London
EC2R 5BJ
Director Name | Dr Roger Hugh Bowdler |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Historic Building Advisor |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | Prof Emma Ream |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(30 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Professor |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Secretary Name | Mr Jeremy Pughe-Morgan |
---|---|
Status | Current |
Appointed | 21 March 2023(30 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Armourers Hall 81 Coleman Street London EC2R 5BJ |
Director Name | Dr Geoffrey Thomas Andrews |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(31 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | Brigadier Geoffrey Loraine Duckworth |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Head Of Admin The Game Conservancy |
Correspondence Address | Weir Cottage Bickton Fordingbridge Hampshire SP6 2HA |
Director Name | Rev Piers Eliot De Dutton Warburton |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | Hartley Wintney Vicarage Basingstoke Hampshire RG27 8TZ |
Director Name | Henry Peter Mason |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Horticulturist |
Correspondence Address | Sparrow Hill Sparrow Row Chobham Surrey GU24 8TA |
Secretary Name | Lt Col Ronald Robert Fleming Cowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Petworth Street London SW11 4QR |
Director Name | Mr Godfrey Coleridge Honnywill |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 1996) |
Role | Solicitor |
Correspondence Address | The Timberyard Lamberhurst Tunbridge Wells Kent TN3 8DT |
Director Name | Michael James Paton |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 July 1997) |
Role | Retired |
Correspondence Address | Dial House Willington Tarporley Cheshire CW6 0PF |
Secretary Name | Cmdr Timothy John Kay Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 11 years (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | Wayside Cottage Ibstone High Wycombe Buckinghamshire HP14 3XT |
Director Name | Mr Peter John Fenton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 1998) |
Role | Surgeon |
Correspondence Address | Bere Farm House Boarhunt Wickham Fareham Hampshire PO17 6JL |
Director Name | Lieutenant General Sir Anthony Richard Guy Mullens |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 July 1997) |
Role | Retired Army Officer |
Correspondence Address | The Old Rectory Old Bury Road Alpheton Sudbury Suffolk CO10 9BT |
Director Name | John Hampton Hale |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 03 July 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 71 Eaton Terrace Belgravia London SW1W 8TN |
Director Name | Gerald Archer Garnett |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2000) |
Role | Secretary |
Correspondence Address | Southbury Farmhouse Ruscombe Berkshire RG10 9XN |
Director Name | The Venerable Christopher John Harold Wagstaff |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 2001) |
Role | Archdeacon |
Correspondence Address | 1 Collafield Littledean Gloucester GL2 8EY Wales |
Director Name | Rear Admiral John Patrick Windsor Middleton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2002) |
Role | Charity Secretary |
Correspondence Address | Manora Chilmark Wiltshire SP3 5AH |
Director Name | Richard Anthony Crabb |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 July 2003) |
Role | Retired Civil Servant |
Correspondence Address | Stonebridge Green Cottage Stonebridge Green Road, Egerton Ashford Kent TN27 9AP |
Director Name | Richard Neville Lay |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Paultons Street London SW3 5DR |
Director Name | Anthony Marshall Richard Pontifex |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2005) |
Role | Marketing Consultant |
Correspondence Address | 1 Manor Grove Beckenham Kent BR3 5LB |
Director Name | Mr Stephen Graham Balfour Martin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Farmhouse Chilton Foliat Hungerford Berkshire RG17 0TJ |
Director Name | Christopher Keatley Cash |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 2007) |
Role | Secretary |
Correspondence Address | The Old Manor Shilton Oxfordshire OX18 4AS |
Director Name | Prof William Bonfield |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 July 2008) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 48 Harmer Green Lane Welwyn Hertfordshire AL6 0AT |
Secretary Name | Commodore Christopher William Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 June 2014) |
Role | Clerk |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | David Edwin Harold Chapman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | Prof Sir Colin John Humphreys |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2011) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | Sir Timothy Edward Ruggles-Brise |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2012) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | The Viscount Edward James Wingfield Lifford |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Armourers Hall 81 Coleman Street London EC2R 5BJ |
