Company NameRussell-Cooke Trust Company
Company StatusActive
Company Number02831994
CategoryPrivate Unlimited Company
Incorporation Date30 June 1993(30 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Martin Frimston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(1 week after company formation)
Appointment Duration30 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameDavid Lawrence Biddle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(10 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMrs Pui Pui Julie Man
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr Christopher Andrew Eric Studd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMrs Elisabeth Suzanne Mynors
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr Christopher Salomon Salomons
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Secretary NameMr Bentham Maxwell White
StatusCurrent
Appointed07 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Secretary NameMrs Rachel Elizabeth Stewart
StatusCurrent
Appointed07 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Secretary NameMr Andrew Enrico Godfrey
StatusCurrent
Appointed07 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr Peter Michael Dawson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(30 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr Nigel Henry Coates
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(30 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMichael James Maskey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameStephen Peter Clarke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTabards 6 Church Street
Ewell
Middlesex
KT17 2AS
Secretary NameJonathan Michael Thornton
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMichael Lindsay Best
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(10 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 14 October 2004)
RoleSolicitor
Correspondence AddressRookery Gate
Ramsden
Petersfield
Hampshire
GU32 1RU
Secretary NameSusan Caroline Fowle
NationalityBritish
StatusResigned
Appointed23 April 1998(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address24 Ferry Road
London
SW13 9PR
Secretary NameMary Elizabeth Kirk
NationalityBritish
StatusResigned
Appointed23 April 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1999)
RoleCompany Director
Correspondence Address2 Northweald Lane
Kingston Upon Thames
Surrey
KT2 5GW
Secretary NameJohn Charles Robert Milverton
NationalityBritish
StatusResigned
Appointed23 April 1998(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address7 Eardley Road
Streatham
London
SW16 6AB
Secretary NameKatrina Vollentine
NationalityBritish
StatusResigned
Appointed23 April 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address1 Roche Road
Streatham
London
SW16 5PR
Director NameLewin Harold Chapman
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 June 2000)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 99 Lacy Road
Putney
London
SW15 1NR
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Hill Farm
Askwith
North Yorkshire
LS21 2JJ
Director NamePhilip Edmund James Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(9 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 October 2003)
RoleAccountant
Correspondence Address35 Magdalen Road
Earlsfield
London
SW18 3ND
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(10 years, 3 months after company formation)
Appointment Duration13 years (resigned 12 October 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameStephen Peter Clarke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameJames Fairclough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMrs Vickie Lee Kilby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(16 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr James Donald Malcolm Mackintosh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr Kieran Francis Bowe
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2012(19 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMs Rebecca Jane Fisher
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(20 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr Andrew Enrico Godfrey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(21 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr Scott Leonard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(22 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Secretary NameScott Leonard
StatusResigned
Appointed23 March 2016(22 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2022)
RoleCompany Director
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameLesley Dawn Alderson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(24 years after company formation)
Appointment Duration1 year (resigned 18 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB

Contact

Websiterussell-cooke.co.uk
Telephone020 87897978
Telephone regionLondon

Location

Registered Address2 Putney Hill
Putney
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Russell-cooke LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Charges

16 December 2013Delivered 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 2009Delivered 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 2004Delivered 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 2003Delivered 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 2004Delivered 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 1997Delivered 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

