Company NameRickmansworth Waterways Trust Limited
Company StatusActive
Company Number02674596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 1991(32 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Beryl Whittaker
StatusCurrent
Appointed05 August 2010(18 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMrs Chris Elizabeth Burridge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(19 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Stephen Francis Vincent
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(20 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameDr David John Montague
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(20 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleResearch And Development Manager
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Leslie Douglas Mead
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Stephen Geoffrey Mander
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(25 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Michael John Lansdown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RolePart Time Tutor
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Martin Asher Rickayzen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Deane George Symes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMs Marie Gillen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Paul John Childerhouse
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Alexander James Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2023(31 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMs Sophie Jean Merrick Scott
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(32 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFilm Communications Consultant
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Anthony Frederick Carr
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991
Appointment Duration6 months, 2 weeks (resigned 06 July 1992)
RoleEnergency Planning Officer
Correspondence Address103 Harefield Road
Rickmansworth
Hertfordshire
WD3 1NP
Director NameMr Kenneth Frederick John Moore
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991
Appointment Duration7 years, 10 months (resigned 09 November 1999)
RoleRetired
Correspondence Address10 Moss Close
Rickmansworth
Hertfordshire
WD3 1NE
Director NameColin Eastman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991
Appointment Duration8 years, 4 months (resigned 13 May 2000)
RoleChartered Engineer
Correspondence Address142 Salisbury Road
Birmingham
West Midlands
B13 8JZ
Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991
Appointment Duration18 years, 6 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LE
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed20 December 1991
Appointment Duration18 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Director NameMr Michael Arthur Stimpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 1992)
RoleMarine Insurance Underwriter
Country of ResidenceEngland
Correspondence AddressHeron Wharf
Heron Close
Rickmansworth
Herts
WD3 1NF
Director NameMr Stephen Mark Pike
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 year, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE
Director NameKenneth Andrew Allen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 July 2005)
RoleBusiness Manager
Correspondence AddressHafody
Rhoslan
Criccieth
Gwynedd
LL52 0NR
Wales
Director NameJohn Frederick Shaw
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 05 September 2006)
RoleRetired
Correspondence AddressHyde House
West Hyde
Rickmansworth
Hertfordshire
WD3 2XH
Director NameChristopher Hillier
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 January 2009)
RoleChartered Engineer
Correspondence Address224 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LQ
Director NameMr Roger George Fairbairn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2005)
RoleDriving Examiner
Country of ResidenceEngland
Correspondence AddressCanal Croft
2 Bankside Close
Harefield
Middlesex
UB9 6TB
Director NameLady Catherine Alexander Chisholm
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2005)
RoleUniversity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth Hill House
London Road
Rickmansworth
Hertfordshire
WD3 1JS
Director NameMr Fabian Henry Hiscock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address101 Byewaters
Croxley
Watford
Hertfordshire
WD18 8WH
Director NameLesley Corina
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(13 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 September 2005)
RoleConsultant
Correspondence Address44 Cardinal Close
Caversham
Reading
Berkshire
RG4 8BZ
Director NameStephen Dalzell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2007)
RoleInteligence Officer
Correspondence Address15 Belvedere Drive
Kessingland
Lowestoft
Suffolk
NR33 7SA
Director NameBrian David Gwynne Morgan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStockers House Stockers Farm Road
Rickmansworth
Hertfordshire
WD3 1NZ
Director NameMr Peter Waters
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameGeoffrey John Greenhough
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2011)
RoleWriter Teacher
Country of ResidenceUnited Kingdom
Correspondence Address53 Sherfield Avenue
Rickmansworth
Herts
WD3 1NN
Director NameMrs Christina Jean Berry-Chmiel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(19 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameGary James Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth Lock Canal Centre Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMrs Jennifer June Barzilay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMrs Pamela Jane Paterson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(22 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
