jonathan Richardson Bareham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 October 2001)
RoleDean Business School
Correspondence Address28 Grand Crescent
Rottingdean
Brighton
East Sussex
BN2 7GL
Director NameProf Colin Anthony Carnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 October 2001)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressEversleigh London Road
Westerham
Kent
TN16 1DP
Director NameDr Bryony May Conway
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2005)
RoleBusiness School Dean
Correspondence Address7 Grosvenor Court
Lime Tree Avenue
Wolverhampton
WV6 8HB
Director NameProf Thomas Anthony John Cockerill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 2006)
RoleTeacher
Correspondence Address36 South Street
Durham
County Durham
DH1 4QP
Director NameAllan Richard Bolton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 October 2007)
RoleUniversity Management
Correspondence Address4 Greenacre Park
Hest Bank
Lancaster
Lancashire
LA2 6HF
Director NameMary Carswell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 October 2006)
RoleUniversity Dean
Correspondence Address62 Church Lane
Thrumpton
Nottingham
NG11 0AW
Director NameProf Ruth Alexandra Ashford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 November 2014)
RoleDean & Pro-Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Metropolitan University Business School
Manchester
M1 3GH
Director NameProf Ian Michael Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2013)
RoleDean
Country of ResidenceEngland
Correspondence AddressNewcastle University Business School City Wall
City Gate
Newcastle Upon Tyne
Northumbria
NE1 4JH
Director NameProf Amanda Jayne Broderick Kilminster
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2015)
RoleBusiness School Dean
Country of ResidenceEngland
Correspondence Address40 Queen Street
3rd Floor
London
EC4R 1DD
Secretary NameMr Paul Michael Marshall
StatusResigned
Appointed04 January 2012(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address3rd Floor 40 Queen Street 40 Queen Street
London
EC4R 1DD
Director NameProf Jean Jinghan Chen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 09 November 2015)
RoleHead Of Southampton Business School
Country of ResidenceEngland
Correspondence AddressBuilding 2/4029 University Of Southampton
University Road
Southampton
SO17 1BJ
Director NameProf Georgina Andrews
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(25 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 November 2017)
RoleDirector Of A Business School
Country of ResidenceEngland
Correspondence Address40 Queen Street
3rd Floor
London
EC4R 1DD

Contact

Websiteassociationofbusinessschools.org
Telephone020 72367678
Telephone regionLondon

Location

Registered Address40 Queen Street
3rd Floor
London
EC4R 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£995,477
Net Worth£97,371
Cash£90,841
Current Liabilities£532,475

