London
EC3M 1AE
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2011(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Gareth Anthony Adams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 1993) |
Role | Compliance Manager |
Correspondence Address | 25 Bryant Way Toddington Dunstable Bedfordshire LU5 6EX |
Director Name | Mr David Michael Child |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1993) |
Role | Compliance Manager |
Correspondence Address | 56 South Parade Pudsey West Yorkshire LS28 8NZ |
Director Name | Mr Ian Graham Fox |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 16 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Long Meadows Garforth Leeds West Yorkshire LS25 2BR |
Director Name | Mrs Julie Ann Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1993) |
Role | Compliance Officer |
Correspondence Address | Cross Lanes Farm Cross Lanes Pill Bristol Avon BS20 0JJ |
Director Name | Mr Raymond Ban Seng Goh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Compliance Officer & Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Oxman Lane Greenleys Milton Keynes Buckinghamshire MK12 6LG |
Secretary Name | Mr Raymond Ban Seng Goh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oxman Lane Greenleys Milton Keynes Buckinghamshire MK12 6LG |
Director Name | Mr Charles Brimble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 09 September 2009) |
Role | Accountant+Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regent On The River William Morris Way Chelsea London SW6 2UT |
Director Name | Mr Julian Richard William Ellis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 October 2003) |
Role | Compliance Consultant |
Correspondence Address | Maple Cottage Wheeler Lane Witley Godalming Surrey GU8 5QP |
Director Name | Mr Martin Hankey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Yardley Park Road Tonbridge Kent TN9 1NB |
Secretary Name | Mr Julian Richard William Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Maple Cottage Wheeler Lane Witley Godalming Surrey GU8 5QP |
Director Name | John Kenneth Anthony |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 1999) |
Role | Compliance Officer |
Correspondence Address | Broadbeech Viking Way West Kingsdown Sevenoaks Kent TN15 6DY |
Director Name | Christopher Michael Bond |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 2005) |
Role | Solicitor |
Correspondence Address | 9 Halford Road Richmond Surrey TW10 6AN |
Director Name | Kenneth John Davies |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2005) |
Role | Compliance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maidenhead Road Stratford Upon Avon Warwickshire CV37 6XR |
Director Name | Baroness Tracy Harvey-Bussell Of Moycarne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 2 Copthorne Court Station Road Leatherhead Surrey KT22 7RR |
Secretary Name | Mary Elizabeth Langdon Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Compliance Officer |
Correspondence Address | 123 Godwin Road Forest Gate London E7 0LW |
Director Name | David Malcolm Acomb |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2002) |
Role | Consultant |
Correspondence Address | Brockmoor 2 Wynmore Drive Bramhope Leeds LS16 9DQ |
Director Name | Maria Bernadette Canavan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 2002) |
Role | Compliance Manager |
Correspondence Address | 10 Tromode Heights Douglas Isle Of Man IM2 5LU |
Secretary Name | David Charles Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 19 Church Hill Purley Surrey CR8 3QP |
Director Name | Bernard Charles Cowin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2004) |
Role | Compliance Manager |
Correspondence Address | The Rowans 4 Seafield Crescent Onchan Douglas Isle Of Man IM3 3BY |
Director Name | Kenneth Lawrence Bryant |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | PO Box 73 Gt Grand Cayman Cayman Islands Foreign |
Director Name | Mr Stephen Gore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 May 2006) |
Role | Compliance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gurnells Road Seer Green Buckinghamshire HP9 2XJ |
Secretary Name | Mr Barry Keith Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sturmer Court Kings Hill West Malling Kent ME19 4ST |
Director Name | Mr John Charles Bourbon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(14 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2011) |
Role | Compliance Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 11 St Stephens Meadow Sulby Isle Of Man IM7 3DA |
Secretary Name | Peter Geoffrey Gatenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | Dove Cottage Henton Wells Somerset BA5 1PD |
Director Name | Mr Robert Austin Guest |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2006) |
Role | Solictors |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chisholm Road Richmond Surrey TW10 6JH |
Director Name | Baroness Tracy Harvey Bussell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2006) |
Role | Compliance Officer |
Correspondence Address | 74 Butlers & Colonial Wharf Shad Thames London SE1 2PY |
Secretary Name | Baroness Tracy Harvey Bussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2010) |
Role | Compliance Officer |
Correspondence Address | 3 Clarence House 3 St Clements Place Mercatoria St Leonards-On-Sea East Sussex TN38 0DT |
Director Name | Baroness Tracy Harvey-Bussell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clarence House 3 St Clements Place Mercatoria St Leonards-On-Sea East Sussex TN38 0DT |
Director Name | Mr George William Arthur Bylett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 December 2010) |
Role | Business Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 107 Barkby Road Leicester LE4 9LG |
Director Name | Mr Stephen Gore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 August 2011) |