Director NameMr Martin Charles Mace
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchworth Lock Canal Centre Church Street
Rickmansworth
Hertfordshire
WD3 1JJ

Contact

Websiterwt.org.uk
Email address[email protected]
Telephone01923 778382
Telephone regionWatford

Location

Registered AddressBatchworth Lock Canal Centre
99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Turnover£124,464
Net Worth£52,084
Cash£48,588
Current Liabilities£1,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
16 December 2020Termination of appointment of Jennifer June Barzilay as a director on 11 December 2020 (1 page)
23 July 2020Total exemption full accounts made up to 31 December 2019 (29 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
27 July 2019Appointment of Mr Michael John Lansdown as a director on 9 July 2019 (2 pages)
27 July 2019Termination of appointment of Peter Waters as a director on 9 July 2019 (1 page)
27 July 2019Termination of appointment of Martin Charles Mace as a director on 9 July 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 December 2018 (27 pages)
5 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (26 pages)
8 January 2018Appointment of Mr Stephen Geoffrey Mander as a director on 9 November 2017 (2 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
8 January 2018Appointment of Mr Stephen Geoffrey Mander as a director on 9 November 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
2 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
2 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
11 September 2016Appointment of Mr Martin Charles Mace as a director on 5 May 2016 (2 pages)
11 September 2016Appointment of Mr Martin Charles Mace as a director on 5 May 2016 (2 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
3 January 2016Director's details changed for Peter Waters on 3 January 2016 (2 pages)
3 January 2016Director's details changed for Peter Waters on 3 January 2016 (2 pages)
3 January 2016Annual return made up to 30 December 2015 no member list (6 pages)
3 January 2016Annual return made up to 30 December 2015 no member list (6 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
4 January 2015Appointment of Mr Leslie Douglas Mead as a director on 4 September 2014 (2 pages)
4 January 2015Annual return made up to 30 December 2014 no member list (6 pages)
4 January 2015Appointment of Mr Leslie Douglas Mead as a director on 4 September 2014 (2 pages)
4 January 2015Annual return made up to 30 December 2014 no member list (6 pages)
4 January 2015Appointment of Mr Leslie Douglas Mead as a director on 4 September 2014 (2 pages)
4 January 2015Appointment of Mrs Pamela Jane Paterson as a director on 4 September 2014 (2 pages)
4 January 2015Appointment of Mrs Pamela Jane Paterson as a director on 4 September 2014 (2 pages)
4 January 2015Termination of appointment of Gary James Anderson as a director on 27 May 2014 (1 page)
4 January 2015Appointment of Mrs Pamela Jane Paterson as a director on 4 September 2014 (2 pages)
4 January 2015Termination of appointment of Gary James Anderson as a director on 27 May 2014 (1 page)
16 June 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
12 January 2014Registered office address changed from Batchworth Lock Canal Cetnre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ England on 12 January 2014 (1 page)
12 January 2014Termination of appointment of Paul Woodward as a director (1 page)
12 January 2014Annual return made up to 30 December 2013 no member list (6 pages)
12 January 2014Registered office address changed from Batchworth Lock Canal Cetnre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ England on 12 January 2014 (1 page)
12 January 2014Annual return made up to 30 December 2013 no member list (6 pages)
12 January 2014Termination of appointment of Paul Woodward as a director (1 page)
20 October 2013Registered office address changed from 99 Church Street Rickmansworth Herts WD3 1JD on 20 October 2013 (1 page)
20 October 2013Registered office address changed from 99 Church Street Rickmansworth Herts WD3 1JD on 20 October 2013 (1 page)
20 May 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
20 May 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
30 December 2012Annual return made up to 30 December 2012 no member list (7 pages)
30 December 2012Annual return made up to 30 December 2012 no member list (7 pages)
3 December 2012Appointment of Mrs Jennifer Barzilay as a director (2 pages)
3 December 2012Appointment of Mrs Jennifer Barzilay as a director (2 pages)
30 September 2012Appointment of Mr Stephen Francis Vincent as a director (2 pages)
30 September 2012Appointment of Mr Stephen Francis Vincent as a director (2 pages)
30 September 2012Appointment of Dr David John Montague as a director (2 pages)
30 September 2012Appointment of Dr David John Montague as a director (2 pages)
13 September 2012Termination of appointment of Fabian Hiscock as a director (1 page)
13 September 2012Termination of appointment of Fabian Hiscock as a director (1 page)
13 June 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
8 February 2012Annual return made up to 30 December 2011 no member list (6 pages)
8 February 2012Annual return made up to 30 December 2011 no member list (6 pages)
7 February 2012Appointment of Gary James Anderson as a director (2 pages)
7 February 2012Appointment of Gary James Anderson as a director (2 pages)
6 February 2012Termination of appointment of Brian Morgan as a director (1 page)
6 February 2012Termination of appointment of Brian Morgan as a director (1 page)
6 February 2012Appointment of Chris Elizabeth Burridge as a director (2 pages)
6 February 2012Termination of appointment of Geoffrey Greenhough as a director (1 page)