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2017Appointment of Professor Heather Kathleen Mclaughlin as a director on 6 November 2017 (2 pages)
23 November 2017Termination of appointment of Georgina Andrews as a director on 6 November 2017 (1 page)
18 April 2017Appointment of Professor Frances Bowen as a director on 9 March 2017 (2 pages)
13 April 2017Appointment of Professor Veronica Hope Hailey as a director on 27 June 2016 (2 pages)
13 April 2017Appointment of Ms Donna Whitehead as a director on 14 November 2016 (2 pages)
13 April 2017Termination of appointment of Robin Anthony Mason as a director on 2 March 2016 (1 page)
13 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
13 April 2017Termination of appointment of Jill Schofield as a director on 9 March 2017 (1 page)
13 April 2017Appointment of Professor Zoe Radnor as a director on 14 November 2016 (2 pages)
13 April 2017Termination of appointment of Kai Peters as a director on 14 November 2016 (1 page)
13 April 2017Termination of appointment of Peter Moizer as a director on 14 November 2016 (1 page)
15 December 2016Full accounts made up to 30 June 2016 (21 pages)
1 July 2016Auditor's resignation (1 page)
4 May 2016Annual return made up to 7 April 2016 no member list (12 pages)
3 May 2016Appointment of Professor Julia Clarke as a director on 9 November 2015 (2 pages)
29 April 2016Termination of appointment of Simon David Lilley as a director on 9 November 2015 (1 page)
29 April 2016Appointment of Professor Nikolaos Tzokas as a director on 9 November 2015 (2 pages)
29 April 2016Termination of appointment of Amanda Jayne Broderick Kilminster as a director on 24 September 2015 (1 page)
29 April 2016Appointment of Professor David Oglethorpe as a director on 9 November 2015 (2 pages)
29 April 2016Termination of appointment of Jean Jinghan Chen as a director on 9 November 2015 (1 page)
15 January 2016Full accounts made up to 30 June 2015 (16 pages)
6 May 2015Appointment of Professor Jean Jinghan Chen as a director on 10 November 2014 (2 pages)
5 May 2015Annual return made up to 7 April 2015 no member list (11 pages)
5 May 2015Annual return made up to 7 April 2015 no member list (11 pages)
31 March 2015Appointment of Professor Jill Schofield as a director on 10 November 2014 (2 pages)
11 March 2015Appointment of Professor Georgina Andrews as a director on 10 November 2014 (2 pages)
25 February 2015Termination of appointment of Ruth Alexandra Ashford as a director on 10 November 2014 (1 page)
16 December 2014Full accounts made up to 30 June 2014 (15 pages)
29 October 2014Termination of appointment of Jane Harrington as a director on 20 October 2014 (1 page)
20 August 2014Registered office address changed from 137 Euston Road London NW1 2AA to 40 Queen Street 3Rd Floor London EC4R 1DD on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 3Rd Floor 40 Queen Street 40 Queen Street London EC4R 1DD England to 40 Queen Street 3Rd Floor London EC4R 1DD on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Paul Michael Marshall as a secretary on 31 May 2014 (1 page)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 April 2014Annual return made up to 7 April 2014 no member list (12 pages)
11 April 2014Annual return made up to 7 April 2014 no member list (12 pages)
17 March 2014Full accounts made up to 30 June 2013 (17 pages)
11 December 2013Appointment of Professor Simon Charles Collinson as a director (2 pages)
11 December 2013Appointment of Professor Peter Moizer as a director (2 pages)
11 December 2013Appointment of Professor Robin Mason as a director (2 pages)
10 December 2013Termination of appointment of Jean-Noel Ezingeard as a director (1 page)
10 December 2013Termination of appointment of Ian Clarke as a director (1 page)
10 December 2013Termination of appointment of Keith Glaister as a director (1 page)
17 April 2013Termination of appointment of Monica Gibson-Sweet as a director (1 page)
17 April 2013Annual return made up to 7 April 2013 no member list (11 pages)
17 April 2013Annual return made up to 7 April 2013 no member list (11 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 January 2013Full accounts made up to 30 June 2012 (14 pages)
2 October 2012Termination of appointment of Andrew Dyson as a director (1 page)
24 April 2012Annual return made up to 7 April 2012 no member list (13 pages)
24 April 2012Annual return made up to 7 April 2012 no member list (13 pages)
4 January 2012Appointment of Mr Paul Michael Marshall as a secretary (1 page)
7 December 2011Termination of appointment of Jonathan Slack as a secretary (1 page)
8 November 2011Termination of appointment of Robert Mcnabb as a director (1 page)
8 November 2011Termination of appointment of Paul Phillips as a director (1 page)
8 November 2011Termination of appointment of Ann Ridley as a director (1 page)
8 November 2011Termination of appointment of Peter Mckierman as a director (1 page)
4 November 2011Appointment of Mr Jeremy William Forrester as a director (2 pages)
4 November 2011Appointment of Mrs Monica Frances Gibson-Sweet as a director (2 pages)
3 November 2011Appointment of Professor Amanda Jayne Broderick Kilminster as a director (2 pages)
3 November 2011Appointment of Professor Simon David Lilley as a director (2 pages)
10 October 2011Full accounts made up to 30 June 2011 (16 pages)
12 April 2011Annual return made up to 7 April 2011 no member list (15 pages)
12 April 2011Annual return made up to 7 April 2011 no member list (15 pages)
11 April 2011Termination of appointment of Paul Croney as a director (1 page)
11 April 2011Termination of appointment of Huw Morris as a director (1 page)
11 April 2011Termination of appointment of Margaret Woodall as a director (1 page)
30 November 2010Appointment of Professor Ian Michael Clarke as a director (2 pages)
