Company NameIDM Membership Limited
DirectorChristopher Porte Combemale
Company StatusActive
Company Number02959076
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench,British
StatusCurrent
Appointed19 May 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rapier House
40-46 Lamb’S Conduit Street
London
WC1N 3LJ
Director NameMr Derek Alfred Holder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
London Road
Send
Surrey
GU23 7JX
Secretary NameMr Timothy Robin Lawes
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hollybush Lane
Hampton
Middlesex
TW12 2QY
Director NameMr Timothy Robin Lawes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(11 months, 4 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hollybush Lane
Hampton
Middlesex
TW12 2QY
Director NameTerry Peter Forshaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(11 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2000)
RoleMarketing
Correspondence AddressMonro 8 Claremont Avenue
Esher
Surrey
KT10 9JD
Director NameDavid Simmons
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(11 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 2004)
RoleIntermark Marketing Services
Correspondence Address2 Regents Place
London
SE3 0LX
Secretary NameVanessa Elizabeth Pritchard
NationalityBritish
StatusResigned
Appointed12 November 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address11 Staniland Drive
Weybridge
Surrey
KT13 0XN
Director NameGeorge Henry Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 2003)
RoleConsultant
Correspondence AddressSundial Oast
Ethnam Lane
Sandhurst
Kent
TN18 5PS
Director NameNeil Gethin Morris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years after company formation)
Appointment Duration14 years, 10 months (resigned 06 July 2012)
RoleMembership Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
Shaftesbury Road
Woking
Surrey
GU22 7DU
Director NameVanessa Elizabeth Pritchard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 1999)
RoleChartered Accountant
Correspondence Address11 Staniland Drive
Weybridge
Surrey
KT13 0XN
Secretary NameMr Roger Duncan Wild
NationalityBritish
StatusResigned
Appointed29 October 1999(5 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fairfax Road
Teddington
Middlesex
TW11 9BZ
Director NameDavid Payne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2002)
RoleDirector Management Consultant
Correspondence AddressDorridge Farm
Ogdens
Fordingbridge
Hampshire
SP6 2PY
Director NameMrs Caroline Margaret Robertson
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed29 February 2000(5 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 May 2015)
RoleEducation Training & Informati
Country of ResidenceEngland
Correspondence Address42 Chiltern Drive
Surbiton
Surrey
KT5 8LW
Director NameSimon Nicholas Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2007)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Waldegrave Gardens
Strawberry Hill
Twickenham
TW1 4PG
Director NameJonathan Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2007)
RoleMarketer
Correspondence Address2 Roehampton Gate
London
SW15 5JS
Director NameSylvester Joseph McCarthy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2015)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 86
Kingsway Court, Queens Gardens
Hove
West Sussex
BN3 2LR
Secretary NameMrs Rebecca Anne Roberts
StatusResigned
Appointed26 February 2014(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMrs Rebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Margaret Street
London
W1W 8SS
Secretary NameMiss Elizabeth Anne Sell
StatusResigned
Appointed11 June 2014(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 May 2015)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMs Jane Alexandra Cave
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Secretary NameMr Kenneth Edward Goulding
StatusResigned
Appointed19 May 2015(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS

Contact

Websitedma.org.uk
Telephone020 72913300
Telephone regionLondon

Location

Registered Address1st Floor Rapier House
40-46 Lamb’S Conduit Street
London
WC1N 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Direct Marketing Association (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,692
Cash£106,571
Current Liabilities£114,360

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 4 weeks ago)
Next Return Due30 August 2024 (3 months, 2 weeks from now)

