Company NameGlass's Guide Pension Trustee Limited
Company StatusActive
Company Number02534681
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Moira Brock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(19 years after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Burwood Close
Hersham
Walton-On-Thames
Surrey
KT12 4JL
Director NameMr Graham Edward Francis
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed17 July 2013(22 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleComputer Software Trainer
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
Director NameMr Neil Samuel
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
Director NameMr Laurence Scott Jacobson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
Director NameVidett Trust Corporation Limited (Corporation)
StatusCurrent
Appointed03 January 2020(29 years, 4 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address11 Strand
London
WC2N 5HR
Director NamePSGS Trust Corporation Limited (Corporation)
StatusCurrent
Appointed03 January 2020(29 years, 4 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Leslie David Courtnay Allen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 1993)
RoleCompany Director
Correspondence Address3 Perry Hill Cottages
Worplesdon
Guildford
Surrey
GU3 3RG
Director NameMrs Christine Ann Crispin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 July 2001)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address18 Winchilsea Crescent
East Molesey
Surrey
KT8 1ST
Secretary NameMrs Anne Victoria Wells
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address2 Weiss Road
Putney
London
SW15 1DH
Director NameMrs Shirley Adams Freeland
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleClerical Assistant
Correspondence Address23 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Director NameMr Robert Nicholas Crispe
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressField House
Nether Wallop
Stockbridge
Hampshire
SO20 8EP
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed30 January 1995(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 November 1999)
RoleChartered Accountant
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameMr Robert Anthony King
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 December 2005)
RoleTechnical Editor
Country of ResidenceUnited Kingdom
Correspondence Address35 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMrs Moira Brock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 June 2009)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Burwood Close
Walton On Thames
Surrey
KT12 4JL
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Secretary NameJames Alan Cunningham
NationalityBritish
StatusResigned
Appointed29 November 1999(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 November 2000)
RoleChief Financial Officer
Correspondence Address34 Bramfield Road
London
SW11 6RB
Director NameGiles Elliott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Director
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Secretary NameGiles Elliott
NationalityBritish
StatusResigned
Appointed09 November 2000(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Director
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Secretary NameStephanie Josephine Wiles
NationalityBritish
StatusResigned
Appointed16 November 2001(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenways
Esher
Surrey
KT10 0QD
Director NameMs Helen Elizabeth Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NamePeter Francis Jenkins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2009)
RoleRetired
Correspondence Address71 Oxhawth Crescent
Bromley
Kent
BR2 8BN
Director NameMr Neil David Ballinger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2009)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address38 Limewood Close
St Johns
Woking
Surrey
GU21 8XA
Director NamePaul Stanley Edward Jarvis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(15 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEchowood
Wrecclesham Hill
Farnham
Surrey
GU10 4JN
Secretary NameKathryn Michelle Vann
NationalityBritish
StatusResigned
Appointed21 December 2006(16 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2007)
RoleCompany Director
Correspondence Address40 St. Stephens Avenue
Ashtead
Surrey
KT21 1PL
Director NameMr Mark William Hays
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Secretary NameStephanie Josephine Wiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Richard Payne Gandy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(18 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2010)
RoleCommercial Manager B & I
Country of ResidenceUnited Kingdom
Correspondence Address5 The Shires Church Road
Ham Common
Richmond
Surrey
TW10 5HF
Director NameMs Hannah Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMrs Karen Ann Bennett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2015)
RoleCar Spec - Data Acquisition & Data Supplier Mgr
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr John Stephen Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(22 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Martin James Churm
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2015)
RoleHead Of Group Risk & Operational Audit
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Andrew Kevin Dance
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2016)
RoleHead Of Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Kevin Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 November 2016)
RoleLead Data Engineer
Country of ResidenceEngland
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameAndrew Paul David Finnerty
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(27 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Wellington House 125 Strand
London
WC2R 0AP
Director NameHR Trustees Limited (Corporation)
StatusResigned
Appointed21 June 2018(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2020)
Correspondence Address11 Strand
London
WC2N 5HR

Contact

Websiteglass.co.uk
Telephone01932 823800
Telephone regionWeybridge