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
19 October 2020Appointment of Mrs Pui Pui Julie Man as a director on 14 October 2020 (2 pages)
19 October 2020Appointment of Mr Christopher Salomon Salomons as a director on 14 October 2020 (2 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Alison Jane Regan as a director on 16 October 2019 (1 page)
20 January 2020Appointment of Mr David Neil Webster as a director on 16 October 2019 (2 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 July 2018Termination of appointment of Lesley Dawn Alderson as a director on 18 July 2018 (1 page)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 June 2017Appointment of Lesley Dawn Alderson as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Lesley Dawn Alderson as a director on 26 June 2017 (2 pages)
18 October 2016Termination of appointment of Ernest Edward Chapman as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of Ernest Edward Chapman as a director on 12 October 2016 (1 page)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 June 2016Appointment of Scott Leonard as a director on 23 March 2016 (2 pages)
14 June 2016Termination of appointment of Jonathan Michael Thornton as a director on 23 March 2016 (1 page)
14 June 2016Termination of appointment of Jonathan Michael Thornton as a secretary on 23 March 2016 (1 page)
14 June 2016Termination of appointment of Jonathan Michael Thornton as a secretary on 23 March 2016 (1 page)
14 June 2016Termination of appointment of Jonathan Michael Thornton as a director on 23 March 2016 (1 page)
14 June 2016Appointment of Scott Leonard as a secretary on 23 March 2016 (2 pages)
14 June 2016Appointment of Scott Leonard as a director on 23 March 2016 (2 pages)
14 June 2016Appointment of Scott Leonard as a secretary on 23 March 2016 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 250,000
(7 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 250,000
(7 pages)
31 March 2015Appointment of Mr Andrew Enrico Godfrey as a director on 25 March 2015 (2 pages)
31 March 2015Appointment of Mr Andrew Enrico Godfrey as a director on 25 March 2015 (2 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000
(7 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000
(7 pages)
26 March 2014Appointment of Mr Jonathan Michael Thornton as a director (2 pages)
26 March 2014Appointment of Mr Jonathan Michael Thornton as a director (2 pages)
25 March 2014Appointment of Ms Alison Jane Regan as a director (2 pages)
25 March 2014Termination of appointment of Michael Parkinson as a director (1 page)
25 March 2014Termination of appointment of James Mackintosh as a director (1 page)
25 March 2014Appointment of Ms Alison Jane Regan as a director (2 pages)
25 March 2014Termination of appointment of James Mackintosh as a director (1 page)
25 March 2014Termination of appointment of Michael Parkinson as a director (1 page)
25 March 2014Appointment of Ms Rebecca Jane Fisher as a director (2 pages)
25 March 2014Appointment of Ms Rebecca Jane Fisher as a director (2 pages)
18 December 2013Registration of charge 028319940007 (4 pages)
18 December 2013Registration of charge 028319940007 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
11 June 2013Termination of appointment of Michael Maskey as a director (1 page)
11 June 2013Termination of appointment of Michael Maskey as a director (1 page)
6 September 2012Appointment of Mr James Donald Malcolm Mackintosh as a director (2 pages)
6 September 2012Appointment of Mr James Donald Malcolm Mackintosh as a director (2 pages)
5 September 2012Appointment of Mr Kieran Francis Bowe as a director (2 pages)
5 September 2012Appointment of Mr Kieran Francis Bowe as a director (2 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Termination of appointment of James Fairclough as a director (1 page)
6 July 2012Termination of appointment of Stephen Clarke as a director (1 page)
6 July 2012Termination of appointment of James Fairclough as a director (1 page)
6 July 2012Termination of appointment of Anne Walter as a director (1 page)
6 July 2012Termination of appointment of Stephen Clarke as a director (1 page)
6 July 2012Termination of appointment of Anne Walter as a director (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
30 June 2011Director's details changed for Mrs Anne Helen Walter on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Michael Christian Lennard Parkinson on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Stephen Peter Clarke on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mrs Anne Helen Walter on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Michael James Maskey on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mrs Vickie Lee Kilby on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Richard Martin Frimston on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Stephen Peter Clarke on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Michael James Maskey on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Michael Christian Lennard Parkinson on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Richard Martin Frimston on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mrs Vickie Lee Kilby on 30 June 2011 (2 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for David Lawrence Biddle on 3 November 2009 (2 pages)
27 November 2009Secretary's details changed for Jonathan Michael Thornton on 3 November 2009 (1 page)
27 November 2009Director's details changed for Michael James Maskey on 3 November 2009 (2 pages)
27 November 2009Director's details changed for David Lawrence Biddle on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Ernest Edward Chapman on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Stephen Peter Clarke on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Anne Helen Walter on 3 November 2009 (2 pages)
27 November 2009Appointment of Mr Michael Christian Lennard Parkinson as a director (2 pages)
27 November 2009Director's details changed for Michael James Maskey on 3 November 2009 (2 pages)
27 November 2009Director's details changed for James Fairclough on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Richard Martin Frimston on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Ernest Edward Chapman on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Stephen Peter Clarke on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Stephen Peter Clarke on 3 November 2009 (2 pages)
27 November 2009Secretary's details changed for Jonathan Michael Thornton on 3 November 2009 (1 page)
27 November 2009Director's details changed for Richard Martin Frimston on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Anne Helen Walter on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Michael James Maskey on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Ernest Edward Chapman on 3 November 2009 (2 pages)
27 November 2009Appointment of Mrs Vickie Lee Kilby as a director (2 pages)
27 November 2009Director's details changed for Mrs Anne Helen Walter on 3 November 2009 (2 pages)
27 November 2009Appointment of Mrs Vickie Lee Kilby as a director (2 pages)
27 November 2009Director's details changed for James Fairclough on 3 November 2009 (2 pages)
27 November 2009Director's details changed for David Lawrence Biddle on 3 November 2009 (2 pages)
27 November 2009Secretary's details changed for Jonathan Michael Thornton on 3 November 2009 (1 page)
27 November 2009Director's details changed for James Fairclough on 3 November 2009 (2 pages)
27 November 2009Appointment of Mr Michael Christian Lennard Parkinson as a director (2 pages)
27 November 2009Director's details changed for Richard Martin Frimston on 3 November 2009 (2 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 October 2008Return made up to 30/06/08; full list of members (6 pages)
21 October 2008Return made up to 30/06/08; full list of members (6 pages)
4 September 2007Return made up to 30/06/07; full list of members (9 pages)
4 September 2007Return made up to 30/06/07; full list of members (9 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (10 pages)
27 July 2006Return made up to 30/06/06; full list of members (10 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
14 July 2005Return made up to 30/06/05; full list of members (11 pages)
14 July 2005Return made up to 30/06/05; full list of members (11 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
8 July 2004Return made up to 30/06/04; full list of members (12 pages)
8 July 2004Return made up to 30/06/04; full list of members (12 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Return made up to 30/06/03; full list of members (11 pages)
11 July 2003Return made up to 30/06/03; full list of members (11 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
16 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 July 2001Return made up to 30/06/01; full list of members (9 pages)
10 July 2001Return made up to 30/06/01; full list of members (9 pages)
27 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 30/06/00; full list of members (10 pages)
11 July 2000Return made up to 30/06/00; full list of members (10 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
2 August 1999Return made up to 30/06/99; no change of members (6 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Return made up to 30/06/99; no change of members (6 pages)
2 August 1999Secretary resigned (1 page)
29 June 1998Return made up to 30/06/98; no change of members (6 pages)
29 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1998Return made up to 30/06/98; no change of members (6 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
8 August 1997Return made up to 30/06/97; full list of members (6 pages)
8 August 1997Return made up to 30/06/97; full list of members (6 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
10 December 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 December 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 June 1993Incorporation (25 pages)
30 June 1993Incorporation (25 pages)