6 February 2012Termination of appointment of Geoffrey Greenhough as a director (1 page)
6 February 2012Appointment of Chris Elizabeth Burridge as a director (2 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
15 May 2011Appointment of Mrs Christina Jean Berry-Chmiel as a director (2 pages)
15 May 2011Appointment of Mrs Christina Jean Berry-Chmiel as a director (2 pages)
15 May 2011Appointment of Mr Paul William Woodward as a director (2 pages)
15 May 2011Appointment of Mr Paul William Woodward as a director (2 pages)
9 January 2011Director's details changed for Fabian Henry Hiscock on 1 December 2010 (2 pages)
9 January 2011Appointment of Mrs Beryl Whittaker as a secretary (1 page)
9 January 2011Annual return made up to 30 December 2010 no member list (5 pages)
9 January 2011Annual return made up to 30 December 2010 no member list (5 pages)
9 January 2011Director's details changed for Fabian Henry Hiscock on 1 December 2010 (2 pages)
9 January 2011Appointment of Mrs Beryl Whittaker as a secretary (1 page)
9 January 2011Director's details changed for Fabian Henry Hiscock on 1 December 2010 (2 pages)
30 June 2010Termination of appointment of Derek Gray as a director (1 page)
30 June 2010Termination of appointment of Susan Godfrey as a secretary (1 page)
30 June 2010Termination of appointment of Susan Godfrey as a secretary (1 page)
30 June 2010Termination of appointment of Derek Gray as a director (1 page)
26 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 January 2010Director's details changed for Fabian Henry Hiscock on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Geoffrey John Greenhough on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Geoffrey John Greenhough on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 30 December 2009 no member list (5 pages)
14 January 2010Annual return made up to 30 December 2009 no member list (5 pages)
14 January 2010Director's details changed for Brian David Gwynne Morgan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Fabian Henry Hiscock on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Brian David Gwynne Morgan on 14 January 2010 (2 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 January 2009Appointment terminated director christopher hillier (1 page)
22 January 2009Appointment terminated director christopher hillier (1 page)
31 December 2008Annual return made up to 30/12/08 (4 pages)
31 December 2008Annual return made up to 30/12/08 (4 pages)
5 August 2008Director appointed geoffrey john greenhough (2 pages)
5 August 2008Director appointed peter frank vianney waters (2 pages)
5 August 2008Director appointed peter frank vianney waters (2 pages)
5 August 2008Director appointed geoffrey john greenhough (2 pages)
29 July 2008Appointment terminated director timothy woodbridge (1 page)
29 July 2008Appointment terminated director timothy woodbridge (1 page)
29 July 2008Appointment terminated director stephen pike (1 page)
29 July 2008Appointment terminated director stephen pike (1 page)
18 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 January 2008Annual return made up to 30/12/07 (2 pages)
16 January 2008Annual return made up to 30/12/07 (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
29 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 January 2007Annual return made up to 30/12/06 (2 pages)
3 January 2007Annual return made up to 30/12/06 (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 January 2006Annual return made up to 30/12/05 (2 pages)
4 January 2006Annual return made up to 30/12/05 (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
24 January 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 February 2004Annual return made up to 30/12/03 (7 pages)
3 February 2004Annual return made up to 30/12/03 (7 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
3 February 2003Annual return made up to 30/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Annual return made up to 30/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 March 2002Annual return made up to 30/12/01 (5 pages)
6 March 2002Annual return made up to 30/12/01 (5 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
16 January 2001Annual return made up to 30/12/00 (5 pages)
16 January 2001Annual return made up to 30/12/00 (5 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
17 January 2000Annual return made up to 30/12/99 (5 pages)
17 January 2000Annual return made up to 30/12/99 (5 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (9 pages)
6 August 1999Full accounts made up to 31 December 1998 (9 pages)
15 January 1999Annual return made up to 30/12/98 (8 pages)
15 January 1999Annual return made up to 30/12/98 (8 pages)
24 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Annual return made up to 30/12/97 (8 pages)
11 January 1998Annual return made up to 30/12/97 (8 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
7 May 1997Full accounts made up to 31 December 1996 (18 pages)
7 May 1997Full accounts made up to 31 December 1996 (18 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
10 January 1997Annual return made up to 30/12/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 1997Annual return made up to 30/12/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (11 pages)
3 June 1996Full accounts made up to 31 December 1995 (11 pages)
17 January 1996Annual return made up to 30/12/95
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 1996Annual return made up to 30/12/95
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1995Full accounts made up to 31 December 1994 (10 pages)
20 March 1995Full accounts made up to 31 December 1994 (10 pages)
11 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 December 1991Incorporation (26 pages)
30 December 1991Incorporation (26 pages)