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Glass's Information Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

9 January 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
7 December 2020Memorandum and Articles of Association (3 pages)
7 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
9 January 2020Termination of appointment of Hr Trustees Limited as a director on 3 January 2020 (1 page)
9 January 2020Appointment of Psgs Trust Corporation Limited as a director on 3 January 2020 (2 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Notification of Glass's Information Services Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Cessation of Timothy B Flynn as a person with significant control on 3 July 2018 (1 page)
21 June 2018Termination of appointment of Benjamin Philip Smith as a director on 21 June 2018 (1 page)
21 June 2018Appointment of Hr Trustees Limited as a director on 21 June 2018 (2 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
15 January 2018Appointment of Mr Neil Samuel as a director on 16 October 2017 (2 pages)
5 January 2018Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
15 November 2017Termination of appointment of Andrew Paul David Finnerty as a director on 14 November 2017 (1 page)
15 November 2017Termination of appointment of Andrew Paul David Finnerty as a director on 14 November 2017 (1 page)
18 October 2017Appointment of Andrew Paul David Finnerty as a director on 16 October 2017 (2 pages)
18 October 2017Appointment of Andrew Paul David Finnerty as a director on 16 October 2017 (2 pages)
6 October 2017Termination of appointment of Fiona Lindsay Wood as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Fiona Lindsay Wood as a director on 6 October 2017 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
3 April 2017Resolutions
  • RES13 ‐ Agreement 24/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
3 April 2017Resolutions
  • RES13 ‐ Agreement 24/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
24 January 2017Termination of appointment of Kevin Harris as a director on 4 November 2016 (1 page)
24 January 2017Termination of appointment of Kevin Harris as a director on 4 November 2016 (1 page)
23 August 2016Appointment of Benjamin Philip Smith as a director on 16 August 2016 (2 pages)
23 August 2016Appointment of Benjamin Philip Smith as a director on 16 August 2016 (2 pages)
23 August 2016Termination of appointment of Andrew Kevin Dance as a director on 16 August 2016 (1 page)
23 August 2016Termination of appointment of Andrew Kevin Dance as a director on 16 August 2016 (1 page)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 April 2016Appointment of Mrs Fiona Lindsay Wood as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mrs Fiona Lindsay Wood as a director on 27 April 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 December 2015Termination of appointment of Robert Mallinson as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Robert Mallinson as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Robert Mallinson as a director on 4 December 2015 (1 page)
12 November 2015Appointment of Mr Kevin Harris as a director on 2 November 2015 (2 pages)
12 November 2015Appointment of Mr Kevin Harris as a director on 2 November 2015 (2 pages)
12 November 2015Appointment of Mr Kevin Harris as a director on 2 November 2015 (2 pages)
5 November 2015Termination of appointment of Karen Ann Bennett as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Karen Ann Bennett as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Karen Ann Bennett as a director on 2 November 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(6 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
17 March 2015Appointment of Mr Andrew Kevin Dance as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Andrew Kevin Dance as a director on 16 March 2015 (2 pages)
16 February 2015Termination of appointment of Martin James Churm as a director on 10 February 2015 (1 page)
16 February 2015Termination of appointment of Martin James Churm as a director on 10 February 2015 (1 page)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
14 April 2014Appointment of Mr Robert Mallinson as a director (2 pages)
14 April 2014Appointment of Mr Robert Mallinson as a director (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
18 December 2013Termination of appointment of Stephanie Wiles as a director (1 page)
18 December 2013Termination of appointment of Stephanie Wiles as a director (1 page)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(6 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(6 pages)
19 July 2013Appointment of Mr Graham Edward Francis as a director (2 pages)
19 July 2013Appointment of Mr Graham Edward Francis as a director (2 pages)
10 July 2013Termination of appointment of Stephen Maycock as a director (1 page)
10 July 2013Termination of appointment of Stephen Maycock as a director (1 page)
17 May 2013Termination of appointment of John Evans as a director (1 page)
17 May 2013Termination of appointment of John Evans as a director (1 page)
17 May 2013Appointment of Mr Thomas Edward Ovenden as a director (2 pages)
17 May 2013Appointment of Mr Thomas Edward Ovenden as a director (2 pages)
25 April 2013Appointment of Mr Stephen Raymond Maycock as a director (2 pages)
25 April 2013Appointment of Mr Martin James Churm as a director (2 pages)
25 April 2013Appointment of Mr Stephen Raymond Maycock as a director (2 pages)
25 April 2013Appointment of Mr Martin James Churm as a director (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 February 2013Termination of appointment of Robert King as a director (1 page)
22 February 2013Termination of appointment of Mark Hays as a director (1 page)
22 February 2013Termination of appointment of Mark Hays as a director (1 page)
22 February 2013Termination of appointment of Robert King as a director (1 page)
14 December 2012Appointment of Mr John Stephen Evans as a director (2 pages)
14 December 2012Appointment of Mr John Stephen Evans as a director (2 pages)
24 October 2012Termination of appointment of Hannah Joyce as a director (1 page)
