Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr James Earl Fobert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Ms Cynthia Sue Walters |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Ms Catherine Jane Ince |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Curator |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Gerald Matthew O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Matthew John Bonye |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Ms Nabaneeta Bose |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Writer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Ms Lesley Lokko |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Ghanaian |
Status | Current |
Appointed | 08 March 2021(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Adrian John Lahoud |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 March 2021(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Dean Architecture Royal College Of Art |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr David Olugbemiga Ayowale Ogunmuyiwa |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Mr Ellis James Woodman |
---|---|
Status | Current |
Appointed | 20 July 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Ms Sarah Penelope Kate Mackenzie |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Development, National Portrait Gallery |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Lord Foster Of Thames Bank Om |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(same day as company formation) |
Role | Architect |
Correspondence Address | The Roof Level Riverside 2 22 Hester Road London SW11 4AN |
Secretary Name | Sir Stuart Anthony Lipton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Mr David Alan Chipperfield |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 October 1997) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat D 82 Portland Place London W1B 1NS |
Director Name | Baroness Tessa Ann Vosper Blackstone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 1997) |
Role | College Principal |
Correspondence Address | 2 Gower Street London WC1E 6DP |
Director Name | Mr Mark Girouard |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 December 1999) |
Role | Writer |
Correspondence Address | 35 Colville Road London W11 2BT |
Secretary Name | Richard Michael Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 78 Belsize Park Gardens London NW3 4NG |
Director Name | David Sorrell Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 September 2001) |
Role | Secretary Of The Royal Academy |
Correspondence Address | Greenwood 56 Dukes Avenue Chiswick London W4 2AF |
Director Name | Mr Paul Finch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 1997) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 58 Calbourne Road London SW12 8LR |
Secretary Name | Jeremy Paul Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 50 Pearman Street London SE1 7RB |
Secretary Name | Lucy Ellen Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Richard Michael Burdett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 78 Belsize Park Gardens London NW3 4NG |
Director Name | Prof Nigel Martin Coates |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 October 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 136-148 Tooley Street London Greater London SE1 2TU |
Director Name | Mr William Allen Alsop |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 72 Pembroke Road London W8 6NX |
Director Name | Mr Kenneth William Dytor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Gloucester Avenue Primrose Hill London NW1 8JA |
Director Name | Erica Jane Bolton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(10 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 October 2013) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 136-148 Tooley Street London Greater London SE1 2TU |
Secretary Name | Rowan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 200 Jubilee Street London E1 3BP |
Director Name | Mr Brian Clarke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(11 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 October 2013) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 136-148 Tooley Street London Greater London SE1 2TU |
Director Name | Carole Maureen Conrad |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 2012) |
Role | Art Historian |
Country of Residence | England |
Correspondence Address | 136-148 Tooley Street London Greater London SE1 2TU |
Director Name | Luqman Philip Vasa Arnold |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 8 Queen Anne's Gate London SW1H 9AA |
Secretary Name | Ms Sarah Mineko Ichioka |
---|---|
Status | Resigned |
Appointed | 13 October 2008(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 2014) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Obe Jasper Alexander Thirlby Conran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 136-148 Tooley Street London Greater London SE1 2TU |
Director Name | Thomas Dyckhoff |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 2016) |
Role | Writer/Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Simon Allford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 December 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Morelands 5 - 23 Old Street London EC1V 9HL |
Director Name | Mr Russell James Curtis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Website | www.architecturefoundation.org.uk/ |
---|---|
Telephone | 020 70846767 |
Telephone region | London |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £620,098 |
Net Worth | £140,290 |
Cash | £74,639 |
Current Liabilities | £114,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
