London
EC1R 5HL
Director Name | Mrs Debra Padgett |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Secretary Name | Mr David Raymond Wells |
---|---|
Status | Current |
Appointed | 01 June 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mrs Joanna Claire Andrew |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Nigel Howard Coles |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Arthur John Barrow |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1997) |
Role | Medical Laboratory Scientist |
Correspondence Address | 43 Heol Briwnant Rhiwbina Cardiff South Glamorgan CF4 6QF Wales |
Director Name | Eric James Cloke |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 months (resigned 01 January 1994) |
Role | University Lecturer |
Correspondence Address | 114 Bodmin Road Chelmsford Essex CM1 5LL |
Director Name | Ivor Russell Holliday |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | Tree View East Street, Sheepwash Beaworthy Devon EX21 5NW |
Secretary Name | Mr Alan Robert Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Foundry Road Malmesbury Wiltshire SN16 0AW |
Director Name | David Mudon Browning |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 1998) |
Role | Health Care Consultant |
Correspondence Address | 105 Sharmans Cross Road Solihull West Midlands B91 1PH |
Director Name | Jocelyn Patricia Germain |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2000) |
Role | Biomedical Scientist |
Correspondence Address | Pound Cottage 7 Childsbridge Lane Seal Sevenoaks Kent TN15 0BL |
Director Name | John Leslie Hepworth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 1997) |
Role | Biomedical Scientist |
Correspondence Address | 39 The Mount Hale Barns Altrincham Cheshire WA15 8SZ |
Director Name | Nicholas Simon Kirk |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 1997) |
Role | Senior Biomedical Scientist |
Correspondence Address | 13 Headingley Road Rushden Northamptonshire NN10 0HS |
Director Name | Joanne Lurcock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 1997) |
Role | Chief Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 20 Marlborough Avenue Hessle Hull East Yorkshire HU13 0PN |
Director Name | Martin Nicholson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Biomedical Scientist |
Correspondence Address | 110 Stirling Drive Bishopbriggs Glasgow G64 3PH Scotland |
Director Name | Mr Edward Martin Welsh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2007) |
Role | Boimedical Scientist |
Correspondence Address | 76 Holm Park Inverness Inverness Shire IV2 4XU Scotland |
Director Name | Russell Thomas Allison |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Senior Chief Mlso |
Correspondence Address | 92 Heol Uchaf Rhuwbina Cardiff South Glamorgan CF14 6SR Wales |
Director Name | Gordon Michael Sutehall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Biomedical Scientist |
Correspondence Address | 151 Coleridge Road Cambridge Cambridgeshire CB1 3PN |
Director Name | James Kenneth Rae |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2012) |
Role | Biomedical Scientist |
Country of Residence | Scotland |
Correspondence Address | 45 Saint Johns Way Boness West Lothian EH51 9JD Scotland |
Director Name | Mr John Robert Stevens |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2011) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 31 Martins Hill Lane Burton Christchurch Dorset BH23 7NL |
Director Name | Ms Jennifer Vivienne Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2012) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 5 Bentley Royd Close Sowerby New Road Sowerby Bridge Westyorkshire HX6 1DU |
Director Name | Mr Derek Bishop |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2014) |
Role | Biomedical Scientist |
Country of Residence | Scotland |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Jill Rodney |
---|---|
Status | Resigned |
Appointed | 01 April 2011(17 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Robert Andrew Ian Simpson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2019) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Nicholas Simon Kirk |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2016) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Ian Charles Sturdgess |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(21 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mrs Alison Elaine Geddis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2020) |
Role | Biomedical Scientist |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr Allan John Wilson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Biomedical Scientist |
Country of Residence | Scotland |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Mr James Gordon McNair |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2023) |
Role | Biomedical Scientist |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Sarah May |
---|---|
Status | Resigned |
Appointed | 01 April 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | https://www.ibms.org/congress/ |
---|---|
Email address | [email protected] |
Telephone | 020 77130214 |
Telephone region | London |
Registered Address | 12 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Institute Of Biomedical Science 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£924,294 |
Cash | £254,074 |
Current Liabilities | £356,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 4 weeks from now) |
7 September 1993 | Delivered on: 11 September 1993 Persons entitled: Institute of Medical Laboratory Sciences Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any facility letter (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 May 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
11 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mrs Joanna Claire Andrew as a director on 1 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Allan John Wilson as a director on 31 December 2022 (1 page) |
14 April 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
2 June 2021 | Appointment of Mr David Raymond Wells as a secretary on 1 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Sarah May as a secretary on 31 May 2021 (1 page) |
11 May 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 April 2021 | Appointment of Ms Sarah May as a secretary on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Jill Rodney as a secretary on 31 March 2021 (1 page) |
12 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Alison Elaine Geddis as a director on 31 December 2020 (1 page) |
8 January 2021 | Appointment of Mrs Debra Padgett as a director on 1 January 2021 (2 pages) |
1 May 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
13 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Robert Andrew Ian Simpson as a director on 30 June 2019 (1 page) |
2 July 2019 | Appointment of Mr James Gordon Mcnair as a director on 1 July 2019 (2 pages) |
10 May 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
