Putney
London
SW15 6AB
Director Name | David Lawrence Biddle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mrs Pui Pui Julie Man |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr Christopher Andrew Eric Studd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mrs Elisabeth Suzanne Mynors |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr Christopher Salomon Salomons |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Secretary Name | Mr Bentham Maxwell White |
---|---|
Status | Current |
Appointed | 07 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Secretary Name | Mrs Rachel Elizabeth Stewart |
---|---|
Status | Current |
Appointed | 07 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Secretary Name | Mr Andrew Enrico Godfrey |
---|---|
Status | Current |
Appointed | 07 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr Peter Michael Dawson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(30 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr Nigel Henry Coates |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(30 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Michael James Maskey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Stephen Peter Clarke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tabards 6 Church Street Ewell Middlesex KT17 2AS |
Secretary Name | Jonathan Michael Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Michael Lindsay Best |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 October 2004) |
Role | Solicitor |
Correspondence Address | Rookery Gate Ramsden Petersfield Hampshire GU32 1RU |
Secretary Name | Susan Caroline Fowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 24 Ferry Road London SW13 9PR |
Secretary Name | Mary Elizabeth Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 2 Northweald Lane Kingston Upon Thames Surrey KT2 5GW |
Secretary Name | John Charles Robert Milverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 7 Eardley Road Streatham London SW16 6AB |
Secretary Name | Katrina Vollentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 1 Roche Road Streatham London SW16 5PR |
Director Name | Lewin Harold Chapman |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2000) |
Role | Solicitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 99 Lacy Road Putney London SW15 1NR |
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Whin Hill Farm Askwith North Yorkshire LS21 2JJ |
Director Name | Philip Edmund James Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 October 2003) |
Role | Accountant |
Correspondence Address | 35 Magdalen Road Earlsfield London SW18 3ND |
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(10 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 12 October 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Stephen Peter Clarke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | James Fairclough |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mrs Vickie Lee Kilby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr James Donald Malcolm Mackintosh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr Kieran Francis Bowe |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Ms Rebecca Jane Fisher |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr Andrew Enrico Godfrey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr Scott Leonard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Secretary Name | Scott Leonard |
---|---|
Status | Resigned |
Appointed | 23 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2022) |
Role | Company Director |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Lesley Dawn Alderson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(24 years after company formation) |
Appointment Duration | 1 year (resigned 18 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Website | russell-cooke.co.uk |
---|---|
Telephone | 020 87897978 |
Telephone region | London |
Registered Address | 2 Putney Hill Putney London SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Russell-cooke LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
16 December 2013 | Delivered on: 18 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 February 2009 | Delivered on: 10 March 2009 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 9 lincolns inn fields london t/no 265056 all fixtures and fittings attached to the property all plant and machinery furniture furnishings equipment tools and goodwill. Outstanding |
11 October 2004 | Delivered on: 12 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees of fusion house trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fusion house unit c davis road chessington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2003 | Delivered on: 30 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 139 morrell road oxford oxfordshire. Outstanding |
29 April 2004 | Delivered on: 6 May 2004 Satisfied on: 21 August 2010 Persons entitled: Allied Irish Bank (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 9 lincolns inn fields london t/n 265056. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 March 1997 | Delivered on: 16 April 1997 Satisfied on: 20 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from stafford knight pension trustees limited of russell-cooke potter & chapman pension fund to the chargee on any account whatsoever. Particulars: 8 bedford row and 8 jockey's fields holborn london t/no: 249475 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
19 October 2020 | Appointment of Mrs Pui Pui Julie Man as a director on 14 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Christopher Salomon Salomons as a director on 14 October 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Alison Jane Regan as a director on 16 October 2019 (1 page) |
20 January 2020 | Appointment of Mr David Neil Webster as a director on 16 October 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Lesley Dawn Alderson as a director on 18 July 2018 (1 page) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 June 2017 | Appointment of Lesley Dawn Alderson as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Lesley Dawn Alderson as a director on 26 June 2017 (2 pages) |
18 October 2016 | Termination of appointment of Ernest Edward Chapman as a director on 12 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ernest Edward Chapman as a director on 12 October 2016 (1 page) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 June 2016 | Appointment of Scott Leonard as a director on 23 March 2016 (2 pages) |
14 June 2016 | Termination of appointment of Jonathan Michael Thornton as a director on 23 March 2016 (1 page) |
14 June 2016 | Termination of appointment of Jonathan Michael Thornton as a secretary on 23 March 2016 (1 page) |
14 June 2016 | Termination of appointment of Jonathan Michael Thornton as a secretary on 23 March 2016 (1 page) |
14 June 2016 | Termination of appointment of Jonathan Michael Thornton as a director on 23 March 2016 (1 page) |
14 June 2016 | Appointment of Scott Leonard as a secretary on 23 March 2016 (2 pages) |