Director Name | Mr Richard John Paton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | Dr Simon Alexander Archer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 2015) |
Role | College Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Armourers' Hall 81 Coleman Street London EC2R 5BJ |
Director Name | Mr Jonathan Stopford Haw |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(20 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 26 June 2014) |
Role | Solicitor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Armourers' Hall 81 Coleman Street London EC2R 5BJ |
Director Name | Mr Edward Brindley Pitt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Armourers' Hall 81 Coleman Street London EC2R 5BJ |
Secretary Name | Mr Peter Bateman |
---|---|
Status | Resigned |
Appointed | 26 June 2014(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 March 2023) |
Role | Company Director |
Correspondence Address | Armourers' Hall 81 Coleman Street London EC2R 5BJ |
Director Name | Mr Anthony Julian Lyell Beare |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2018) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | Mr Michael James Goulette |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(24 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | Mrs Nicola Jane Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Director Name | Mr Jonathan Ross Hampton Hale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Coleman Street London EC2R 5BJ |
Website | www.armourersandbrasiers.co.uk |
---|
Registered Address | 81 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £193,509 |
Net Worth | £1,759,241 |
Cash | £39,148 |
Current Liabilities | £74,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
21 March 2023 | Appointment of Mr Jeremy Pughe-Morgan as a secretary on 21 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Nicola Jane Davies as a director on 21 March 2023 (1 page) |
21 March 2023 | Termination of appointment of Peter Bateman as a secretary on 21 March 2023 (1 page) |
21 March 2023 | Appointment of Professor Emma Ream as a director on 21 March 2023 (2 pages) |
26 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Michael James Goulette as a director on 1 July 2021 (1 page) |
24 March 2022 | Appointment of Dr Roger Hugh Bowdler as a director on 1 July 2021 (2 pages) |
24 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
13 August 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
8 August 2019 | Termination of appointment of Christopher John Weston-Simons as a director on 27 June 2019 (1 page) |
8 August 2019 | Appointment of Mr Jonathan Ross Hampton Hale as a director on 27 June 2019 (2 pages) |
6 June 2019 | Statement by Directors (1 page) |
6 June 2019 | Solvency Statement dated 05/06/19 (1 page) |
6 June 2019 | Statement of capital on 6 June 2019
|
6 June 2019 | Resolutions
|
15 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
3 July 2018 | Termination of appointment of Anthony Julian Lyell Beare as a director on 28 June 2018 (1 page) |
3 July 2018 | Appointment of Mrs Nicola Jane Davies as a director on 28 June 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
29 June 2017 | Appointment of Mr Michael James Goulette as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Michael James Goulette as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Edward Brindley Pitt as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Edward Brindley Pitt as a director on 29 June 2017 (1 page) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 July 2016 | Appointment of Mr Christopher John Weston-Simons as a director on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of David Alexander Wynne Davies as a director on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mr Christopher John Weston-Simons as a director on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of David Alexander Wynne Davies as a director on 30 June 2016 (1 page) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 June 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 June 2015 | Termination of appointment of Simon Alexander Archer as a director on 25 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Anthony Julian Lyell Beare as a director on 25 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Anthony Julian Lyell Beare as a director on 25 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Simon Alexander Archer as a director on 25 June 2015 (1 page) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 July 2014 | Termination of appointment of Christopher William Waite as a secretary on 26 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Edward Brindley Pitt as a director on 26 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Peter Bateman as a secretary on 26 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Edward Brindley Pitt as a director on 26 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Christopher William Waite as a secretary on 26 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Peter Bateman as a secretary on 26 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Jonathan Stopford Haw as a director on 26 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Jonathan Stopford Haw as a director on 26 June 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 July 2013 | Appointment of Mr Jonathan Stopford Haw as a director (2 pages) |
