Drumpelier
Coatbridge
ML5 1RY
Scotland
Director Name | Mr Neil Murray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Mrs Jillian Wilson |
---|---|
Status | Current |
Appointed | 29 January 2024(33 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 18th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Ms Helen Margaret O'Neill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(34 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Clifford Philip Lockyer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 02 March 2006) |
Role | Corporate Planner |
Correspondence Address | Eaton House 1 Eaton Road Coventry West Midlands CV1 2FJ |
Director Name | Brian White |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 18 years (resigned 15 February 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 29 Pinehurst Cubbington Leamington Spa Warwickshire CV32 7XA |
Secretary Name | Brian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Pinehurst Cubbington Leamington Spa Warwickshire CV32 7XA |
Secretary Name | Mr Kenneth William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2000) |
Role | Certified Accountant |
Correspondence Address | 25 Blackroot Road Four Oaks Sutton Coldfield West Midlands B74 2QP |
Director Name | Martin James Banbury |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Little Cryfield Cryfield Coventry West Midlands CV4 7LB |
Director Name | Mr Kenneth William Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2000) |
Role | Secretary |
Correspondence Address | 25 Blackroot Road Four Oaks Sutton Coldfield West Midlands B74 2QP |
Director Name | Richard Peter Philbin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 21 Anstey Lane Groby Leicestershire LE6 0DA |
Director Name | Mr Graham Norman Austen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 June 2008) |
Role | Md Fund Management Co |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beech Road Oadby Leicester Leicestershire LE2 5QL |
Secretary Name | Michael Trevor Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | Badgers Retreat School Lane, Gaulby Leicester Leicestershire LE7 9BX |
Director Name | Craig Nicholas Butcher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2002) |
Role | Finance Director |
Correspondence Address | 10 Brecon Close Inkberron Worcestershire WR7 4EP |
Secretary Name | Mr Graham Norman Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beech Road Oadby Leicester Leicestershire LE2 5QL |
Director Name | Mr Mark Christian Paul Denby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(13 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 March 2004) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rodyard Way Coventry West Midlands CV1 2UD |
Director Name | Ian Trevor Nicol |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amethyst Green The Holloway Droitwich Worcestershire WR9 7AH |
Director Name | Mr Paul Raymond Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore Court 10a Sycamore Close Oadby Leicestershire LE2 2RN |
Director Name | John Ashley Clarke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Barn Hemblington Hall Road Norwich Norfolk NR13 4PT |
Secretary Name | Mr Richard Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Springwell Lane Whetstone Leicester LE8 6LT |
Director Name | Mr Richard Wayne De Larrinaga Harper |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 October 2023) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Norwich House 22-30 Horsefair Street Leicester Leicestershire LE1 5BD |
Director Name | Mr Ivan Oshry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2023(33 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr George David Paxton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2023(33 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Eric Roger Moe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2023(33 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor 100 Bishopsgate London EC2N 4AG |
Website | ghcfund.co.uk |
---|
Registered Address | 18th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
132.4k at £1 | Berkeley Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £193,327 |
Net Worth | £153,626 |
Cash | £92,417 |
Current Liabilities | £18,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
8 April 1992 | Delivered on: 15 April 1992 Satisfied on: 8 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
7 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Appointment of Mrs Jillian Wilson as a secretary on 29 January 2024 (2 pages) |
5 January 2024 | Termination of appointment of Eric Roger Moe as a director on 20 December 2023 (1 page) |
3 January 2024 | Appointment of Mr Neil Murray as a director on 3 January 2024 (2 pages) |
5 December 2023 | Company name changed resilient fund managers LTD\certificate issued on 05/12/23
|
22 November 2023 | Appointment of Mr Douglas Hugh Boyce as a director on 22 November 2023 (2 pages) |
19 October 2023 | Appointment of Mr Eric Roger Moe as a director on 6 October 2023 (2 pages) |
18 October 2023 | Registered office address changed from 100 18th Floor 100 Bishopsgate London London EC2N 4AG United Kingdom to 18th Floor 100 Bishopsgate London London EC2N 4AG on 18 October 2023 (1 page) |
18 October 2023 | Registered office address changed from Norwich House 22-30 Horsefair Street Leicester Leicestershire LE1 5BD to 100 18th Floor 100 Bishopsgate London London EC2N 4AG on 18 October 2023 (1 page) |
11 October 2023 | Termination of appointment of Richard Storer as a secretary on 3 October 2023 (1 page) |
11 October 2023 | Termination of appointment of Richard Wayne De Larrinaga Harper as a director on 3 October 2023 (1 page) |
11 October 2023 | Notification of Halo Tech Holdings Uk Ltd as a person with significant control on 3 October 2023 (2 pages) |
11 October 2023 | Appointment of Mr George David Paxton as a director on 3 October 2023 (2 pages) |
11 October 2023 | Termination of appointment of George David Paxton as a director on 3 October 2023 (1 page) |
11 October 2023 | Termination of appointment of Ivan Oshry as a director on 3 October 2023 (1 page) |
11 October 2023 | Termination of appointment of Paul Raymond Harris as a director on 3 October 2023 (1 page) |
11 October 2023 | Cessation of Ghc Group Limited as a person with significant control on 3 October 2023 (1 page) |
11 October 2023 | Appointment of Mr Ivan Oshry as a director on 3 October 2023 (2 pages) |
11 May 2023 | Full accounts made up to 31 December 2022 (18 pages) |
31 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (15 pages) |
31 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
24 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Ian Trevor Nicol as a director on 31 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
