Company NameJohn Proctor Travel Limited
Company StatusDissolved
Company Number02374770
CategoryPrivate Limited Company
Incorporation Date21 April 1989(35 years ago)
Dissolution Date17 February 2024 (2 months ago)
Previous NameMellowlakes Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(27 years, 9 months after company formation)
Appointment Duration7 years (closed 17 February 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMrs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 17 February 2024)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameHenry Steven Willox
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShelbourne Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameHenry Steven Willox
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShelbourne Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameRichard Angus Law
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1992)
RoleChartered Engineer
Correspondence Address45 Gander Hill
Haywards Heath
West Sussex
RH16 1RE
Director NameMichael John Selby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleProperty Manager
Correspondence Address20 Pinehurst
Burgess Hill
West Sussex
RH15 0DQ
Secretary NameHenry Steven Willox
NationalityBritish
StatusResigned
Appointed21 April 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelbourne Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameHamish Bruce Nichol
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RolePersonnel Director
Correspondence AddressBroomfield 12 Tongdean Road
Hove
East Sussex
BN3 6QR
Director NameMiss Stephanie Mary Dewey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RolePublic Relations Officer
Correspondence Address24 Station Road
Preston Park
Brighton
East Sussex
BN1 6SF
Director NameMr Bruce James Stanley Till
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleAccountant
Correspondence Address36 Compton Road
Brighton
East Sussex
BN1 5AN
Secretary NameHamish Bruce Nichol
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 August 1993)
RoleDirector Of Personnel
Correspondence AddressBroomfield 12 Tongdean Road
Hove
East Sussex
BN3 6QR
Secretary NameMiss Stephanie Mary Dewey
NationalityBritish
StatusResigned
Appointed17 August 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1994)
RolePublic Relations Officer
Correspondence Address24 Station Road
Preston Park
Brighton
East Sussex
BN1 6SF
Director NameBruce Mayo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 May 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 The Paddock
Shoreham By Sea
West Sussex
BN43 5NW
Director NameDavid Ernest Palmer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1995)
RoleChartered Engineer
Correspondence AddressNordwic
Woodlands Road
Bickley
Kent
BR1 2AR
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 April 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Spencer Road
Twickenham
Middlesex
TW2 5TH
Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 1997)
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed15 March 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 October 2003)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed10 October 1997(8 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMartin Robert Hornsby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(11 years after company formation)
Appointment Duration11 years, 2 months (resigned 15 July 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameHerrikos Emmanuel Depollas
Date of BirthApril 1951 (Born 73 years ago)
NationalityGreek / British
StatusResigned
Appointed19 August 2002(13 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 October 2014)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(13 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NamePeter Black
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 2017)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMichael James Grundy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Christopher Michael Spearing
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(27 years after company formation)
Appointment Duration9 months (resigned 23 January 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Peter James Carden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2020)
RoleBusiness Management Systems And Risk
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websitejohnproctortravel.co.uk
Telephone01273 811400
Telephone regionBrighton

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

80k at £1Mott Macdonald Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£754,785
Net Worth£757,684
Cash£967,347
Current Liabilities£725,458

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 March 1994Delivered on: 18 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 credited to account number/designation 12180231 with the bank together with all sums in the future credited to that account and including all interest accrued in the future on the account.
Outstanding

