London
EC3M 3BD
Director Name | Gary Steven Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Systems Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Brian Patrick David Donnelly |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 September 2009(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Andrew Philip Inchley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O 30 Fenchurch Street London EC3M 3BD |
Director Name | Natalie Anderson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Siobhan Margaret Gallagher |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(27 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director - Sales, Accenture Uk |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Nicholas Paul Rubega |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(28 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Chloe Jane Marie Harmer |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(29 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Miss Catherine Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Secretary Name | Miss Catherine Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Director Name | Carmel Dillon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 1994) |
Role | Personnel Manager |
Correspondence Address | 46 Sutherland Avenue Roundhay Leeds West Yorkshire LS8 1BZ |
Director Name | Dr William Martin Lattimer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1995) |
Role | Management Consultant |
Correspondence Address | Holmesdale The Green Otford Sevenoaks Kent TN14 5PD |
Director Name | Martin John Moore |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1997) |
Role | Technical Support Manager |
Correspondence Address | 10 The Faroes Littlehampton West Sussex BN17 6SB |
Secretary Name | Charles Mansfield Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1998) |
Role | Partnership Secretary |
Correspondence Address | Mansfield Cottage Preston Crowmarsh Benson Oxfordshire OX10 6SL |
Director Name | Paul Burgess |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1997) |
Role | Management Consultant |
Correspondence Address | 33 Koh I Noor Avenue Bushey Watford Hertfordshire WD2 3EJ |
Director Name | Nicholas Martin Geddes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 2001) |
Role | Management Consultant |
Correspondence Address | Parkfield Woodend Styal Cheshire SK9 4HF |
Director Name | Raymond John Hammond |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 82 Hemdean Road Caversham Reading Berkshire RG4 7ST |
Director Name | Dr Norman James Cook |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Croft Cottage 9 Rathgar Avenue London W13 9PL |
Director Name | Joanna Mayston |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2002) |
Role | Pensions Manager |
Correspondence Address | 60 Brookhill Street Stapleford Nottingham Nottinghamshire NG9 7BS |
Secretary Name | Mr Stephen Adrian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Courthouse Road Maidenhead Berkshire SL6 6HU |
Director Name | Mrs Belinda Carol Berger |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2006) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 45 The Avenue Hatch End Pinner Middlesex HA5 4EL |
Director Name | Elizabeth Jane Barber |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2001) |
Role | HR |
Correspondence Address | 4 Trentham Gardens Morpeth Northumberland NE61 6TJ |
Director Name | Richard Roy Symes Niven |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2002) |
Role | Management Consultant |
Correspondence Address | Penbryn Manor House Park Road Stoke Poges Slough Buckinghamshire SL2 4PG |
Director Name | John Jospeh Nolan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2003) |
Role | HR Manager |
Correspondence Address | 5 Gordon House Ridgemount Road Sunningdale Berkshire SL5 9RL |
Director Name | Raymond John Hammond |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2005) |
Role | Consultant |
Correspondence Address | 82 Hemdean Road Caversham Reading Berkshire RG4 7ST |
Director Name | Patrick Michael Allenby Byrne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2003) |
Role | Service Delivery Manager |
Correspondence Address | 32 Melrose Avenue Worthing West Sussex BN13 1NX |
Director Name | Dr Alex Christou |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Azad Ootam |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Mount Park Road London W5 2RS |
Director Name | Mr Andrew Michael Naish |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Timothy Hugh Fetherston Dilke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Walsingham Place London SW4 9RR |
Director Name | Paul Leopold Ferdinand |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2006) |
Role | Programmer |
Correspondence Address | 248 Singlewell Road Gravesend DA11 7RE |
Director Name | John Joseph Nolan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Winchendon Road Teddington London TW11 0SU |