24 October 2012Termination of appointment of Hannah Joyce as a director (1 page)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
30 September 2011Director's details changed for Mrs Hannah Oxborough on 29 September 2011 (2 pages)
30 September 2011Director's details changed for Mrs Hannah Oxborough on 29 September 2011 (2 pages)
31 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 September 2010Director's details changed for Mrs Hannah Oxborough on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Moira Brock on 11 August 2010 (2 pages)
8 September 2010Secretary's details changed for Stephanie Josephine Wiles on 11 August 2010 (1 page)
8 September 2010Director's details changed for Mrs Hannah Oxborough on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Stephanie Josephine Wiles on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
8 September 2010Director's details changed for Stephanie Josephine Wiles on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Robert Anthony King on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Robert Anthony King on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Moira Brock on 11 August 2010 (2 pages)
8 September 2010Secretary's details changed for Stephanie Josephine Wiles on 11 August 2010 (1 page)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
14 May 2010Appointment of Mrs Karen Ann Bennett as a director (2 pages)
14 May 2010Appointment of Mrs Karen Ann Bennett as a director (2 pages)
14 May 2010Termination of appointment of Richard Gandy as a director (1 page)
14 May 2010Termination of appointment of Richard Gandy as a director (1 page)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
24 November 2009Appointment of Mrs Moira Brock as a director (1 page)
24 November 2009Appointment of Mrs Moira Brock as a director (1 page)
18 November 2009Termination of appointment of Peter Jenkins as a director (1 page)
18 November 2009Termination of appointment of Peter Jenkins as a director (1 page)
12 August 2009Return made up to 11/08/09; full list of members (5 pages)
12 August 2009Return made up to 11/08/09; full list of members (5 pages)
7 August 2009Director appointed mrs hannah elizabeth oxborough (1 page)
7 August 2009Director appointed mrs hannah elizabeth oxborough (1 page)
31 July 2009Appointment terminated director alastair macleod (1 page)
31 July 2009Appointment terminated director alastair macleod (1 page)
18 June 2009Director appointed mr richard payne gandy (1 page)
18 June 2009Appointment terminated director moira brock (1 page)
18 June 2009Appointment terminated director moira brock (1 page)
18 June 2009Director appointed mr richard payne gandy (1 page)
18 June 2009Director appointed mr robert anthony king (1 page)
18 June 2009Director appointed mr robert anthony king (1 page)
26 March 2009Appointment terminated director neil ballinger (1 page)
26 March 2009Appointment terminated director neil ballinger (1 page)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 August 2008Return made up to 11/08/08; full list of members (5 pages)
29 August 2008Return made up to 11/08/08; full list of members (5 pages)
7 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
7 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
4 July 2008Appointment terminated director daniel templeman (1 page)
4 July 2008Appointment terminated director daniel templeman (1 page)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New secretary appointed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
14 September 2006Return made up to 11/08/06; full list of members (9 pages)
14 September 2006Director resigned (1 page)
14 September 2006Return made up to 11/08/06; full list of members (9 pages)
14 September 2006Director resigned (1 page)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
26 August 2004Return made up to 11/08/04; full list of members (9 pages)
26 August 2004Return made up to 11/08/04; full list of members (9 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
22 August 2003Return made up to 11/08/03; full list of members (9 pages)
22 August 2003Return made up to 11/08/03; full list of members (9 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
21 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 11/08/01; full list of members (8 pages)
23 August 2001Return made up to 11/08/01; full list of members (8 pages)
23 August 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
8 January 2001Memorandum and Articles of Association (4 pages)
8 January 2001Memorandum and Articles of Association (4 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
1 September 2000Return made up to 11/08/00; full list of members (8 pages)
1 September 2000Return made up to 11/08/00; full list of members (8 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
12 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
12 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 11/08/99; full list of members (8 pages)
19 August 1999Return made up to 11/08/99; full list of members (8 pages)
19 August 1999Director resigned (1 page)
14 December 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
14 December 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
20 February 1998Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge KT13 0BX (1 page)
20 February 1998Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge KT13 0BX (1 page)
9 October 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
9 October 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
26 August 1997Return made up to 20/08/97; no change of members (6 pages)
26 August 1997Return made up to 20/08/97; no change of members (6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
20 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
28 September 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
28 September 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
28 September 1995Return made up to 28/08/95; full list of members (8 pages)
28 September 1995Return made up to 28/08/95; full list of members (8 pages)
28 August 1990Incorporation (15 pages)
28 August 1990Incorporation (15 pages)