22 June 2005 | Delivered on: 12 July 2005 Satisfied on: 25 October 2013 Persons entitled: Alisdair Irvine and Katherine Irvine and Anne Louise Howe Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 March 2002 | Delivered on: 15 March 2002 Satisfied on: 25 October 2013 Persons entitled: Ryder Street Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,500.00. Fully Satisfied |
14 August 2001 | Delivered on: 17 August 2001 Satisfied on: 25 October 2013 Persons entitled: Ryder Street Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 14TH august 2001 between the company (as tenant) and the chargee (as landlord) in respect of the premises at 30 bury street london SW1. Particulars: All the company's right title benefit and interest in and to the deposit of £12,500. Fully Satisfied |
12 May 2000 | Delivered on: 18 May 2000 Satisfied on: 25 October 2013 Persons entitled: Ryder Street Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 12 may 2000. Particulars: The deposit sum is £12,500.00. Fully Satisfied |
9 January 1996 | Delivered on: 13 January 1996 Satisfied on: 25 October 2013 Persons entitled: Ryder Street Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 19TH september 1995. Particulars: The sum of £12,500 deposited with ryder street properties limited. See the mortgage charge document for full details. Fully Satisfied |
26 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
16 February 2024 | Termination of appointment of Catherine Jane Ince as a director on 6 December 2023 (1 page) |
5 January 2024 | Termination of appointment of Lesley Lokko as a director on 6 December 2023 (1 page) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 July 2023 | Termination of appointment of David Benjamin Marks as a director on 7 December 2022 (1 page) |
1 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 November 2022 | Appointment of Ms Sarah Penelope Kate Mackenzie as a director on 9 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Kathrin Hersel as a director on 9 September 2022 (1 page) |
20 July 2022 | Appointment of Mr Ellis James Woodman as a secretary on 20 July 2022 (2 pages) |
20 July 2022 | Withdrawal of a person with significant control statement on 20 July 2022 (2 pages) |
20 July 2022 | Notification of Ellis James Woodman as a person with significant control on 20 July 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Russell James Curtis as a director on 10 December 2021 (1 page) |
11 January 2022 | Termination of appointment of David James Knight as a director on 10 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Maria Krystyna Smith as a director on 10 December 2021 (1 page) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (54 pages) |
4 November 2021 | Appointment of Mr Matthew John Bonye as a director on 2 December 2019 (2 pages) |
3 November 2021 | Appointment of Mr David Olugbemiga Ayowale Ogunmuyiwa as a director on 8 March 2021 (2 pages) |
20 October 2021 | Appointment of Mr Adrian John Lahoud as a director on 8 March 2021 (2 pages) |
23 March 2021 | Appointment of Ms Nabaneeta Bose as a director on 8 March 2021 (2 pages) |
11 March 2021 | Appointment of Ms Lesley Lokko as a director on 8 March 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (37 pages) |
26 November 2020 | Appointment of Mr Gerald O’Brien as a director on 2 December 2019 (2 pages) |
12 November 2020 | Termination of appointment of Robert Maclean Mull as a director on 10 November 2020 (1 page) |
12 November 2020 | Appointment of Ms Kathrin Hersel as a director on 2 December 2019 (2 pages) |
4 November 2020 | Termination of appointment of Eric Owen Parry as a director on 14 September 2020 (1 page) |
4 November 2020 | Termination of appointment of Paul Karakusevic as a director on 14 September 2020 (1 page) |
4 November 2020 | Termination of appointment of Richard Ronald Jones as a director on 14 September 2020 (1 page) |
4 November 2020 | Termination of appointment of Holly Alexandra Lewis as a director on 14 September 2020 (1 page) |
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Mr David Benjamin Marks as a director on 11 March 2019 (2 pages) |
14 February 2020 | Termination of appointment of Simon Allford as a director on 2 December 2019 (1 page) |
14 February 2020 | Termination of appointment of Hanif Mohamed Kara as a director on 2 December 2019 (1 page) |
14 February 2020 | Termination of appointment of Matthew Graham White as a director on 2 December 2019 (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (35 pages) |
16 April 2019 | Appointment of Ms Catherine Jane Ince as a director on 8 March 2019 (2 pages) |
5 March 2019 | Appointment of Ms Cynthia Sue Walters as a director on 1 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Mr James Earl Fobert as a director on 15 February 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
3 December 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 December 2018 (1 page) |
27 July 2018 | Termination of appointment of Farshid Moussavi as a director on 17 May 2018 (1 page) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from C/O Hw Fisher & Company Acre House 11/15 William Road London NW1 3ER to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 8 February 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
12 December 2017 | Termination of appointment of Peter Wynne Rees as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter Wynne Rees as a director on 11 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 12 December 2016 (1 page) |
5 December 2017 | Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 12 December 2016 (1 page) |
5 December 2017 | Appointment of Mr Paul Karakusevic as a director on 26 June 2017 (2 pages) |
5 December 2017 | Appointment of Mr Paul Karakusevic as a director on 26 June 2017 (2 pages) |
22 September 2017 | Appointment of Mr Russell James Curtis as a director on 26 June 2017 (2 pages) |
