Company NameTanning Extract Producers Federation Limited
Company StatusActive
Company Number02886149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Anthony Payne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(8 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address24 Van Eck Place
Pietermaritzburg
South Africa
Director NameMr Ariel Claudio Lopez Mato
Date of BirthMarch 1958 (Born 66 years ago)
NationalityArgentinian
StatusCurrent
Appointed04 August 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleIndustrial Engineer
Country of ResidenceArgentina
Correspondence Address2871 Alejandro Maria De Aguado
1a
Buenos Aires
1425
Director NameMr Jose Osmar Graff Junior
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBrazilian
StatusCurrent
Appointed04 August 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCommercial Director
Country of ResidenceBrazil
Correspondence Address585 Rua Simoes Lopes Neto
Montenegro
Cep 95780 000
Brazil
Director NameMr Michele Battaglia
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed31 May 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressCerrito 1136 11th Floor (1010) Cerrito 1136 11th F
Buenos Aires
Argentina
Director NameFranco Caramelli
Date of BirthNovember 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleEntrepreneur (Industrialist)
Correspondence AddressStrada Albengo 2
12084 Mondovi
Cuneo
Italy
Director NameBrian Anthony Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleGeneral Manager
Correspondence Address5 Montrose Mews
Hawkins Road
Montrose
3201 Pietermaritzburg
South Africa
Secretary NameAnthony Edward James Gower
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Bradford Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DA
Director NameLars Gunnar Nyl
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 1994(2 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 1994)
RoleManaging Director
Correspondence AddressC/O Tanac
Rua T.Weibull 199
95780.000
Montenegro Rs
Brazil
Director NameJulio Antonio Lopez Mosquera
Date of BirthJuly 1919 (Born 104 years ago)
NationalityArgentinian
StatusResigned
Appointed10 April 1994(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1996)
RoleChairman Unitan Sa
Correspondence AddressPaseo Colon 221-10
Buenos Aires
Argentina
Foreign
Director NameMr John Russell Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 01 February 1996)
RoleBusiness Manager
Correspondence AddressPlot L/R 214/298 Twis-A Road
Muthaiga
Nairobi
Kenya
Director NameIan Eric Luyt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 February 1996(2 years after company formation)
Appointment Duration6 years (resigned 06 February 2002)
RoleForestry Manager
Correspondence Address8 Stable Close
Borrowdale
Harare
Foreign
Director NameAriel Claudio Lopez Mato
Date of BirthMarch 1958 (Born 66 years ago)
NationalityArgentinian
StatusResigned
Appointed19 February 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 24 March 2004)
RoleEngineer
Correspondence AddressPedro I Rivera 3639
Buenos Aires
1430
Director NameHoracio Maria Barilatti Bengolea
Date of BirthAugust 1943 (Born 80 years ago)
NationalityArgentinian
StatusResigned
Appointed19 February 1996(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 20 August 2009)
RoleIndustrialist
Country of ResidenceArgentina
Correspondence AddressSoipacha 1175 5th P
1008 Buenos Aires
Foreign
Director NameNestor Julio Lopez Mato
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityArgentinian
StatusResigned
Appointed24 March 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2009)
RoleManager
Country of ResidenceArgentina
Correspondence AddressAv.Libertador 380
Buenos Aires 1001
1001
Argentina
Director NameBailey Andrew Bekker
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2009)
RoleManager
Correspondence AddressMorgenstond
Iswepe
Mpumalanga
Rep South Africa
Secretary NameMr John Edward Grontenrath
NationalityBritish
StatusResigned
Appointed17 March 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2010)
RoleCompany Director
Correspondence Address12 Saint Marys Park
Ottery St. Mary
Devon
EX11 1JA
Director NameMr Jacques Bobillon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 August 2009(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2012)
RoleChemical Engineer
Country of ResidenceFrance
Correspondence Address7 Rue Jean Mermoz
81290
Labruguiere
France
Director NameDr Neville Patrick Slabbert
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed04 August 2009(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 2015)
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence Address30c Montrose Drive
Pietermaritzberg 3201
South Africa
Director NameMr Giuseppe Marzano
Date of BirthApril 1969 (Born 55 years ago)
NationalityEcuadorean
StatusResigned
Appointed04 August 2009(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2016)
RoleProfessor
Country of ResidenceEcuador
Correspondence AddressSan Ignacio N30-50 Y Gonzalez
Suarez
Quito
Ecuador
Director NameMr Alexandre Delagnezzi Almeida
Date of BirthJune 1970 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed04 August 2009(15 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 May 2021)
