Rickmansworth
Hertfordshire
WD3 1JJ
Director Name | Mrs Chris Elizabeth Burridge |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Stephen Francis Vincent |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Dr David John Montague |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Research And Development Manager |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Leslie Douglas Mead |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2014(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Stephen Geoffrey Mander |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Michael John Lansdown |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Part Time Tutor |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Martin Asher Rickayzen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Deane George Symes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Ms Marie Gillen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Paul John Childerhouse |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Alexander James Bell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2023(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Ms Sophie Jean Merrick Scott |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(32 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Film Communications Consultant |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Anthony Frederick Carr |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991 |
Appointment Duration | 6 months, 2 weeks (resigned 06 July 1992) |
Role | Energency Planning Officer |
Correspondence Address | 103 Harefield Road Rickmansworth Hertfordshire WD3 1NP |
Director Name | Mr Kenneth Frederick John Moore |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991 |
Appointment Duration | 7 years, 10 months (resigned 09 November 1999) |
Role | Retired |
Correspondence Address | 10 Moss Close Rickmansworth Hertfordshire WD3 1NE |
Director Name | Colin Eastman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991 |
Appointment Duration | 8 years, 4 months (resigned 13 May 2000) |
Role | Chartered Engineer |
Correspondence Address | 142 Salisbury Road Birmingham West Midlands B13 8JZ |
Director Name | Mr Derek Richard Gray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991 |
Appointment Duration | 18 years, 6 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moor Lane Rickmansworth Hertfordshire WD3 1LE |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991 |
Appointment Duration | 18 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Director Name | Mr Michael Arthur Stimpson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 December 1992) |
Role | Marine Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Heron Wharf Heron Close Rickmansworth Herts WD3 1NF |
Director Name | Mr Stephen Mark Pike |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AE |
Director Name | Kenneth Andrew Allen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 July 2005) |
Role | Business Manager |
Correspondence Address | Hafody Rhoslan Criccieth Gwynedd LL52 0NR Wales |
Director Name | John Frederick Shaw |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 September 2006) |
Role | Retired |
Correspondence Address | Hyde House West Hyde Rickmansworth Hertfordshire WD3 2XH |
Director Name | Christopher Hillier |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 January 2009) |
Role | Chartered Engineer |
Correspondence Address | 224 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LQ |
Director Name | Mr Roger George Fairbairn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2005) |
Role | Driving Examiner |
Country of Residence | England |
Correspondence Address | Canal Croft 2 Bankside Close Harefield Middlesex UB9 6TB |
Director Name | Lady Catherine Alexander Chisholm |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2005) |
Role | University Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth Hill House London Road Rickmansworth Hertfordshire WD3 1JS |
Director Name | Mr Fabian Henry Hiscock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 101 Byewaters Croxley Watford Hertfordshire WD18 8WH |
Director Name | Lesley Corina |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 September 2005) |
Role | Consultant |
Correspondence Address | 44 Cardinal Close Caversham Reading Berkshire RG4 8BZ |
Director Name | Stephen Dalzell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2007) |
Role | Inteligence Officer |
Correspondence Address | 15 Belvedere Drive Kessingland Lowestoft Suffolk NR33 7SA |
Director Name | Brian David Gwynne Morgan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stockers House Stockers Farm Road Rickmansworth Hertfordshire WD3 1NZ |
Director Name | Mr Peter Waters |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Geoffrey John Greenhough |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 2011) |
Role | Writer Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sherfield Avenue Rickmansworth Herts WD3 1NN |
Director Name | Mrs Christina Jean Berry-Chmiel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Gary James Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth Lock Canal Centre Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mrs Jennifer June Barzilay |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mrs Pamela Jane Paterson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
Director Name | Mr Martin Charles Mace |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Batchworth Lock Canal Centre Church Street Rickmansworth Hertfordshire WD3 1JJ |
