London
SE1 0RB
Director Name | Mr David Thornton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mrs Ashabye Pyndiah |
---|---|
Status | Current |
Appointed | 02 January 2018(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Martin John Althorpe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2 Southlands Kettering NN15 7QG |
Director Name | Mr Philip David Matthew Slinger |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Trade Association Executive |
Country of Residence | England |
Correspondence Address | Bank House Bond's Mill Bristol Road Stonehouse Gloucestershire GL10 3RF Wales |
Director Name | Mr William John Agnew |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Miss Elisabeth Mary Clarke |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Gareth Edwin Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Solar Fabrications Holdings Ltd Common Road Huthwaite Sutton-In-Ashfield NG17 6AD |
Director Name | David Edward Ballard |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brentham Way Ealing London W5 1BJ |
Secretary Name | Michael Thomas Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Westcombe Park Road London SE3 7QZ |
Director Name | Mr Gregory James O'Donoghue |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Meadow Chess Way Chorleywood Hertfordshire WD3 5TA |
Director Name | Ms Catherine Mary Hogan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2009) |
Role | Director Of Pr |
Country of Residence | England |
Correspondence Address | 29 Clewer Crescent Harrow Weald Middlesex HA3 5QA |
Director Name | John Anthony Hedgecock |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2009) |
Role | Technical Manager |
Correspondence Address | 4 Deangarden Rise High Wycombe Buckinghamshire HP11 1RE |
Director Name | David James Earle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 October 2009) |
Role | Technical Officer |
Correspondence Address | The Yews Wotton Road, North Nibley Dursley Gloucestershire GL11 6DS Wales |
Director Name | Trevor Coles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashton House Fallowfield Lower Broomborough Totnes Devon TQ9 5NG |
Director Name | Mr Peter Robert Rendall Clement |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2006) |
Role | Chairman Managing Director |
Country of Residence | England |
Correspondence Address | Little Hollow Grayswood Haslemere Surrey GU27 2DE |
Director Name | Ian Christopher Chisholm |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2011) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 97 Burnt Oak Lane Sidcup Kent DA15 9DD |
Director Name | Robert Ferguson Aitken |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mile End Lower Assendon Henley On Thames Oxfordshire RG9 6AL |
Secretary Name | Mr Nigel Denton Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carpenters Lane Hadlow Tonbridge Kent TN11 0HW |
Director Name | Mr Graham Beverley Hinett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gosport Street Lymington Hampshire SO41 9BG |
Director Name | Paul Dickins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2003) |
Role | Managing Director |
Correspondence Address | 86 London Road Retford Nottinghamshire DN22 7DX |
Secretary Name | Mr Eian Clark Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilcot Close Bisley Woking Surrey GU24 9DE |
Director Name | Mr Alan David Burgess |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickham House Station Road, Wickham Bishops Witham Essex CM8 3JL |
Director Name | Mr Phil David Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2013) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ayres Street London SE1 1EU |
Director Name | Mr Christopher Paul Addison |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 July 2017) |
Role | Technical Officer |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Chris John Mayne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ayres Street London SE1 1EU |
Secretary Name | Mrs Ashabye Pyndiah |
---|---|
Status | Resigned |
Appointed | 30 July 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 54 Ayres Street London SE1 1EU |
Director Name | Mr Brian Geoffrey Baker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Juniper Close Juniper Close Whitstable Kent CT5 1PQ |
Director Name | Mr Iain McLlwee |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Herbert Street Herbert Street Hemel Hempstead Hertfordshire HP2 5HW |
Secretary Name | Mrs Jane McCallion |
---|---|
Status | Resigned |
Appointed | 24 December 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mrs Jane McCallion |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(21 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mr Anthony Gerald Morgan |
---|---|
Status | Resigned |
Appointed | 21 August 2017(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mrs Anda Jane Gregory |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Christopher Kenton Beedel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2022) |
Role | Director Of Membership |
Country of Residence | England |
Correspondence Address | Newspaper House 40, Rushworth Street London SE1 0RB |
Director Name | Mrs Helen Jane Hewitt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(25 years after company formation) |
