Sandy
Bedfordshire
SG19 2HR
Director Name | Mr Malcolm John Charles Harbour |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Senior Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Nutlands Farm Oldberrow Lane Henley-In-Arden Warwickshire B95 5NH |
Director Name | Mr Rudd Apsey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Collingham House 6 - 12 Gladstone Road Wimbledon London SW19 1QT |
Secretary Name | Mrs Verity Ann Vigars |
---|---|
Status | Current |
Appointed | 01 March 2019(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Eurim PO Box 91 Minehead TA24 7WX |
Director Name | Dr Louise Victoria Bennett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(26 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Castelnau London SW13 9RU |
Director Name | Mr Derek Murray Wyatt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 93 High Street Aldeburgh Suffolk IP15 5AU |
Director Name | Mr Ian Cameron Bruce |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 14 Preston Road Weymouth Dorset DT3 6PZ |
Director Name | Lord Harry Andrew Renwick |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 38 Cadogan Square London SW1X 0JL |
Secretary Name | Stephen John Digby |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Castelnau Mansions Castelnau London SW13 9QU |
Director Name | John David McWilliam |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 June 2005) |
Role | Consultant |
Correspondence Address | 104 Hanover Drive Blaydon On Tyne Tyne & Wear NE21 6BB |
Director Name | Viscount Frederic Ian Thesiger Chelmsford |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 1999) |
Role | Peer Of The Realm |
Correspondence Address | 26 Ormonde Gate Chelsea London SW3 4EX |
Director Name | Mr Andrew Peter Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 1998) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Hollytree Cottage Commonside Helsby Warrington WA6 9HB |
Director Name | Rt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Terrace London N1 1HR |
Director Name | Barry John Sheerman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watersmead Norwood Green Hill Halifax West Yorkshire HX3 8QX |
Secretary Name | Katherine Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Northwing Crowcombe Court Crowcombe Taunton Somerset TA4 4AD |
Director Name | Mr Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 July 2010) |
Role | Former Mp |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3JX |
Director Name | Lord Randall Of St Budeaux Stuart Jeffrey Randall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2008) |
Role | Member Of House Of Lords |
Correspondence Address | 32 Northfield Lightwater Surrey GU18 5YR |
Director Name | Mr Giles Bryan Chichester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2004) |
Role | Parlimentarian & Map Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 9 St James's Place London SW1A 1PE |
Director Name | Mr Brian Arthur Robert White |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 43 Bradwell Road Bradville Milton Keynes MK13 7AX |
Director Name | Ms Margaret Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 July 2010) |
Role | Former Mp |
Country of Residence | United Kingdom |
Correspondence Address | 109 Alexandra Avenue Luton Bedfordshire LU3 1HQ |
Director Name | Lord Thomas McNally |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 May 2008) |
Role | Working Parl.Peer |
Country of Residence | England |
Correspondence Address | 30 Cunningham Avenue St Albans Hertfordshire AL1 1JL |
Director Name | Mr Alun Edward Michael |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2012) |
Role | Member Of Parliament |
Country of Residence | Wales |
Correspondence Address | 4 Stanwell Road Penarth South Glamorgan CF64 3EA Wales |
Director Name | Philip Martin Dunne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 June 2010) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Trippleton House Leintwardine Craven Arms Shropshire SY2 0LZ Wales |
Director Name | Mr Timothy Eric Boswell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2010) |
Role | Former Mp |
Country of Residence | United Kingdom |
Correspondence Address | Lower Aynho Grounds Banbury Oxfordshire OX17 3BW |
Director Name | Mr Mark Wainwright Todd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2010) |
Role | Former Mp |
Country of Residence | England |
Correspondence Address | Mill Farm Porters Lane Findern Derby Derbyshire DE65 6AJ |
Director Name | Mr Ian Stewart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2010) |
Role | Former Mp |
Country of Residence | United Kingdom |
Correspondence Address | 132a Brook Drive Kennington London SE11 4TE |
Secretary Name | Mr Ian Neal Boage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(16 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Long Street High Ham Langport Somerset TA10 9DW |
Director Name | Mr Stephen Anthony McPartland |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2013) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW |
Website | eurim.org.uk |
---|---|
Telephone | 08447722575 |
Telephone region | Unknown |
Registered Address | Collingham House 6 - 12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£59,283 |
Cash | £12,137 |
Current Liabilities | £71,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
29 August 2023 | Termination of appointment of Rudd Apsey as a director on 18 August 2023 (1 page) |
---|---|
7 July 2023 | Micro company accounts made up to 31 December 2022 (10 pages) |
