Company NameSkillsfor Ltd
Company StatusActive
Company Number02555976
CategoryPrivate Limited Company
Incorporation Date7 November 1990(33 years, 6 months ago)
Previous NameSecurity Industry Training Organisation Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr David Scott
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameMr Simon James Banks
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressCsl Group Salamander Quay
Harefield
Uxbridge
Middlesex
UB9 6NZ
Director NameMr Geoffrey Peter Louis Ziedler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(32 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameMr Martin Lee Watson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(32 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameMr Richard Cooper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameSir Colin Woods
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleConsultant
Correspondence AddressDoversmead Littleworth Road
Seale
Farnham
Surrey
GU10 1JW
Director NameDavid Stephen Fletcher
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2002)
RoleChief Executive
Correspondence AddressHazelhurst Farm Little Wittley
Worcester
WR6 6LF
Secretary NameGeorge William Cross
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 11 July 2007)
RoleCompany Director
Correspondence AddressGibbons Well Farn
Button Bridge Lane
Kinlet Nr Bewdley
Worcestershire
DY12 3DU
Director NameMr Nigel David Craig
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2000)
RoleSecurity Advisor
Correspondence Address18d Waverley Road
Enfield
Middlesex
EN2 7BT
Director NameRobin George Weston Bliss
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 1997)
RoleManaging Director
Correspondence AddressMannings Farm
Capton
Dartmouth
Devon
TQ6 0JE
Director NameAnthony John Michael Round
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1996)
RoleManaging Director
Correspondence Address7 Chapel Close
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QG
Director NameMr Martin Charles Rackstraw
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Harmondsworth Lane
Sipson Village
West Drayton
Middlesex
UB7 0JQ
Director NameMr Stephen Richard Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2000)
RoleManaging Director
Correspondence Address4 Yew Tree Court High Street
Broadway
Worcs
WR12 7AJ
Director NameMr Raymond David Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
Powyke Court
Powick
Worcestershire
WR2 4RR
Director NameMr Robert MacDonald Rowan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Cottage
Fintry
Glasgow
G63 0XQ
Scotland
Director NameIan Harold Gardner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 June 2002)
RoleCompany Director
Correspondence Address108 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameMr Neil Stoker Dobbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elvaston Place
London
SW7 5QF
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Director NameMr Thomas Clive Hayton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ingledene Avenue
Salford
Lancashire
M7 4GX
Director NameFrancis James Peck
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory High Street
Milton
Abingdon
Oxfordshire
OX14 4EW
Director NameDavid Patrick Dickinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 June 2009)
RoleCompany Director
Correspondence Address1 The Gables
Chestnut Walk
Worcester
Worcestershire
WR1 1PR
Director NameMr Timothy George Geddes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlummer House
Gilston Park, Gilston
Harlow
Essex
CM20 2RG
Director NameWilliam Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Avon Mill Place
Brdige Street
Pershore
Worcestershire
WR10 1AZ
Director NameStefan Hay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
RoleGeneral Manager
Correspondence AddressHazeldene
Worlds End Sinton Green
Worcester
Worcestershire
WR2 6NN
Director NameGeorge William Cross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2007)
RoleAccountant
Correspondence AddressGibbons Well Farn
Button Bridge Lane
Kinlet Nr Bewdley
Worcestershire
DY12 3DU
Director NameMr Richard John Nicholas Childs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
Scarle Lane, Eagle
Lincoln
Lincolnshire
LN6 9EJ
Director NameJohn Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2005)
RoleGroup Security Manager
Correspondence Address22 Cleveland Road
Lytham
Lancashire
FY8 5JH
Director NameMr James Arthur Harrower
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Director NameStuart Duncan Lowden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(14 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 December 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Heathermount Drive
Crowthorne
Berkshire
RG45 6HJ
Director NameTimothy John Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 Spetchley Road
Worcester
WR5 2LS
Secretary NameAlan David Barwell
NationalityBritish
StatusResigned
Appointed11 July 2007(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2011)
RoleCompany Director
Correspondence Address24 Cornmeadow Lane
Worcester
Worcestershire
WR3 7NY
Director NameMr Alexander Paul Carmichael
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkham House
John Comyn Drive
Worcester
Worcestershire
WR3 7NS
Director NameMr James Dennis Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 January 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAnbrian House 1 The Tything
Worcester
WR1 1HD
Director NameMr Michael Francis Reddington
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnbrian House 1 The Tything
Worcester
WR1 1HD
Director NameMr Anthony Thaddeus Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnbrian House 1 The Tything
Worcester
WR1 1HD

