London
WC2N 6RH
Director Name | Mr Andrew Julian Bailye Cope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2017(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Closed |
Appointed | 21 September 2018(25 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 December 2022) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Peter William Allen |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | John O Gaddesden's House Little Gaddesden Berkhamsted Hertfordshire HP4 1PF |
Director Name | Sir Charles Brandon Gough |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The New Cottage Long Barn Road Weald Sevenoaks TN14 6NH |
Secretary Name | Mr John Anthony Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 23 Heritage Lawn Langshott Horley Surrey RH6 9XH |
Director Name | Nicholas Anthony Miller |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Quarry House Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Gordon Christopher Horsfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Watergate House Mill Lane, Ampleforth York North Yorkshire YO62 4EJ |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Anthony Steven Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Kemnal Road Chislehurst Kent BR7 6LT |
Director Name | Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Patrick Adam Fernesley Figgis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Paddock Close Blackheath Park London SE3 0ES |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Moira Anne Elms |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2008) |
Role | Tax Adviser |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Richard David Collier Keywood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Mukala Cleal |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Corporate Finance Advisor |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Ian Clifford Powell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Glyn Anthony Barker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Barry John Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2011) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London EC2N 6RH |
Director Name | James William Pender Chalmers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2016) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Kevin John Nicholson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(15 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Gaenor Anne Bagley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Richard Oldfield |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Stephanie Tricia Hyde |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Margaret Rose Cole |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(23 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £310,461,000 |
Net Worth | £1,554,000 |
Current Liabilities | £3,807,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 October 2021 | Liquidators' statement of receipts and payments to 2 August 2021 (7 pages) |
28 August 2020 | Resolutions
|
28 August 2020 | Appointment of a voluntary liquidator (4 pages) |
28 August 2020 | Declaration of solvency (9 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
3 August 2018 | Resolutions
|
3 August 2018 | Re-registration of Memorandum and Articles (10 pages) |
3 August 2018 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 August 2018 | Re-registration from a private unlimited company to a private limited company (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
12 July 2016 | Termination of appointment of Kevin John Nicholson as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of James William Pender Chalmers as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Kevin John Nicholson as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of James William Pender Chalmers as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Ian Clifford Powell as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Margaret Rose Cole as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Gaenor Anne Bagley as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Gaenor Anne Bagley as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Ian Clifford Powell as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Margaret Rose Cole as a director on 1 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
15 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
8 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
28 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
19 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
19 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 July 2013 | Termination of appointment of Richard Sexton as a director (2 pages) |
26 July 2013 | Termination of appointment of Richard Sexton as a director (2 pages) |
27 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
27 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
27 February 2013 | Appointment of Margaret Rose Cole as a director (3 pages) |
27 February 2013 | Appointment of Margaret Rose Cole as a director (3 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (22 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (22 pages) |
23 July 2012 | Termination of appointment of Richard Collier Keywood as a director (2 pages) |
23 July 2012 | Termination of appointment of Richard Collier Keywood as a director (2 pages) |
31 October 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
20 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
20 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
7 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (23 pages) |
7 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (23 pages) |
18 July 2011 | Termination of appointment of Paul Rawlinson as a director (2 pages) |
18 July 2011 | Appointment of Richard Oldfield as a director (3 pages) |
18 July 2011 | Termination of appointment of Barry Marshall as a director (2 pages) |
18 July 2011 | Appointment of Gaenor Anne Bagley as a director (3 pages) |
18 July 2011 | Appointment of Gaenor Anne Bagley as a director (3 pages) |
18 July 2011 | Appointment of Stephanie Tricia Hyde as a director (3 pages) |
18 July 2011 | Appointment of Stephanie Tricia Hyde as a director (3 pages) |
18 July 2011 | Termination of appointment of Barry Marshall as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul Rawlinson as a director (2 pages) |
18 July 2011 | Appointment of Richard Oldfield as a director (3 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (22 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (22 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (9 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (9 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
16 October 2008 | Director appointed kevin james david ellis (3 pages) |
16 October 2008 | Director appointed kevin james david ellis (3 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (9 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (9 pages) |
24 September 2008 | Director appointed barry john marshall (3 pages) |
24 September 2008 | Director appointed barry john marshall (3 pages) |
17 September 2008 | Appointment terminated director glyn barker (1 page) |
17 September 2008 | Appointment terminated director glyn barker (1 page) |
21 August 2008 | Director appointed kevin john nicholson (3 pages) |
21 August 2008 | Director appointed kevin john nicholson (3 pages) |
21 August 2008 | Director appointed james william pender chalmers (3 pages) |
21 August 2008 | Director appointed paul stephen rawlinson (3 pages) |
21 August 2008 | Director appointed james william pender chalmers (3 pages) |
21 August 2008 | Director appointed paul stephen rawlinson (3 pages) |
19 August 2008 | Appointment terminated director kieran poynter (1 page) |
19 August 2008 | Appointment terminated director moira elms (1 page) |
19 August 2008 | Appointment terminated director paul cleal (1 page) |
19 August 2008 | Appointment terminated director moira elms (1 page) |
19 August 2008 | Appointment terminated director kieran poynter (1 page) |
19 August 2008 | Appointment terminated director paul cleal (1 page) |
3 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (9 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (9 pages) |
2 April 2007 | New director appointed (3 pages) |
2 April 2007 | New director appointed (3 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
7 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
7 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
29 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
30 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
30 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
27 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
4 August 2004 | Auditor's resignation (1 page) |
4 August 2004 | Auditor's resignation (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
30 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
25 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 30/08/00; full list of members (12 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (12 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
10 April 2000 | Auditor's resignation (1 page) |
10 April 2000 | Auditor's resignation (1 page) |
5 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (3 pages) |
12 November 1998 | New director appointed (3 pages) |
12 November 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 15/09/98; full list of members (11 pages) |
19 October 1998 | Return made up to 15/09/98; full list of members (11 pages) |
1 July 1998 | Company name changed coopers & lybrand (resources)\certificate issued on 01/07/98 (2 pages) |
1 July 1998 | Company name changed coopers & lybrand (resources)\certificate issued on 01/07/98 (2 pages) |
25 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
25 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
25 September 1997 | Return made up to 15/09/97; full list of members (9 pages) |
25 September 1997 | Return made up to 15/09/97; full list of members (9 pages) |
5 November 1996 | New director appointed (4 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (4 pages) |
6 October 1996 | Return made up to 15/09/96; no change of members (7 pages) |
6 October 1996 | Return made up to 15/09/96; no change of members (7 pages) |
4 October 1995 | Return made up to 15/09/95; no change of members (10 pages) |
4 October 1995 | Return made up to 15/09/95; no change of members (10 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 November 1993 | Resolutions
|
23 November 1993 | Resolutions
|
21 October 1993 | Company name changed\certificate issued on 21/10/93 (2 pages) |
21 October 1993 | Company name changed\certificate issued on 21/10/93 (2 pages) |
15 September 1993 | Incorporation (16 pages) |
15 September 1993 | Incorporation (16 pages) |