Harmondsworth
UB7 0GB
Director Name | Mr Philip Hogg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Secretary Name | Mr Richard Andrew Pilsworth |
---|---|
Status | Current |
Appointed | 15 October 2018(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Roger Paul Maynard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(23 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Vinod Ehzuvan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Ceo Ba Pension Services Ltd |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Mrs Jenny Rosser |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 June 2001) |
Role | Pensions Man/Sec |
Correspondence Address | Willow Lodge 31a Whitton Waye Hounslow Middlesex TW3 2LT |
Director Name | Glenn James Lomas |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 20 February 2002) |
Role | Airline Pilot |
Correspondence Address | The Corner House 9 Paullet Sampford Peverell Tiverton Devon EX16 7TA |
Secretary Name | Keith Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 58a Bramleys Stanford Le Hope Essex SS17 8AG |
Director Name | Mr Michael Anthony Street |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2002) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Susan Margaret O'Loughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | Woodlands 26 Barron Place The Beeches Basingstoke Hampshire RG24 9JS |
Secretary Name | Barbara Mary Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 38 Coleshill Road Teddington Middlesex TW11 0LJ |
Secretary Name | Peter Maden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2000) |
Role | Fanance Manager |
Correspondence Address | 8 Magnolia Way North Holmwood Dorking Surrey RH5 4TR |
Secretary Name | Helen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2003) |
Role | Accounts Manager |
Correspondence Address | 101 Oakley Close Isleworth Middlesex TW7 4HY |
Director Name | John Michael Birch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2008) |
Role | Pensions |
Correspondence Address | 14 Antrobus Road Chiswick London W4 5HY |
Director Name | Michael Ronald Grey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2010) |
Role | Airline |
Country of Residence | England |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Mr Philip Hogg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2006) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Willow Ridge Park Close Fetcham Leatherhead Surrey KT22 9BD |
Secretary Name | Roger Charles Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Roger Paul Maynard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2009) |
Role | Snr Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rosebank Holyport Road Fulham SW6 6LQ |
Director Name | Teresa Josephine Suriyae |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2016) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Nicola Jayne Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Ian Michael Rycraft |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Ms Virginia Anne Holmes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(19 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Fraser Wallace Smart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Secretary Name | Mrs Janet Taylor |
---|---|
Status | Resigned |
Appointed | 02 October 2017(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Website | bapensions.co.uk |
---|---|
Telephone | 020 85132100 |
Telephone region | London |
Registered Address | Waterside Haa1 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | British Airways Pension Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
6 October 2020 | Termination of appointment of Virginia Anne Holmes as a director on 30 September 2020 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
29 March 2019 | Appointment of Mr Roger Paul Maynard as a director on 27 March 2019 (2 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
23 October 2018 | Appointment of Mr Richard Andrew Pilsworth as a secretary on 15 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mrs Virginia Anne Holmes on 1 October 2018 (2 pages) |
2 October 2018 | Registered office address changed from Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU to Waterside Haa1 Harmondsworth UB7 0GB on 2 October 2018 (1 page) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 December 2017 | Termination of appointment of Janet Taylor as a secretary on 13 December 2017 (1 page) |
2 November 2017 | Appointment of Mr Philip Hogg as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Philip Hogg as a director on 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Mrs Janet Taylor as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Janet Taylor as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page) |
3 April 2017 | Appointment of Mr John Leslie Wheale as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Ian Michael Rycraft as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Ian Michael Rycraft as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr John Leslie Wheale as a director on 1 April 2017 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 October 2016 | Appointment of Mr Fraser Wallace Smart as a director on 3 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Fraser Wallace Smart as a director on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Teresa Josephine Suriyae as a director on 30 September 2016 (1 page) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Teresa Josephine Suriyae as a director on 30 September 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 October 2015 | Appointment of Mrs Virginia Anne Holmes as a director on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Mrs Virginia Anne Holmes as a director on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Mrs Virginia Anne Holmes as a director on 1 October 2015 (3 pages) |
5 October 2015 | Termination of appointment of Paul Spencer as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Paul Spencer as a director on 30 September 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Appointment of Ian Michael Rycraft as a director (3 pages) |
21 July 2011 | Appointment of Ian Michael Rycraft as a director (3 pages) |
15 July 2011 | Termination of appointment of Nicola Jones as a director (1 page) |
15 July 2011 | Termination of appointment of Nicola Jones as a director (1 page) |
5 January 2011 | Appointment of Nicola Jayne Jones as a director (3 pages) |
5 January 2011 | Appointment of Nicola Jayne Jones as a director (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Termination of appointment of Michael Grey as a director (1 page) |
1 September 2010 | Termination of appointment of Michael Grey as a director (1 page) |
30 March 2010 | Appointment of Mr Paul Spencer as a director (3 pages) |
30 March 2010 | Appointment of Mr Paul Spencer as a director (3 pages) |
8 February 2010 | Director's details changed for Michael Ronald Grey on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Ronald Grey on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Ronald Grey on 8 February 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Roger Charles Humphreys on 22 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Roger Charles Humphreys on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Teresa Josephine Suriyae on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Teresa Josephine Suriyae on 22 January 2010 (2 pages) |
23 December 2009 | Termination of appointment of Roger Maynard as a director (1 page) |
23 December 2009 | Termination of appointment of Roger Maynard as a director (1 page) |
14 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Teresa Josephine Suriyae on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Teresa Josephine Suriyae on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Memorandum and Articles of Association (3 pages) |
22 July 2009 | Memorandum and Articles of Association (3 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Memorandum and Articles of Association (14 pages) |
3 July 2009 | Memorandum and Articles of Association (14 pages) |
3 July 2009 | Resolutions
|
25 March 2009 | Director's change of particulars / teresa humphries / 23/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / teresa humphries / 23/03/2009 (1 page) |
23 January 2009 | Director appointed teresa josephine humphries logged form (2 pages) |
23 January 2009 | Director appointed teresa josephine humphries logged form (2 pages) |
8 January 2009 | Appointment terminated director john birch (1 page) |
8 January 2009 | Appointment terminated director john birch (1 page) |
3 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
3 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
18 January 2006 | Auditor's resignation (1 page) |
18 January 2006 | Auditor's resignation (1 page) |
17 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
1 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
1 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 08/11/00; full list of members (7 pages) |
29 December 2000 | Return made up to 08/11/00; full list of members (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 May 2000 | New secretary appointed (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (1 page) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 December 1998 | Return made up to 08/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 08/11/98; no change of members (4 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
17 November 1997 | Return made up to 08/11/97; full list of members
|
17 November 1997 | Return made up to 08/11/97; full list of members
|
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Return made up to 08/11/96; full list of members (6 pages) |
25 February 1997 | Return made up to 08/11/96; full list of members (6 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Secretary resigned;director resigned (1 page) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Secretary resigned;director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | New director appointed (2 pages) |
27 February 1996 | Memorandum and Articles of Association (5 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Registered office changed on 27/02/96 from: 1 gresham street london EC2V 7BU (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 February 1996 | Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | Memorandum and Articles of Association (5 pages) |
27 February 1996 | Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 1 gresham street london EC2V 7BU (1 page) |
27 February 1996 | Accounting reference date notified as 31/03 (1 page) |
30 January 1996 | Company name changed diplema 311 LIMITED\certificate issued on 31/01/96 (2 pages) |
30 January 1996 | Company name changed diplema 311 LIMITED\certificate issued on 31/01/96 (2 pages) |
8 November 1995 | Incorporation (24 pages) |
8 November 1995 | Incorporation (24 pages) |