Role | Compliance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastcheap London EC3M 1AE |
Director Name | Mr Inigo John Churchill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(21 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2012) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | 8 Eastcheap London EC3M 1AE |
Director Name | Mr Simon Hugh Desmond Culhane |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastcheap London EC3M 1AE |
Director Name | Mr Edward Stuart Brunel-Cohen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Eastcheap London EC3M 1AE |
Website | www.compliancer.com |
---|
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 July 2019 | Termination of appointment of Colin David Warner as a director on 11 July 2019 (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Colin David Warner as a director on 1 February 2018 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 August 2016 | Registered office address changed from 8 Eastcheap London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 8 Eastcheap London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on 3 August 2016 (1 page) |
22 June 2016 | Termination of appointment of Edward Stuart Brunel-Cohen as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Edward Stuart Brunel-Cohen as a director on 31 July 2015 (1 page) |
6 June 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
6 June 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
29 April 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
29 April 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 July 2014 | Appointment of Mr Edward Stuart Brunel-Cohen as a director (2 pages) |
4 July 2014 | Appointment of Mr Edward Stuart Brunel-Cohen as a director (2 pages) |
29 May 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
29 May 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
29 May 2014 | Termination of appointment of Inigo Churchill as a director (1 page) |
29 May 2014 | Termination of appointment of Inigo Churchill as a director (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
24 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
24 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
24 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
13 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
12 December 2011 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
12 December 2011 | Termination of appointment of a director (1 page) |
12 December 2011 | Termination of appointment of John Bourbon as a director (1 page) |
12 December 2011 | Termination of appointment of a director (1 page) |
12 December 2011 | Termination of appointment of John Bourbon as a director (1 page) |
12 December 2011 | Termination of appointment of John Bourbon as a director (1 page) |
12 December 2011 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
12 December 2011 | Termination of appointment of John Bourbon as a director (1 page) |
9 December 2011 | Termination of appointment of Stephen Gore as a director (1 page) |
9 December 2011 | Termination of appointment of Ann Knight as a director (1 page) |
9 December 2011 | Termination of appointment of Mark Ross as a director (1 page) |
9 December 2011 | Termination of appointment of Reginald Smith as a director (1 page) |
9 December 2011 | Termination of appointment of Stephen Gore as a director (1 page) |
9 December 2011 | Termination of appointment of Karen Whitehead as a director (1 page) |
9 December 2011 | Termination of appointment of Michael Keating as a director (1 page) |
9 December 2011 | Termination of appointment of Michael Keating as a director (1 page) |
9 December 2011 | Termination of appointment of Gillian Prestwich as a director (1 page) |
9 December 2011 | Termination of appointment of Ann Knight as a director (1 page) |
9 December 2011 | Termination of appointment of Reginald Smith as a director (1 page) |
9 December 2011 | Director's details changed for Mr Inigo John Churchill on 31 August 2011 (2 pages) |
9 December 2011 | Termination of appointment of Gillian Prestwich as a director (1 page) |
9 December 2011 | Termination of appointment of Karen Whitehead as a director (1 page) |
9 December 2011 | Appointment of Cisi (Services) Limited as a director (2 pages) |
9 December 2011 | Termination of appointment of Mark Ross as a director (1 page) |
9 December 2011 | Termination of appointment of Simon Culhane as a director (1 page) |
9 December 2011 | Termination of appointment of John Bourbon as a director (1 page) |
9 December 2011 | Appointment of Mr Inigo John Churchill as a director (2 pages) |
9 December 2011 | Termination of appointment of John Bourbon as a director (1 page) |
9 December 2011 | Appointment of Cisi (Services) Limited as a director (2 pages) |
9 December 2011 | Termination of appointment of Simon Culhane as a director (1 page) |
9 December 2011 | Termination of appointment of Dennis Hewitt as a director (1 page) |
9 December 2011 | Appointment of Mr Simon Hugh Desmond Culhane as a director (2 pages) |
9 December 2011 | Director's details changed for Mr Inigo John Churchill on 31 August 2011 (2 pages) |
9 December 2011 | Termination of appointment of Dennis Hewitt as a director (1 page) |
9 December 2011 | Appointment of Mr Inigo John Churchill as a director (2 pages) |
9 December 2011 | Appointment of Mr Simon Hugh Desmond Culhane as a director (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
5 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
16 May 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
16 May 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 February 2011 | Appointment of Mr Michael Anthony Keating as a director (2 pages) |
4 February 2011 | Appointment of Mr Stephen Gore as a director (2 pages) |