5 June 2023 | Termination of appointment of Verity Ann Vigars as a secretary on 31 May 2023 (1 page) |
15 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
15 May 2023 | Director's details changed for Mr Derek Murray Wyatt on 3 May 2023 (2 pages) |
3 May 2023 | Termination of appointment of Merlin Erroll as a director on 30 April 2023 (1 page) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
12 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
14 May 2021 | Director's details changed for Mr Derek Murray Wyatt on 4 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Harry Andrew Renwick as a director on 11 May 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2019 | Appointment of Mr Derek Murray Wyatt as a director on 18 September 2019 (2 pages) |
16 May 2019 | Appointment of Dr Louise Victoria Bennett as a director on 13 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
16 May 2019 | Director's details changed for Mr Malcolm John Charles Harbour on 10 July 2014 (2 pages) |
15 March 2019 | Appointment of Mrs Verity Ann Vigars as a secretary on 1 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Ian Neal Boage as a secretary on 1 March 2019 (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Termination of appointment of Katherine Norman as a secretary on 1 August 2018 (1 page) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB to Collingham House 6 - 12 Gladstone Road Wimbledon London SW19 1QT on 23 February 2018 (1 page) |
2 January 2018 | Appointment of Mr Rudd Apsey as a director on 1 January 2018 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
12 May 2017 | Director's details changed for Lord Harry Andrew Renwick on 30 April 2017 (2 pages) |
12 May 2017 | Director's details changed for Lord Harry Andrew Renwick on 30 April 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Malcolm John Charles Harbour on 30 April 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Malcolm John Charles Harbour on 30 April 2017 (2 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
9 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
9 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
30 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB on 30 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB on 30 December 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
5 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
5 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Termination of appointment of Stephen Mcpartland as a director (1 page) |
5 June 2013 | Termination of appointment of Stephen Mcpartland as a director (1 page) |
14 May 2013 | Annual return made up to 3 May 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 no member list (6 pages) |
11 December 2012 | Section 519 companies act 2006 (1 page) |
11 December 2012 | Section 519 companies act 2006 (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 July 2012 | Termination of appointment of Alun Michael as a director (1 page) |
16 July 2012 | Termination of appointment of Alun Michael as a director (1 page) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (7 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (7 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (7 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 May 2011 | Annual return made up to 3 May 2011 no member list (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 no member list (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 no member list (7 pages) |
21 February 2011 | Termination of appointment of Timothy Boswell as a director (1 page) |
21 February 2011 | Termination of appointment of Timothy Boswell as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 September 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
2 September 2010 | Termination of appointment of Ian Stewart as a director (1 page) |
2 September 2010 | Termination of appointment of Mark Todd as a director (1 page) |
2 September 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
2 September 2010 | Termination of appointment of Margaret Moran as a director (1 page) |
2 September 2010 | Termination of appointment of Ian Stewart as a director (1 page) |
2 September 2010 | Termination of appointment of Mark Todd as a director (1 page) |
2 September 2010 | Termination of appointment of Margaret Moran as a director (1 page) |
15 July 2010 | Appointment of Mr Stephen Anthony Mcpartland as a director (3 pages) |
15 July 2010 | Appointment of Mr Stephen Anthony Mcpartland as a director (3 pages) |
7 June 2010 | Termination of appointment of Philip Dunne as a director (1 page) |
7 June 2010 | Termination of appointment of Philip Dunne as a director (1 page) |
28 May 2010 | Annual return made up to 3 May 2010 no member list (8 pages) |
28 May 2010 | Annual return made up to 3 May 2010 no member list (8 pages) |
28 May 2010 | Director's details changed for Alun Edward Michael on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ian Colin Taylor on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Ian Colin Taylor on 6 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 no member list (8 pages) |
