London
EC2R 8DD
Secretary Name | Mr John Marius Robin Forgan |
---|---|
Status | Current |
Appointed | 01 October 2019(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 18 St Leonards' Road St. Andrews Road Surbiton KT6 4DS |
Director Name | Stena Line Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Bai (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Correspondence Address | Millbay Millbay Docks Plymouth PL1 3EW |
Director Name | Atcore Technology Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | 353 Buckingham Avenue Slough SL1 4PF |
Director Name | TUI UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | Greater London House Hampstead Road London NW1 7SD |
Director Name | Dnata Travel Holdings UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | The Trident Centre Port Way Ashton-On-Ribble Preston PR2 2QG |
Director Name | Mr Anthony David Allen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Oatlands Avenue Weybridge Surrey KT13 9SR |
Secretary Name | Mr Geoffrey David Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Homestead 96 Reading Road South Fleet Hampshire GU52 7UA |
Secretary Name | Mr Michael Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(10 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2019) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burwash Place West Spring Lane Burwash Etchingham East Sussex TN19 7HX |
Director Name | Peter Nigel Dennis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Vine House Park Lane Kingston Blount Chinnor Oxfordshire OX39 4SL |
Director Name | First Choice Holidays & Flights Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 17 years (resigned 30 June 2008) |
Correspondence Address | First Choice House London Road Crawley West Sussex RH10 9GX |
Director Name | Imminus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 September 2007) |
Correspondence Address | Export House Causey Way Woking Surrey GU21 6QT |
Director Name | My Travel Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 17 years (resigned 30 June 2008) |
Correspondence Address | Wavell House Holcombe Road Helmshore Rossendale Lancashire BB4 4NB |
Director Name | P&O Ferries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 11 May 2017) |
Correspondence Address | Channel House Channel View Road Dover Kent CT17 9TJ |
Director Name | Cosmosair Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Correspondence Address | Wren Court 17 London Road Bromley Kent BR1 1DE |
Director Name | Best Travel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 1996) |
Correspondence Address | 31 Topsfield Parade London N8 8PT |
Director Name | Sea Containers Ferries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2004) |
Correspondence Address | International Hoverport Marine Parade Dover Kent CT17 9TG |
Director Name | Irish Continental Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 October 2003) |
Correspondence Address | PO Box 19 Ferryport Alexander Road Dublin 1 Ireland |
Director Name | Phoenix Systems & Software Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2000) |
Correspondence Address | Kinetic House Theobald Street Boreham Wood Hertfordshire WD6 4PJ |
Director Name | System Aid Technology Limited (Corporation) |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 14 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1999) |
Correspondence Address | Albany House 73/89 Station Road West Drayton Middlesex UB7 7LT |
Director Name | Eurostar UK (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 29 February 2012) |
Correspondence Address | 11th Floor New London Bridge House 25 London Bridge Street London SE1 9ST |
Director Name | FSS Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2003) |
Correspondence Address | Fss House Mount Lane Bracknell Berkshire RG12 9BD |
Director Name | Tiscover Travel Information Systems Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2009) |
Correspondence Address | Maria-Theresien-Strasse 55-57 Innsbruck A-6010 Foreign |
Director Name | Thomas Cook UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2012) |
Correspondence Address | The Thomas Cook Business Park Unit 17 Coningsby Ro Peterborough PE3 8SB |
Director Name | Sea Containers Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2007) |
Correspondence Address | Sea Containers House 20 Upper Ground London SE1 9PF |
Website | tti.org |
---|---|
Telephone | 08712440747 |
Telephone region | Unknown |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
840 at £1 | Anite Travel LTD 9.09% Ordinary |
---|---|
840 at £1 | Bai (Uk) LTD 9.09% Ordinary |
840 at £1 | Cosmosair PLC 9.09% Ordinary |
840 at £1 | Dnata Travel Holdings Uk LTD 9.09% Ordinary |
840 at £1 | Imminus LTD 9.09% Ordinary |
840 at £1 | P&o Ferries LTD 9.09% Ordinary |
840 at £1 | Sea Containers Services LTD 9.09% Ordinary |
840 at £1 | Stena Line LTD 9.09% Ordinary |
840 at £1 | Thomas Cook PLC 9.09% Ordinary |
840 at £1 | Tiscover Travel Information Systems Ag 9.09% Ordinary |
840 at £1 | Tui Uk LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,845 |
Net Worth | £78,160 |
Cash | £91,359 |
Current Liabilities | £24,294 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
21 May 2020 | Secretary's details changed for Mr John Marcus Robin Forgan on 1 October 2019 (1 page) |
---|---|
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 October 2019 | Termination of appointment of Michael Austin as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr John Marcus Robin Forgan as a secretary on 1 October 2019 (2 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 18 September 2018
|
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
8 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Cancellation of shares. Statement of capital on 20 September 2018
|
27 September 2018 | Purchase of own shares. (3 pages) |
4 September 2018 | Purchase of own shares. (3 pages) |
4 September 2018 | Resolutions
|
28 August 2018 | Cancellation of shares. Statement of capital on 23 July 2018
