London
NW1 2BE
Director Name | Ms Margaret Susan Payne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Ms Nadia Meliti |
---|---|
Status | Current |
Appointed | 07 May 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Michael James Morgan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2002) |
Role | Chief Exececutive |
Correspondence Address | 51 Elfindale Road Herne Hill London SE24 9NN |
Director Name | Barton Charles Dodd |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 1998) |
Role | Administrative Director |
Correspondence Address | Embl Meyerhofstrasse 1 Heidelberg D69012 Germany |
Secretary Name | John Gillespie Stewart |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | John Gillespie Stewart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Dr Keith Ivan Gibson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2002) |
Role | Scientific Consultant |
Correspondence Address | 2 Stanhope Way Sevenoaks Kent TN13 2DZ |
Director Name | Capt Graham Meredith |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1999) |
Role | Director- Personnel & Services |
Country of Residence | England |
Correspondence Address | Keepers Cottage Froxfield Petersfield Hampshire GU32 1DP |
Secretary Name | Dianne Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr John Cooper |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Dr Allan Bradley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2005) |
Role | Research |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr David Alan Phillipps |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2006) |
Role | Head Of Finance |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr David Neil Davison |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2014) |
Role | Director Of Corporate Services |
Country of Residence | England |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Ms Genny Kiff |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 February 2013) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | Ms Sabien Khan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Dr Kevin Moreton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2015) |
Role | Science Administration |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Stephen Clark Masson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mrs Genevieve Kiff |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 September 2015(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Mr Henry Parkinson |
---|---|
Status | Resigned |
Appointed | 18 December 2015(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2019) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | hinxton.wellcome.ac.uk |
---|---|
Telephone | 01223 834244 |
Telephone region | Cambridge |
Registered Address | Gibbs Building 215 Euston Road London NW1 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,831,000 |
Net Worth | £43,520,000 |
Cash | £1,449,000 |
Current Liabilities | £3,745,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Full accounts made up to 30 September 2022 (23 pages) |
7 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
28 April 2022 | Full accounts made up to 30 September 2021 (22 pages) |
1 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 30 September 2020 (23 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 (1 page) |
20 December 2019 | Full accounts made up to 30 September 2019 (20 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Henry Parkinson as a secretary on 7 May 2019 (1 page) |
13 May 2019 | Appointment of Ms Nadia Meliti as a secretary on 7 May 2019 (2 pages) |
27 December 2018 | Full accounts made up to 30 September 2018 (18 pages) |
30 October 2018 | Appointment of Ms Margaret Susan Payne as a director on 30 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Genevieve Kiff as a director on 30 October 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 30 September 2017 (19 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 30 September 2016 (19 pages) |
22 December 2016 | Full accounts made up to 30 September 2016 (19 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
25 January 2016 | Auditor's resignation (4 pages) |
25 January 2016 | Auditor's resignation (4 pages) |
19 January 2016 | Full accounts made up to 30 September 2015 (15 pages) |
19 January 2016 | Full accounts made up to 30 September 2015 (15 pages) |
8 January 2016 | Appointment of Mr Henry Parkinson as a secretary on 18 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Sabien Khan as a secretary on 18 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Sabien Khan as a secretary on 18 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Henry Parkinson as a secretary on 18 December 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Genevieve Kiff as a director on 16 September 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Genevieve Kiff as a director on 16 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Stephen Clark Masson as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Stephen Clark Masson as a director on 16 September 2015 (1 page) |
26 May 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
26 May 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
2 April 2015 | Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page) |
16 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
16 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
29 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
29 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
23 May 2014 | Appointment of Dr Martin James Dougherty as a director (2 pages) |
23 May 2014 | Appointment of Dr Martin James Dougherty as a director (2 pages) |
2 May 2014 | Termination of appointment of David Davison as a director (1 page) |
2 May 2014 | Termination of appointment of David Davison as a director (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom on 2 January 2014 (1 page) |
31 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
31 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
3 June 2013 | Appointment of Mr Stephen Clark Masson as a director (2 pages) |