30 November 2010Appointment of Professor Ruth Alexandra Ashford as a director (2 pages)
30 November 2010Appointment of Dr Jane Harrington as a director (2 pages)
26 November 2010Appointment of Professor Keith Wilson Glaister as a director (2 pages)
27 October 2010Full accounts made up to 30 June 2010 (16 pages)
24 May 2010Director's details changed for Professor Robert Mcnabb on 19 October 2009 (2 pages)
24 May 2010Director's details changed for Ann Ridley on 19 October 2009 (2 pages)
24 May 2010Director's details changed for Professor Baback Yazdani on 19 October 2009 (2 pages)
24 May 2010Director's details changed for Paul Croney on 19 October 2009 (2 pages)
24 May 2010Director's details changed for Professor Kai Peters on 19 October 2009 (2 pages)
24 May 2010Director's details changed for Professor Angus Wallace Laing on 19 October 2009 (2 pages)
24 May 2010Annual return made up to 7 April 2010 no member list (8 pages)
24 May 2010Director's details changed for Paul Anderson Phillips on 19 October 2009 (2 pages)
24 May 2010Annual return made up to 7 April 2010 no member list (8 pages)
24 May 2010Termination of appointment of Christopher Prince as a director (1 page)
24 May 2010Director's details changed for Professor Margaret Jean Woodall on 19 October 2009 (2 pages)
24 May 2010Termination of appointment of Howard Thomas as a director (1 page)
24 May 2010Director's details changed for Andrew Nicholas Dyson on 19 October 2009 (2 pages)
24 May 2010Termination of appointment of Robert O'keefe as a director (1 page)
16 March 2010Full accounts made up to 30 June 2009 (13 pages)
17 February 2010Appointment of Professor Jean-Noel Ezingeard as a director (3 pages)
20 January 2010Appointment of Professor Peter Mckierman as a director (3 pages)
16 April 2009Full accounts made up to 30 June 2008 (11 pages)
8 April 2009Appointment terminated director david hamblin (1 page)
8 April 2009Appointment terminated director charles harvey (1 page)
8 April 2009Appointment terminated director michael hughes (1 page)
8 April 2009Annual return made up to 07/04/09 (6 pages)
8 April 2009Appointment terminated director michael osbaldeston (1 page)
7 April 2009Director appointed professor angus wallace laing (2 pages)
2 December 2008Director appointed professor baback yazdani (2 pages)
2 December 2008Director appointed professor kai peters (2 pages)
2 December 2008Director appointed paul anderson phillips (2 pages)
18 July 2008Full accounts made up to 30 June 2007 (11 pages)
14 April 2008Appointment terminated director ian mcloughun (1 page)
14 April 2008Appointment terminated director allan bolton (1 page)
14 April 2008Appointment terminated director leslie johnson (1 page)
14 April 2008Annual return made up to 07/04/08 (6 pages)
18 February 2008New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
17 December 2007Director's particulars changed (1 page)
5 December 2007New director appointed (1 page)
26 November 2007New director appointed (2 pages)
8 May 2007Annual return made up to 07/04/07
  • 363(288) ‐ Director resigned
(11 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
30 November 2006New director appointed (2 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
3 May 2006New director appointed (2 pages)
27 April 2006Annual return made up to 07/04/06
  • 363(288) ‐ Director resigned
(10 pages)
15 November 2005Full accounts made up to 30 June 2005 (10 pages)
26 April 2005Registered office changed on 26/04/05 from: 137 euston road london NW1 2AA (1 page)
21 April 2005Annual return made up to 07/04/05
  • 363(287) ‐ Registered office changed on 21/04/05
(10 pages)
21 April 2005Full accounts made up to 30 June 2004 (10 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
29 April 2004Annual return made up to 07/04/04
  • 363(288) ‐ Director resigned
(11 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
28 October 2003Full accounts made up to 30 June 2003 (10 pages)
17 April 2003Annual return made up to 07/04/03
  • 363(288) ‐ Director resigned
(11 pages)
30 October 2002Full accounts made up to 30 June 2002 (10 pages)
28 October 2002New director appointed (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
3 May 2002Annual return made up to 07/04/02
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2002Full accounts made up to 30 June 2001 (11 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
13 April 2001Annual return made up to 07/04/01 (7 pages)
7 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
13 April 2000Annual return made up to 07/04/00 (7 pages)
20 December 1999Full accounts made up to 30 June 1999 (11 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
15 April 1999Annual return made up to 07/04/99
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
11 November 1998Full accounts made up to 30 June 1998 (12 pages)
6 November 1998New director appointed (2 pages)
16 April 1998Annual return made up to 07/04/98
  • 363(288) ‐ Director resigned
(10 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
16 December 1997Memorandum and Articles of Association (23 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1997Full accounts made up to 30 June 1997 (15 pages)
23 April 1997Annual return made up to 07/04/97
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
6 November 1996Full accounts made up to 30 June 1996 (14 pages)
22 April 1996Annual return made up to 07/04/96
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (13 pages)
18 April 1995Annual return made up to 07/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1993Memorandum and Articles of Association (26 pages)
1 December 1992Memorandum and Articles of Association (26 pages)
30 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 February 1990Memorandum and Articles of Association (21 pages)