London
SW19 1JQ
Secretary Name | Ms Angela Attah |
---|---|
Status | Closed |
Appointed | 07 May 2020(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Richard Peter Holden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Executive Committee |
Correspondence Address | Wood View 41 Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AV |
Director Name | Ioan Havard Durban |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 1999) |
Role | Business Advisor |
Correspondence Address | 1 Lon Draenen Sketty Ty Coch Swansea SA2 9EW Wales |
Director Name | Mr David Arthur Greenwood |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 20 St Marks Road Leamington Spa Warwickshire CV32 6DL |
Director Name | Peter Roy Coster |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Cottage Leyswood Groombridge Tunbridge Wells East Sussex TN3 9PH |
Director Name | Mr John Michael Carson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 1995) |
Role | Management Hrd Advisor |
Correspondence Address | 31 Portland Road Manchester Lancashire M13 0SA |
Director Name | Mrs Hilary Anne Hale |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westfield Drive Loughborough Leicestershire LE11 3QJ |
Director Name | Mr Stephen John Hare |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2000) |
Role | Health Service Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Waringfield Drive Moira Craigavon County Armagh BT67 0FB Northern Ireland |
Director Name | Sir Michael Bett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colet's Well The Green Otford Sevenoaks Kent TN14 5PD |
Director Name | Robert McDonald |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Self Employed Consultant |
Correspondence Address | 13 Albert Drive Burnside Glasgow Strathclyde G73 3RT Scotland |
Director Name | Jennifer Ayto |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 1999) |
Role | Personnel Manager |
Correspondence Address | 39 Valley Road Welwyn Garden City Hertfordshire AL8 7DH |
Director Name | Mr Geoffrey James Armstrong |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Michael John Christian Oram |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | Bayards Iwerne Minster Blandford Forum Dorset DT11 8LP |
Director Name | Dr Derek Wilfred Miles |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Waterlow Court Hampstead Way London NW11 7DT |
Secretary Name | Christopher Loxdale Warren Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 14 Douglas Court West End Lane London NW6 2HP |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 1995) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 38 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Director Name | Mr Christopher Terence Garcia |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Richard Michael Dacosta |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2001) |
Role | Group Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Michael Bramson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2000) |
Role | Consultant |
Correspondence Address | 164 Rochfords Gardens Slough Berkshire SL2 5XL |
Director Name | Peter Roger Purdom |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 01 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2009) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Prof Ian James Beardwell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2002) |
Role | Academic |
Correspondence Address | The Granary Main Street Tilton On The Hill Leicestershire LE7 9LF |
Director Name | Sir Geoffrey Holland |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2002) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Little Park Owles Pannier Lane, Carbis Bay St. Ives Cornwall TR26 2RQ |
Director Name | Jayne Patricia Owen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 August 2008) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Donald Farquharson Beattie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 October 2004) |
Role | HR Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Katrina Lauraine Easterling |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 2006) |
Role | HR Manager |
Correspondence Address | Chapel Cottage Hoe Benham Newbury Berkshire RG20 8PU |
Director Name | Ms Jacqueline Orme |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 July 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(14 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Secretary Name | Ms Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Robert Booker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2013) |
Role | Vice President- Hr |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Mr Ian Naylor |
---|---|
Status | Resigned |
Appointed | 07 March 2019(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2020) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Website | www.cipd.co.uk |
---|
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Termination of appointment of Ian Naylor as a secretary on 7 May 2020 (1 page) |
17 July 2020 | Appointment of Ms Angela Attah as a secretary on 7 May 2020 (2 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 March 2019 | Termination of appointment of Marianne Clare Wyles as a secretary on 6 March 2019 (1 page) |
7 March 2019 | Appointment of Mr Ian Naylor as a secretary on 7 March 2019 (2 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
2 July 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
5 August 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
5 August 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
26 July 2013 | Termination of appointment of Robert Booker as a director (1 page) |
26 July 2013 | Termination of appointment of Robert Booker as a director (1 page) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
11 July 2012 | Appointment of Mr Peter Cheese as a director (2 pages) |