4 February 2011 | Appointment of Miss Gillian Mary Prestwich as a director (2 pages) |
4 February 2011 | Appointment of Miss Gillian Mary Prestwich as a director (2 pages) |
4 February 2011 | Registered office address changed from 107 Barkby Road Leicester LE4 9LG on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Mr Stephen Gore as a director (2 pages) |
4 February 2011 | Registered office address changed from 107 Barkby Road Leicester LE4 9LG on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Mr Michael Anthony Keating as a director (2 pages) |
4 February 2011 | Appointment of Mr Dennis Arthur Hewitt as a director (2 pages) |
4 February 2011 | Registered office address changed from 107 Barkby Road Leicester LE4 9LG on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Mr Dennis Arthur Hewitt as a director (2 pages) |
13 January 2011 | Memorandum and Articles of Association (25 pages) |
13 January 2011 | Memorandum and Articles of Association (25 pages) |
8 December 2010 | Termination of appointment of Mark Thomas as a director (1 page) |
8 December 2010 | Termination of appointment of George Bylett as a director (1 page) |
8 December 2010 | Termination of appointment of Rodney Hepple Wilson as a director (1 page) |
8 December 2010 | Termination of appointment of Rodney Hepple Wilson as a director (1 page) |
8 December 2010 | Termination of appointment of Mark Thomas as a director (1 page) |
8 December 2010 | Termination of appointment of George Bylett as a director (1 page) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
16 November 2010 | Termination of appointment of Ian Fox as a director (1 page) |
16 November 2010 | Termination of appointment of Ian Fox as a director (1 page) |
28 October 2010 | Appointment of Mr George William Arthur Bylett as a director (2 pages) |
28 October 2010 | Appointment of Mr George William Arthur Bylett as a director (2 pages) |
30 June 2010 | Termination of appointment of Tracy Harvey Bussell as a secretary (1 page) |
30 June 2010 | Termination of appointment of Tracy Harvey-Bussell as a director (1 page) |
30 June 2010 | Termination of appointment of Tracy Harvey-Bussell as a director (1 page) |
30 June 2010 | Termination of appointment of Tracy Harvey Bussell as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Karen Elizabeth Whitehead as a director (2 pages) |
1 June 2010 | Appointment of Mrs Karen Elizabeth Whitehead as a director (2 pages) |
31 May 2010 | Appointment of Mr Mark Richard Thomas as a director (2 pages) |
31 May 2010 | Appointment of Mr Mark Richard Thomas as a director (2 pages) |
19 April 2010 | Director's details changed for Baroness Tracy Harvey-Bussell on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Baroness Tracy Harvey-Bussell on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
17 April 2010 | Director's details changed for Mrs Ann Knight on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Ian Graham Fox on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for John Charles Bourbon on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for John Charles Bourbon on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Reginald William Smith on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Rodney Eric Hepple Wilson on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Ian Graham Fox on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Rodney Eric Hepple Wilson on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Reginald William Smith on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mrs Ann Knight on 31 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
19 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
13 January 2010 | Termination of appointment of Charles Brimble as a director (1 page) |
13 January 2010 | Termination of appointment of Charles Brimble as a director (1 page) |
13 January 2010 | Termination of appointment of Harry Soden as a director (1 page) |
13 January 2010 | Termination of appointment of Harry Soden as a director (1 page) |
6 May 2009 | Director's change of particulars / william smith / 01/05/2009 (2 pages) |
6 May 2009 | Director's change of particulars / william smith / 01/05/2009 (2 pages) |
28 April 2009 | Annual return made up to 31/03/09 (5 pages) |
28 April 2009 | Director appointed mr william reginald smith (1 page) |
28 April 2009 | Appointment terminated director dennis hewitt (1 page) |
28 April 2009 | Appointment terminated director dennis hewitt (1 page) |
28 April 2009 | Director appointed mr william reginald smith (1 page) |
28 April 2009 | Appointment terminated director graeme snape (1 page) |
28 April 2009 | Appointment terminated director graeme snape (1 page) |
28 April 2009 | Annual return made up to 31/03/09 (5 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 September 2008 | Full accounts made up to 30 June 2007 (14 pages) |
9 September 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 April 2008 | Annual return made up to 31/03/08 (5 pages) |
23 April 2008 | Annual return made up to 31/03/08 (5 pages) |
15 April 2008 | Director appointed baroness tracy harvey-bussell (1 page) |
15 April 2008 | Appointment terminated director amanda hurst (1 page) |
15 April 2008 | Appointment terminated director frank moss (1 page) |
15 April 2008 | Secretary's change of particulars / tracy harvey bussell / 23/02/2008 (2 pages) |
15 April 2008 | Secretary's change of particulars / tracy harvey bussell / 23/02/2008 (2 pages) |
15 April 2008 | Director appointed baroness tracy harvey-bussell (1 page) |
15 April 2008 | Director appointed mrs ann knight (1 page) |
15 April 2008 | Appointment terminated director amanda hurst (1 page) |
15 April 2008 | Director appointed mrs ann knight (1 page) |
15 April 2008 | Appointment terminated director frank moss (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Annual return made up to 31/03/07 (3 pages) |
