Company NameInstitute Of Personnel And Development
Company StatusDissolved
Company Number02931892
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Peter Cheese
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(18 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 07 December 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Angela Attah
StatusClosed
Appointed07 May 2020(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameRichard Peter Holden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleExecutive Committee
Correspondence AddressWood View 41 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AV
Director NameIoan Havard Durban
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 1999)
RoleBusiness Advisor
Correspondence Address1 Lon Draenen
Sketty
Ty Coch
Swansea
SA2 9EW
Wales
Director NameMr David Arthur Greenwood
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address20 St Marks Road
Leamington Spa
Warwickshire
CV32 6DL
Director NamePeter Roy Coster
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Cottage Leyswood
Groombridge
Tunbridge Wells
East Sussex
TN3 9PH
Director NameMr John Michael Carson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 1995)
RoleManagement Hrd Advisor
Correspondence Address31 Portland Road
Manchester
Lancashire
M13 0SA
Director NameMrs Hilary Anne Hale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Drive
Loughborough
Leicestershire
LE11 3QJ
Director NameMr Stephen John Hare
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2000)
RoleHealth Service Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Waringfield Drive
Moira
Craigavon
County Armagh
BT67 0FB
Northern Ireland
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColet's Well
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameRobert McDonald
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RoleSelf Employed Consultant
Correspondence Address13 Albert Drive
Burnside
Glasgow
Strathclyde
G73 3RT
Scotland
Director NameJennifer Ayto
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 1999)
RolePersonnel Manager
Correspondence Address39 Valley Road
Welwyn Garden City
Hertfordshire
AL8 7DH
Director NameMr Geoffrey James Armstrong
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMichael John Christian Oram
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1997)
RoleCompany Director
Correspondence AddressBayards Iwerne Minster
Blandford Forum
Dorset
DT11 8LP
Director NameDr Derek Wilfred Miles
Date of BirthFebruary 1949 (Born 75 years ago)
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 05 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Waterlow Court
Hampstead Way
London
NW11 7DT
Secretary NameChristopher Loxdale Warren Smith
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1995)
RoleCompany Director
Correspondence Address14 Douglas Court
West End Lane
London
NW6 2HP
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 1995)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed14 August 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed01 February 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameMr Christopher Terence Garcia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameRichard Michael Dacosta
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 May 2001)
RoleGroup Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMichael Bramson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 May 2000)
RoleConsultant
Correspondence Address164 Rochfords Gardens
Slough
Berkshire
SL2 5XL
Director NamePeter Roger Purdom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 23 May 2006)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed01 May 1997(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 30 April 2009)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameProf Ian James Beardwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2002)
RoleAcademic
Correspondence AddressThe Granary Main Street
Tilton On The Hill
Leicestershire
LE7 9LF
Director NameSir Geoffrey Holland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 October 2002)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Park Owles
Pannier Lane, Carbis Bay
St. Ives
Cornwall
TR26 2RQ
Director NameJayne Patricia Owen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2008)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameDonald Farquharson Beattie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 October 2004)
RoleHR Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameKatrina Lauraine Easterling
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 2006)
RoleHR Manager
Correspondence AddressChapel Cottage
Hoe Benham
Newbury
Berkshire
RG20 8PU
Director NameMs Jacqueline Orme
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 July 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 March 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Secretary NameMs Marianne Clare Wyles
NationalityBritish
StatusResigned
Appointed30 March 2009(14 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 March 2019)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robert Booker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2013)
RoleVice President- Hr
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMr Ian Naylor
StatusResigned
Appointed07 March 2019(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2020)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ

Contact

Websitewww.cipd.co.uk

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Ian Naylor as a secretary on 7 May 2020 (1 page)
17 July 2020Appointment of Ms Angela Attah as a secretary on 7 May 2020 (2 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 March 2019Termination of appointment of Marianne Clare Wyles as a secretary on 6 March 2019 (1 page)
7 March 2019Appointment of Mr Ian Naylor as a secretary on 7 March 2019 (2 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
2 July 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
2 July 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
2 July 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
5 August 2014Annual return made up to 30 June 2014 no member list (3 pages)
5 August 2014Annual return made up to 30 June 2014 no member list (3 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
29 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
26 July 2013Termination of appointment of Robert Booker as a director (1 page)
26 July 2013Termination of appointment of Robert Booker as a director (1 page)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
12 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
11 July 2012Appointment of Mr Peter Cheese as a director (2 pages)
11 July 2012Termination of appointment of Jacqueline Orme as a director (1 page)
11 July 2012Termination of appointment of Christopher Garcia as a director (1 page)
11 July 2012Appointment of Mr Robert Booker as a director (2 pages)
11 July 2012Appointment of Mr Peter Cheese as a director (2 pages)
11 July 2012Termination of appointment of Jacqueline Orme as a director (1 page)
11 July 2012Appointment of Mr Robert Booker as a director (2 pages)
11 July 2012Termination of appointment of Christopher Garcia as a director (1 page)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 August 2010Annual return made up to 30 June 2010 no member list (5 pages)
24 August 2010Annual return made up to 30 June 2010 no member list (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 July 2009Annual return made up to 30/06/09 (3 pages)
14 July 2009Annual return made up to 30/06/09 (3 pages)
8 May 2009Annual return made up to 30/06/08 (3 pages)
8 May 2009Annual return made up to 30/06/08 (3 pages)
7 May 2009Director appointed mr dean royles (1 page)
7 May 2009Appointment terminated secretary rebecca emmott (1 page)
7 May 2009Appointment terminated secretary rebecca emmott (1 page)
7 May 2009Director appointed mr dean royles (1 page)
7 May 2009Director appointed ms jacqueline orme (1 page)
7 May 2009Director appointed ms jacqueline orme (1 page)
7 May 2009Appointment terminated director robin jordan (1 page)
7 May 2009Appointment terminated director robin jordan (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 April 2009Appointment terminated director susan reid (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated director susan reid (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
18 August 2008Appointment terminated director jayne owen (1 page)
18 August 2008Appointment terminated director jayne owen (1 page)
6 August 2008Appointment terminated director geoffrey armstrong (1 page)
6 August 2008Appointment terminated director geoffrey armstrong (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 October 2007Annual return made up to 30/06/07 (6 pages)
12 October 2007Annual return made up to 30/06/07 (6 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
22 August 2006Annual return made up to 30/06/06 (6 pages)
22 August 2006Annual return made up to 30/06/06 (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 April 2006Director resigned (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
26 July 2005Annual return made up to 30/06/05 (7 pages)
26 July 2005Annual return made up to 30/06/05 (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Annual return made up to 30/06/04 (10 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Annual return made up to 30/06/04 (10 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(10 pages)
18 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(10 pages)
14 May 2003Amended full accounts made up to 30 June 2002 (5 pages)
14 May 2003Amended full accounts made up to 30 June 2002 (5 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
10 July 2002Annual return made up to 30/06/02 (11 pages)
10 July 2002Annual return made up to 30/06/02 (11 pages)
2 May 2002Amended group of companies' accounts made up to 30 June 2001 (17 pages)
2 May 2002Amended group of companies' accounts made up to 30 June 2001 (17 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
2 August 2001Annual return made up to 30/06/01 (8 pages)
2 August 2001Annual return made up to 30/06/01 (8 pages)
16 November 2000Full group accounts made up to 30 June 2000 (20 pages)
16 November 2000Full group accounts made up to 30 June 2000 (20 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 11/07/00
(8 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 11/07/00
(8 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
15 June 2000Annual return made up to 23/05/00 (8 pages)
15 June 2000Annual return made up to 23/05/00 (8 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
2 May 2000Full group accounts made up to 30 June 1999 (18 pages)
2 May 2000Full group accounts made up to 30 June 1999 (18 pages)
28 January 2000New director appointed (1 page)
28 January 2000New director appointed (1 page)
13 January 2000New director appointed (4 pages)
13 January 2000New director appointed (4 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
28 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 May 1999Full group accounts made up to 30 June 1998 (19 pages)
7 May 1999Full group accounts made up to 30 June 1998 (19 pages)
2 June 1998Annual return made up to 23/05/98 (9 pages)
2 June 1998Annual return made up to 23/05/98 (9 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
15 October 1997Full group accounts made up to 30 June 1997 (19 pages)
15 October 1997Full group accounts made up to 30 June 1997 (19 pages)
12 June 1997Annual return made up to 23/05/97 (12 pages)
12 June 1997Annual return made up to 23/05/97 (12 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
2 May 1997Full group accounts made up to 30 June 1996 (22 pages)
2 May 1997Full group accounts made up to 30 June 1996 (22 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
6 November 1996Memorandum and Articles of Association (27 pages)
6 November 1996Memorandum and Articles of Association (27 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1995Full group accounts made up to 30 June 1995 (20 pages)
17 November 1995Full group accounts made up to 30 June 1995 (20 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995New secretary appointed (2 pages)
20 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(41 pages)
20 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(41 pages)
23 May 1994Incorporation (55 pages)
23 May 1994Incorporation (55 pages)