29 July 2013 | Appointment of Mr Jonathan Stopford Haw as a director (2 pages) |
26 July 2013 | Termination of appointment of Timothy Ruggles-Brise as a director (1 page) |
26 July 2013 | Termination of appointment of Timothy Ruggles-Brise as a director (1 page) |
26 July 2013 | Appointment of Colonel David Alexander Wynne Davies as a director (2 pages) |
26 July 2013 | Termination of appointment of Edward Lifford as a director (1 page) |
26 July 2013 | Termination of appointment of Edward Lifford as a director (1 page) |
26 July 2013 | Appointment of Colonel David Alexander Wynne Davies as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 April 2013 | Termination of appointment of Richard Paton as a director (1 page) |
4 April 2013 | Director's details changed for Sir Timothy Edwards Ruggles-Brise on 4 April 2013 (2 pages) |
4 April 2013 | Termination of appointment of Richard Paton as a director (1 page) |
4 April 2013 | Appointment of Sir Timothy Edwards Ruggles-Brise as a director (2 pages) |
4 April 2013 | Director's details changed for Sir Timothy Edwards Ruggles-Brise on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Sir Timothy Edwards Ruggles-Brise on 4 April 2013 (2 pages) |
4 April 2013 | Appointment of Sir Timothy Edwards Ruggles-Brise as a director (2 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Appointment of Dr Simon Alexander Archer as a director (2 pages) |
28 March 2013 | Appointment of Dr Simon Alexander Archer as a director (2 pages) |
26 March 2013 | Termination of appointment of Timothy Ruggles-Brise as a director (1 page) |
26 March 2013 | Termination of appointment of Timothy Ruggles-Brise as a director (1 page) |
25 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 July 2011 | Appointment of Mr Richard John Paton as a director (2 pages) |
4 July 2011 | Termination of appointment of Colin Humphreys as a director (1 page) |
4 July 2011 | Appointment of Mr Richard John Paton as a director (2 pages) |
4 July 2011 | Termination of appointment of Colin Humphreys as a director (1 page) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Appointment of The Viscount Edward James Wingfield Lifford as a director (3 pages) |
29 June 2010 | Termination of appointment of David Chapman as a director (2 pages) |
29 June 2010 | Appointment of The Viscount Edward James Wingfield Lifford as a director (3 pages) |
29 June 2010 | Termination of appointment of David Chapman as a director (2 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
18 March 2010 | Secretary's details changed for Commodore Christopher William Waite on 16 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Commodore Christopher William Waite on 16 March 2010 (1 page) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Sir Timothy Edwards Ruggles-Brise on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Professor Colin John Humphreys on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sir Timothy Edwards Ruggles-Brise on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Professor Colin John Humphreys on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Edwin Harold Chapman on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Edwin Harold Chapman on 15 March 2010 (2 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 July 2009 | Appointment terminated director jonathan haw (1 page) |
1 July 2009 | Appointment terminated director jonathan haw (1 page) |
1 July 2009 | Director appointed sir timothy edwards ruggles-brise (3 pages) |
1 July 2009 | Director appointed sir timothy edwards ruggles-brise (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / colin humphreys / 25/03/2009 (1 page) |
25 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / colin humphreys / 25/03/2009 (1 page) |
21 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 July 2008 | Director appointed professor colin jojn humphreys (2 pages) |
22 July 2008 | Director appointed professor colin jojn humphreys (2 pages) |
14 July 2008 | Appointment terminated director william bonfield (1 page) |
14 July 2008 | Appointment terminated director william bonfield (1 page) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
11 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
24 August 2005 | Director resigned (2 pages) |
24 August 2005 | Director resigned (2 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
3 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
26 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | Director resigned (1 page) |
14 April 2001 | Return made up to 16/03/01; full list of members
|
14 April 2001 | Return made up to 16/03/01; full list of members
|
15 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 16/03/99; no change of members (6 pages) |
1 April 1999 | Return made up to 16/03/99; no change of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 16/03/96; no change of members
|
27 March 1996 | Return made up to 16/03/96; no change of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Return made up to 16/03/95; no change of members (4 pages) |
16 May 1995 | Return made up to 16/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 March 1993 | Incorporation (15 pages) |