6th Floor
London
WC1V 7EP
Director Name | Dr Judith Angela Bryans |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2015(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Secretary Name | Mr Colin Matthew Buck |
---|---|
Status | Current |
Appointed | 01 December 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 210 High Holborn 6th Floor London WC1V 7EP |
Director Name | Peter Allanson Bailey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Monastery Gardens Edington Westbury Wiltshire BA13 4QJ |
Director Name | Mr Simon Matthew Dudgeon Oliver |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton House Steeple Ashton Trowbridge Wiltshire BA14 6EL |
Director Name | James Michael Murphy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Commercial Dir |
Correspondence Address | 43 Broadwood Avenue Ruislip Middlesex HA4 7XS |
Director Name | Mr Piers William Trehearn Feilden |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Cheesmaker/ Man. Dir. |
Country of Residence | England |
Correspondence Address | The Old Vicarage Water Street Martock Somerset TA12 6JN |
Secretary Name | Mr Robert Edwin Kirk McKeith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Heath Gardens Twickenham Middlesex TW1 4LY |
Director Name | Mr Stephen Price |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Water Stratford Buckingham Buckinghamshire MK18 5DU |
Director Name | Paul Stuart Simmonds |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1999) |
Role | Sales Marketing Dir |
Correspondence Address | Briarswood The Hurst Winchfield Hampshire RG27 8DG |
Director Name | Mr Justin Charles Beckett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Belton Whitchurch Shropshire SY13 1JD Wales |
Director Name | Mr John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 September 2000) |
Role | Managing Director |
Correspondence Address | Compton 14 Castle Road Weybridge Surrey KT13 9RN |
Director Name | Mr Mark Beavon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2011) |
Role | Manager Dairy Industry |
Country of Residence | England |
Correspondence Address | Silversafe, Betley Court Betley Crewe Cheshire CW3 9BH |
Director Name | Colin Raymond Stump |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 2001) |
Role | Ce |
Correspondence Address | Carlins Field House Station Road Bleasby Nottinghamshire NG14 7GD |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Director Name | Anthony Dennis Rich |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2004) |
Role | Cheesemaker |
Correspondence Address | 1 Frampton Road Bridgwater Somerset TA6 6ER |
Director Name | Mark Garland Grahame |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Sales Manager |
Correspondence Address | 28 Birchdale Gerrards Cross Buckinghamshire SL9 7JB |
Director Name | Ms Christina Lynne Baskerville |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2005) |
Role | Commercial Mgr |
Country of Residence | England |
Correspondence Address | Cranford Nether Compton Sherborne Dorset DT9 4QE |
Director Name | Mr Colin Trevor Hall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wilson Fields Farm Inglewhite Preston Lancashire PR3 2LH |
Director Name | Robert Clive Evans |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2005) |
Role | Marketing Manager |
Correspondence Address | Oakside Four Crosses Llanymynech Powys SY22 6PH Wales |
Director Name | Mark Higgins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 10 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Mr David Alwyne James Hartley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2008) |
Role | MD |
Country of Residence | England |
Correspondence Address | Park House Redmire Leyburn North Yorkshire DL8 4EL |
Director Name | Mr Richard James Tolley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2008) |
Role | Manufacturer Food |
Country of Residence | United Kingdom |
Correspondence Address | 9 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr Dominic Peter Mullan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 43 Peverell Avenue East Poundbury Dorchester Dorset DT1 3RH |
Director Name | Mr Martin Rickenback |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Springwood Thorpe Marriott Norwich Norfolk NR8 6HR |
Director Name | Ms Laura Downey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2013) |
Role | Marketing Controller |
Country of Residence | England |
Correspondence Address | 52 Manor Road Chelmsford Essex CM2 0EP |
Director Name | Mr Richard Norman Hollingdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 49 Redwing Road Basingstoke Hampshire RG22 5UJ |
Director Name | Mr Hamish Renton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Great Western Court Hunts Ground Road Bristol South Gloucestershire BS34 8HP |
Director Name | Mr Alastair Malcolm Jackson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams Foods Ltd Sunnyhills Road Leek Staffordshire ST13 5SP |
Secretary Name | Mr Nigel Stephen White |
---|---|
Status | Resigned |
Appointed | 14 May 2010(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 210 High Holborn 6th Floor London WC1V 7EP |
Director Name | Mr George Henry Streatfeild |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denhay Farm S Ltd Broadoak Bridport Dorset DT6 5NP |
Director Name | Mr Philip Ponsford |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2013) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | The Dial House Church Street Atworth Wiltshire SN12 8JA |
Director Name | Mr Ian Thomas Coggin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Dewlay Cheesemakers Ltd Garstang Preston Lancashire PR3 0PR |
Secretary Name | Mr Kirk John Hunter |
---|---|
Status | Resigned |
Appointed | 01 January 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Secretary Name | White House Consultancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 May 2010) |
Correspondence Address | 18 Warren Drive North Surbiton Surrey KT5 9LQ |
Website | www.britishcheese.com |
---|---|
Email address | [email protected] |
Telephone | 020 70250559 |
Telephone region | London |