Filing History

10 July 2020Full accounts made up to 31 December 2019 (17 pages)
8 July 2020Termination of appointment of Peter James Carden as a director on 1 July 2020 (1 page)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 November 2019Appointment of Mrs Catherine Helen Travers as a director on 1 November 2019 (2 pages)
1 November 2019Termination of appointment of Michael David Haigh as a director on 1 November 2019 (1 page)
11 July 2019Full accounts made up to 31 December 2018 (16 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (16 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (15 pages)
20 June 2017Full accounts made up to 31 December 2016 (15 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
23 February 2017Appointment of Mr. Peter James Carden as a director on 23 January 2017 (2 pages)
23 February 2017Appointment of Mr. Peter James Carden as a director on 23 January 2017 (2 pages)
22 February 2017Termination of appointment of Christopher Michael Spearing as a director on 23 January 2017 (1 page)
22 February 2017Termination of appointment of Peter Black as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Keith John Howells as a director on 23 January 2017 (1 page)
22 February 2017Appointment of Mr. Michael David Haigh as a director on 23 January 2017 (2 pages)
22 February 2017Appointment of Mr. James How Keir Harris as a director on 23 January 2017 (2 pages)
22 February 2017Termination of appointment of Christopher Michael Spearing as a director on 23 January 2017 (1 page)
22 February 2017Appointment of Mr. James How Keir Harris as a director on 23 January 2017 (2 pages)
22 February 2017Appointment of Mr. Michael David Haigh as a director on 23 January 2017 (2 pages)
22 February 2017Termination of appointment of Keith John Howells as a director on 23 January 2017 (1 page)
22 February 2017Termination of appointment of Peter Black as a director on 22 February 2017 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (15 pages)
10 August 2016Full accounts made up to 31 December 2015 (15 pages)
26 April 2016Appointment of Mr. Christopher Michael Spearing as a director on 25 April 2016 (2 pages)
26 April 2016Appointment of Mr. Christopher Michael Spearing as a director on 25 April 2016 (2 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 80,000
(6 pages)
13 April 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
13 April 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 80,000
(6 pages)
12 April 2016Termination of appointment of Michael James Grundy as a director on 31 December 2015 (1 page)
12 April 2016Termination of appointment of Michael James Grundy as a director on 31 December 2015 (1 page)
12 August 2015Full accounts made up to 31 December 2014 (13 pages)
12 August 2015Full accounts made up to 31 December 2014 (13 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 80,000
(6 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 80,000
(6 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 80,000
(6 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
21 November 2014Appointment of Michael James Grundy as a director on 20 October 2014 (3 pages)
21 November 2014Appointment of Michael James Grundy as a director on 20 October 2014 (3 pages)
17 November 2014Termination of appointment of Herrikos Emmanuel Depollas as a director on 20 October 2014 (1 page)
17 November 2014Termination of appointment of Herrikos Emmanuel Depollas as a director on 20 October 2014 (1 page)
19 August 2014Register(s) moved to registered inspection location Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 August 2014Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 August 2014Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 August 2014Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page)
19 August 2014Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page)
19 August 2014Register(s) moved to registered inspection location Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
30 June 2014Full accounts made up to 31 December 2013 (13 pages)
30 June 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 80,000
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 80,000
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 80,000
(5 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 December 2011 (13 pages)
31 July 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Peter Black on 6 April 2012 (2 pages)
1 May 2012Director's details changed for Peter Black on 6 April 2012 (2 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Peter Black on 6 April 2012 (2 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 August 2011Termination of appointment of Martin Hornsby as a director (2 pages)
5 August 2011Appointment of Peter Black as a director (3 pages)
5 August 2011Termination of appointment of Martin Hornsby as a director (2 pages)
5 August 2011Appointment of Peter Black as a director (3 pages)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Director's details changed for Martin Robert Hornsby on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Martin Robert Hornsby on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Martin Robert Hornsby on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Keith Howells on 6 April 2010 (2 pages)
7 May 2010Director's details changed for Keith Howells on 6 April 2010 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Keith Howells on 6 April 2010 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
6 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page)
6 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page)
6 May 2010Director's details changed for Herrikos Emmanuel Depollas on 6 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page)
6 May 2010Director's details changed for Herrikos Emmanuel Depollas on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Herrikos Emmanuel Depollas on 6 April 2010 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Full accounts made up to 31 December 2009 (13 pages)
19 January 2010Memorandum and Articles of Association (5 pages)
19 January 2010Memorandum and Articles of Association (5 pages)
6 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 80,000
(4 pages)
6 January 2010Resolutions
  • RES13 ‐ Increase capital 04/01/2010
(1 page)
6 January 2010Resolutions
  • RES13 ‐ Increase capital 04/01/2010
(1 page)
6 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 80,000
(4 pages)
6 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 80,000
(4 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 August 2009Registered office changed on 20/08/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page)
20 August 2009Registered office changed on 20/08/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page)
11 May 2009Return made up to 06/04/09; full list of members (4 pages)
11 May 2009Return made up to 06/04/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (13 pages)
8 August 2008Full accounts made up to 31 December 2007 (13 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
18 May 2007Full accounts made up to 31 December 2006 (13 pages)
18 May 2007Full accounts made up to 31 December 2006 (13 pages)
18 April 2007Return made up to 06/04/07; full list of members (2 pages)
18 April 2007Return made up to 06/04/07; full list of members (2 pages)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 May 2005Full accounts made up to 31 December 2004 (13 pages)
27 May 2005Full accounts made up to 31 December 2004 (13 pages)
7 April 2005Return made up to 06/04/05; full list of members (2 pages)
7 April 2005Return made up to 06/04/05; full list of members (2 pages)
28 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 April 2004Return made up to 06/04/04; full list of members (6 pages)
26 April 2004Return made up to 06/04/04; full list of members (6 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Auditor's resignation (1 page)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
28 April 2003Return made up to 06/04/03; full list of members (6 pages)
28 April 2003Return made up to 06/04/03; full list of members (6 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
29 April 2002Return made up to 06/04/02; full list of members (6 pages)
29 April 2002Return made up to 06/04/02; full list of members (6 pages)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed (1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 April 2001Return made up to 06/04/01; full list of members (6 pages)
18 April 2001Return made up to 06/04/01; full list of members (6 pages)
9 April 2001Full accounts made up to 31 December 2000 (14 pages)
9 April 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 December 1999 (14 pages)
3 May 2000Full accounts made up to 31 December 1999 (14 pages)
3 May 2000Director resigned (1 page)
25 April 2000Return made up to 06/04/00; full list of members (6 pages)
25 April 2000Return made up to 06/04/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 May 1999Return made up to 06/04/99; full list of members (6 pages)
4 May 1999Return made up to 06/04/99; full list of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
26 June 1997Full accounts made up to 31 December 1996 (12 pages)
26 June 1997Full accounts made up to 31 December 1996 (12 pages)
30 April 1997Return made up to 06/04/97; no change of members (5 pages)
30 April 1997Return made up to 06/04/97; no change of members (5 pages)
3 July 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996Full accounts made up to 31 December 1995 (14 pages)
23 April 1996Return made up to 06/04/96; full list of members (8 pages)
23 April 1996Return made up to 06/04/96; full list of members (8 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
16 November 1995Auditor's resignation (2 pages)
16 November 1995Auditor's resignation (2 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
30 June 1995Full accounts made up to 31 December 1994 (15 pages)
30 June 1995Full accounts made up to 31 December 1994 (15 pages)
12 April 1995Return made up to 06/04/95; full list of members (14 pages)
12 April 1995Return made up to 06/04/95; full list of members (14 pages)
10 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 January 1990Company name changed\certificate issued on 25/01/90 (2 pages)
25 January 1990Company name changed\certificate issued on 25/01/90 (2 pages)
5 June 1989Memorandum and Articles of Association (11 pages)
5 June 1989Memorandum and Articles of Association (11 pages)
2 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1989Incorporation (15 pages)
21 April 1989Incorporation (15 pages)