Watford
WD24 4YW
Director Name | Mr Simon James Banks |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | Csl Group Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ |
Director Name | Mr Geoffrey Peter Louis Ziedler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(32 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
Director Name | Mr Martin Lee Watson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(32 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
Director Name | Mr Richard Cooper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
Director Name | Sir Colin Woods |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Consultant |
Correspondence Address | Doversmead Littleworth Road Seale Farnham Surrey GU10 1JW |
Director Name | David Stephen Fletcher |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2002) |
Role | Chief Executive |
Correspondence Address | Hazelhurst Farm Little Wittley Worcester WR6 6LF |
Secretary Name | George William Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | Gibbons Well Farn Button Bridge Lane Kinlet Nr Bewdley Worcestershire DY12 3DU |
Director Name | Mr Nigel David Craig |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 November 2000) |
Role | Security Advisor |
Correspondence Address | 18d Waverley Road Enfield Middlesex EN2 7BT |
Director Name | Robin George Weston Bliss |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 1997) |
Role | Managing Director |
Correspondence Address | Mannings Farm Capton Dartmouth Devon TQ6 0JE |
Director Name | Anthony John Michael Round |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 1996) |
Role | Managing Director |
Correspondence Address | 7 Chapel Close Little Gaddesden Berkhamsted Hertfordshire HP4 1QG |
Director Name | Mr Martin Charles Rackstraw |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Harmondsworth Lane Sipson Village West Drayton Middlesex UB7 0JQ |
Director Name | Mr Stephen Richard Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 2000) |
Role | Managing Director |
Correspondence Address | 4 Yew Tree Court High Street Broadway Worcs WR12 7AJ |
Director Name | Mr Raymond David Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Old Coach House Powyke Court Powick Worcestershire WR2 4RR |
Director Name | Mr Robert MacDonald Rowan |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend Cottage Fintry Glasgow G63 0XQ Scotland |
Director Name | Ian Harold Gardner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | 108 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ |
Director Name | Mr Neil Stoker Dobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Mr David Gaven Cowden |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | Coachman'S Marefield Close Battsbridge Road Marefield Sussex TN22 2HH |
Director Name | Mr Thomas Clive Hayton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ingledene Avenue Salford Lancashire M7 4GX |
Director Name | Francis James Peck |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory High Street Milton Abingdon Oxfordshire OX14 4EW |
Director Name | David Patrick Dickinson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(11 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 1 The Gables Chestnut Walk Worcester Worcestershire WR1 1PR |
Director Name | Mr Timothy George Geddes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plummer House Gilston Park, Gilston Harlow Essex CM20 2RG |
Director Name | William Taylor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Avon Mill Place Brdige Street Pershore Worcestershire WR10 1AZ |
Director Name | Stefan Hay |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2005) |
Role | General Manager |
Correspondence Address | Hazeldene Worlds End Sinton Green Worcester Worcestershire WR2 6NN |
Director Name | George William Cross |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 2007) |
Role | Accountant |
Correspondence Address | Gibbons Well Farn Button Bridge Lane Kinlet Nr Bewdley Worcestershire DY12 3DU |
Director Name | Mr Richard John Nicholas Childs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2005) |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Millfield House Scarle Lane, Eagle Lincoln Lincolnshire LN6 9EJ |
Director Name | John Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2005) |
Role | Group Security Manager |
Correspondence Address | 22 Cleveland Road Lytham Lancashire FY8 5JH |
Director Name | Mr James Arthur Harrower |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 24 Lifford Gardens Broadway Worcestershire WR12 7DA |
Director Name | Stuart Duncan Lowden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(14 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Heathermount Drive Crowthorne Berkshire RG45 6HJ |
Director Name | Timothy John Thomas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 85 Spetchley Road Worcester WR5 2LS |
Secretary Name | Alan David Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 24 Cornmeadow Lane Worcester Worcestershire WR3 7NY |
Director Name | Mr Alexander Paul Carmichael |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkham House John Comyn Drive Worcester Worcestershire WR3 7NS |
Director Name | Mr James Dennis Kelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 January 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Anbrian House 1 The Tything Worcester WR1 1HD |
Director Name | Mr Michael Francis Reddington |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anbrian House 1 The Tything Worcester WR1 1HD |
Director Name | Mr Anthony Thaddeus Allen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anbrian House 1 The Tything Worcester WR1 1HD |
Website | bsia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | British Security Industry Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £404,451 |
Cash | £438,647 |
Current Liabilities | £34,413 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
16 November 1993 | Delivered 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 |
---|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 November 2019 | Appointment of Mr David Scott as a director on 14 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Anthony Thaddeus Allen as a director on 14 October 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of James Dennis Kelly as a director on 10 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Michael Francis Reddington as a director on 10 January 2019 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 February 2015 | Termination of appointment of Alex Carmichael as a director on 31 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Alex Carmichael as a director on 31 December 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 July 2011 | Appointment of Mr Alex Carmichael as a director (2 pages) |
20 July 2011 | Appointment of Mr Alex Carmichael as a director (2 pages) |
19 July 2011 | Appointment of Mr James Dennis Kelly as a director (2 pages) |
19 July 2011 | Appointment of Mr James Dennis Kelly as a director (2 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (2 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (2 pages) |
20 June 2011 | Termination of appointment of Alan Barwell as a secretary (1 page) |
20 June 2011 | Termination of appointment of Timothy Thomas as a director (1 page) |
20 June 2011 | Termination of appointment of Alan Barwell as a secretary (1 page) |
20 June 2011 | Termination of appointment of Timothy Thomas as a director (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Timothy John Thomas on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Timothy John Thomas on 30 June 2010 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
31 July 2009 | Appointment terminated director david dickinson (1 page) |
31 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
31 July 2009 | Appointment terminated director david dickinson (1 page) |
31 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (3 pages) |
4 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
4 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 4TH floor security house barbourne road worcester WR1 1RS (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 4TH floor security house barbourne road worcester WR1 1RS (1 page) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members
|
19 July 2006 | Return made up to 30/06/06; full list of members
|
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
27 July 2005 | Return made up to 30/06/05; full list of members (12 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (12 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Return made up to 30/06/02; full list of members
|
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Return made up to 30/06/02; full list of members
|
27 July 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
11 December 1998 | Auditor's resignation (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members
|
3 July 1997 | Return made up to 30/06/97; no change of members
|
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members
|
4 July 1996 | Return made up to 30/06/96; full list of members
|
13 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
7 November 1990 | Incorporation (12 pages) |
7 November 1990 | Incorporation (12 pages) |