Secretary Name | Mr Patrick Brian Francis Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(15 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Kensington Mansions Trebovir Road London SW5 9TD |
Secretary Name | Yvonne Marie Claire Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2012) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Mark David Abbott |
---|---|
Status | Resigned |
Appointed | 02 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | C/O Accenture (Uk) Limited 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Dale Leslie Cottrell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 2020) |
Role | Database Administrator |
Country of Residence | England |
Correspondence Address | Burwood Lodge The Brackens Amberley Road Storrington West Sussex RH20 4RN |
Director Name | Mr Andrew Paul Clark |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2019) |
Role | Managing Director, Accenture Operations |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2015) |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
14 March 2024 | Appointment of Chloe Jane Marie Harmer as a director on 26 February 2024 (2 pages) |
---|---|
5 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
7 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
28 April 2023 | Appointment of Nicholas Paul Rubega as a director on 28 March 2023 (2 pages) |
26 January 2023 | Termination of appointment of Gary Steven Taylor as a director on 17 January 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
14 September 2022 | Director's details changed for Gary Steven Taylor on 17 March 2021 (2 pages) |
23 May 2022 | Appointment of Siobhan Gallagher as a director on 24 March 2022 (2 pages) |
8 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
23 April 2021 | Memorandum and Articles of Association (13 pages) |
12 April 2021 | Resolutions
|
5 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Natalie Anderson as a director on 28 July 2020 (2 pages) |
22 April 2020 | Termination of appointment of Dale Leslie Cottrell as a director on 9 April 2020 (1 page) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 February 2019 | Termination of appointment of Andrew Paul Clark as a director on 25 January 2019 (1 page) |
24 September 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
11 September 2018 | Director's details changed for Peter George on 1 February 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Director's details changed for Andrew Philip Inchley on 30 July 2014 (2 pages) |
12 September 2017 | Director's details changed for Brian Patrick David Donnelly on 1 October 2014 (2 pages) |
12 September 2017 | Director's details changed for Brian Patrick David Donnelly on 1 October 2014 (2 pages) |
12 September 2017 | Director's details changed for Brian Patrick David Donnelly on 1 September 2012 (2 pages) |
12 September 2017 | Director's details changed for Gary Steven Taylor on 1 December 2009 (2 pages) |
12 September 2017 | Director's details changed for Gary Steven Taylor on 1 December 2009 (2 pages) |
12 September 2017 | Director's details changed for Andrew Philip Inchley on 30 July 2014 (2 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Director's details changed for Brian Patrick David Donnelly on 1 September 2012 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
21 September 2016 | Resolutions
|
21 September 2016 | Resolutions
|
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
16 September 2016 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
16 September 2016 | Appointment of Andrew Paul Clark as a director on 19 May 2016 (2 pages) |
16 September 2016 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
16 September 2016 | Appointment of Andrew Paul Clark as a director on 19 May 2016 (2 pages) |
9 September 2016 | Termination of appointment of Mark David Abbott as a secretary on 29 January 2016 (1 page) |
9 September 2016 | Termination of appointment of Mark David Abbott as a secretary on 29 January 2016 (1 page) |
26 June 2016 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
26 June 2016 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Director's details changed for Dale Leslie Cottrell on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Dale Leslie Cottrell on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Andrew Philip Inchley on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Andrew Philip Inchley on 19 May 2016 (2 pages) |
17 September 2015 | Annual return made up to 31 August 2015 no member list (8 pages) |
17 September 2015 | Annual return made up to 31 August 2015 no member list (8 pages) |
30 May 2015 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
17 May 2015 | Termination of appointment of Capital Cronfield Pension Trustees Limited as a director on 10 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Capital Cronfield Pension Trustees Limited as a director on 10 May 2015 (1 page) |
