London
W1U 3PH
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Chirag Yashvant Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Jonathan Mark Godden |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Neil Boyd McNab |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 July 1993) |
Role | Export Sales & Marketing Director |
Correspondence Address | 46 Ryefields Holmfirth Huddersfield West Yorkshire HD7 1XF |
Director Name | Mr Robert Reah |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1996) |
Role | Finance Director |
Correspondence Address | 22 Hudson Way Wighill Lane Tadcaster North Yorkshire LS24 8JF |
Director Name | Mr Simon John Peel |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1996) |
Role | Development Director |
Correspondence Address | 5 Meadow Bank Holmfirth Huddersfield West Yorkshire HD7 1AS |
Director Name | Roger John Holmes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 June 2001) |
Role | Managing Director |
Correspondence Address | Pendennis Knowles Road Brighouse West Yorkshire HD6 3RN |
Director Name | Mr Keith Heyes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 9312 Navaho Drive Brentwood Tennessee 37027 United States |
Director Name | Mr James Singleton Gulmi |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 1995) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 2519 Ridgwood Drive Nashville Tennessee 37215 United States |
Director Name | Mr Edward Douglas Grindstaff |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1994) |
Role | President And Chief Operating |
Correspondence Address | 823 Tyne Boulevard Nashville Tennessee 37220 United States |
Director Name | Mr Edward Elliot Elson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 65 Valley Road Nw Atlanta Georgia 30305 Foreign |
Secretary Name | Mr Robert Reah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 22 Hudson Way Wighill Lane Tadcaster North Yorkshire LS24 8JF |
Director Name | Christopher Ronnie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 May 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 17 Hall Moss Farm Hall Moss Lane Bramhall Stockport Cheshire SK7 1RB |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Patrick Martin Dundon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Cracalt Natland Kendal Cumbria LA9 7QS |
Director Name | Mr Brian Wilson Havill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leefe Way Cuffley Hertfordshire EN6 4DF |
Director Name | Mr Graham George Hunter |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Director Name | Thomas Edward Stopforth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | 19 Richmond Close Liverpool Merseyside L38 9GH |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadlands Hillside Road Radlett Hertfordshire WD7 7BX |
Director Name | Mr Martin Harrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD |
Director Name | Ian Nigel Tolman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 42 Crescent Road Birkdale Southport Merseyside PR8 4SS |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Director Name | Colin Browne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2005) |
Role | Managing Director |
Correspondence Address | The Small House Tye Green Elsenham Bishops Stortford Hertfordshire CM22 6DY |
Director Name | Nigel Llewellyn Rees |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 McDougall Road Berkhamsted Hertfordshire HP4 2WQ |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Gary Nicholas Hibbert |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Jonathan Mark Godden |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Carl Stewart Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr John Antony Carver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(25 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Christopher Stephenson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Ms Dominique Highfield |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Website | www.mitre.com/ |
---|
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10m at £1 | Pentland Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,922,000 |
Gross Profit | £1,826,000 |
Net Worth | £1,846,000 |
Current Liabilities | £10,983,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
6 July 2023 | Memorandum and Articles of Association (12 pages) |
6 July 2023 | Resolutions
|
3 July 2023 | Termination of appointment of Jonathan Mark Godden as a director on 30 June 2023 (1 page) |
27 June 2023 | Statement of company's objects (2 pages) |
24 April 2023 | Registered office address changed from 8 Manchester Square London W1U 3PH to 8 Manchester Square London W1U 3PH on 24 April 2023 (1 page) |
17 January 2023 | Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (28 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
1 March 2022 | Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page) |
4 November 2021 | Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages) |
4 November 2021 | Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page) |
19 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
30 October 2020 | Director's details changed for Mr Chirag Yashvant Patel on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Chirag Yashvant Patel as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page) |
6 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 September 2019 | Termination of appointment of Carl Stewart Davies as a director on 13 August 2019 (1 page) |
2 January 2019 | Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Christopher Stephenson as a director on 23 April 2018 (1 page) |
28 February 2018 | Termination of appointment of John Antony Carver as a director on 28 February 2018 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 June 2017 | Termination of appointment of Jonathan Mark Godden as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Jonathan Mark Godden as a director on 1 June 2017 (1 page) |
18 April 2017 | Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 December 2012 | Appointment of Carl Stewart Davies as a director (2 pages) |
11 December 2012 | Appointment of Carl Stewart Davies as a director (2 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 March 2012 | Termination of appointment of Gary Hibbert as a director (1 page) |
28 March 2012 | Termination of appointment of Gary Hibbert as a director (1 page) |
3 February 2012 | Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Appointment of Jonathan Mark Godden as a director (2 pages) |
11 October 2011 | Appointment of Jonathan Mark Godden as a director (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Andrew Michael Long on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Andrew Michael Long on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Nicholas Hibbert on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Gary Nicholas Hibbert on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
12 December 2008 | Appointment terminated director nigel rees (1 page) |
12 December 2008 | Appointment terminated director nigel rees (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
13 October 2008 | Return made up to 01/10/08; full list of members
|
13 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members
|
2 February 2007 | Return made up to 31/01/07; full list of members
|
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members
|
16 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 31/01/05; full list of members
|
15 March 2005 | Return made up to 31/01/05; full list of members
|
3 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members
|
19 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members
|
18 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre, lakeside, squires lane, finchley london N3 2QL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre, lakeside, squires lane, finchley london N3 2QL (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 31/01/02; full list of members
|
24 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 31/01/01; full list of members (7 pages) |
17 May 2001 | Return made up to 31/01/01; full list of members
|
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 May 2000 | Return made up to 31/01/00; full list of members
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members
|
24 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
6 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members
|
4 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
18 November 1996 | Statement of affairs (184 pages) |
18 November 1996 | Ad 06/05/92--------- £ si 7499998@1 (2 pages) |
18 November 1996 | Statement of affairs (184 pages) |
18 November 1996 | Ad 06/05/92--------- £ si 7499998@1 (2 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
23 April 1996 | Director's particulars changed (1 page) |
23 April 1996 | Director's particulars changed (1 page) |
20 October 1995 | Full accounts made up to 31 January 1995 (20 pages) |
20 October 1995 | Full accounts made up to 31 January 1995 (20 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
7 September 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
7 September 1995 | New director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: bay hall works, birkby, huddersfield, west yorkshire HD1 5AJ (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: bay hall works, birkby, huddersfield, west yorkshire HD1 5AJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
9 March 1994 | Resolutions
|
29 May 1992 | Registered office changed on 29/05/92 from: 180 fleet st, london, EC4A 2NT (1 page) |
29 May 1992 | Registered office changed on 29/05/92 from: 180 fleet st, london, EC4A 2NT (1 page) |
7 May 1992 | Company name changed law 415 LIMITED\certificate issued on 07/05/92 (3 pages) |
7 May 1992 | Company name changed law 415 LIMITED\certificate issued on 07/05/92 (3 pages) |
19 February 1992 | Incorporation (30 pages) |
19 February 1992 | Incorporation (30 pages) |