Company NameIRTE Services Limited
DirectorsNick Elliott and Satnam Singh Cheema
Company StatusActive
Company Number02854868
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nick Elliott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(30 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameMr Satnam Singh Cheema
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2024(30 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameWilliam Francis Houston
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1996)
RoleGroup Transport Manager
Correspondence Address2 Invergarry Avenue
Thornliebank
Glasgow
G46 8UR
Scotland
Director NameMr Anthony Patrick Gunner
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1996)
RoleTransport Engineer
Correspondence Address48 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EA
Secretary NameMr Alan Frederick Stroud
NationalityBritish
StatusResigned
Appointed11 October 1993(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Menin Way
Farnham
Surrey
GU9 8DY
Secretary NameAnne Hendry Watson
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address24 Linden Road
Leatherhead
Surrey
KT22 7JB
Director NameTimothy Steven Blakemore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 1999)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressHill Topp
Beech Hill
Headley Down
Hampshire
GU35 8BD
Director NameDavid Alan Cox
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 02 November 2000)
RoleTransport Engineer
Correspondence AddressKernyk
15 Fowey Crescent
Callington
Cornwall
PL17 7PJ
Director NamePhillip Halmshaw Green
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2002)
RoleTransport Engineer
Correspondence Address3 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameMr Christopher Lateu Dalton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(6 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 February 2000)
RoleTransport Engineer
Country of ResidenceUnited Kingdom
Correspondence Address165 Castlecroft Road
Castlecroft
Wolverhampton
West Midlands
WV3 8LU
Director NameBoyd Keith Airton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 November 2002)
RoleRetired
Correspondence AddressHillcroft 13 Glendevon Place
Kirkcaldy
Fife
KY2 6YN
Scotland
Director NamePeter James Iddon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 November 2002)
RoleTransport Engineer
Correspondence Address29 Wentworth Meadows
Maldon
Essex
CM9 6EH
Director NameStephen Frank Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2006)
RoleCompany Director
Correspondence Address10 Fernside
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6HN
Director NameRichard Arthur Gibbs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Beeches Close
Sibbertoft
Market Harborough
Leicestershire
LE16 9UQ
Director NameMr Stephen Aldred Catte
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 February 2004)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Treen Road
Astley, Tyldesley
Manchester
Lancashire
M29 7HA
Director NameMr Walter Ian Talbot Ling
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadmeads
Ware
Hertfordshire
SG12 9HX
Secretary NameNicholas Humphrey Jones
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address87 Overdale
Ashtead
Surrey
KT21 1PX
Director NameIan Kenneth Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2009)
RoleSolicitor
Correspondence Address27 Circular Road
Prestwich
Manchester
Greater Manchester
M25 9NR
Director NameMark Anthony De Lecq Le Montais
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2012)
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressFarecroft Shute Hill
Chorley
Lichfield
Staffordshire
WS13 8OB
Secretary NameCorinne Elizabeth Hines
NationalityBritish
StatusResigned
Appointed09 July 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 July 2011)
RoleHead Of Finance Soe
Correspondence AddressMerrydowns Church Lane
Headley
Surrey
KT18 6LZ
Director NameJohn Greaves
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(15 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Forum Court
The Chesters
Bedlington
Northumberland
NE22 6LH
Secretary NameMr Robert John Skelton
StatusResigned
Appointed26 October 2010(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2014)
RoleCompany Director
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameMr Christopher Grimes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(18 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 October 2023)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHindleborough Farm Winter Hill Lane
Darwen
Lancashire
BB3 0LB
Director NameMr Ian Kenneth Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Printworks Ribble Valley Enterprise Park, Hey
Barrow
Clitheroe
Lancashire
BB7 9WD
Secretary NameMr Peter James Walsh
StatusResigned
Appointed05 March 2014(20 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address3a Evelyn Mansions 100 Kew Road
Richmond
Surrey
TW9 2PQ
Secretary NameIan Ivor Michael Chisholm
StatusResigned
Appointed31 October 2014(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2017)
RoleCompany Director