Registered Address | 210 High Holborn 6th Floor London WC1V 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £147,545 |
Net Worth | £76,924 |
Cash | £79,462 |
Current Liabilities | £13,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
1 December 2020 | Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page) |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Annual return made up to 9 May 2016 no member list (4 pages) |
11 May 2016 | Annual return made up to 9 May 2016 no member list (4 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
1 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
11 March 2015 | Termination of appointment of Matthew John Walker as a director on 31 December 2014 (1 page) |
11 March 2015 | Termination of appointment of Matthew John Walker as a director on 31 December 2014 (1 page) |
11 March 2015 | Appointment of Mr Paul Vernon as a director on 1 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Paul Vernon as a director on 1 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Paul Vernon as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Dr Judith Angela Bryans as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Dr Judith Angela Bryans as a director on 1 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Peter Anthony Willes as a director on 31 December 2014 (1 page) |
4 February 2015 | Appointment of Mr Kirk John Hunter as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Nigel Stephen White as a secretary on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Ian Thomas Coggin as a director on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Ian Thomas Coggin as a director on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Alastair Malcolm Jackson as a director on 31 December 2014 (1 page) |
4 February 2015 | Appointment of Mr Kirk John Hunter as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Dr Judith Angela Bryans as a director on 1 January 2015 (2 pages) |
4 February 2015 | Registered office address changed from The White House 18 Warren Drive North Surbiton Surrey KT5 9LQ to 210 High Holborn 6Th Floor London WC1V 7EP on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Alastair Malcolm Jackson as a director on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Peter Anthony Willes as a director on 31 December 2014 (1 page) |
4 February 2015 | Registered office address changed from The White House 18 Warren Drive North Surbiton Surrey KT5 9LQ to 210 High Holborn 6Th Floor London WC1V 7EP on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Kirk John Hunter as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Registered office address changed from The White House 18 Warren Drive North Surbiton Surrey KT5 9LQ to 210 High Holborn 6Th Floor London WC1V 7EP on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Nigel Stephen White as a secretary on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Justin Charles Beckett as a director on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Justin Charles Beckett as a director on 31 December 2014 (1 page) |
30 October 2014 | Appointment of Mr Ian Thomas Coggin as a director on 24 September 2014 (2 pages) |
30 October 2014 | Appointment of Mr Matthew John Walker as a director on 24 September 2014 (2 pages) |
30 October 2014 | Appointment of Mr Ian Thomas Coggin as a director on 24 September 2014 (2 pages) |
30 October 2014 | Appointment of Mr Matthew John Walker as a director on 24 September 2014 (2 pages) |
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
9 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
9 May 2014 | Director's details changed for Mr Alastair Malcolm Jackson on 2 September 2013 (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
9 May 2014 | Director's details changed for Mr Alastair Malcolm Jackson on 2 September 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Alastair Malcolm Jackson on 2 September 2013 (2 pages) |
14 March 2014 | Termination of appointment of Laura Downey as a director (1 page) |
14 March 2014 | Termination of appointment of Laura Downey as a director (1 page) |
8 October 2013 | Termination of appointment of George Streatfeild as a director (1 page) |
8 October 2013 | Termination of appointment of Philip Ponsford as a director (1 page) |
8 October 2013 | Termination of appointment of Philip Ponsford as a director (1 page) |
8 October 2013 | Termination of appointment of George Streatfeild as a director (1 page) |
10 July 2013 | Appointment of Mr Peter Anthony Willes as a director (2 pages) |
10 July 2013 | Appointment of Mr Peter Anthony Willes as a director (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 April 2013 | Termination of appointment of Richard Hollingdale as a director (1 page) |
9 April 2013 | Termination of appointment of Richard Hollingdale as a director (1 page) |
19 June 2012 | Appointment of Mr Philip Ponsford as a director (2 pages) |
19 June 2012 | Appointment of Mr Philip Ponsford as a director (2 pages) |
15 June 2012 | Termination of appointment of Martin Rickenback as a director (1 page) |
15 June 2012 | Termination of appointment of Martin Rickenback as a director (1 page) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
6 February 2012 | Termination of appointment of Mark Beavon as a director (1 page) |
6 February 2012 | Termination of appointment of Mark Beavon as a director (1 page) |
4 August 2011 | Appointment of Mr George Henry Streatfeild as a director (2 pages) |
4 August 2011 | Appointment of Mr George Henry Streatfeild as a director (2 pages) |
3 August 2011 | Termination of appointment of Hamish Renton as a director (1 page) |
3 August 2011 | Termination of appointment of Hamish Renton as a director (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (8 pages) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (8 pages) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (8 pages) |
