Company NameHinxton Hall Limited
DirectorsMartin James Dougherty and Margaret Susan Payne
Company StatusActive
Company Number03062160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Martin James Dougherty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(18 years, 11 months after company formation)
Appointment Duration10 years
RoleResearch Admin
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Margaret Susan Payne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMs Nadia Meliti
StatusCurrent
Appointed07 May 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMichael James Morgan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2002)
RoleChief Exececutive
Correspondence Address51 Elfindale Road
Herne Hill
London
SE24 9NN
Director NameBarton Charles Dodd
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1998)
RoleAdministrative Director
Correspondence AddressEmbl
Meyerhofstrasse 1
Heidelberg
D69012 Germany
Secretary NameJohn Gillespie Stewart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameJohn Gillespie Stewart
NationalityAmerican
StatusResigned
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDr Keith Ivan Gibson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2002)
RoleScientific Consultant
Correspondence Address2 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameCapt Graham Meredith
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleDirector- Personnel & Services
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Froxfield
Petersfield
Hampshire
GU32 1DP
Secretary NameDianne Hayter
NationalityBritish
StatusResigned
Appointed17 June 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr John Cooper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDr Allan Bradley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2005)
RoleResearch
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr David Alan Phillipps
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2006)
RoleHead Of Finance
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr David Neil Davison
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2014)
RoleDirector Of Corporate Services
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMs Genny Kiff
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 2013)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameMs Sabien Khan
StatusResigned
Appointed01 February 2012(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr Kevin Moreton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2015)
RoleScience Administration
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Stephen Clark Masson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMrs Genevieve Kiff
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 September 2015(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Henry Parkinson
StatusResigned
Appointed18 December 2015(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2019)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitehinxton.wellcome.ac.uk
Telephone01223 834244
Telephone regionCambridge

Location

Registered AddressGibbs Building
215 Euston Road
London
NW1 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£49,831,000
Net Worth£43,520,000
Cash£1,449,000
Current Liabilities£3,745,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
10 February 2023Full accounts made up to 30 September 2022 (23 pages)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 April 2022Full accounts made up to 30 September 2021 (22 pages)
1 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 30 September 2020 (23 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 January 2020Registered 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 2019Full accounts made up to 30 September 2019 (20 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Henry Parkinson as a secretary on 7 May 2019 (1 page)
13 May 2019Appointment of Ms Nadia Meliti as a secretary on 7 May 2019 (2 pages)
27 December 2018Full accounts made up to 30 September 2018 (18 pages)
30 October 2018Appointment of Ms Margaret Susan Payne as a director on 30 October 2018 (2 pages)
30 October 2018Termination of appointment of Genevieve Kiff as a director on 30 October 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 30 September 2017 (19 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
22 December 2016Full accounts made up to 30 September 2016 (19 pages)
22 December 2016Full accounts made up to 30 September 2016 (19 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
25 January 2016Auditor's resignation (4 pages)
25 January 2016Auditor's resignation (4 pages)
19 January 2016Full accounts made up to 30 September 2015 (15 pages)
19 January 2016Full accounts made up to 30 September 2015 (15 pages)
8 January 2016Appointment of Mr Henry Parkinson as a secretary on 18 December 2015 (2 pages)
8 January 2016Termination of appointment of Sabien Khan as a secretary on 18 December 2015 (1 page)
8 January 2016Termination of appointment of Sabien Khan as a secretary on 18 December 2015 (1 page)
8 January 2016Appointment of Mr Henry Parkinson as a secretary on 18 December 2015 (2 pages)
24 September 2015Appointment of Mrs Genevieve Kiff as a director on 16 September 2015 (2 pages)
24 September 2015Appointment of Mrs Genevieve Kiff as a director on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Stephen Clark Masson as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Stephen Clark Masson as a director on 16 September 2015 (1 page)
26 May 2015Annual return made up to 23 May 2015 no member list (3 pages)
26 May 2015Annual return made up to 23 May 2015 no member list (3 pages)
2 April 2015Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page)
16 January 2015Full accounts made up to 30 September 2014 (16 pages)
16 January 2015Full accounts made up to 30 September 2014 (16 pages)
29 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
29 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
23 May 2014Appointment of Dr Martin James Dougherty as a director (2 pages)
23 May 2014Appointment of Dr Martin James Dougherty as a director (2 pages)
2 May 2014Termination of appointment of David Davison as a director (1 page)
2 May 2014Termination of appointment of David Davison as a director (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom on 2 January 2014 (1 page)
31 December 2013Full accounts made up to 30 September 2013 (14 pages)
31 December 2013Full accounts made up to 30 September 2013 (14 pages)
3 June 2013Appointment of Mr Stephen Clark Masson as a director (2 pages)
3 June 2013Appointment of Mr Stephen Clark Masson as a director (2 pages)
29 May 2013Appointment of Dr Kevin Moreton as a director (2 pages)
29 May 2013Appointment of Dr Kevin Moreton as a director (2 pages)
23 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
23 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
14 May 2013Termination of appointment of John Cooper as a director (1 page)
14 May 2013Termination of appointment of Genny Kiff as a director (1 page)
14 May 2013Termination of appointment of John Cooper as a director (1 page)