Contact

Websitebsia.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAxis Building 4
Rhodes Way
Watford
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1British Security Industry Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£404,451
Cash£438,647
Current Liabilities£34,413

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

16 November 1993Delivered on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over the benefit of all book and other debts due or owing to the company.
Outstanding

Filing History

4 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 November 2019Appointment of Mr David Scott as a director on 14 October 2019 (2 pages)
4 November 2019Appointment of Mr Anthony Thaddeus Allen as a director on 14 October 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 January 2019Termination of appointment of James Dennis Kelly as a director on 10 January 2019 (1 page)
10 January 2019Appointment of Mr Michael Francis Reddington as a director on 10 January 2019 (2 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 July 2017Registered office address changed from Kirkham House John Comyn Drive Worcester Worcestershire WR3 7NS to Anbrian House 1 the Tything Worcester WR1 1HD on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Kirkham House John Comyn Drive Worcester Worcestershire WR3 7NS to Anbrian House 1 the Tything Worcester WR1 1HD on 11 July 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 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
(3 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
(3 pages)
11 February 2015Termination of appointment of Alex Carmichael as a director on 31 December 2014 (1 page)
11 February 2015Termination of appointment of Alex Carmichael as a director on 31 December 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 July 2011Appointment of Mr Alex Carmichael as a director (2 pages)
20 July 2011Appointment of Mr Alex Carmichael as a director (2 pages)
19 July 2011Appointment of Mr James Dennis Kelly as a director (2 pages)
19 July 2011Appointment of Mr James Dennis Kelly as a director (2 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (2 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (2 pages)
20 June 2011Termination of appointment of Alan Barwell as a secretary (1 page)
20 June 2011Termination of appointment of Timothy Thomas as a director (1 page)
20 June 2011Termination of appointment of Alan Barwell as a secretary (1 page)
20 June 2011Termination of appointment of Timothy Thomas as a director (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Timothy John Thomas on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Timothy John Thomas on 30 June 2010 (2 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
31 July 2009Appointment terminated director david dickinson (1 page)
31 July 2009Return made up to 30/06/09; full list of members (3 pages)
31 July 2009Appointment terminated director david dickinson (1 page)
31 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (3 pages)
4 September 2007Return made up to 30/06/07; no change of members (7 pages)
4 September 2007Return made up to 30/06/07; no change of members (7 pages)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 4TH floor security house barbourne road worcester WR1 1RS (1 page)
6 October 2006Registered office changed on 06/10/06 from: 4TH floor security house barbourne road worcester WR1 1RS (1 page)
19 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
19 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
27 July 2005Return made up to 30/06/05; full list of members (12 pages)
27 July 2005Return made up to 30/06/05; full list of members (12 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (4 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (4 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2004Return made up to 30/06/04; full list of members (11 pages)
16 July 2004Return made up to 30/06/04; full list of members (11 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
14 July 2003Return made up to 30/06/03; full list of members (10 pages)
14 July 2003Full accounts made up to 31 December 2002 (12 pages)
14 July 2003Return made up to 30/06/03; full list of members (10 pages)
14 July 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
27 July 2002Full accounts made up to 31 December 2001 (11 pages)
27 July 2002Full accounts made up to 31 December 2001 (11 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (12 pages)
20 July 2001Full accounts made up to 31 December 2000 (12 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
9 July 2001Return made up to 30/06/01; full list of members (8 pages)
9 July 2001Return made up to 30/06/01; full list of members (8 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000Return made up to 30/06/00; full list of members (9 pages)
14 July 2000Return made up to 30/06/00; full list of members (9 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
14 July 1999Return made up to 30/06/99; no change of members (6 pages)
14 July 1999Return made up to 30/06/99; no change of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1998Return made up to 30/06/98; full list of members (8 pages)
7 July 1998Return made up to 30/06/98; full list of members (8 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1996Full accounts made up to 31 December 1995 (13 pages)
4 July 1996Full accounts made up to 31 December 1995 (13 pages)
4 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
7 November 1990Incorporation (12 pages)
7 November 1990Incorporation (12 pages)