Correspondence Address62 Hurst Avenue
London
E4 8DL
Director NameMr Kevin Andrew King
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(23 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2021)
RoleNational Fleet Services Manager
Country of ResidenceEngland
Correspondence Address60 Chaucer Drive
Galley Common
Nuneaton
CV10 9SD
Director NameMr Gary Ian Henry Bulley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastchurch Farm Hittisleigh
Exeter
EX6 6LF
Secretary NameMr Robert John Skelton
StatusResigned
Appointed10 October 2017(24 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 2018)
RoleCompany Director
Correspondence Address233 Plumberow Avenue
Hockley
SS5 5NZ
Secretary NameMr Bruce McGill
StatusResigned
Appointed19 September 2018(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameMr Martin Bryce
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2023)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address17 Berkeley Way
Tetbury
GL8 8YX
Wales
Director NameMr John Edward Eastman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2023(30 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 2024)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.soe.org.uk/
Email address[email protected]
Telephone020 76301111
Telephone regionLondon

Location

Registered Address22 Greencoat Place
London
SW1P 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Society Of Operations Engineers
100.00%
Ordinary

Financials

Year2014
Turnover£210,921
Gross Profit£46,782
Net Worth£292,343
Cash£333,866
Current Liabilities£340,804

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 August 2023 (9 months ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

23 January 2024Appointment of Mr Nick Elliott as a director on 10 January 2024 (2 pages)
2 November 2023Appointment of Mr John Edward Eastman as a director on 2 November 2023 (2 pages)
2 November 2023Termination of appointment of Sid Sadique as a director on 31 October 2023 (1 page)
2 November 2023Termination of appointment of Gary Ian Henry Bulley as a director on 31 October 2023 (1 page)
2 November 2023Termination of appointment of Martin Bryce as a director on 31 October 2023 (1 page)
17 October 2023Termination of appointment of Christopher Grimes as a director on 6 October 2023 (1 page)
8 September 2023Termination of appointment of Shaun Michael Stephenson as a director on 31 August 2023 (1 page)
8 September 2023Termination of appointment of Ian Kenneth Jones as a director on 29 August 2023 (1 page)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
8 June 2023Accounts for a small company made up to 31 December 2022 (12 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
16 August 2022Termination of appointment of Bruce Mcgill as a secretary on 28 February 2022 (1 page)
4 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
24 June 2021Appointment of Mr Martin Bryce as a director on 22 June 2021 (2 pages)
9 June 2021Secretary's details changed for Mr Bruce Mcgill on 9 June 2021 (1 page)
2 March 2021Termination of appointment of Kevin Andrew King as a director on 26 February 2021 (1 page)
1 March 2021Termination of appointment of John Samuel Parry as a director on 27 February 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (10 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Michael Paul Sweetmore as a director on 1 June 2020 (1 page)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
22 November 2018Appointment of Mr Bruce Mcgill as a secretary on 19 September 2018 (2 pages)
22 November 2018Termination of appointment of Robert John Skelton as a secretary on 19 September 2018 (1 page)
26 October 2018Appointment of Mr Sid Sadique as a director on 11 September 2018 (2 pages)
26 October 2018Appointment of Mr Shaun Michael Stephenson as a director on 11 September 2018 (2 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
23 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
16 October 2017Appointment of Mr Robert John Skelton as a secretary on 10 October 2017 (2 pages)
16 October 2017Termination of appointment of Ian Ivor Michael Chisholm as a secretary on 10 October 2017 (1 page)
16 October 2017Termination of appointment of Ian Ivor Michael Chisholm as a secretary on 10 October 2017 (1 page)
16 October 2017Appointment of Mr Robert John Skelton as a secretary on 10 October 2017 (2 pages)
21 September 2017Appointment of Mr John Samuel Parry as a director on 12 September 2017 (2 pages)
21 September 2017Appointment of Mr John Samuel Parry as a director on 12 September 2017 (2 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 April 2017Appointment of Mr Kevin Andrew King as a director on 21 March 2017 (2 pages)
9 April 2017Appointment of Mr Kevin Andrew King as a director on 21 March 2017 (2 pages)
7 April 2017Appointment of Mr Gary Ian Henry Bulley as a director on 21 March 2017 (2 pages)
7 April 2017Appointment of Mr Gary Ian Henry Bulley as a director on 21 March 2017 (2 pages)
10 March 2017Termination of appointment of George Dunthorn Simpson as a director on 25 January 2017 (1 page)
10 March 2017Termination of appointment of George Dunthorn Simpson as a director on 25 January 2017 (1 page)
