Hempstead Lane
Uckfield
East Sussex
TN22 3DL
Director Name | Mr Michael Anthony Bindloss Boddington Mbe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2011(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 November 2016) |
Role | Consultant |
Country of Residence | Lao Pdr |
Correspondence Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Prof George Frederick Thomason |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 149 Lake Road West Cardiff South Glamorgan CF2 5PJ Wales |
Director Name | Dr Peter Brian Ramsay Carey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 4 Osborne Close Oxford Oxfordshire OX2 8BQ |
Director Name | Mr Philip Harold Dixon |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Forest Road Richmond Surrey TW9 3BY |
Secretary Name | Mrs Sarah Elise Rigby Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | Acorn Cottage Church Lane Lewknor OX49 5TP |
Director Name | Clive Maurice Marks |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 1st Floor Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Campbell Adamson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2000) |
Role | Retired |
Correspondence Address | 13 Henning Street Baldry Gardens London SW16 3DR |
Director Name | Susan Turner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2005) |
Role | Bookseller |
Correspondence Address | 19 Reading Road Henley On Thames Oxfordshire RG9 1AB |
Director Name | Mr Sol Alan Saad |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 September 2008) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 1482 Commodore Way Harbor Islands Hollywood Florida 33019 |
Director Name | Mr Richard William Butler |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Martens House Willow Lane Wargrave Berkshire RG10 8LH |
Director Name | Rodney George Arthur Haynes |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 January 2003) |
Role | Retired |
Correspondence Address | Varchfold Bethesda Street Upper Basildon Reading Berkshire RG8 8NU |
Director Name | Christopher John Holland |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 December 2011) |
Role | Occasional Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Foxes Dale London SE3 9BQ |
Director Name | Geoffrey Adrian Probert |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2007) |
Role | Software Development Specialis |
Country of Residence | United Kingdom |
Correspondence Address | 60 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Jacqueline Anne Christy James |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2006) |
Role | Disabillity Trainer And Resear |
Correspondence Address | 44 Sion Street Pontypridd Mid Glamorgan CF37 4SD Wales |
Director Name | Richard Charles Ian Bate |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2007) |
Role | Retired |
Correspondence Address | 11a Queen Street Henley On Thames Oxon RG9 1AR |
Director Name | Clare Jennifer Strange |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2006) |
Role | Athlete Mentor |
Correspondence Address | Gravelly Close Bottom Road Radnage High Wycombe Buckinghamshire HP14 4EQ |
Director Name | Gail Wellings |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mount Close High Wycombe Buckinghamshire HP12 3PE |
Director Name | Stephen David Campbell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 2011) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 78b Muswell Hill Road London N10 3JR |
Director Name | Mrs Christina Marguerite Pond |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2009) |
Role | Director Ssc |
Country of Residence | United Kingdom |
Correspondence Address | 125 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PX |
Director Name | Mr Gerard Anthony Roulstone |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 January 2013) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chapel Lane Thurlby Bourne Lincolnshire PE10 0EW |
Director Name | David William Fall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2009) |
Role | Retired |
Correspondence Address | Saffron Cottage Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Director Name | Mr John Eugene Monier Wason |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 17 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy House Fawley Court Farm Marlow Road Henley On Thames RG9 3AW |
Director Name | Mr Kenneth Bore |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2014) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE |
Director Name | Dr Kevin John Waldie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 2010) |
Role | Social Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tamarind Way Earley Reading RG6 5GR |
Director Name | Mr Munyaradzi Tatenda Motsi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 17 March 2010(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Valentia Close Bletchingdon Kidlington Oxfordshire OX5 3DF |
Director Name | Mr Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Lane Lewknor OX49 5TP |
Director Name | Mrs Mary Angela Teresa Buckley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2010(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2012) |
Role | Public Health Nurse |
Country of Residence | Ireland |
Correspondence Address | Moylena Clara Road Tullamore Co. Offaly Ireland |
Director Name | Ms Rebecca Louise Cockman Goodford |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(15 years after company formation) |
Appointment Duration | 3 years (resigned 11 September 2013) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Lane Lewknor OX49 5TP |