Charges

28 August 2002Delivered on: 4 September 2002
Satisfied on: 14 April 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2024Change of details for Data and Marketing Association Limited as a person with significant control on 25 April 2024 (2 pages)
25 April 2024Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 1st Floor Rapier House 40-46 Lamb’S Conduit Street London WC1N 3LJ on 25 April 2024 (1 page)
12 March 2024Accounts for a small company made up to 31 March 2023 (9 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr Christopher Porte Combemale on 28 February 2023 (2 pages)
29 March 2023Accounts for a small company made up to 31 March 2022 (10 pages)
9 January 2023Registered office address changed from 70 Margaret Street London W1W 8SS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 January 2023 (1 page)
9 January 2023Change of details for Data and Marketing Association Limited as a person with significant control on 9 January 2023 (2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Kenneth Edward Goulding as a director on 1 January 2022 (1 page)
2 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
5 August 2021Director's details changed for Mr Christopher Porte Combemale on 5 August 2021 (2 pages)
23 July 2021Director's details changed for Mr Christopher Porte Combemale on 21 August 2020 (2 pages)
7 May 2021Termination of appointment of Kenneth Edward Goulding as a secretary on 6 May 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
24 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
24 August 2020Director's details changed for Mr Christopher Porte Combemale on 21 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Kenneth Edward Goulding on 21 August 2020 (2 pages)
15 May 2020Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 12 March 2019 (2 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Jane Alexandra Cave as a director on 16 January 2019 (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
20 August 2018Director's details changed for Ms Jane Alexandra Cave on 20 August 2018 (2 pages)
20 August 2018Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 17 August 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (15 pages)
6 December 2017Full accounts made up to 31 March 2017 (15 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 December 2016Full accounts made up to 31 March 2016 (15 pages)
29 December 2016Full accounts made up to 31 March 2016 (15 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 July 2016Auditor's resignation (1 page)
28 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
1 July 2016Auditor's resignation (1 page)
1 July 2016Auditor's resignation (1 page)
8 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 September 2015Termination of appointment of Rebecca Anne Roberts as a director on 19 May 2015 (1 page)
15 September 2015Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page)
15 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Termination of appointment of Rebecca Anne Roberts as a director on 19 May 2015 (1 page)
15 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page)
2 September 2015Termination of appointment of Sylvester Joseph Mccarthy as a director on 30 April 2015 (1 page)
2 September 2015Termination of appointment of Rebecca Anne Roberts as a secretary on 19 May 2015 (1 page)
2 September 2015Appointment of Ms Jane Alexandra Cave as a director on 19 May 2015 (2 pages)
2 September 2015Termination of appointment of Rebecca Anne Roberts as a secretary on 19 May 2015 (1 page)
2 September 2015Termination of appointment of Sylvester Joseph Mccarthy as a director on 30 April 2015 (1 page)
2 September 2015Appointment of Ms Jane Alexandra Cave as a director on 19 May 2015 (2 pages)
28 May 2015Registered office address changed from 1 Park Road Teddington Middlesex to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 1 Park Road Teddington Middlesex to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Elizabeth Anne Sell as a secretary on 19 May 2015 (1 page)
28 May 2015Appointment of Mr Kenneth Edward Goulding as a secretary on 19 May 2015 (2 pages)
28 May 2015Termination of appointment of Timothy Robin Lawes as a director on 19 May 2015 (1 page)
28 May 2015Termination of appointment of Elizabeth Anne Sell as a secretary on 19 May 2015 (1 page)
28 May 2015Appointment of Mr Kenneth Edward Goulding as a director on 19 May 2015 (2 pages)
28 May 2015Appointment of Mr Kenneth Edward Goulding as a director on 19 May 2015 (2 pages)
28 May 2015Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages)
28 May 2015Appointment of Mr Kenneth Edward Goulding as a secretary on 19 May 2015 (2 pages)
28 May 2015Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages)
28 May 2015Termination of appointment of Timothy Robin Lawes as a director on 19 May 2015 (1 page)
14 April 2015Satisfaction of charge 1 in full (1 page)
14 April 2015Satisfaction of charge 1 in full (1 page)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (7 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (7 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
21 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 July 2014Appointment of Miss Elizabeth Anne Sell as a secretary on 11 June 2014 (2 pages)
24 July 2014Appointment of Miss Elizabeth Anne Sell as a secretary on 11 June 2014 (2 pages)
7 April 2014Full accounts made up to 31 August 2013 (13 pages)
7 April 2014Full accounts made up to 31 August 2013 (13 pages)
12 March 2014Appointment of Mrs Rebecca Anne Roberts as a secretary on 26 February 2014 (2 pages)
12 March 2014Appointment of Mrs Rebecca Anne Roberts as a director (2 pages)
12 March 2014Termination of appointment of Roger Duncan Wild as a secretary on 26 February 2014 (1 page)