14 May 2013Termination of appointment of Genny Kiff as a director (1 page)
17 December 2012Full accounts made up to 30 September 2012 (14 pages)
17 December 2012Full accounts made up to 30 September 2012 (14 pages)
23 May 2012Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 23 May 2012 (1 page)
23 May 2012Annual return made up to 23 May 2012 no member list (4 pages)
23 May 2012Annual return made up to 23 May 2012 no member list (4 pages)
23 May 2012Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 23 May 2012 (1 page)
20 February 2012Appointment of Ms Sabien Khan as a secretary (1 page)
20 February 2012Appointment of Ms Sabien Khan as a secretary (1 page)
9 February 2012Termination of appointment of John Stewart as a secretary (1 page)
9 February 2012Termination of appointment of John Stewart as a secretary (1 page)
12 January 2012Full accounts made up to 30 September 2011 (17 pages)
12 January 2012Full accounts made up to 30 September 2011 (17 pages)
24 May 2011Annual return made up to 23 May 2011 no member list (5 pages)
24 May 2011Annual return made up to 23 May 2011 no member list (5 pages)
23 December 2010Full accounts made up to 30 September 2010 (17 pages)
23 December 2010Full accounts made up to 30 September 2010 (17 pages)
25 May 2010Director's details changed for Mr David Neil Davison on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr John Cooper on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 no member list (4 pages)
25 May 2010Director's details changed for Mr John Cooper on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr David Neil Davison on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 no member list (4 pages)
25 May 2010Director's details changed for Mr David Neil Davison on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr John Cooper on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Genny Kiff on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Genny Kiff on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Genny Kiff on 1 May 2010 (2 pages)
6 January 2010Full accounts made up to 30 September 2009 (16 pages)
6 January 2010Full accounts made up to 30 September 2009 (16 pages)
1 June 2009Annual return made up to 23/05/09 (3 pages)
1 June 2009Annual return made up to 23/05/09 (3 pages)
27 January 2009Full accounts made up to 30 September 2008 (14 pages)
27 January 2009Full accounts made up to 30 September 2008 (14 pages)
27 May 2008Annual return made up to 23/05/08 (3 pages)
27 May 2008Director's change of particulars / david davison / 01/01/2008 (2 pages)
27 May 2008Annual return made up to 23/05/08 (3 pages)
27 May 2008Director's change of particulars / john cooper / 01/01/2008 (2 pages)
27 May 2008Director's change of particulars / david davison / 01/01/2008 (2 pages)
27 May 2008Director's change of particulars / john cooper / 01/01/2008 (2 pages)
22 December 2007Full accounts made up to 30 September 2007 (14 pages)
22 December 2007Full accounts made up to 30 September 2007 (14 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Annual return made up to 23/05/07 (2 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Annual return made up to 23/05/07 (2 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
10 January 2007Full accounts made up to 30 September 2006 (14 pages)
10 January 2007Full accounts made up to 30 September 2006 (14 pages)
2 June 2006Annual return made up to 23/05/06 (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Annual return made up to 23/05/06 (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 January 2006Full accounts made up to 30 September 2005 (14 pages)
17 January 2006Full accounts made up to 30 September 2005 (14 pages)
26 May 2005Annual return made up to 23/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 May 2005Annual return made up to 23/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
25 April 2005Full accounts made up to 30 September 2004 (11 pages)
25 April 2005Full accounts made up to 30 September 2004 (11 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page)
19 August 2004Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page)
18 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
24 December 2003Full accounts made up to 30 September 2003 (11 pages)
24 December 2003Full accounts made up to 30 September 2003 (11 pages)
18 June 2003Annual return made up to 23/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 2003Annual return made up to 23/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2003Full accounts made up to 30 September 2002 (11 pages)
25 February 2003Full accounts made up to 30 September 2002 (11 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
29 June 2002Annual return made up to 23/05/02 (5 pages)
29 June 2002Annual return made up to 23/05/02 (5 pages)
28 January 2002Full accounts made up to 30 September 2001 (11 pages)
28 January 2002Full accounts made up to 30 September 2001 (11 pages)
7 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
22 December 2000Full accounts made up to 30 September 2000 (12 pages)
22 December 2000Full accounts made up to 30 September 2000 (12 pages)
16 June 2000Annual return made up to 23/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 2000Annual return made up to 23/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1999Full accounts made up to 30 September 1999 (12 pages)
17 December 1999Full accounts made up to 30 September 1999 (12 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
16 July 1999Auditor's resignation (2 pages)
16 July 1999Auditor's resignation (2 pages)
15 June 1999Annual return made up to 23/05/99 (4 pages)
15 June 1999Annual return made up to 23/05/99 (4 pages)
2 April 1999Full accounts made up to 30 September 1998 (11 pages)
2 April 1999Full accounts made up to 30 September 1998 (11 pages)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
22 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
19 June 1998Annual return made up to 23/05/98 (4 pages)
19 June 1998Annual return made up to 23/05/98 (4 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
26 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Full accounts made up to 31 December 1995 (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1995Registered office changed on 21/07/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
21 July 1995Registered office changed on 21/07/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (4 pages)
17 July 1995Secretary resigned;director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (4 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New secretary appointed (4 pages)
17 July 1995New secretary appointed (4 pages)
17 July 1995Secretary resigned;director resigned (2 pages)
13 July 1995Memorandum and Articles of Association (7 pages)
13 July 1995Memorandum and Articles of Association (7 pages)
13 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
13 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
23 May 1995Incorporation (56 pages)
23 May 1995Incorporation (56 pages)