15 February 2018 | Notification of Ghc Group Limited as a person with significant control on 2 June 2017 (2 pages) |
15 February 2018 | Cessation of Berkeley Management Services Ltd as a person with significant control on 2 June 2017 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
20 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 March 2015 | Termination of appointment of John Ashley Clarke as a director on 27 March 2015 (1 page) |
31 March 2015 | Termination of appointment of John Ashley Clarke as a director on 27 March 2015 (1 page) |
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
5 February 2014 | Company name changed ghc fund management LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
5 February 2014 | Company name changed ghc fund management LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Change of name notice (2 pages) |
5 February 2014 | Change of name notice (2 pages) |
28 January 2014 | Secretary's details changed for Mr Richard Storer on 5 July 2013 (1 page) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Mr Richard Storer on 5 July 2013 (1 page) |
28 January 2014 | Appointment of Mr Richard Wayne De Larrinaga Harper as a director on 28 January 2014 (2 pages) |
28 January 2014 | Appointment of Mr Richard Wayne De Larrinaga Harper as a director on 28 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Mr Richard Storer on 5 July 2013 (1 page) |
3 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 April 2013 | Resignation of auditors (1 page) |
22 April 2013 | Resignation of auditors (1 page) |
19 April 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Auditor's resignation (2 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Termination of appointment of Brian White as a director (1 page) |
16 February 2010 | Termination of appointment of Brian White as a director (1 page) |
11 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 April 2009 | Secretary appointed mr richard james storer (1 page) |
30 April 2009 | Secretary appointed mr richard james storer (1 page) |
30 April 2009 | Appointment terminated secretary graham austen (1 page) |
30 April 2009 | Appointment terminated secretary graham austen (1 page) |
18 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
17 December 2008 | Memorandum of capital - reduction of issd cap (1 page) |
17 December 2008 | Solvency statement dated 16/12/08 (1 page) |
17 December 2008 | Statement by directors (1 page) |
17 December 2008 | Memorandum of capital - reduction of issd cap (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Statement by directors (1 page) |
17 December 2008 | Solvency statement dated 16/12/08 (1 page) |
17 December 2008 | Resolutions
|
16 December 2008 | Ad 16/12/08\gbp si 332386@1=332386\gbp ic 119386/451772\ (1 page) |
16 December 2008 | Ad 16/12/08\gbp si 332386@1=332386\gbp ic 119386/451772\ (1 page) |
10 June 2008 | Appointment terminated director graham austen (1 page) |
10 June 2008 | Appointment terminated director graham austen (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
16 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
14 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page) |
14 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page) |
10 November 2006 | Memorandum and Articles of Association (21 pages) |
10 November 2006 | Memorandum and Articles of Association (21 pages) |
3 November 2006 | Company name changed berkeley fund managers LIMITED\certificate issued on 03/11/06 (2 pages) |
3 November 2006 | Company name changed berkeley fund managers LIMITED\certificate issued on 03/11/06 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 19/01/06; full list of members
|
21 February 2006 | Return made up to 19/01/06; full list of members
|
4 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
24 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 June 2004 | Ad 19/04/04--------- £ si 210000@1=210000 £ ic 119386/329386 (2 pages) |
25 June 2004 | Ad 19/04/04--------- £ si 210000@1=210000 £ ic 119386/329386 (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
21 August 2003 | Ad 31/07/03--------- £ si 19386@1=19386 £ ic 100000/119386 (2 pages) |
21 August 2003 | Nc inc already adjusted 30/07/03 (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | Ad 31/07/03--------- £ si 19386@1=19386 £ ic 100000/119386 (2 pages) |
21 August 2003 | Nc inc already adjusted 30/07/03 (1 page) |
21 August 2003 | Resolutions
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 19/01/03; full list of members
|
3 February 2003 | Return made up to 19/01/03; full list of members
|
18 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
27 January 2002 | Return made up to 19/01/02; full list of members
|
27 January 2002 | Return made up to 19/01/02; full list of members
|
25 October 2001 | Ad 28/09/01--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages) |
25 October 2001 | Ad 28/09/01--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
12 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Return made up to 19/01/00; full list of members
|
3 February 2000 | Return made up to 19/01/00; full list of members
|
20 January 2000 | Registered office changed on 20/01/00 from: berkeley house manor road coventry CV1 2LH (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: berkeley house manor road coventry CV1 2LH (1 page) |
8 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 19/01/99; full list of members (8 pages) |
1 March 1999 | Return made up to 19/01/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Return made up to 26/01/95; full list of members; amend (6 pages) |
12 August 1997 | Return made up to 26/01/95; full list of members; amend (6 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Return made up to 26/01/96; full list of members; amend (6 pages) |
12 August 1997 | Return made up to 26/01/96; full list of members; amend (6 pages) |
13 July 1997 | Return made up to 26/01/97; no change of members (6 pages) |
13 July 1997 | Return made up to 26/01/97; no change of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 April 1996 | Return made up to 26/01/96; full list of members
|
11 April 1996 | Return made up to 26/01/96; full list of members
|
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
24 April 1990 | Memorandum and Articles of Association (7 pages) |
24 April 1990 | Memorandum and Articles of Association (7 pages) |
17 April 1990 | Company name changed\certificate issued on 17/04/90 (2 pages) |
17 April 1990 | Company name changed\certificate issued on 17/04/90 (2 pages) |
20 February 1990 | Incorporation (9 pages) |
20 February 1990 | Incorporation (9 pages) |