14 June 2016 | Appointment of Scott Leonard as a director on 23 March 2016 (2 pages) |
14 June 2016 | Appointment of Scott Leonard as a secretary on 23 March 2016 (2 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Appointment of Mr Andrew Enrico Godfrey as a director on 25 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Andrew Enrico Godfrey as a director on 25 March 2015 (2 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 March 2014 | Appointment of Mr Jonathan Michael Thornton as a director (2 pages) |
26 March 2014 | Appointment of Mr Jonathan Michael Thornton as a director (2 pages) |
25 March 2014 | Appointment of Ms Alison Jane Regan as a director (2 pages) |
25 March 2014 | Termination of appointment of Michael Parkinson as a director (1 page) |
25 March 2014 | Termination of appointment of James Mackintosh as a director (1 page) |
25 March 2014 | Appointment of Ms Alison Jane Regan as a director (2 pages) |
25 March 2014 | Termination of appointment of James Mackintosh as a director (1 page) |
25 March 2014 | Termination of appointment of Michael Parkinson as a director (1 page) |
25 March 2014 | Appointment of Ms Rebecca Jane Fisher as a director (2 pages) |
25 March 2014 | Appointment of Ms Rebecca Jane Fisher as a director (2 pages) |
18 December 2013 | Registration of charge 028319940007 (4 pages) |
18 December 2013 | Registration of charge 028319940007 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 June 2013 | Termination of appointment of Michael Maskey as a director (1 page) |
11 June 2013 | Termination of appointment of Michael Maskey as a director (1 page) |
6 September 2012 | Appointment of Mr James Donald Malcolm Mackintosh as a director (2 pages) |
6 September 2012 | Appointment of Mr James Donald Malcolm Mackintosh as a director (2 pages) |
5 September 2012 | Appointment of Mr Kieran Francis Bowe as a director (2 pages) |
5 September 2012 | Appointment of Mr Kieran Francis Bowe as a director (2 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Termination of appointment of James Fairclough as a director (1 page) |
6 July 2012 | Termination of appointment of Stephen Clarke as a director (1 page) |
6 July 2012 | Termination of appointment of James Fairclough as a director (1 page) |
6 July 2012 | Termination of appointment of Anne Walter as a director (1 page) |
6 July 2012 | Termination of appointment of Stephen Clarke as a director (1 page) |
6 July 2012 | Termination of appointment of Anne Walter as a director (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Director's details changed for Mrs Anne Helen Walter on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Michael Christian Lennard Parkinson on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Stephen Peter Clarke on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mrs Anne Helen Walter on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Michael James Maskey on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mrs Vickie Lee Kilby on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Richard Martin Frimston on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Stephen Peter Clarke on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Michael James Maskey on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Michael Christian Lennard Parkinson on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Richard Martin Frimston on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mrs Vickie Lee Kilby on 30 June 2011 (2 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for David Lawrence Biddle on 3 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jonathan Michael Thornton on 3 November 2009 (1 page) |
27 November 2009 | Director's details changed for Michael James Maskey on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Lawrence Biddle on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ernest Edward Chapman on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Stephen Peter Clarke on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Anne Helen Walter on 3 November 2009 (2 pages) |
27 November 2009 | Appointment of Mr Michael Christian Lennard Parkinson as a director (2 pages) |
27 November 2009 | Director's details changed for Michael James Maskey on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for James Fairclough on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Richard Martin Frimston on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ernest Edward Chapman on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Stephen Peter Clarke on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Stephen Peter Clarke on 3 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jonathan Michael Thornton on 3 November 2009 (1 page) |
27 November 2009 | Director's details changed for Richard Martin Frimston on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Anne Helen Walter on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael James Maskey on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ernest Edward Chapman on 3 November 2009 (2 pages) |
27 November 2009 | Appointment of Mrs Vickie Lee Kilby as a director (2 pages) |
27 November 2009 | Director's details changed for Mrs Anne Helen Walter on 3 November 2009 (2 pages) |
27 November 2009 | Appointment of Mrs Vickie Lee Kilby as a director (2 pages) |
27 November 2009 | Director's details changed for James Fairclough on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Lawrence Biddle on 3 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jonathan Michael Thornton on 3 November 2009 (1 page) |
27 November 2009 | Director's details changed for James Fairclough on 3 November 2009 (2 pages) |
27 November 2009 | Appointment of Mr Michael Christian Lennard Parkinson as a director (2 pages) |
27 November 2009 | Director's details changed for Richard Martin Frimston on 3 November 2009 (2 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 October 2008 | Return made up to 30/06/08; full list of members (6 pages) |
21 October 2008 | Return made up to 30/06/08; full list of members (6 pages) |
4 September 2007 | Return made up to 30/06/07; full list of members (9 pages) |
4 September 2007 | Return made up to 30/06/07; full list of members (9 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
14 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (12 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (12 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
16 July 2002 | Return made up to 30/06/02; full list of members
|
16 July 2002 | Return made up to 30/06/02; full list of members
|
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
2 August 1999 | Secretary resigned (1 page) |
29 June 1998 | Return made up to 30/06/98; no change of members (6 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Return made up to 30/06/98; no change of members (6 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
8 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Resolutions
|
30 June 1993 | Incorporation (25 pages) |
30 June 1993 | Incorporation (25 pages) |