11 July 2012 | Termination of appointment of Jacqueline Orme as a director (1 page) |
11 July 2012 | Termination of appointment of Christopher Garcia as a director (1 page) |
11 July 2012 | Appointment of Mr Robert Booker as a director (2 pages) |
11 July 2012 | Appointment of Mr Peter Cheese as a director (2 pages) |
11 July 2012 | Termination of appointment of Jacqueline Orme as a director (1 page) |
11 July 2012 | Appointment of Mr Robert Booker as a director (2 pages) |
11 July 2012 | Termination of appointment of Christopher Garcia as a director (1 page) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
24 August 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
24 August 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
14 July 2009 | Annual return made up to 30/06/09 (3 pages) |
14 July 2009 | Annual return made up to 30/06/09 (3 pages) |
8 May 2009 | Annual return made up to 30/06/08 (3 pages) |
8 May 2009 | Annual return made up to 30/06/08 (3 pages) |
7 May 2009 | Director appointed mr dean royles (1 page) |
7 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
7 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
7 May 2009 | Director appointed mr dean royles (1 page) |
7 May 2009 | Director appointed ms jacqueline orme (1 page) |
7 May 2009 | Director appointed ms jacqueline orme (1 page) |
7 May 2009 | Appointment terminated director robin jordan (1 page) |
7 May 2009 | Appointment terminated director robin jordan (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
30 April 2009 | Appointment terminated director susan reid (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated director susan reid (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
18 August 2008 | Appointment terminated director jayne owen (1 page) |
18 August 2008 | Appointment terminated director jayne owen (1 page) |
6 August 2008 | Appointment terminated director geoffrey armstrong (1 page) |
6 August 2008 | Appointment terminated director geoffrey armstrong (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
12 October 2007 | Annual return made up to 30/06/07 (6 pages) |
12 October 2007 | Annual return made up to 30/06/07 (6 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
22 August 2006 | Annual return made up to 30/06/06 (6 pages) |
22 August 2006 | Annual return made up to 30/06/06 (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
26 July 2005 | Annual return made up to 30/06/05 (7 pages) |
26 July 2005 | Annual return made up to 30/06/05 (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Annual return made up to 30/06/04 (10 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Annual return made up to 30/06/04 (10 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
18 July 2003 | Annual return made up to 30/06/03
|
18 July 2003 | Annual return made up to 30/06/03
|
14 May 2003 | Amended full accounts made up to 30 June 2002 (5 pages) |
14 May 2003 | Amended full accounts made up to 30 June 2002 (5 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
10 July 2002 | Annual return made up to 30/06/02 (11 pages) |
10 July 2002 | Annual return made up to 30/06/02 (11 pages) |
2 May 2002 | Amended group of companies' accounts made up to 30 June 2001 (17 pages) |
2 May 2002 | Amended group of companies' accounts made up to 30 June 2001 (17 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
2 August 2001 | Annual return made up to 30/06/01 (8 pages) |
2 August 2001 | Annual return made up to 30/06/01 (8 pages) |
16 November 2000 | Full group accounts made up to 30 June 2000 (20 pages) |
16 November 2000 | Full group accounts made up to 30 June 2000 (20 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
11 July 2000 | Annual return made up to 30/06/00
|
11 July 2000 | Annual return made up to 30/06/00
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
15 June 2000 | Annual return made up to 23/05/00 (8 pages) |
15 June 2000 | Annual return made up to 23/05/00 (8 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
2 May 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
2 May 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
28 January 2000 | New director appointed (1 page) |
28 January 2000 | New director appointed (1 page) |
13 January 2000 | New director appointed (4 pages) |
13 January 2000 | New director appointed (4 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Annual return made up to 23/05/99
|
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Annual return made up to 23/05/99
|
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 May 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
7 May 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
2 June 1998 | Annual return made up to 23/05/98 (9 pages) |
2 June 1998 | Annual return made up to 23/05/98 (9 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
15 October 1997 | Full group accounts made up to 30 June 1997 (19 pages) |
15 October 1997 | Full group accounts made up to 30 June 1997 (19 pages) |
12 June 1997 | Annual return made up to 23/05/97 (12 pages) |
12 June 1997 | Annual return made up to 23/05/97 (12 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
2 May 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
6 November 1996 | Memorandum and Articles of Association (27 pages) |
6 November 1996 | Memorandum and Articles of Association (27 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
26 June 1996 | Annual return made up to 23/05/96
|
26 June 1996 | Annual return made up to 23/05/96
|
17 November 1995 | Full group accounts made up to 30 June 1995 (20 pages) |
17 November 1995 | Full group accounts made up to 30 June 1995 (20 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
20 July 1994 | Resolutions
|
20 July 1994 | Resolutions
|
23 May 1994 | Incorporation (55 pages) |
23 May 1994 | Incorporation (55 pages) |