London
EC1V 4AD
Director Name | Ms Clare Marie Ann Shepherd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 March 2017) |
Role | General Counsel, Cancer Research Uk |
Country of Residence | England |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AD |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 March 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AD |
Director Name | Mr Adrian John Laurence Randall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 1994) |
Role | Director Finance |
Correspondence Address | 23 Plumberow Mount Avenue Hockley Essex SS5 5AU |
Director Name | Isobel Louise Murray-Playfair |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 November 1994) |
Role | Assistant Director Appeals |
Correspondence Address | 53 Lechmere Road Willesden Green London NW2 5DA |
Director Name | Jacqueline Thornton McDougall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Appeals Director |
Correspondence Address | 9 Cricket Way Weybridge Surrey KT13 9LP |
Director Name | David Alexander Caruth |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 1996) |
Role | Solicitor |
Correspondence Address | 37 Lennox Gardens London SW1X 0DF |
Secretary Name | Mr Harold Roger Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 71 Hall Drive London SE26 6XL |
Director Name | Mr Philip Hilary Swatman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardinal House George Road Kingston Upon Thames Surrey KT2 7NU |
Director Name | Edward Roy Whithear |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1997) |
Role | Director Finance & Resources |
Country of Residence | United Kingdom |
Correspondence Address | Thatches Village Way Little Chalfont Buckinghamshire HP7 9PX |
Director Name | Jacqueline Anita Page |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 43 College Cross London N1 1PT |
Director Name | Mr Peter John Manser |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory East Chisenbury Pewsey Wiltshire WN9 6AQ |
Director Name | Mr John Leonard Ashelford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kestrel Lodge Courtlands London Road Tonbridge Kent TN10 3DA |
Director Name | Philip James Black |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | 10 Cambridge Terrace London NW1 4JL |
Director Name | David John Shaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 14 Strongbow Road Eltham London SE9 1DT |
Director Name | Helen Wright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2002) |
Role | Marketing Director |
Correspondence Address | 192 Grangehill Road Eltham London SE9 1ST |
Secretary Name | David Gary Seidel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 27a Sackville Road Hove East Sussex BN3 3WA |
Director Name | Claudia McVie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(11 years after company formation) |
Appointment Duration | 8 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 4 Stanley Road Redland Bristol BS6 6NW |
Director Name | Claire Mallinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2002) |
Role | Marketing Director |
Correspondence Address | 46 Portland Street St. Albans Hertfordshire AL3 4RB |
Director Name | Dr Linda Lashford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2002) |
Role | Scientific Admin |
Correspondence Address | Knapthorpe Manor Hockerton Road Caunton Nottinghamshire NG23 6AZ |
Director Name | Roy William John Foster |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 16 Pauls Place Farm Lane Ashtead Surrey KT21 1HN |
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2015) |
Role | Exec Dir. Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | Highworth House Westrop Highworth Swindon Wiltshire SN6 7HJ |
Director Name | Alison Kay Walter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 June 2002) |
Role | Accountant |
Correspondence Address | 36a Bridgman Road Chiswick London W4 5BD |
Director Name | Peter David Vicary Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimber Cottage Woodstock Road Charlbury Chipping Norton Oxfordshire OX7 3ET |
Director Name | Mr Clive Strowger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2004) |
Role | Consultant Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | High Veld The Ridge Woldingham Caterham Surrey CR3 7AX |
Secretary Name | Ms Diane Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Director Name | Mrs Lynne Robb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Ann Elizabeth Waizeneker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2005) |
Role | Community Fundraising Director |
Correspondence Address | 34 Kennedy Road Horsham West Sussex RH13 5DA |
Director Name | Rosanna Roughley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(18 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 61 Lincolns Inn Fields London WC2A 3PX |
Secretary Name | Rosanna Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Website | www.cancerresearchuk.org/ |
---|---|
Telephone | 0808 8004040 |
Telephone region | Freephone |
Registered Address | Angel Building 407 St. John Street London EC1V 4AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
10k at £1 | Cancer Research Uk Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Solvency Statement dated 05/09/16 (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Solvency Statement dated 05/09/16 (2 pages) |
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement by Directors (2 pages) |