12 March 2014Appointment of Mrs Rebecca Anne Roberts as a secretary (2 pages)
12 March 2014Appointment of Mrs Rebecca Anne Roberts as a director on 6 March 2014 (2 pages)
12 March 2014Termination of appointment of Roger Wild as a secretary (1 page)
12 March 2014Appointment of Mrs Rebecca Anne Roberts as a director on 6 March 2014 (2 pages)
12 March 2014Appointment of Mrs Rebecca Anne Roberts as a secretary on 26 February 2014 (2 pages)
12 March 2014Termination of appointment of Roger Duncan Wild as a secretary on 26 February 2014 (1 page)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
27 March 2013Full accounts made up to 31 August 2012 (15 pages)
27 March 2013Full accounts made up to 31 August 2012 (15 pages)
26 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
21 August 2012Termination of appointment of Neil Morris as a director (1 page)
21 August 2012Termination of appointment of Neil Gethin Morris as a director on 6 July 2012 (1 page)
21 August 2012Termination of appointment of Neil Gethin Morris as a director on 6 July 2012 (1 page)
16 April 2012Termination of appointment of Derek Holder as a director (1 page)
16 April 2012Termination of appointment of Derek Alfred Holder as a director on 14 February 2012 (1 page)
16 April 2012Termination of appointment of Derek Alfred Holder as a director on 14 February 2012 (1 page)
21 March 2012Full accounts made up to 31 August 2011 (13 pages)
21 March 2012Full accounts made up to 31 August 2011 (13 pages)
31 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
23 May 2011Full accounts made up to 31 August 2010 (15 pages)
23 May 2011Full accounts made up to 31 August 2010 (15 pages)
1 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
1 June 2010Full accounts made up to 31 August 2009 (13 pages)
1 June 2010Full accounts made up to 31 August 2009 (13 pages)
10 September 2009Return made up to 16/08/09; full list of members (5 pages)
10 September 2009Return made up to 16/08/09; full list of members (5 pages)
23 April 2009Full accounts made up to 31 August 2008 (15 pages)
23 April 2009Full accounts made up to 31 August 2008 (15 pages)
28 August 2008Return made up to 16/08/08; full list of members (5 pages)
28 August 2008Return made up to 16/08/08; full list of members (5 pages)
28 May 2008Full accounts made up to 31 August 2007 (15 pages)
28 May 2008Full accounts made up to 31 August 2007 (15 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 16/08/07; full list of members (3 pages)
4 September 2007Return made up to 16/08/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 August 2006 (13 pages)
8 February 2007Full accounts made up to 31 August 2006 (13 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
13 September 2006Return made up to 16/08/06; full list of members (3 pages)
13 September 2006Return made up to 16/08/06; full list of members (3 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
5 April 2006Full accounts made up to 31 August 2005 (12 pages)
5 April 2006Full accounts made up to 31 August 2005 (12 pages)
19 September 2005Return made up to 16/08/05; full list of members (3 pages)
19 September 2005Return made up to 16/08/05; full list of members (3 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
6 July 2005Full accounts made up to 31 August 2004 (12 pages)
6 July 2005Full accounts made up to 31 August 2004 (12 pages)
27 September 2004Return made up to 16/08/04; full list of members (8 pages)
27 September 2004Return made up to 16/08/04; full list of members (8 pages)
29 June 2004Full accounts made up to 31 August 2003 (12 pages)
29 June 2004Full accounts made up to 31 August 2003 (12 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
11 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Full accounts made up to 31 August 2002 (13 pages)
3 July 2003Full accounts made up to 31 August 2002 (13 pages)
6 September 2002Return made up to 16/08/02; full list of members (9 pages)
6 September 2002Return made up to 16/08/02; full list of members (9 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
5 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
5 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Full accounts made up to 31 August 2000 (14 pages)
13 March 2001Full accounts made up to 31 August 2000 (14 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
23 August 2000Return made up to 16/08/00; full list of members (8 pages)
23 August 2000Return made up to 16/08/00; full list of members (8 pages)
28 June 2000Full accounts made up to 31 August 1999 (12 pages)
28 June 2000Full accounts made up to 31 August 1999 (12 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
7 September 1999Return made up to 16/08/99; full list of members (10 pages)
7 September 1999Return made up to 16/08/99; full list of members (10 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
2 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 May 1998Full accounts made up to 31 August 1997 (11 pages)
27 May 1998Full accounts made up to 31 August 1997 (11 pages)
19 May 1997Full accounts made up to 31 August 1996 (11 pages)
19 May 1997Full accounts made up to 31 August 1996 (11 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
10 September 1996Return made up to 16/08/96; no change of members (5 pages)
10 September 1996Return made up to 16/08/96; no change of members (5 pages)
28 February 1996Full accounts made up to 31 August 1995 (10 pages)
28 February 1996Full accounts made up to 31 August 1995 (10 pages)
13 September 1995Return made up to 16/08/95; full list of members (7 pages)
13 September 1995Return made up to 16/08/95; full list of members (8 pages)
13 September 1995Return made up to 16/08/95; full list of members (7 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)