22 September 2017 | Appointment of Mr Russell James Curtis as a director on 26 June 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
20 April 2017 | Register inspection address has been changed from The Cass, London Metropolitan University Central House 59-63 Whitechapel High Street London E1 7PF England to Rca Kensington Gore London SW7 2EU (1 page) |
20 April 2017 | Annual return made up to 29 June 2016 no member list (7 pages) |
20 April 2017 | Annual return made up to 29 June 2016 no member list (7 pages) |
20 April 2017 | Register inspection address has been changed from The Cass, London Metropolitan University Central House 59-63 Whitechapel High Street London E1 7PF England to Rca Kensington Gore London SW7 2EU (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
31 October 2016 | Appointment of Mr Richard Ronald Jones as a director on 3 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Richard Ronald Jones as a director on 3 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr David James Knight as a director on 3 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr David James Knight as a director on 3 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Holly Alexandra Lewis as a director on 3 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Holly Alexandra Lewis as a director on 3 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Maria Krystyna Smith as a director on 3 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Maria Krystyna Smith as a director on 3 October 2016 (2 pages) |
14 July 2016 | Termination of appointment of Thomas Dyckhoff as a director on 13 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Thomas Dyckhoff as a director on 13 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Dries Bruno Vande Velde as a director on 7 March 2016 (2 pages) |
14 July 2016 | Appointment of Mr Dries Bruno Vande Velde as a director on 7 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 16 February 2016 no member list (8 pages) |
2 March 2016 | Annual return made up to 16 February 2016 no member list (8 pages) |
1 March 2016 | Termination of appointment of Vijay Kumar Thakur as a director on 17 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Vijay Kumar Thakur as a director on 17 February 2016 (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
17 February 2015 | Annual return made up to 16 February 2015 no member list (8 pages) |
17 February 2015 | Annual return made up to 16 February 2015 no member list (8 pages) |
16 February 2015 | Termination of appointment of Sarah Mineko Ichioka as a secretary on 2 July 2014 (1 page) |
16 February 2015 | Termination of appointment of Sarah Mineko Ichioka as a secretary on 2 July 2014 (1 page) |
16 February 2015 | Termination of appointment of Sarah Mineko Ichioka as a secretary on 2 July 2014 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
18 June 2014 | Registered office address changed from , C/O Hw Fisher & Company, 11/15 William Road, London, NW1 3ER, England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from , C/O Hw Fisher & Company, 11/15 William Road, London, NW1 3ER, England on 18 June 2014 (1 page) |
17 June 2014 | Registered office address changed from , 136-148 Tooley Street, London, Greater London, SE1 2TU on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from , 136-148 Tooley Street, London, Greater London, SE1 2TU on 17 June 2014 (1 page) |
12 June 2014 | Register inspection address has been changed from Magdalen House 136-148 Tooley Street London Greater London SE1 2TU (1 page) |
12 June 2014 | Register inspection address has been changed from Magdalen House 136-148 Tooley Street London Greater London SE1 2TU (1 page) |
29 November 2013 | Annual return made up to 8 November 2013 no member list (9 pages) |
29 November 2013 | Annual return made up to 8 November 2013 no member list (9 pages) |
29 November 2013 | Annual return made up to 8 November 2013 no member list (9 pages) |
28 November 2013 | Termination of appointment of Erica Bolton as a director (1 page) |
28 November 2013 | Termination of appointment of Nigel Coates as a director (1 page) |
28 November 2013 | Appointment of Professor Robert Maclean Mull as a director (2 pages) |
28 November 2013 | Appointment of Professor Robert Maclean Mull as a director (2 pages) |
28 November 2013 | Termination of appointment of Brian Clarke as a director (1 page) |
28 November 2013 | Termination of appointment of Erica Bolton as a director (1 page) |
28 November 2013 | Termination of appointment of Brian Clarke as a director (1 page) |
28 November 2013 | Termination of appointment of Nigel Coates as a director (1 page) |
1 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
25 October 2013 | Satisfaction of charge 5 in full (4 pages) |
25 October 2013 | Satisfaction of charge 2 in full (4 pages) |
25 October 2013 | Satisfaction of charge 4 in full (4 pages) |
25 October 2013 | Satisfaction of charge 5 in full (4 pages) |
25 October 2013 | Satisfaction of charge 1 in full (4 pages) |
25 October 2013 | Satisfaction of charge 3 in full (4 pages) |
25 October 2013 | Satisfaction of charge 4 in full (4 pages) |
25 October 2013 | Satisfaction of charge 3 in full (4 pages) |
25 October 2013 | Satisfaction of charge 2 in full (4 pages) |
25 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 September 2013 | Termination of appointment of Patrick Robinson as a director (1 page) |
26 September 2013 | Termination of appointment of Patrick Robinson as a director (1 page) |
11 June 2013 | Appointment of Mr Matthew Graham White as a director (2 pages) |
11 June 2013 | Appointment of Mr Matthew Graham White as a director (2 pages) |
7 June 2013 | Appointment of Mr Simon Allford as a director (2 pages) |
7 June 2013 | Appointment of Mr Simon Allford as a director (2 pages) |
14 May 2013 | Auditor's resignation (1 page) |