RoleCommercial Manager
Country of ResidenceBrazil
Correspondence Address574 Rua Quintino Bocaiuva
Novo Hamburgo
Rs 93510-270
Brazil
Director NameMr Michele Battaglia
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 November 2009(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceArgentina
Correspondence Address2nd Floor
1 Station Road
Reading
Berkshire
RG1 1LG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

20 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 April 2022Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 5 April 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Termination of appointment of Alexandre Delagnezzi Almeida as a director on 17 May 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 June 2016Appointment of Mr Michele Battaglia as a director on 31 May 2016 (2 pages)
22 June 2016Appointment of Mr Michele Battaglia as a director on 31 May 2016 (2 pages)
20 June 2016Termination of appointment of Giuseppe Marzano as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Giuseppe Marzano as a director on 31 May 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 no member list (6 pages)
11 January 2016Annual return made up to 11 January 2016 no member list (6 pages)
2 December 2015Termination of appointment of Neville Patrick Slabbert as a director on 27 October 2015 (1 page)
2 December 2015Termination of appointment of Neville Patrick Slabbert as a director on 27 October 2015 (1 page)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 no member list (7 pages)
12 January 2015Annual return made up to 11 January 2015 no member list (7 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 11 January 2014 no member list (7 pages)
13 January 2014Annual return made up to 11 January 2014 no member list (7 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 11 January 2013 no member list (7 pages)
11 January 2013Annual return made up to 11 January 2013 no member list (7 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 May 2012Termination of appointment of Jacques Bobillon as a director (1 page)
10 May 2012Termination of appointment of Jacques Bobillon as a director (1 page)
11 January 2012Annual return made up to 11 January 2012 no member list (8 pages)
11 January 2012Annual return made up to 11 January 2012 no member list (8 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 11 January 2011 no member list (8 pages)
20 January 2011Annual return made up to 11 January 2011 no member list (8 pages)
15 July 2010Termination of appointment of Michele Battaglia as a director (1 page)
15 July 2010Termination of appointment of Michele Battaglia as a director (1 page)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 May 2010Termination of appointment of John Grontenrath as a secretary (1 page)
6 May 2010Termination of appointment of John Grontenrath as a secretary (1 page)
6 February 2010Annual return made up to 11 January 2010 no member list (6 pages)
6 February 2010Annual return made up to 11 January 2010 no member list (6 pages)
5 February 2010Director's details changed for Mr Jacques Bobillon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Neville Patrick Slabbert on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Giuseppe Marzano on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ariel Claudio Lopez Mato on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jacques Bobillon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jose Osmar Graff Junior on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Alexandre Delagnezzi Almeida on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ariel Claudio Lopez Mato on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Nigel Anthony Payne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Nigel Anthony Payne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Alexandre Delagnezzi Almeida on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ariel Claudio Lopez Mato on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Neville Patrick Slabbert on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jose Osmar Graff Junior on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jacques Bobillon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Giuseppe Marzano on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Giuseppe Marzano on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jose Osmar Graff Junior on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Neville Patrick Slabbert on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Alexandre Delagnezzi Almeida on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Nigel Anthony Payne on 5 February 2010 (2 pages)
19 November 2009Appointment of Mr Michele Battaglia as a director (2 pages)
19 November 2009Appointment of Mr Michele Battaglia as a director (2 pages)
27 August 2009Appointment terminated director franco caramelli (1 page)
27 August 2009Appointment terminated director horacio barilatti bengolea (1 page)
27 August 2009Appointment terminated director horacio barilatti bengolea (1 page)
27 August 2009Appointment terminated director nestor lopez mato (1 page)
27 August 2009Appointment terminated director bailey bekker (1 page)