Director Name | Ms Michelle Voss Fcca |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Lane Lewknor OX49 5TP |
Director Name | Mr Robert Hadden |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(16 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 15 April 2013) |
Role | Information Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bluebells Manor Road Penn High Wycombe Buckinghamshire HP10 8HY |
Director Name | Ms Rosalind Jane Fox |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 11 November 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Studio The Studio Pishill Henley-On-Thames Oxfordshire RG9 6HH |
Director Name | Mrs Alison Victoria Hunt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 November 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bowry House Broomfield Park Ascot Berkshire SL5 0JS |
Director Name | The Oxford Law Publishing Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Registered Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £814,548 |
Net Worth | £89,221 |
Cash | £93,489 |
Current Liabilities | £139,040 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 20 May 2015 (16 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (16 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (16 pages) |
19 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of affairs with form 4.19 (7 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of affairs with form 4.19 (7 pages) |
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Registered office address changed from 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 1 May 2014 (1 page) |
26 April 2014 | Termination of appointment of Kenneth Bore as a director (1 page) |
26 April 2014 | Termination of appointment of Alexander Whitehouse as a director (1 page) |
26 April 2014 | Termination of appointment of Kenneth Bore as a director (1 page) |
26 April 2014 | Termination of appointment of Alexander Whitehouse as a director (1 page) |
20 March 2014 | Termination of appointment of Sarah Hodge as a secretary (1 page) |
20 March 2014 | Termination of appointment of Sarah Hodge as a secretary (1 page) |
20 March 2014 | Registered office address changed from 4 Church Lane Lewknor OX49 5TP on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 4 Church Lane Lewknor OX49 5TP on 20 March 2014 (1 page) |
10 January 2014 | Termination of appointment of Alison Hunt as a director (1 page) |
10 January 2014 | Termination of appointment of Alison Hunt as a director (1 page) |
19 December 2013 | Termination of appointment of Michelle Voss Fcca as a director (1 page) |
19 December 2013 | Termination of appointment of Michelle Voss Fcca as a director (1 page) |
14 November 2013 | Termination of appointment of Rosalind Fox as a director (1 page) |
14 November 2013 | Termination of appointment of Rosalind Fox as a director (1 page) |
21 September 2013 | Termination of appointment of Rebecca Cockman Goodford as a director (1 page) |
21 September 2013 | Register inspection address has been changed from Unit 74 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom (1 page) |
21 September 2013 | Termination of appointment of Rebecca Cockman Goodford as a director (1 page) |
21 September 2013 | Appointment of Mr Alexander Richard Whitehouse as a director (2 pages) |
21 September 2013 | Annual return made up to 24 August 2013 no member list (8 pages) |
21 September 2013 | Register inspection address has been changed from Unit 74 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom (1 page) |
21 September 2013 | Appointment of Mr Alexander Richard Whitehouse as a director (2 pages) |
21 September 2013 | Annual return made up to 24 August 2013 no member list (8 pages) |
17 September 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
17 September 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
12 September 2013 | Appointment of Mr Alexander Richard Whitehouse as a director (2 pages) |
12 September 2013 | Termination of appointment of Rebecca Cockman Goodford as a director (1 page) |
12 September 2013 | Appointment of Mr Alexander Richard Whitehouse as a director (2 pages) |
12 September 2013 | Termination of appointment of Rebecca Cockman Goodford as a director (1 page) |
25 April 2013 | Termination of appointment of Robert Hadden as a director (1 page) |
25 April 2013 | Termination of appointment of Robert Hadden as a director (1 page) |
15 January 2013 | Appointment of Mrs Alison Hunt as a director (2 pages) |
15 January 2013 | Appointment of Mrs Alison Hunt as a director (2 pages) |
15 January 2013 | Termination of appointment of Gerard Roulstone as a director (1 page) |
15 January 2013 | Termination of appointment of Gerard Roulstone as a director (1 page) |
15 January 2013 | Appointment of Ms Rosalind Jane Fox as a director (2 pages) |
15 January 2013 | Appointment of Ms Rosalind Jane Fox as a director (2 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
18 September 2012 | Full accounts made up to 31 March 2012 (32 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (32 pages) |
14 September 2012 | Termination of appointment of Munyaradzi Motsi as a director (1 page) |
14 September 2012 | Termination of appointment of Munyaradzi Motsi as a director (1 page) |
14 September 2012 | Termination of appointment of Mary Buckley as a director (1 page) |
14 September 2012 | Termination of appointment of Mary Buckley as a director (1 page) |
29 August 2012 | Director's details changed for Mr Michael Anthony Bindloss Boddington on 1 January 2012 (2 pages) |