Appointment Duration | 2 years (resigned 23 June 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bwf The Building Centre 26 Store Street London WC1E 7BT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | fensa.org.uk |
---|---|
Telephone | 020 76453700 |
Telephone region | London |
Registered Address | 40 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
350k at £1 | Glass & Glazing Federation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,679,355 |
Cash | £556,936 |
Current Liabilities | £1,504,241 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
8 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Mr Tony Smith on 10 June 2020 (2 pages) |
15 June 2020 | Appointment of Mrs Helen Jane Hewitt as a director on 10 June 2020 (2 pages) |
30 October 2019 | Appointment of Mr Martin John Althorpe as a director on 16 October 2019 (2 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mr Christopher Kenton Beedel as a director on 9 November 2018 (2 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
4 September 2018 | Termination of appointment of Iain Mcllwee as a director on 13 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Stephen John Payne as a director on 31 August 2017 (2 pages) |
25 July 2018 | Termination of appointment of Stephen John Payne as a director on 1 March 2018 (1 page) |
18 July 2018 | Termination of appointment of Michael Richard Sansom as a director on 10 November 2017 (1 page) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Mrs Anda Jane Gregory as a director on 19 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Brian Geoffrey Baker as a director on 2 March 2018 (1 page) |
25 January 2018 | Appointment of Mr Tony Smith as a director on 25 January 2018 (2 pages) |
2 January 2018 | Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Brian Neville Smith as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of James Justin Ratcliffe as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Brian Neville Smith as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of James Justin Ratcliffe as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
5 July 2017 | Termination of appointment of Christopher Paul Addison as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Christopher Paul Addison as a director on 5 July 2017 (1 page) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 March 2017 | Appointment of Mr David Thornton as a director on 7 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr David Thornton as a director on 7 March 2017 (2 pages) |
28 November 2016 | Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Stephen John Payne as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Stephen John Payne as a director on 10 November 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 September 2016 | Termination of appointment of Chris John Mayne as a director on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Chris John Mayne as a director on 20 September 2016 (1 page) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
5 February 2016 | Termination of appointment of Mark Warren as a director on 31 December 2015 (1 page) |
5 February 2016 | Termination of appointment of Mark Warren as a director on 31 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages) |
24 December 2015 | Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages) |
25 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 May 2015 | Appointment of Mr Brian Geoffrey Baker as a director on 13 February 2014 (2 pages) |
15 May 2015 | Appointment of Mr Brian Geoffrey Baker as a director on 13 February 2014 (2 pages) |
14 May 2015 | Appointment of Mr Iain Mcllwee as a director on 13 February 2014 (2 pages) |
14 May 2015 | Appointment of Mr Iain Mcllwee as a director on 13 February 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 September 2013 | Termination of appointment of Ashabye Pyndiah as a secretary (1 page) |
16 September 2013 | Termination of appointment of Ashabye Pyndiah as a secretary (1 page) |
31 July 2013 | Appointment of Mrs Ashabye Pyndiah as a secretary (1 page) |
31 July 2013 | Appointment of Mrs Ashabye Pyndiah as a secretary (1 page) |
30 July 2013 | Termination of appointment of Eian Hardacre as a secretary (1 page) |
30 July 2013 | Termination of appointment of Eian Hardacre as a secretary (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 May 2013 | Appointment of Mr Stephen John Payne as a director (2 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
24 May 2013 | Appointment of Mr Stephen John Payne as a director (2 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
17 April 2013 | Termination of appointment of Phil Brown as a director (1 page) |
17 April 2013 | Termination of appointment of Phil Brown as a director (1 page) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
20 September 2012 | Appointment of David Kenneth Grew as a director (2 pages) |
20 September 2012 | Appointment of David Kenneth Grew as a director (2 pages) |
3 September 2012 | Appointment of Chris John Mayne as a director (2 pages) |
3 September 2012 | Appointment of Chris John Mayne as a director (2 pages) |
3 September 2012 | Appointment of Mark Warren as a director (2 pages) |
3 September 2012 | Appointment of Mark Warren as a director (2 pages) |