26 October 2016Termination of appointment of Peter Reed as a director on 6 October 2016 (1 page)
26 October 2016Termination of appointment of Peter Reed as a director on 6 October 2016 (1 page)
7 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 February 2016Termination of appointment of John Greaves as a director on 16 February 2016 (1 page)
26 February 2016Termination of appointment of John Greaves as a director on 16 February 2016 (1 page)
10 September 2015Full accounts made up to 31 December 2014 (9 pages)
10 September 2015Full accounts made up to 31 December 2014 (9 pages)
7 September 2015Appointment of Mr Michael Paul Sweetmore as a director on 21 July 2015 (2 pages)
7 September 2015Appointment of Mr Michael Paul Sweetmore as a director on 21 July 2015 (2 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(9 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(9 pages)
4 September 2015Termination of appointment of Shaun Michael Stephenson as a director on 21 July 2015 (1 page)
4 September 2015Termination of appointment of Shaun Michael Stephenson as a director on 21 July 2015 (1 page)
29 April 2015Termination of appointment of Peter James Walsh as a secretary on 31 October 2014 (1 page)
29 April 2015Appointment of Ian Ivor Michael Chisholm as a secretary on 31 October 2014 (2 pages)
29 April 2015Termination of appointment of Peter James Walsh as a secretary on 31 October 2014 (1 page)
29 April 2015Appointment of Ian Ivor Michael Chisholm as a secretary on 31 October 2014 (2 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(9 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(9 pages)
7 July 2014Full accounts made up to 31 December 2013 (10 pages)
7 July 2014Full accounts made up to 31 December 2013 (10 pages)
4 April 2014Termination of appointment of Robert Skelton as a secretary (1 page)
4 April 2014Appointment of Mr Peter James Walsh as a secretary (2 pages)
4 April 2014Termination of appointment of Robert Skelton as a secretary (1 page)
4 April 2014Appointment of Mr Peter James Walsh as a secretary (2 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(8 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(8 pages)
13 August 2013Appointment of Mr Ian Kenneth Jones as a director (2 pages)
13 August 2013Appointment of Mr Ian Kenneth Jones as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (10 pages)
23 July 2013Full accounts made up to 31 December 2012 (10 pages)
23 January 2013Termination of appointment of Richard Gibbs as a director (1 page)
23 January 2013Termination of appointment of Mark De Lecq Le Montais as a director (1 page)
23 January 2013Termination of appointment of Richard Gibbs as a director (1 page)
23 January 2013Termination of appointment of Mark De Lecq Le Montais as a director (1 page)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (9 pages)
23 August 2012Full accounts made up to 31 December 2011 (10 pages)
23 August 2012Full accounts made up to 31 December 2011 (10 pages)
21 February 2012Appointment of Mr Christopher Grimes as a director (2 pages)
21 February 2012Appointment of Mr Christopher Grimes as a director (2 pages)
26 October 2011Appointment of Mr George Dunthorn Simpson as a director (2 pages)
26 October 2011Appointment of Mr George Dunthorn Simpson as a director (2 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
12 September 2011Termination of appointment of David Rimmer as a director (1 page)
12 September 2011Termination of appointment of Corinne Hines as a secretary (1 page)
12 September 2011Termination of appointment of Corinne Hines as a secretary (1 page)
12 September 2011Termination of appointment of David Rimmer as a director (1 page)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
4 February 2011Appointment of Mr Robert John Skelton as a secretary (1 page)
4 February 2011Appointment of Mr Robert John Skelton as a secretary (1 page)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (9 pages)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (9 pages)
23 September 2010Director's details changed for Mark Anthony De Lecq Le Montais on 19 August 2010 (2 pages)
23 September 2010Director's details changed for Mark Anthony De Lecq Le Montais on 19 August 2010 (2 pages)
31 August 2010Full accounts made up to 31 December 2009 (10 pages)
31 August 2010Full accounts made up to 31 December 2009 (10 pages)
9 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
10 August 2009Full accounts made up to 31 December 2008 (9 pages)
10 August 2009Full accounts made up to 31 December 2008 (9 pages)
8 May 2009Director appointed john greaves (2 pages)
8 May 2009Director appointed john greaves (2 pages)
25 March 2009Appointment terminated director ian jones (1 page)
25 March 2009Appointment terminated director ian jones (1 page)
26 August 2008Return made up to 19/08/08; full list of members (5 pages)
26 August 2008Return made up to 19/08/08; full list of members (5 pages)
23 July 2008Appointment terminated secretary nicholas jones (1 page)
23 July 2008Secretary appointed corinne elizabeth hines (2 pages)