3 June 2013 | Appointment of Mr Stephen Clark Masson as a director (2 pages) |
29 May 2013 | Appointment of Dr Kevin Moreton as a director (2 pages) |
29 May 2013 | Appointment of Dr Kevin Moreton as a director (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
14 May 2013 | Termination of appointment of John Cooper as a director (1 page) |
14 May 2013 | Termination of appointment of Genny Kiff as a director (1 page) |
14 May 2013 | Termination of appointment of John Cooper as a director (1 page) |
14 May 2013 | Termination of appointment of Genny Kiff as a director (1 page) |
17 December 2012 | Full accounts made up to 30 September 2012 (14 pages) |
17 December 2012 | Full accounts made up to 30 September 2012 (14 pages) |
23 May 2012 | Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (4 pages) |
23 May 2012 | Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 23 May 2012 (1 page) |
20 February 2012 | Appointment of Ms Sabien Khan as a secretary (1 page) |
20 February 2012 | Appointment of Ms Sabien Khan as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Stewart as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Stewart as a secretary (1 page) |
12 January 2012 | Full accounts made up to 30 September 2011 (17 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (17 pages) |
24 May 2011 | Annual return made up to 23 May 2011 no member list (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 no member list (5 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
25 May 2010 | Director's details changed for Mr David Neil Davison on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John Cooper on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Mr John Cooper on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David Neil Davison on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Mr David Neil Davison on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John Cooper on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Genny Kiff on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Genny Kiff on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Genny Kiff on 1 May 2010 (2 pages) |
6 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
1 June 2009 | Annual return made up to 23/05/09 (3 pages) |
1 June 2009 | Annual return made up to 23/05/09 (3 pages) |
27 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
27 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
27 May 2008 | Annual return made up to 23/05/08 (3 pages) |
27 May 2008 | Director's change of particulars / david davison / 01/01/2008 (2 pages) |
27 May 2008 | Annual return made up to 23/05/08 (3 pages) |
27 May 2008 | Director's change of particulars / john cooper / 01/01/2008 (2 pages) |
27 May 2008 | Director's change of particulars / david davison / 01/01/2008 (2 pages) |
27 May 2008 | Director's change of particulars / john cooper / 01/01/2008 (2 pages) |
22 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
22 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Annual return made up to 23/05/07 (2 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Annual return made up to 23/05/07 (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
10 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
10 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 June 2006 | Annual return made up to 23/05/06 (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Annual return made up to 23/05/06 (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
17 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 May 2005 | Annual return made up to 23/05/05
|
26 May 2005 | Annual return made up to 23/05/05
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page) |
18 June 2004 | Annual return made up to 23/05/04
|
18 June 2004 | Annual return made up to 23/05/04
|
6 January 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 30 September 2003 (11 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (11 pages) |
18 June 2003 | Annual return made up to 23/05/03
|
18 June 2003 | Annual return made up to 23/05/03
|
25 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
25 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
29 June 2002 | Annual return made up to 23/05/02 (5 pages) |
29 June 2002 | Annual return made up to 23/05/02 (5 pages) |
28 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 June 2001 | Annual return made up to 23/05/01
|
7 June 2001 | Annual return made up to 23/05/01
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
22 December 2000 | Full accounts made up to 30 September 2000 (12 pages) |
22 December 2000 | Full accounts made up to 30 September 2000 (12 pages) |
16 June 2000 | Annual return made up to 23/05/00
|
16 June 2000 | Annual return made up to 23/05/00
|
17 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
17 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
16 July 1999 | Auditor's resignation (2 pages) |
16 July 1999 | Auditor's resignation (2 pages) |
15 June 1999 | Annual return made up to 23/05/99 (4 pages) |
15 June 1999 | Annual return made up to 23/05/99 (4 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Annual return made up to 23/05/98 (4 pages) |
19 June 1998 | Annual return made up to 23/05/98 (4 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | Annual return made up to 23/05/97
|
26 June 1997 | Annual return made up to 23/05/97
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
2 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 June 1996 | Annual return made up to 23/05/96
|
11 June 1996 | Annual return made up to 23/05/96
|
21 July 1995 | Registered office changed on 21/07/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | Secretary resigned;director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New secretary appointed (4 pages) |
17 July 1995 | New secretary appointed (4 pages) |
17 July 1995 | Secretary resigned;director resigned (2 pages) |
13 July 1995 | Memorandum and Articles of Association (7 pages) |
13 July 1995 | Memorandum and Articles of Association (7 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
23 May 1995 | Incorporation (56 pages) |
23 May 1995 | Incorporation (56 pages) |