28 October 2014 | Appointment of Capital Cronfield Pension Trustees Limited as a director on 1 October 2014 (3 pages) |
28 October 2014 | Appointment of Capital Cronfield Pension Trustees Limited as a director on 1 October 2014 (3 pages) |
28 October 2014 | Appointment of Capital Cronfield Pension Trustees Limited as a director on 1 October 2014 (3 pages) |
21 October 2014 | Annual return made up to 31 August 2014 no member list (8 pages) |
21 October 2014 | Annual return made up to 31 August 2014 no member list (8 pages) |
14 July 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
14 July 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
28 November 2013 | Appointment of Dale Leslie Cottrell as a director (2 pages) |
28 November 2013 | Appointment of Dale Leslie Cottrell as a director (2 pages) |
28 November 2013 | Termination of appointment of Gary Rooke as a director (1 page) |
28 November 2013 | Termination of appointment of Gary Rooke as a director (1 page) |
17 September 2013 | Annual return made up to 31 August 2013 no member list (8 pages) |
17 September 2013 | Annual return made up to 31 August 2013 no member list (8 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Appointment of Andrew Philip Inchley as a director (2 pages) |
21 May 2013 | Appointment of Andrew Philip Inchley as a director (2 pages) |
21 May 2013 | Appointment of Mark David Abbott as a secretary (2 pages) |
21 May 2013 | Termination of appointment of Yvonne Slater as a director (1 page) |
21 May 2013 | Appointment of Mark David Abbott as a secretary (2 pages) |
21 May 2013 | Termination of appointment of Yvonne Slater as a director (1 page) |
14 May 2013 | Termination of appointment of Yvonne Slater as a secretary (1 page) |
14 May 2013 | Termination of appointment of Yvonne Slater as a secretary (1 page) |
26 September 2012 | Annual return made up to 31 August 2012 no member list (8 pages) |
26 September 2012 | Annual return made up to 31 August 2012 no member list (8 pages) |
27 August 2012 | Termination of appointment of Andrew Naish as a director (1 page) |
27 August 2012 | Termination of appointment of Andrew Naish as a director (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
20 September 2011 | Annual return made up to 31 August 2011 no member list (9 pages) |
20 September 2011 | Annual return made up to 31 August 2011 no member list (9 pages) |
13 May 2011 | Annual return made up to 22 April 2011 no member list (9 pages) |
13 May 2011 | Annual return made up to 22 April 2011 no member list (9 pages) |
27 January 2011 | Appointment of Yvonne Marie Claire Slater as a director (2 pages) |
27 January 2011 | Appointment of Yvonne Marie Claire Slater as a director (2 pages) |
20 January 2011 | Termination of appointment of Alex Christou as a director (1 page) |
20 January 2011 | Termination of appointment of Alex Christou as a director (1 page) |
1 October 2010 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
1 October 2010 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
29 September 2010 | Annual return made up to 31 August 2010 no member list (9 pages) |
29 September 2010 | Annual return made up to 31 August 2010 no member list (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
17 May 2010 | Annual return made up to 22 April 2010 no member list (6 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 22 April 2010 no member list (6 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
16 May 2010 | Director's details changed for Gary Martin Rooke on 22 April 2010 (2 pages) |
16 May 2010 | Secretary's details changed for Yvonne Marie Claire Slater on 22 April 2010 (1 page) |
16 May 2010 | Director's details changed for Peter George on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Andrew Michael Naish on 22 April 2010 (2 pages) |
16 May 2010 | Secretary's details changed for Yvonne Marie Claire Slater on 22 April 2010 (1 page) |
16 May 2010 | Director's details changed for Andrew Michael Naish on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Gary Steven Taylor on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Gary Martin Rooke on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Peter George on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Brian Patrick David Donnelly on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Dr Alex Christou on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Brian Patrick David Donnelly on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Gary Steven Taylor on 22 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Dr Alex Christou on 22 April 2010 (2 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of register of members (1 page) |
25 September 2009 | Director appointed brian patrick david donnelly (1 page) |
25 September 2009 | Secretary appointed yvonne marie claire slater (1 page) |