14 May 2013 | Auditor's resignation (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
14 November 2012 | Annual return made up to 8 November 2012 no member list (8 pages) |
14 November 2012 | Annual return made up to 8 November 2012 no member list (8 pages) |
14 November 2012 | Annual return made up to 8 November 2012 no member list (8 pages) |
14 November 2012 | Appointment of Peter Wynne Rees as a director (2 pages) |
14 November 2012 | Appointment of Peter Wynne Rees as a director (2 pages) |
13 November 2012 | Appointment of Eric Owen Parry as a director (2 pages) |
13 November 2012 | Appointment of Eric Owen Parry as a director (2 pages) |
13 November 2012 | Appointment of Vijay Kumar Thakur as a director (2 pages) |
13 November 2012 | Appointment of Thomas Dyckhoff as a director (2 pages) |
13 November 2012 | Appointment of Ms Bettina Von Hase as a director (2 pages) |
13 November 2012 | Appointment of Vijay Kumar Thakur as a director (2 pages) |
13 November 2012 | Appointment of Thomas Dyckhoff as a director (2 pages) |
13 November 2012 | Appointment of Ms Bettina Von Hase as a director (2 pages) |
7 November 2012 | Termination of appointment of Jasper Conran as a director (1 page) |
7 November 2012 | Termination of appointment of Carole Conrad as a director (1 page) |
7 November 2012 | Termination of appointment of Gillian Hicks as a director (1 page) |
7 November 2012 | Termination of appointment of Jasper Conran as a director (1 page) |
7 November 2012 | Termination of appointment of William Hugill as a director (1 page) |
7 November 2012 | Termination of appointment of Carole Conrad as a director (1 page) |
7 November 2012 | Termination of appointment of Gillian Hicks as a director (1 page) |
7 November 2012 | Termination of appointment of William Hugill as a director (1 page) |
6 December 2011 | Annual return made up to 8 November 2011 no member list (7 pages) |
6 December 2011 | Annual return made up to 8 November 2011 no member list (7 pages) |
6 December 2011 | Annual return made up to 8 November 2011 no member list (7 pages) |
5 December 2011 | Director's details changed for Carole Maureen Conrad on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Nigel Martin Coates on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Erica Jane Bolton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for William Nigel Hugill on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Farshid Moussavi on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Farshid Moussavi on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Carole Maureen Conrad on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Gillian Claire Hicks on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Gillian Claire Hicks on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Carole Maureen Conrad on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for William Nigel Hugill on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Ms Sarah Mineko Ichioka on 5 December 2011 (1 page) |
5 December 2011 | Secretary's details changed for Ms Sarah Mineko Ichioka on 5 December 2011 (1 page) |
5 December 2011 | Secretary's details changed for Ms Sarah Mineko Ichioka on 5 December 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Nigel Martin Coates on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Patrick Robinson on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Professor Brian Clarke on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Professor Brian Clarke on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Nigel Martin Coates on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for William Nigel Hugill on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Patrick Robinson on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Patrick Robinson on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Gillian Claire Hicks on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Erica Jane Bolton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Farshid Moussavi on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Erica Jane Bolton on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Professor Brian Clarke on 5 December 2011 (2 pages) |
28 November 2011 | Appointment of Mr Patrick Robinson as a director (1 page) |
28 November 2011 | Appointment of Ms Sarah Mineko Ichioka as a secretary (1 page) |
28 November 2011 | Appointment of Ms Sarah Mineko Ichioka as a secretary (1 page) |
28 November 2011 | Appointment of Mr Patrick Robinson as a director (1 page) |
20 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
22 November 2010 | Annual return made up to 8 November 2010 no member list (11 pages) |
22 November 2010 | Annual return made up to 8 November 2010 no member list (11 pages) |
22 November 2010 | Annual return made up to 8 November 2010 no member list (11 pages) |
16 November 2010 | Appointment of Professor Hanif Mohamed Kara as a director (2 pages) |
16 November 2010 | Appointment of Professor Hanif Mohamed Kara as a director (2 pages) |
12 November 2010 | Appointment of Obe Jasper Alexander Thirlby Conran as a director (2 pages) |
12 November 2010 | Appointment of Obe Jasper Alexander Thirlby Conran as a director (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
26 January 2010 | Director's details changed for Carole Maureen Conrad on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Gillian Claire Hicks on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for William Nigel Hugill on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Erica Jane Bolton on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 November 2009 no member list (6 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Gillian Claire Hicks on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Professor Brian Clarke on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Professor Brian Clarke on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 November 2009 no member list (6 pages) |