29 August 2012 | Annual return made up to 24 August 2012 no member list (10 pages) |
29 August 2012 | Director's details changed for Mr Michael Anthony Bindloss Boddington on 1 January 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Michael Anthony Bindloss Boddington on 1 January 2012 (2 pages) |
29 August 2012 | Director's details changed for Ms Michelle Voss on 1 January 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Kenneth Bore on 1 January 2012 (2 pages) |
29 August 2012 | Director's details changed for Anthony Robin Heal on 1 January 2012 (2 pages) |
29 August 2012 | Annual return made up to 24 August 2012 no member list (10 pages) |
29 August 2012 | Appointment of Mr Robert Hadden as a director (2 pages) |
29 August 2012 | Appointment of Mr Robert Hadden as a director (2 pages) |
29 August 2012 | Director's details changed for Ms Michelle Voss on 1 January 2012 (2 pages) |
29 August 2012 | Register inspection address has been changed from Unit 85 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom (1 page) |
29 August 2012 | Director's details changed for Ms Michelle Voss on 1 January 2012 (2 pages) |
29 August 2012 | Director's details changed for Anthony Robin Heal on 1 January 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Kenneth Bore on 1 January 2012 (2 pages) |
29 August 2012 | Register inspection address has been changed from Unit 85 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom (1 page) |
29 August 2012 | Director's details changed for Anthony Robin Heal on 1 January 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Kenneth Bore on 1 January 2012 (2 pages) |
28 February 2012 | Termination of appointment of Christopher Holland as a director (1 page) |
28 February 2012 | Termination of appointment of Christopher Holland as a director (1 page) |
16 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
26 August 2011 | Register(s) moved to registered inspection location (1 page) |
26 August 2011 | Annual return made up to 24 August 2011 no member list (11 pages) |
26 August 2011 | Register inspection address has been changed (1 page) |
26 August 2011 | Appointment of Ms Michelle Voss as a director (2 pages) |
26 August 2011 | Register(s) moved to registered inspection location (1 page) |
26 August 2011 | Annual return made up to 24 August 2011 no member list (11 pages) |
26 August 2011 | Appointment of Ms Michelle Voss as a director (2 pages) |
26 August 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Appointment of Mr Michael Anthony Bindloss Boddington as a director (2 pages) |
22 August 2011 | Appointment of Mr Michael Anthony Bindloss Boddington as a director (2 pages) |
26 July 2011 | Memorandum and Articles of Association (11 pages) |
26 July 2011 | Memorandum and Articles of Association (11 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
11 May 2011 | Auditor's resignation (1 page) |
11 May 2011 | Auditor's resignation (1 page) |
15 February 2011 | Termination of appointment of Stephen Campbell as a director (1 page) |
15 February 2011 | Termination of appointment of Stephen Campbell as a director (1 page) |
11 January 2011 | Director's details changed for Mr Kenneth Bore on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Kenneth Bore on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Kenneth Bore on 1 January 2011 (2 pages) |
7 December 2010 | Termination of appointment of Gail Wellings as a director (1 page) |
7 December 2010 | Termination of appointment of Gail Wellings as a director (1 page) |
8 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
2 September 2010 | Appointment of Ms Rebecca Cockman as a director (2 pages) |
2 September 2010 | Appointment of Ms Rebecca Cockman as a director (2 pages) |
25 August 2010 | Annual return made up to 24 August 2010 no member list (10 pages) |
25 August 2010 | Director's details changed for Gail Wellings on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gerard Anthony Roulstone on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Christopher John Holland on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gerard Anthony Roulstone on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gail Wellings on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Christopher John Holland on 24 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 August 2010 no member list (10 pages) |
25 August 2010 | Director's details changed for Stephen David Campbell on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Stephen David Campbell on 24 August 2010 (2 pages) |
29 July 2010 | Termination of appointment of Richard Butler as a director (1 page) |
29 July 2010 | Termination of appointment of Richard Butler as a director (1 page) |
28 July 2010 | Appointment of Mrs Mary Angela Buckley as a director (2 pages) |
28 July 2010 | Appointment of Mrs Mary Angela Buckley as a director (2 pages) |
15 June 2010 | Appointment of Mr Stephen Robert Mcneice as a director (2 pages) |
15 June 2010 | Appointment of Mr Stephen Robert Mcneice as a director (2 pages) |
15 June 2010 | Termination of appointment of Stephen Mcneice as a director (1 page) |
15 June 2010 | Termination of appointment of Stephen Mcneice as a director (1 page) |
21 April 2010 | Termination of appointment of Kevin Waldie as a director (1 page) |
21 April 2010 | Termination of appointment of Kevin Waldie as a director (1 page) |
7 April 2010 | Appointment of Mr Munyaradzi Tatenda Motsi as a director (2 pages) |
7 April 2010 | Appointment of Mr Munyaradzi Tatenda Motsi as a director (2 pages) |