31 August 2012 | Appointment of Brian Neville Smith as a director (2 pages) |
31 August 2012 | Appointment of Brian Neville Smith as a director (2 pages) |
21 August 2012 | Termination of appointment of Alan Burgess as a director (1 page) |
21 August 2012 | Termination of appointment of Alan Burgess as a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Termination of appointment of Graham Hinett as a director (1 page) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Termination of appointment of Graham Hinett as a director (1 page) |
2 April 2012 | Appointment of James Justin Ratcliffe as a director (2 pages) |
2 April 2012 | Appointment of James Justin Ratcliffe as a director (2 pages) |
4 January 2012 | Termination of appointment of Robert Aitken as a director (1 page) |
4 January 2012 | Termination of appointment of Robert Aitken as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Termination of appointment of Ian Chisholm as a director (1 page) |
6 June 2011 | Termination of appointment of Ian Chisholm as a director (1 page) |
3 February 2011 | Appointment of Mr Christopher Paul Addison as a director (2 pages) |
3 February 2011 | Appointment of Mr Christopher Paul Addison as a director (2 pages) |
2 February 2011 | Appointment of Mr Michael Richard Sansom as a director (2 pages) |
2 February 2011 | Appointment of Mr Michael Richard Sansom as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Termination of appointment of David Earle as a director (1 page) |
26 May 2010 | Termination of appointment of John Hedgecock as a director (1 page) |
26 May 2010 | Termination of appointment of John Hedgecock as a director (1 page) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Termination of appointment of David Earle as a director (1 page) |
21 April 2010 | Termination of appointment of Robert Wilberforce as a director (1 page) |
21 April 2010 | Termination of appointment of Robert Wilberforce as a director (1 page) |
19 April 2010 | Appointment of Mr Phil David Brown as a director (2 pages) |
19 April 2010 | Appointment of Mr Phil David Brown as a director (2 pages) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
21 May 2009 | Appointment terminated director nigel richmond (1 page) |
21 May 2009 | Appointment terminated director catherine hogan (1 page) |
21 May 2009 | Appointment terminated director catherine hogan (1 page) |
21 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
21 May 2009 | Appointment terminated director nigel richmond (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
15 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 September 2008 | Director appointed alan david burgess (2 pages) |
11 September 2008 | Director appointed alan david burgess (2 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (6 pages) |
15 May 2008 | Appointment terminated director john ogilvie (1 page) |
15 May 2008 | Appointment terminated director john ogilvie (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Return made up to 15/05/06; full list of members
|
19 June 2006 | Return made up to 15/05/06; full list of members
|
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 July 2005 | Return made up to 15/05/05; full list of members (11 pages) |
29 July 2005 | Return made up to 15/05/05; full list of members (11 pages) |
2 March 2005 | Particulars of contract relating to shares (3 pages) |
2 March 2005 | Nc inc already adjusted 24/12/04 (2 pages) |
2 March 2005 | Ad 20/12/04--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
2 March 2005 | Ad 20/12/04--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
2 March 2005 | Nc inc already adjusted 24/12/04 (2 pages) |
2 March 2005 | Particulars of contract relating to shares (3 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
20 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 July 2004 | Return made up to 15/05/04; full list of members
|
8 July 2004 | Return made up to 15/05/04; full list of members
|
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New director appointed (3 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 June 2003 | Return made up to 15/05/03; full list of members (11 pages) |
28 June 2003 | Return made up to 15/05/03; full list of members (11 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (4 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (4 pages) |
11 December 2001 | Company name changed wisa LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed wisa LIMITED\certificate issued on 11/12/01 (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
18 July 2001 | Company name changed g g f helplines LTD.\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed g g f helplines LTD.\certificate issued on 18/07/01 (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
19 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
23 June 1996 | Resolutions
|
23 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 June 1996 | Resolutions
|
23 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
7 June 1995 | Accounting reference date notified as 31/12 (1 page) |
7 June 1995 | Accounting reference date notified as 31/12 (1 page) |
26 May 1995 | Secretary resigned (2 pages) |
26 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Incorporation (38 pages) |
19 May 1995 | Incorporation (38 pages) |