27 August 2009Appointment terminated director franco caramelli (1 page)
27 August 2009Appointment terminated director nestor lopez mato (1 page)
27 August 2009Appointment terminated director bailey bekker (1 page)
5 August 2009Director appointed dr neville patrick slabbert (1 page)
5 August 2009Director appointed mr ariel claudio lopez mato (1 page)
5 August 2009Director appointed mr alexandre delagnezzi almeida (1 page)
5 August 2009Director appointed mr jacques bobillon (1 page)
5 August 2009Director appointed mr jacques bobillon (1 page)
5 August 2009Director appointed dr neville patrick slabbert (1 page)
5 August 2009Director appointed mr jose osmar graff junior (1 page)
5 August 2009Director appointed mr jose osmar graff junior (1 page)
5 August 2009Director appointed mr giuseppe marzano (1 page)
5 August 2009Director appointed mr alexandre delagnezzi almeida (1 page)
5 August 2009Director appointed mr ariel claudio lopez mato (1 page)
5 August 2009Director appointed mr giuseppe marzano (1 page)
4 June 2009Memorandum and Articles of Association (14 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2009Memorandum and Articles of Association (14 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2009Annual return made up to 11/01/09 (3 pages)
6 February 2009Annual return made up to 11/01/09 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
30 January 2008Annual return made up to 11/01/08 (2 pages)
30 January 2008Annual return made up to 11/01/08 (2 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Annual return made up to 11/01/07 (2 pages)
1 February 2007Annual return made up to 11/01/07 (2 pages)
1 February 2007Director's particulars changed (1 page)
3 March 2006Annual return made up to 11/01/06
  • 363(287) ‐ Registered office changed on 03/03/06
(5 pages)
3 March 2006Annual return made up to 11/01/06
  • 363(287) ‐ Registered office changed on 03/03/06
(5 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: the old school house bridge road, hunton bridge kings langley herts WD4 8SZ (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: the old school house bridge road, hunton bridge kings langley herts WD4 8SZ (1 page)
18 January 2005Annual return made up to 11/01/05 (6 pages)
18 January 2005Annual return made up to 11/01/05 (6 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Memorandum and Articles of Association (17 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES13 ‐ Allocating votes 24/03/04
(2 pages)
19 May 2004Resolutions
  • RES13 ‐ Allocating votes 24/03/04
(2 pages)
19 May 2004Memorandum and Articles of Association (17 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
22 January 2004Annual return made up to 11/01/04 (5 pages)
22 January 2004Annual return made up to 11/01/04 (5 pages)
22 January 2004Auditor's resignation (2 pages)
22 January 2004Auditor's resignation (2 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003Resolutions
  • RES13 ‐ Re-agr & adopt schedule 02/04/03
(2 pages)
15 May 2003Full accounts made up to 31 December 2002 (11 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003Full accounts made up to 31 December 2002 (11 pages)
15 May 2003Resolutions
  • RES13 ‐ Re-agr & adopt schedule 02/04/03
(2 pages)
23 January 2003Annual return made up to 11/01/03 (5 pages)
23 January 2003Annual return made up to 11/01/03 (5 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2002Director's particulars changed (1 page)
15 January 2002Annual return made up to 11/01/02 (4 pages)
15 January 2002Annual return made up to 11/01/02 (4 pages)
11 May 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2001Annual return made up to 11/01/01 (4 pages)
23 January 2001Annual return made up to 11/01/01 (4 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 2000Annual return made up to 11/01/00 (4 pages)
27 January 2000Annual return made up to 11/01/00 (4 pages)
4 June 1999Full accounts made up to 31 December 1998 (11 pages)
4 June 1999Full accounts made up to 31 December 1998 (11 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Annual return made up to 11/01/99 (6 pages)
21 January 1999Annual return made up to 11/01/99 (6 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1998Memorandum and Articles of Association (19 pages)
9 December 1998Memorandum and Articles of Association (19 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Annual return made up to 11/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Annual return made up to 11/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Annual return made up to 11/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Annual return made up to 11/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
26 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Annual return made up to 11/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Annual return made up to 11/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Auditor's resignation (2 pages)
28 December 1995Auditor's resignation (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (9 pages)
23 May 1995Full accounts made up to 31 December 1994 (9 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)