6 April 2010 | Appointment of Dr Kevin John Waldie as a director (2 pages) |
6 April 2010 | Appointment of Mr Kenneth Bore as a director (2 pages) |
6 April 2010 | Appointment of Dr Kevin John Waldie as a director (2 pages) |
6 April 2010 | Appointment of Mr Kenneth Bore as a director (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (30 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (30 pages) |
17 September 2009 | Appointment terminated director christina pond (1 page) |
17 September 2009 | Appointment terminated director christina pond (1 page) |
24 August 2009 | Annual return made up to 24/08/09 (4 pages) |
24 August 2009 | Annual return made up to 24/08/09 (4 pages) |
24 June 2009 | Appointment terminated director david fall (1 page) |
24 June 2009 | Appointment terminated director david fall (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (32 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (32 pages) |
10 September 2008 | Appointment terminated director john wason (1 page) |
10 September 2008 | Annual return made up to 24/08/08 (5 pages) |
10 September 2008 | Appointment terminated director sol saad (1 page) |
10 September 2008 | Appointment terminated director sol saad (1 page) |
10 September 2008 | Annual return made up to 24/08/08 (5 pages) |
10 September 2008 | Appointment terminated director john wason (1 page) |
17 April 2008 | Director appointed david william fall (2 pages) |
17 April 2008 | Director appointed david william fall (2 pages) |
9 April 2008 | Director appointed john eugene monier wason (2 pages) |
9 April 2008 | Director appointed john eugene monier wason (2 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 24/08/07 (3 pages) |
28 August 2007 | Annual return made up to 24/08/07 (3 pages) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
29 September 2006 | Annual return made up to 24/08/06 (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Annual return made up to 24/08/06 (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Memorandum and Articles of Association (4 pages) |
3 February 2006 | Memorandum and Articles of Association (4 pages) |
3 February 2006 | New director appointed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 March 2005 (28 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (28 pages) |
5 September 2005 | Annual return made up to 24/08/05
|
5 September 2005 | Annual return made up to 24/08/05
|
18 April 2005 | Auditor's resignation (1 page) |
18 April 2005 | Auditor's resignation (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Annual return made up to 24/08/04
|
9 September 2004 | Annual return made up to 24/08/04
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
25 November 2003 | Company name changed prosthetic & orthotic worldwide education & relief\certificate issued on 25/11/03 (3 pages) |
25 November 2003 | Company name changed prosthetic & orthotic worldwide education & relief\certificate issued on 25/11/03 (3 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
4 September 2003 | Annual return made up to 24/08/03 (6 pages) |
4 September 2003 | Annual return made up to 24/08/03 (6 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
10 September 2002 | Annual return made up to 24/08/02
|
10 September 2002 | Annual return made up to 24/08/02
|
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
10 October 2001 | Memorandum and Articles of Association (1 page) |
10 October 2001 | Memorandum and Articles of Association (1 page) |
8 October 2001 | Annual return made up to 24/08/01 (5 pages) |
8 October 2001 | Annual return made up to 24/08/01 (5 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 14 western road henley on thames oxon RG9 1JL (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 14 western road henley on thames oxon RG9 1JL (1 page) |
10 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Annual return made up to 24/08/00
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Annual return made up to 24/08/00
|
2 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 September 1999 | Annual return made up to 24/08/99 (6 pages) |
3 September 1999 | Annual return made up to 24/08/99 (6 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
28 September 1998 | Annual return made up to 24/08/98 (4 pages) |
28 September 1998 | Annual return made up to 24/08/98 (4 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Annual return made up to 24/08/97
|
9 September 1997 | Annual return made up to 24/08/97
|
9 September 1997 | New director appointed (3 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
4 November 1996 | Annual return made up to 24/08/96 (4 pages) |
4 November 1996 | Annual return made up to 24/08/96 (4 pages) |
4 November 1996 | Secretary's particulars changed (1 page) |
4 November 1996 | Secretary's particulars changed (1 page) |
23 October 1996 | New director appointed (3 pages) |
23 October 1996 | New director appointed (3 pages) |
19 February 1996 | Accounting reference date notified as 31/03 (1 page) |
19 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
15 January 1996 | Secretary resigned (2 pages) |
15 January 1996 | New secretary appointed (1 page) |
15 January 1996 | New director appointed (1 page) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Secretary resigned (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New secretary appointed (1 page) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
15 January 1996 | New director appointed (2 pages) |
24 August 1995 | Incorporation (38 pages) |
24 August 1995 | Incorporation (38 pages) |