|
16 August 2018 | Resolutions
|
9 August 2018 | Resolutions
|
9 August 2018 | Purchase of own shares. (3 pages) |
7 August 2018 | Purchase of own shares. (3 pages) |
21 June 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
1 February 2018 | Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 1 February 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Termination of appointment of P&O Ferries Limited as a director on 11 May 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Termination of appointment of P&O Ferries Limited as a director on 11 May 2017 (1 page) |
27 December 2016 | Director's details changed for Atcore Technology Limited on 1 December 2016 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 December 2016 | Director's details changed for Atcore Technology Limited on 1 December 2016 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 November 2016 | Termination of appointment of Peter Nigel Dennis as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Peter Nigel Dennis as a director on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Timothy Wright as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Timothy Wright as a director on 1 November 2016 (2 pages) |
5 July 2016 | Register(s) moved to registered office address Victoria House 51 Victoria Street Bristol BS1 6AD (1 page) |
5 July 2016 | Director's details changed for Stena Line Limited on 1 January 2016 (1 page) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Register(s) moved to registered office address Victoria House 51 Victoria Street Bristol BS1 6AD (1 page) |
5 July 2016 | Director's details changed for Stena Line Limited on 1 January 2016 (1 page) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
20 July 2015 | Register inspection address has been changed from C/O C/O Michael Austin Shornfield Wood House Shrub Lane Burwash Etchingham East Sussex TN19 7ED England to Burwash Place West Spring Lane Burwash Etchingham East Sussex TN19 7HX (1 page) |
20 July 2015 | Director's details changed for Peter Nigel Dennis on 15 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Stena Line Limited on 1 November 2014 (1 page) |
20 July 2015 | Director's details changed for Stena Line Limited on 1 November 2014 (1 page) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Peter Nigel Dennis on 15 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Stena Line Limited on 1 November 2014 (1 page) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register inspection address has been changed from C/O C/O Michael Austin Shornfield Wood House Shrub Lane Burwash Etchingham East Sussex TN19 7ED England to Burwash Place West Spring Lane Burwash Etchingham East Sussex TN19 7HX (1 page) |
27 June 2015 | Secretary's details changed for Mr Michael Austin on 27 June 2015 (1 page) |
27 June 2015 | Director's details changed for Anite Travel Limited on 27 October 2014 (1 page) |
27 June 2015 | Director's details changed for Anite Travel Limited on 27 October 2014 (1 page) |
27 June 2015 | Secretary's details changed for Mr Michael Austin on 27 June 2015 (1 page) |
15 January 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
15 January 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
7 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 September 2014 | Appointment of Dnata Travel Holdings Uk Limited as a director on 16 September 2014 (2 pages) |
17 September 2014 | Appointment of Dnata Travel Holdings Uk Limited as a director on 16 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 January 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
10 January 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
15 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Termination of appointment of Thomas Cook Uk Limited as a director (1 page) |
11 May 2012 | Termination of appointment of Thomas Cook Uk Limited as a director (1 page) |
2 March 2012 | Termination of appointment of Eurostar Uk as a director (1 page) |
2 March 2012 | Termination of appointment of Eurostar Uk as a director (1 page) |
13 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
13 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
4 July 2011 | Director's details changed for Anite Business Systems Limited on 30 September 2010 (2 pages) |
4 July 2011 | Director's details changed for P&O Stena Line Limited on 30 October 2010 (2 pages) |
4 July 2011 | Director's details changed for Anite Business Systems Limited on 30 September 2010 (2 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Director's details changed for P&O Stena Line Limited on 30 October 2010 (2 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
19 October 2010 | Appointment of Peter Nigel Dennis as a director (3 pages) |
19 October 2010 | Appointment of Peter Nigel Dennis as a director (3 pages) |
11 October 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
11 October 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
6 July 2010 | Director's details changed for P&O Stena Line Limited on 26 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Bai (Uk) Limited on 26 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Director's details changed for Stena Line Limited on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Eurostar Uk on 26 June 2010 (1 page) |
6 July 2010 | Director's details changed for Eurostar Uk on 26 June 2010 (1 page) |
6 July 2010 | Director's details changed for P&O Stena Line Limited on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thomas Cook Uk Limited on 26 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Director's details changed for Tui Uk Limited on 26 June 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Tui Uk Limited on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Bai (Uk) Limited on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thomas Cook Uk Limited on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Anite Business Systems Limited on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Stena Line Limited on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Anite Business Systems Limited on 26 June 2010 (2 pages) |