Website | rwt.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 778382 |
Telephone region | Watford |
Registered Address | Batchworth Lock Canal Centre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £124,464 |
Net Worth | £52,084 |
Cash | £48,588 |
Current Liabilities | £1,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Termination of appointment of Jennifer June Barzilay as a director on 11 December 2020 (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (29 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
27 July 2019 | Appointment of Mr Michael John Lansdown as a director on 9 July 2019 (2 pages) |
27 July 2019 | Termination of appointment of Peter Waters as a director on 9 July 2019 (1 page) |
27 July 2019 | Termination of appointment of Martin Charles Mace as a director on 9 July 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (27 pages) |
5 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (26 pages) |
8 January 2018 | Appointment of Mr Stephen Geoffrey Mander as a director on 9 November 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Stephen Geoffrey Mander as a director on 9 November 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
2 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
2 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
11 September 2016 | Appointment of Mr Martin Charles Mace as a director on 5 May 2016 (2 pages) |
11 September 2016 | Appointment of Mr Martin Charles Mace as a director on 5 May 2016 (2 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
3 January 2016 | Director's details changed for Peter Waters on 3 January 2016 (2 pages) |
3 January 2016 | Director's details changed for Peter Waters on 3 January 2016 (2 pages) |
3 January 2016 | Annual return made up to 30 December 2015 no member list (6 pages) |
3 January 2016 | Annual return made up to 30 December 2015 no member list (6 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
4 January 2015 | Appointment of Mr Leslie Douglas Mead as a director on 4 September 2014 (2 pages) |
4 January 2015 | Annual return made up to 30 December 2014 no member list (6 pages) |
4 January 2015 | Appointment of Mr Leslie Douglas Mead as a director on 4 September 2014 (2 pages) |
4 January 2015 | Annual return made up to 30 December 2014 no member list (6 pages) |
4 January 2015 | Appointment of Mr Leslie Douglas Mead as a director on 4 September 2014 (2 pages) |
4 January 2015 | Appointment of Mrs Pamela Jane Paterson as a director on 4 September 2014 (2 pages) |
4 January 2015 | Appointment of Mrs Pamela Jane Paterson as a director on 4 September 2014 (2 pages) |
4 January 2015 | Termination of appointment of Gary James Anderson as a director on 27 May 2014 (1 page) |
4 January 2015 | Appointment of Mrs Pamela Jane Paterson as a director on 4 September 2014 (2 pages) |
4 January 2015 | Termination of appointment of Gary James Anderson as a director on 27 May 2014 (1 page) |
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
12 January 2014 | Registered office address changed from Batchworth Lock Canal Cetnre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ England on 12 January 2014 (1 page) |
12 January 2014 | Termination of appointment of Paul Woodward as a director (1 page) |
12 January 2014 | Annual return made up to 30 December 2013 no member list (6 pages) |
12 January 2014 | Registered office address changed from Batchworth Lock Canal Cetnre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ England on 12 January 2014 (1 page) |
12 January 2014 | Annual return made up to 30 December 2013 no member list (6 pages) |
12 January 2014 | Termination of appointment of Paul Woodward as a director (1 page) |
20 October 2013 | Registered office address changed from 99 Church Street Rickmansworth Herts WD3 1JD on 20 October 2013 (1 page) |
20 October 2013 | Registered office address changed from 99 Church Street Rickmansworth Herts WD3 1JD on 20 October 2013 (1 page) |
20 May 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
30 December 2012 | Annual return made up to 30 December 2012 no member list (7 pages) |
30 December 2012 | Annual return made up to 30 December 2012 no member list (7 pages) |
3 December 2012 | Appointment of Mrs Jennifer Barzilay as a director (2 pages) |
3 December 2012 | Appointment of Mrs Jennifer Barzilay as a director (2 pages) |
30 September 2012 | Appointment of Mr Stephen Francis Vincent as a director (2 pages) |
30 September 2012 | Appointment of Mr Stephen Francis Vincent as a director (2 pages) |
30 September 2012 | Appointment of Dr David John Montague as a director (2 pages) |
30 September 2012 | Appointment of Dr David John Montague as a director (2 pages) |
13 September 2012 | Termination of appointment of Fabian Hiscock as a director (1 page) |
13 September 2012 | Termination of appointment of Fabian Hiscock as a director (1 page) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
8 February 2012 | Annual return made up to 30 December 2011 no member list (6 pages) |
8 February 2012 | Annual return made up to 30 December 2011 no member list (6 pages) |
7 February 2012 | Appointment of Gary James Anderson as a director (2 pages) |
7 February 2012 | Appointment of Gary James Anderson as a director (2 pages) |
6 February 2012 | Termination of appointment of Brian Morgan as a director (1 page) |
6 February 2012 | Termination of appointment of Brian Morgan as a director (1 page) |
6 February 2012 | Appointment of Chris Elizabeth Burridge as a director (2 pages) |
6 February 2012 | Termination of appointment of Geoffrey Greenhough as a director (1 page) |