25 September 2009 | Secretary appointed yvonne marie claire slater (1 page) |
25 September 2009 | Director appointed brian patrick david donnelly (1 page) |
24 September 2009 | Appointment terminated secretary patrick rowe (1 page) |
24 September 2009 | Appointment terminated secretary patrick rowe (1 page) |
14 August 2009 | Secretary appointed patrick brian francis rowe (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW (1 page) |
14 August 2009 | Secretary appointed patrick brian francis rowe (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW (1 page) |
14 July 2009 | Appointment terminated secretary stephen walker (1 page) |
14 July 2009 | Appointment terminated secretary stephen walker (1 page) |
24 April 2009 | Annual return made up to 22/04/09 (3 pages) |
24 April 2009 | Annual return made up to 22/04/09 (3 pages) |
11 December 2008 | Appointment terminated director john nolan (1 page) |
11 December 2008 | Appointment terminated director john nolan (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
19 June 2008 | Annual return made up to 22/04/08 (4 pages) |
19 June 2008 | Annual return made up to 22/04/08 (4 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
17 May 2007 | Annual return made up to 22/04/07 (2 pages) |
17 May 2007 | Annual return made up to 22/04/07 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Location of register of members (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Annual return made up to 22/04/06 (2 pages) |
5 May 2006 | Annual return made up to 22/04/06 (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
2 June 2005 | Annual return made up to 22/04/05
|
2 June 2005 | Annual return made up to 22/04/05
|
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
9 June 2004 | Annual return made up to 22/04/04 (6 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Annual return made up to 22/04/04 (6 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
10 May 2003 | Location of register of members (1 page) |
10 May 2003 | Location of register of members (1 page) |
10 May 2003 | Annual return made up to 22/04/03
|
10 May 2003 | Annual return made up to 22/04/03
|
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
1 March 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
28 June 2002 | Annual return made up to 22/04/02 (6 pages) |
28 June 2002 | Annual return made up to 22/04/02 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Annual return made up to 22/04/01 (6 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Annual return made up to 22/04/01 (6 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: c/o stephen walker 2 arundel street london WC2R 3LT (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: c/o stephen walker 2 arundel street london WC2R 3LT (1 page) |
27 December 2000 | Full accounts made up to 31 August 2000 (3 pages) |
27 December 2000 | Full accounts made up to 31 August 2000 (3 pages) |
21 December 2000 | Company name changed andersen consulting pension trus tees LIMITED\certificate issued on 21/12/00 (2 pages) |
21 December 2000 | Company name changed andersen consulting pension trus tees LIMITED\certificate issued on 21/12/00 (2 pages) |
8 May 2000 | Annual return made up to 22/04/00 (7 pages) |
8 May 2000 | Annual return made up to 22/04/00 (7 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
3 April 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (3 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (3 pages) |
21 May 1999 | Annual return made up to 22/04/99
|
21 May 1999 | Annual return made up to 22/04/99
|
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
2 June 1998 | Full accounts made up to 31 August 1997 (3 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (3 pages) |
24 May 1998 | Annual return made up to 22/04/98
|
24 May 1998 | Annual return made up to 22/04/98
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Annual return made up to 22/04/97 (6 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Annual return made up to 22/04/97 (6 pages) |
8 May 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 August 1996 (3 pages) |
22 January 1997 | Full accounts made up to 31 August 1996 (3 pages) |
8 May 1996 | Annual return made up to 22/04/96 (6 pages) |
8 May 1996 | Annual return made up to 22/04/96 (6 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Memorandum and Articles of Association (22 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Memorandum and Articles of Association (22 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
13 September 1995 | Full accounts made up to 31 August 1995 (3 pages) |
13 September 1995 | Full accounts made up to 31 August 1995 (3 pages) |
27 April 1995 | Annual return made up to 22/04/95 (6 pages) |
27 April 1995 | Annual return made up to 22/04/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
22 April 1994 | Incorporation (21 pages) |
22 April 1994 | Incorporation (21 pages) |