22 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
22 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
11 January 2010 | Termination of appointment of Tiscover Travel Information Systems Ag as a director (1 page) |
11 January 2010 | Termination of appointment of Cosmosair Plc as a director (1 page) |
11 January 2010 | Termination of appointment of Tiscover Travel Information Systems Ag as a director (1 page) |
11 January 2010 | Termination of appointment of Cosmosair Plc as a director (1 page) |
10 July 2009 | Return made up to 26/06/09; full list of members (9 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (9 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
20 August 2008 | Gbp ic 10080/9240\15/08/08\gbp sr 840@1=840\ (1 page) |
20 August 2008 | Gbp ic 10080/9240\15/08/08\gbp sr 840@1=840\ (1 page) |
18 July 2008 | Return made up to 26/06/08; full list of members (10 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (10 pages) |
17 July 2008 | Appointment terminated director my travel PLC (1 page) |
17 July 2008 | Appointment terminated director my travel PLC (1 page) |
16 July 2008 | Appointment terminated director first choice holidays & flights LIMITED (1 page) |
16 July 2008 | Appointment terminated director first choice holidays & flights LIMITED (1 page) |
14 July 2008 | Appointment terminate, director and secretary airtours PLC logged form (1 page) |
14 July 2008 | Appointment terminate, director and secretary airtours PLC logged form (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
2 May 2008 | Gbp ic 10920/10080\11/04/08\gbp sr 840@1=840\ (1 page) |
2 May 2008 | Gbp ic 10920/10080\11/04/08\gbp sr 840@1=840\ (1 page) |
4 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
23 October 2007 | Director resigned (2 pages) |
23 October 2007 | Director resigned (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
24 September 2007 | Director resigned (2 pages) |
24 September 2007 | Director resigned (2 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 5TH floor bridge house 48-52 baldwin street bristol avon BS1 1QD (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 5TH floor bridge house 48-52 baldwin street bristol avon BS1 1QD (1 page) |
8 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
8 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (12 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (12 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members
|
19 July 2005 | Return made up to 26/06/05; full list of members
|
21 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
10 August 2004 | Return made up to 26/06/04; change of members (13 pages) |
10 August 2004 | Return made up to 26/06/04; change of members (13 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
11 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
11 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
5 August 2003 | Auditor's resignation (1 page) |
5 August 2003 | Auditor's resignation (1 page) |
1 August 2003 | Return made up to 26/06/03; full list of members
|
1 August 2003 | Return made up to 26/06/03; full list of members
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
30 December 2002 | Full accounts made up to 30 September 2002 (10 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (10 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members
|
25 July 2002 | Return made up to 26/06/02; full list of members
|
7 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
21 November 2001 | Ad 01/11/01--------- £ si 840@1=840 £ ic 10080/10920 (2 pages) |
21 November 2001 | Ad 01/11/01--------- £ si 840@1=840 £ ic 10080/10920 (2 pages) |
10 August 2001 | Return made up to 26/06/01; full list of members (13 pages) |
10 August 2001 | Return made up to 26/06/01; full list of members (13 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
8 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
20 July 2000 | Return made up to 26/06/00; full list of members
|
20 July 2000 | Return made up to 26/06/00; full list of members
|
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: phillips house station road hook hampshire RG27 9HD (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: phillips house station road hook hampshire RG27 9HD (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
28 June 1999 | Return made up to 26/06/99; no change of members
|
28 June 1999 | Return made up to 26/06/99; no change of members
|
18 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 26/06/98; no change of members (8 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 July 1998 | Return made up to 26/06/98; no change of members (8 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: victoria house, 178-180 fleet road, fleet, hants. GU13 8DA (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: victoria house, 178-180 fleet road, fleet, hants. GU13 8DA (1 page) |
7 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 26/06/97; full list of members
|
25 June 1997 | Return made up to 26/06/97; full list of members
|
25 June 1997 | Director resigned (1 page) |
5 March 1997 | Ad 08/11/96-20/02/97 £ si 2520@1=2520 £ ic 7560/10080 (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Ad 08/11/96-20/02/97 £ si 2520@1=2520 £ ic 7560/10080 (2 pages) |
5 March 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
23 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 June 1996 | Return made up to 26/06/96; full list of members
|
17 June 1996 | Return made up to 26/06/96; full list of members
|
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
6 July 1994 | Resolutions
|
6 July 1994 | Resolutions
|
4 July 1991 | Resolutions
|
14 June 1991 | Resolutions
|
14 June 1991 | Memorandum and Articles of Association (6 pages) |
14 June 1991 | Resolutions
|
26 June 1989 | Incorporation (16 pages) |
26 June 1989 | Incorporation (16 pages) |