23 July 2008Appointment terminated secretary nicholas jones (1 page)
23 July 2008Secretary appointed corinne elizabeth hines (2 pages)
8 July 2008Full accounts made up to 31 December 2007 (10 pages)
8 July 2008Full accounts made up to 31 December 2007 (10 pages)
14 May 2008Director appointed shaun michael stephenson (2 pages)
14 May 2008Director appointed shaun michael stephenson (2 pages)
30 April 2008Director and secretary appointed mark anthony de lecq le montais (2 pages)
30 April 2008Director and secretary appointed mark anthony de lecq le montais (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
13 July 2007Full accounts made up to 31 December 2006 (9 pages)
13 July 2007Full accounts made up to 31 December 2006 (9 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
22 August 2006Return made up to 19/08/06; full list of members (2 pages)
22 August 2006Return made up to 19/08/06; full list of members (2 pages)
29 June 2006Full accounts made up to 31 December 2005 (9 pages)
29 June 2006Full accounts made up to 31 December 2005 (9 pages)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
16 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2005Auditor's resignation (1 page)
20 July 2005Auditor's resignation (1 page)
6 July 2005Full accounts made up to 31 December 2004 (9 pages)
6 July 2005Full accounts made up to 31 December 2004 (9 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
31 August 2004Return made up to 19/08/04; full list of members (8 pages)
31 August 2004Return made up to 19/08/04; full list of members (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (8 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
22 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
22 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 November 2003Full accounts made up to 30 June 2003 (8 pages)
5 November 2003Full accounts made up to 30 June 2003 (8 pages)
29 August 2003Return made up to 19/08/03; full list of members (9 pages)
29 August 2003Return made up to 19/08/03; full list of members (9 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
9 December 2002Full accounts made up to 30 June 2002 (8 pages)
9 December 2002Full accounts made up to 30 June 2002 (8 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
20 November 2002Auditor's resignation (1 page)
20 November 2002Auditor's resignation (1 page)
5 September 2002Return made up to 31/08/02; full list of members (8 pages)
5 September 2002Return made up to 31/08/02; full list of members (8 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 November 2001Full accounts made up to 30 June 2001 (8 pages)
27 November 2001Full accounts made up to 30 June 2001 (8 pages)
27 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 September 2001Return made up to 31/08/01; full list of members (7 pages)
10 November 2000Full accounts made up to 30 June 2000 (7 pages)
10 November 2000Full accounts made up to 30 June 2000 (7 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
26 September 2000Return made up to 31/08/00; full list of members (7 pages)
26 September 2000Return made up to 31/08/00; full list of members (7 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Memorandum and Articles of Association (16 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Memorandum and Articles of Association (16 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
22 February 2000Full accounts made up to 30 June 1999 (8 pages)
22 February 2000Full accounts made up to 30 June 1999 (8 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
22 September 1999Return made up to 20/09/99; no change of members (4 pages)
22 September 1999Return made up to 20/09/99; no change of members (4 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
13 November 1998Full accounts made up to 30 June 1998 (7 pages)
13 November 1998Full accounts made up to 30 June 1998 (7 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
21 October 1998Return made up to 20/09/98; full list of members (6 pages)
21 October 1998Return made up to 20/09/98; full list of members (6 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
24 November 1997Full accounts made up to 30 June 1997 (6 pages)
24 November 1997Full accounts made up to 30 June 1997 (6 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
22 September 1997Return made up to 20/09/97; no change of members (6 pages)
22 September 1997Return made up to 20/09/97; no change of members (6 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
14 November 1996Full accounts made up to 30 June 1996 (5 pages)
14 November 1996Full accounts made up to 30 June 1996 (5 pages)
16 September 1996Return made up to 20/09/96; full list of members (6 pages)
16 September 1996Return made up to 20/09/96; full list of members (6 pages)
6 July 1996Secretary resigned (1 page)
6 July 1996New secretary appointed (2 pages)
6 July 1996Secretary resigned (1 page)
6 July 1996New secretary appointed (2 pages)
10 November 1995Full accounts made up to 30 June 1995 (6 pages)
10 November 1995Full accounts made up to 30 June 1995 (6 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)