2 January 2019 | Appointment of Mr Allan John Wilson as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Ian Charles Sturdgess as a director on 31 December 2018 (1 page) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
12 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 May 2017 | Appointment of Mr Alan Robert Potter as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Alan Robert Potter as a director on 1 May 2017 (2 pages) |
21 March 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
21 March 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 March 2017 | Full accounts made up to 30 September 2016 (15 pages) |
20 March 2017 | Full accounts made up to 30 September 2016 (15 pages) |
9 February 2017 | Second filing for the appointment of Ian Charles Sturdgess as a director (6 pages) |
9 February 2017 | Second filing for the appointment of Ian Charles Sturdgess as a director (6 pages) |
9 February 2017 | Second filing for the termination of Derek Bishop as a director (5 pages) |
9 February 2017 | Second filing for the termination of Derek Bishop as a director (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Nicholas Simon Kirk as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Nicholas Simon Kirk as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mrs Alison Elaine Geddis as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Alison Elaine Geddis as a director on 1 January 2017 (2 pages) |
13 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
13 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
7 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 January 2016 (22 pages) |
7 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 January 2016 (22 pages) |
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Appointment of Mr Ian Charles Sturdgess as a director on 1 January 2016
|
28 January 2016 | Appointment of Mr Ian Charles Sturdgess as a director on 1 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Derek Bishop as a director on 1 January 2016
|
28 January 2016 | Termination of appointment of Derek Bishop as a director on 1 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Derek Bishop as a director on 1 January 2016
|
28 January 2016 | Appointment of Mr Ian Charles Sturdgess as a director on 1 January 2016
|
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
15 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
15 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 October 2014 | Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages) |
25 March 2014 | Full accounts made up to 30 September 2013 (10 pages) |
25 March 2014 | Full accounts made up to 30 September 2013 (10 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
30 April 2013 | Full accounts made up to 30 September 2012 (10 pages) |
30 April 2013 | Full accounts made up to 30 September 2012 (10 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Mr Nicholas Simon Kirk as a director (2 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Mr Nicholas Simon Kirk as a director (2 pages) |
10 January 2013 | Termination of appointment of James Rae as a director (1 page) |
10 January 2013 | Termination of appointment of James Rae as a director (1 page) |
21 December 2012 | Appointment of Mr Robert Andrew Ian Simpson as a director (2 pages) |
21 December 2012 | Appointment of Mr Robert Andrew Ian Simpson as a director (2 pages) |
30 November 2012 | Termination of appointment of Jennifer Johnson as a director (1 page) |
30 November 2012 | Termination of appointment of Jennifer Johnson as a director (1 page) |
26 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (10 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (10 pages) |
14 June 2011 | Termination of appointment of Alan Potter as a secretary (1 page) |
14 June 2011 | Appointment of Ms Jill Rodney as a secretary (1 page) |
14 June 2011 | Appointment of Ms Jill Rodney as a secretary (1 page) |
14 June 2011 | Termination of appointment of Alan Potter as a secretary (1 page) |
15 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Appointment of Mr Derek Bishop as a director (2 pages) |
15 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Appointment of Mr Derek Bishop as a director (2 pages) |
14 February 2011 | Termination of appointment of John Stevens as a director (1 page) |
14 February 2011 | Termination of appointment of John Stevens as a director (1 page) |
15 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 30 September 2008 (10 pages) |
5 May 2009 | Full accounts made up to 30 September 2008 (10 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director gordon sutehall (1 page) |
7 January 2009 | Director appointed ms jennifer vivienne johnson (1 page) |
7 January 2009 | Appointment terminated director gordon sutehall (1 page) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Director appointed ms jennifer vivienne johnson (1 page) |
11 September 2008 | Secretary's change of particulars / alan potter / 10/09/2008 (1 page) |
11 September 2008 | Secretary's change of particulars / alan potter / 10/09/2008 (1 page) |
11 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
11 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
3 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
6 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
27 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
27 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members
|
5 May 2005 | Return made up to 26/04/05; full list of members
|
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members
|
4 May 2004 | Return made up to 26/04/04; full list of members
|
13 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
13 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
30 May 2002 | Return made up to 26/04/02; full list of members
|
30 May 2002 | Return made up to 26/04/02; full list of members
|
10 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
10 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
16 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 May 2000 | Return made up to 26/04/00; full list of members
|
16 May 2000 | Return made up to 26/04/00; full list of members
|
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
7 May 1999 | Return made up to 26/04/99; full list of members
|
7 May 1999 | Return made up to 26/04/99; full list of members
|
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
16 September 1998 | Return made up to 26/04/98; full list of members
|
16 September 1998 | Return made up to 26/04/98; full list of members
|
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
29 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
27 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
27 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
11 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |
11 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 January 1994 | Resolutions
|
7 January 1994 | Resolutions
|
11 September 1993 | Particulars of mortgage/charge (3 pages) |
11 September 1993 | Particulars of mortgage/charge (3 pages) |
26 April 1993 | Incorporation (16 pages) |
26 April 1993 | Incorporation (16 pages) |