26 January 2010 | Director's details changed for Erica Jane Bolton on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 November 2009 no member list (6 pages) |
26 January 2010 | Director's details changed for Carole Maureen Conrad on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for William Nigel Hugill on 26 January 2010 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2009 | Director appointed farshid moussavi (2 pages) |
23 June 2009 | Director appointed gillian claire hicks (2 pages) |
23 June 2009 | Director appointed gillian claire hicks (2 pages) |
23 June 2009 | Director appointed farshid moussavi (2 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from, somerset house south building, strand, london, WC2R 1LA (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from, somerset house south building, strand, london, WC2R 1LA (1 page) |
15 December 2008 | Annual return made up to 08/11/08 (3 pages) |
15 December 2008 | Appointment terminated director amanda levete (1 page) |
15 December 2008 | Appointment terminated director amanda levete (1 page) |
15 December 2008 | Appointment terminated secretary rowan moore (1 page) |
15 December 2008 | Appointment terminated secretary rowan moore (1 page) |
15 December 2008 | Annual return made up to 08/11/08 (3 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from, 2A kingsway place, sans walk, london, EC1R 0LS (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from, 2A kingsway place, sans walk, london, EC1R 0LS (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
9 November 2007 | Annual return made up to 08/11/07 (2 pages) |
9 November 2007 | Annual return made up to 08/11/07 (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Annual return made up to 08/11/06 (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Annual return made up to 08/11/06 (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
6 February 2006 | Return made up to 08/11/05; amending return (8 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 08/11/05; amending return (8 pages) |
31 January 2006 | Annual return made up to 08/11/05 (3 pages) |
31 January 2006 | Annual return made up to 08/11/05 (3 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 60 bastwick street, london, EC1V 3TN (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 60 bastwick street, london, EC1V 3TN (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Annual return made up to 08/11/04
|
2 December 2004 | Annual return made up to 08/11/04
|
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (1 page) |
14 November 2003 | Annual return made up to 08/11/03
|
14 November 2003 | Annual return made up to 08/11/03
|
9 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
11 December 2002 | Annual return made up to 08/11/02
|
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Annual return made up to 08/11/02
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Annual return made up to 08/11/01
|
10 December 2001 | New director appointed (4 pages) |
10 December 2001 | Annual return made up to 08/11/01
|
10 December 2001 | Secretary's particulars changed (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary's particulars changed (1 page) |
10 December 2001 | New director appointed (4 pages) |
10 December 2001 | New director appointed (2 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 60 bastwick street, london, EC1V 3TN (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 60 bastwick street, london, EC1V 3TN (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
18 December 2000 | Annual return made up to 08/11/00
|
18 December 2000 | Annual return made up to 08/11/00
|
18 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 January 2000 | Annual return made up to 08/11/99
|
27 January 2000 | Annual return made up to 08/11/99
|
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1999 | Annual return made up to 08/11/98
|
11 January 1999 | Annual return made up to 08/11/98
|
8 January 1999 | New director appointed (3 pages) |
8 January 1999 | New director appointed (3 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 08/11/97
|
12 March 1998 | Annual return made up to 08/11/97
|
22 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Memorandum and Articles of Association (21 pages) |
7 October 1997 | Memorandum and Articles of Association (21 pages) |
7 October 1997 | Resolutions
|
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
27 December 1996 | Annual return made up to 08/11/96 (8 pages) |
27 December 1996 | Annual return made up to 08/11/96 (8 pages) |
27 December 1996 | Secretary resigned (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
16 January 1996 | Annual return made up to 08/11/95 (8 pages) |
16 January 1996 | Annual return made up to 08/11/95 (8 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
22 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
14 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (6 pages) |
9 April 1995 | Director resigned (6 pages) |
9 April 1995 | New director appointed (6 pages) |
9 April 1995 | Director resigned (6 pages) |
3 November 1994 | Director resigned (2 pages) |
3 November 1994 | Director resigned (2 pages) |
28 November 1993 | New director appointed (2 pages) |
28 November 1993 | New director appointed (2 pages) |
12 August 1992 | Director resigned (2 pages) |
12 August 1992 | Director resigned (2 pages) |
31 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1992 | New director appointed (2 pages) |
23 July 1992 | New director appointed (2 pages) |
8 November 1991 | Incorporation (40 pages) |
8 November 1991 | Incorporation (40 pages) |