28 May 2010 | Director's details changed for Ian Colin Taylor on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Alun Edward Michael on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Alun Edward Michael on 3 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Margaret Moran on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Malcolm John Charles Harbour on 3 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr. Mark Wainwright Todd on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Lord Harry Andrew Renwick on 3 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Margaret Moran on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Malcolm John Charles Harbour on 3 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Eric Boswell on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Margaret Moran on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Eric Boswell on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Lord Harry Andrew Renwick on 3 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Stewart on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Stewart on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Stewart on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr. Mark Wainwright Todd on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Eric Boswell on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Malcolm John Charles Harbour on 3 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr. Mark Wainwright Todd on 6 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Lord Harry Andrew Renwick on 3 May 2010 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
17 June 2009 | Secretary appointed ian neal boage (2 pages) |
17 June 2009 | Secretary appointed ian neal boage (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Annual return made up to 03/05/09 (5 pages) |
14 May 2009 | Annual return made up to 03/05/09 (5 pages) |
17 February 2009 | Director appointed ian stewart (3 pages) |
17 February 2009 | Director appointed ian stewart (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
9 February 2009 | Director appointed timothy eric boswell (2 pages) |
9 February 2009 | Director appointed timothy eric boswell (2 pages) |
9 February 2009 | Director appointed mark wainwright todd (2 pages) |
9 February 2009 | Director appointed mark wainwright todd (2 pages) |
7 August 2008 | Director appointed philip martin dunne (3 pages) |
7 August 2008 | Director appointed philip martin dunne (3 pages) |
12 May 2008 | Appointment terminated director stuart randall (1 page) |
12 May 2008 | Annual return made up to 03/05/08 (4 pages) |
12 May 2008 | Appointment terminated director thomas mcnally (1 page) |
12 May 2008 | Appointment terminated director stuart randall (1 page) |
12 May 2008 | Annual return made up to 03/05/08 (4 pages) |
12 May 2008 | Appointment terminated director thomas mcnally (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 (1 page) |
30 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
8 May 2007 | Annual return made up to 03/05/07 (3 pages) |
8 May 2007 | Annual return made up to 03/05/07 (3 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
12 May 2006 | Annual return made up to 03/05/06 (2 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 May 2006 | Annual return made up to 03/05/06 (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
11 May 2005 | Annual return made up to 03/05/05
|
11 May 2005 | Annual return made up to 03/05/05
|
9 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 May 2004 | Annual return made up to 03/05/04 (7 pages) |
14 May 2004 | Annual return made up to 03/05/04 (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
19 May 2003 | Annual return made up to 03/05/03 (7 pages) |
19 May 2003 | Annual return made up to 03/05/03 (7 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | Director resigned (1 page) |
10 February 2003 | Auditor's resignation (1 page) |
10 February 2003 | Auditor's resignation (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Annual return made up to 03/05/02 (7 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 May 2002 | Annual return made up to 03/05/02 (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
31 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
29 May 2001 | Annual return made up to 03/05/01
|
29 May 2001 | Annual return made up to 03/05/01
|
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
26 May 2000 | Annual return made up to 11/05/00
|
26 May 2000 | Annual return made up to 11/05/00
|
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
8 July 1999 | Full accounts made up to 31 December 1997 (8 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 July 1999 | Full accounts made up to 31 December 1997 (8 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Annual return made up to 11/05/99 (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Annual return made up to 11/05/99 (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 12 gough square london EC4A 3DE (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 12 gough square london EC4A 3DE (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
15 May 1998 | Annual return made up to 11/05/98 (6 pages) |
15 May 1998 | Annual return made up to 11/05/98 (6 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
9 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 June 1997 | Annual return made up to 11/05/97 (9 pages) |
6 June 1997 | Annual return made up to 11/05/97 (9 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 July 1996 | Annual return made up to 11/05/96 (4 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | Annual return made up to 11/05/96 (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 May 1995 | Annual return made up to 11/05/95 (10 pages) |
22 May 1995 | Annual return made up to 11/05/95 (10 pages) |