27 April 2007 | Annual return made up to 31/03/07 (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Director resigned (1 page) |
16 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
18 April 2006 | Annual return made up to 31/03/06
|
18 April 2006 | Annual return made up to 31/03/06
|
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
27 April 2005 | Annual return made up to 31/03/05
|
27 April 2005 | Annual return made up to 31/03/05
|
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
30 April 2004 | Annual return made up to 31/03/04
|
30 April 2004 | Annual return made up to 31/03/04
|
6 April 2004 | Registered office changed on 06/04/04 from: po box 6099 bridge park road, thurmaston, leicester leicestershire LE4 8BL (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: po box 6099 bridge park road, thurmaston, leicester leicestershire LE4 8BL (1 page) |
3 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
3 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
2 May 2003 | Annual return made up to 31/03/03
|
2 May 2003 | Annual return made up to 31/03/03
|
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
4 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
4 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Memorandum and Articles of Association (21 pages) |
11 September 2002 | Memorandum and Articles of Association (21 pages) |
11 September 2002 | Resolutions
|
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
26 April 2002 | Annual return made up to 31/03/02
|
26 April 2002 | Annual return made up to 31/03/02
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Memorandum and Articles of Association (21 pages) |
22 January 2002 | Memorandum and Articles of Association (21 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Memorandum and Articles of Association (20 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Memorandum and Articles of Association (20 pages) |
22 January 2002 | Resolutions
|
28 November 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
28 November 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
31 August 2001 | Annual return made up to 31/03/01 (5 pages) |
31 August 2001 | Annual return made up to 31/03/01 (5 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: po box 25 wheeler lane godalming surrey GU8 5YP (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: po box 25 wheeler lane godalming surrey GU8 5YP (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
2 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 April 2000 | Annual return made up to 31/03/00
|
16 April 2000 | Annual return made up to 31/03/00
|
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 April 1999 | Annual return made up to 31/03/99
|
15 April 1999 | Annual return made up to 31/03/99
|
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 April 1998 | Annual return made up to 31/03/98 (7 pages) |
30 April 1998 | Annual return made up to 31/03/98 (7 pages) |
1 September 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 September 1997 | Full accounts made up to 30 June 1996 (12 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
14 July 1997 | Company name changed the U.K. association of complian ce officers\certificate issued on 15/07/97 (2 pages) |
14 July 1997 | Company name changed the U.K. association of complian ce officers\certificate issued on 15/07/97 (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
24 April 1997 | Annual return made up to 31/03/97 (7 pages) |
24 April 1997 | Annual return made up to 31/03/97 (7 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Annual return made up to 31/03/96 (8 pages) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Annual return made up to 31/03/96 (8 pages) |
3 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 December 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
14 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
14 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
30 April 1995 | Annual return made up to 31/03/95 (8 pages) |
30 April 1995 | Annual return made up to 31/03/95 (8 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
4 April 1993 | Director resigned;new director appointed (2 pages) |
4 April 1993 | Director resigned (2 pages) |
4 April 1993 | Director resigned (2 pages) |
4 April 1993 | Director resigned (2 pages) |
4 April 1993 | Director resigned;new director appointed (2 pages) |
4 April 1993 | Director resigned;new director appointed (2 pages) |
4 April 1993 | New director appointed (2 pages) |
4 April 1993 | New director appointed (2 pages) |
4 April 1993 | Director resigned;new director appointed (2 pages) |
4 April 1993 | Director resigned (2 pages) |
22 February 1993 | Director resigned (2 pages) |
22 February 1993 | Director resigned;new director appointed (2 pages) |
22 February 1993 | Director resigned (2 pages) |
22 February 1993 | Director resigned;new director appointed (2 pages) |
22 February 1993 | Director resigned;new director appointed (2 pages) |
22 February 1993 | Director resigned;new director appointed (2 pages) |
15 January 1993 | New director appointed (2 pages) |
15 January 1993 | New director appointed (2 pages) |
20 February 1992 | New director appointed (2 pages) |
20 February 1992 | New director appointed (2 pages) |
23 December 1991 | New director appointed (2 pages) |
23 December 1991 | New director appointed (2 pages) |
23 December 1991 | New director appointed (2 pages) |
23 December 1991 | New director appointed (2 pages) |
20 June 1991 | New director appointed (3 pages) |
20 June 1991 | New director appointed (3 pages) |
17 August 1990 | Memorandum and Articles of Association (17 pages) |
17 August 1990 | Memorandum and Articles of Association (17 pages) |
2 April 1990 | Incorporation (22 pages) |
2 April 1990 | Incorporation (22 pages) |