6 February 2012 | Termination of appointment of Geoffrey Greenhough as a director (1 page) |
6 February 2012 | Appointment of Chris Elizabeth Burridge as a director (2 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
15 May 2011 | Appointment of Mrs Christina Jean Berry-Chmiel as a director (2 pages) |
15 May 2011 | Appointment of Mrs Christina Jean Berry-Chmiel as a director (2 pages) |
15 May 2011 | Appointment of Mr Paul William Woodward as a director (2 pages) |
15 May 2011 | Appointment of Mr Paul William Woodward as a director (2 pages) |
9 January 2011 | Director's details changed for Fabian Henry Hiscock on 1 December 2010 (2 pages) |
9 January 2011 | Appointment of Mrs Beryl Whittaker as a secretary (1 page) |
9 January 2011 | Annual return made up to 30 December 2010 no member list (5 pages) |
9 January 2011 | Annual return made up to 30 December 2010 no member list (5 pages) |
9 January 2011 | Director's details changed for Fabian Henry Hiscock on 1 December 2010 (2 pages) |
9 January 2011 | Appointment of Mrs Beryl Whittaker as a secretary (1 page) |
9 January 2011 | Director's details changed for Fabian Henry Hiscock on 1 December 2010 (2 pages) |
30 June 2010 | Termination of appointment of Derek Gray as a director (1 page) |
30 June 2010 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
30 June 2010 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
30 June 2010 | Termination of appointment of Derek Gray as a director (1 page) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 January 2010 | Director's details changed for Fabian Henry Hiscock on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Geoffrey John Greenhough on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Geoffrey John Greenhough on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 December 2009 no member list (5 pages) |
14 January 2010 | Annual return made up to 30 December 2009 no member list (5 pages) |
14 January 2010 | Director's details changed for Brian David Gwynne Morgan on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Fabian Henry Hiscock on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Brian David Gwynne Morgan on 14 January 2010 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Appointment terminated director christopher hillier (1 page) |
22 January 2009 | Appointment terminated director christopher hillier (1 page) |
31 December 2008 | Annual return made up to 30/12/08 (4 pages) |
31 December 2008 | Annual return made up to 30/12/08 (4 pages) |
5 August 2008 | Director appointed geoffrey john greenhough (2 pages) |
5 August 2008 | Director appointed peter frank vianney waters (2 pages) |
5 August 2008 | Director appointed peter frank vianney waters (2 pages) |
5 August 2008 | Director appointed geoffrey john greenhough (2 pages) |
29 July 2008 | Appointment terminated director timothy woodbridge (1 page) |
29 July 2008 | Appointment terminated director timothy woodbridge (1 page) |
29 July 2008 | Appointment terminated director stephen pike (1 page) |
29 July 2008 | Appointment terminated director stephen pike (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | Annual return made up to 30/12/07 (2 pages) |
16 January 2008 | Annual return made up to 30/12/07 (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Annual return made up to 30/12/06 (2 pages) |
3 January 2007 | Annual return made up to 30/12/06 (2 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 January 2006 | Annual return made up to 30/12/05 (2 pages) |
4 January 2006 | Annual return made up to 30/12/05 (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
24 January 2005 | Annual return made up to 30/12/04
|
24 January 2005 | Annual return made up to 30/12/04
|
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 February 2004 | Annual return made up to 30/12/03 (7 pages) |
3 February 2004 | Annual return made up to 30/12/03 (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
3 February 2003 | Annual return made up to 30/12/02
|
3 February 2003 | Annual return made up to 30/12/02
|
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 March 2002 | Annual return made up to 30/12/01 (5 pages) |
6 March 2002 | Annual return made up to 30/12/01 (5 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
16 January 2001 | Annual return made up to 30/12/00 (5 pages) |
16 January 2001 | Annual return made up to 30/12/00 (5 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
17 January 2000 | Annual return made up to 30/12/99 (5 pages) |
17 January 2000 | Annual return made up to 30/12/99 (5 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 January 1999 | Annual return made up to 30/12/98 (8 pages) |
15 January 1999 | Annual return made up to 30/12/98 (8 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 January 1998 | Annual return made up to 30/12/97 (8 pages) |
11 January 1998 | Annual return made up to 30/12/97 (8 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Director's particulars changed (1 page) |
7 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
10 January 1997 | Annual return made up to 30/12/96
|
10 January 1997 | Annual return made up to 30/12/96
|
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 January 1996 | Annual return made up to 30/12/95
|
17 January 1996 | Annual return made up to 30/12/95
|
20 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 June 1993 | Resolutions
|
11 June 1993 | Resolutions
|
30 December 1991 | Incorporation (26 pages) |
30 December 1991 | Incorporation (26 pages) |