9 September 2016 | Statement by Directors (2 pages) |
9 September 2016 | Resolutions
|
6 June 2016 | Termination of appointment of Lynne Robb as a director on 10 June 2013 (2 pages) |
6 June 2016 | Restoration by order of the court (3 pages) |
6 June 2016 | Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (2 pages) |
6 June 2016 | Restoration by order of the court (3 pages) |
6 June 2016 | Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013 (3 pages) |
6 June 2016 | Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015 (3 pages) |
6 June 2016 | Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (2 pages) |
6 June 2016 | Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015 (3 pages) |
6 June 2016 | Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013 (3 pages) |
6 June 2016 | Termination of appointment of Lynne Robb as a director on 10 June 2013 (2 pages) |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Termination of appointment of Rosanna Roughley as a director (1 page) |
26 November 2010 | Termination of appointment of Rosanna Roughley as a director (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
17 June 2010 | Appointment of Rosanna Roughley as a director (1 page) |
17 June 2010 | Appointment of Rosanna Roughley as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 January 2010 | Director's details changed for Mrs Lynne Robb on 31 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Lynne Robb on 31 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Richard Charles Taylor on 31 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Richard Charles Taylor on 31 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
2 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
2 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 October 2008 | Secretary's change of particulars / diane scott / 26/03/2008 (2 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Director's change of particulars / richard taylor / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / lynne robb / 31/10/2008 (2 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Director's change of particulars / lynne robb / 31/10/2008 (2 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
31 October 2008 | Secretary's change of particulars / diane scott / 26/03/2008 (2 pages) |
31 October 2008 | Director's change of particulars / richard taylor / 31/10/2008 (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 March 2008 | Secretary's change of particulars / diane scott / 02/12/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / diane scott / 02/12/2007 (1 page) |
17 March 2008 | Secretary's change of particulars / diane scott / 01/12/2007 (1 page) |
17 March 2008 | Secretary's change of particulars / diane scott / 01/12/2007 (1 page) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 March 2007 | Auditor's resignation (1 page) |
13 March 2007 | Auditor's resignation (1 page) |
8 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
8 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 30/11/04; full list of members
|
18 January 2005 | Return made up to 30/11/04; full list of members
|
10 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 30/11/03; full list of members
|
23 December 2003 | Return made up to 30/11/03; full list of members
|
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
6 September 2003 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
6 September 2003 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
13 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 October 2002 | New secretary appointed (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New secretary appointed (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 10 cambridge terrace london NW1 4JL (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 10 cambridge terrace london NW1 4JL (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
2 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
15 March 2001 | Full accounts made up to 31 March 2000 (24 pages) |
15 March 2001 | Full accounts made up to 31 March 2000 (24 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members
|
5 December 2000 | Return made up to 30/11/00; full list of members
|
6 December 1999 | Return made up to 30/11/99; full list of members
|
6 December 1999 | Return made up to 30/11/99; full list of members
|
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
24 November 1998 | Return made up to 30/11/98; no change of members
|
24 November 1998 | Return made up to 30/11/98; no change of members
|
29 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Return made up to 30/11/97; full list of members
|
2 January 1998 | Return made up to 30/11/97; full list of members
|
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members
|
27 November 1996 | Return made up to 30/11/96; no change of members
|
29 November 1995 | Return made up to 30/11/95; no change of members
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | Return made up to 30/11/95; no change of members
|
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
15 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
28 February 1991 | Company name changed trexilite services LIMITED\certificate issued on 01/03/91 (2 pages) |
28 February 1991 | Company name changed trexilite services LIMITED\certificate issued on 01/03/91 (2 pages) |
30 November 1990 | Incorporation (16 pages) |
30 November 1990 | Incorporation (16 pages) |