10 May 2011 | Director's details changed for Martin Rickenback on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mark Beavon on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Justin Charles Beckett on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mark Beavon on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Justin Charles Beckett on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Laura Downey on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Laura Downey on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Martin Rickenback on 10 May 2011 (2 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 April 2011 | Termination of appointment of David Willes as a director (2 pages) |
7 April 2011 | Termination of appointment of David Willes as a director (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 June 2010 | Annual return made up to 9 May 2010 (19 pages) |
23 June 2010 | Annual return made up to 9 May 2010 (19 pages) |
23 June 2010 | Annual return made up to 9 May 2010 (19 pages) |
20 May 2010 | Appointment of Mr Nigel Stephen White as a secretary (1 page) |
20 May 2010 | Termination of appointment of White House Consultancy as a secretary (1 page) |
20 May 2010 | Appointment of Mr Nigel Stephen White as a secretary (1 page) |
20 May 2010 | Termination of appointment of White House Consultancy as a secretary (1 page) |
4 December 2009 | Termination of appointment of Mark Higgins as a director (2 pages) |
4 December 2009 | Appointment of Hamish Renton as a director (3 pages) |
4 December 2009 | Termination of appointment of Dominic Mullan as a director (2 pages) |
4 December 2009 | Termination of appointment of Mark Higgins as a director (2 pages) |
4 December 2009 | Termination of appointment of Dominic Mullan as a director (2 pages) |
4 December 2009 | Appointment of Alastair Malcolm Jackson as a director (3 pages) |
4 December 2009 | Appointment of Alastair Malcolm Jackson as a director (3 pages) |
4 December 2009 | Appointment of Hamish Renton as a director (3 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 May 2009 | Annual return made up to 09/05/09 (4 pages) |
15 May 2009 | Appointment terminated director richard tolley (1 page) |
15 May 2009 | Appointment terminated director richard tolley (1 page) |
15 May 2009 | Annual return made up to 09/05/09 (4 pages) |
1 December 2008 | Director appointed martin rickenback logged form (2 pages) |
1 December 2008 | Director appointed martin rickenback logged form (2 pages) |
27 November 2008 | Director appointed dominic peter mullan (2 pages) |
27 November 2008 | Appointment terminated director david hartley (1 page) |
27 November 2008 | Director appointed laura downey (2 pages) |
27 November 2008 | Director appointed laura downey (2 pages) |
27 November 2008 | Director appointed dominic peter mullan (2 pages) |
27 November 2008 | Director appointed richard hollingdale (2 pages) |
27 November 2008 | Appointment terminated director david hartley (1 page) |
27 November 2008 | Director appointed richard hollingdale (2 pages) |
11 November 2008 | Director appointed martin rickenback (2 pages) |
11 November 2008 | Director appointed martin rickenback (2 pages) |
24 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
24 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
9 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
9 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 June 2008 | Annual return made up to 09/05/08 (4 pages) |
2 June 2008 | Annual return made up to 09/05/08 (4 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 May 2007 | Annual return made up to 09/05/07 (6 pages) |
22 May 2007 | Annual return made up to 09/05/07 (6 pages) |
16 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Annual return made up to 09/05/06 (5 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Annual return made up to 09/05/06 (5 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
25 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
18 May 2005 | Annual return made up to 09/05/05
|
18 May 2005 | Annual return made up to 09/05/05
|
27 January 2005 | Registered office changed on 27/01/05 from: st. Olaves 19 wooley street bradford on avon wiltshire BA15 1AD (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: st. Olaves 19 wooley street bradford on avon wiltshire BA15 1AD (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
23 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 May 2004 | Annual return made up to 09/05/04 (6 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Annual return made up to 09/05/04 (6 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
3 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 May 2003 | Annual return made up to 09/05/03 (6 pages) |
15 May 2003 | Annual return made up to 09/05/03 (6 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
14 May 2002 | Annual return made up to 09/05/02 (6 pages) |
14 May 2002 | Annual return made up to 09/05/02 (6 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 May 2001 | Annual return made up to 09/05/01 (5 pages) |
14 May 2001 | Annual return made up to 09/05/01 (5 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
25 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
25 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
17 May 2000 | Annual return made up to 09/05/00 (5 pages) |
17 May 2000 | Annual return made up to 09/05/00 (5 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
26 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
15 May 1999 | Annual return made up to 09/05/99 (6 pages) |
15 May 1999 | Annual return made up to 09/05/99 (6 pages) |
15 April 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 April 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
9 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
8 May 1997 | Annual return made up to 09/05/97
|
8 May 1997 | Annual return made up to 09/05/97
|
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
14 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
3 June 1996 | Annual return made up to 09/05/96 (7 pages) |
3 June 1996 | Annual return made up to 09/05/96 (7 pages) |
29 January 1996 | Accounting reference date notified as 30/04 (1 page) |
29 January 1996 | Accounting reference date notified as 30/04 (1 page) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Incorporation (48 pages) |
9 May 1995 | Incorporation (48 pages) |