Allen & Overy Llp
London
EC4M 9QQ
Director Name | Mr Keith Andrew Fraser |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Ms Jacqueline Belton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Janet Anne Sillett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Policy Officer Lgiu |
Correspondence Address | 3 Edinburgh Road Norwich NR2 3RJ |
Director Name | Mr Anthony John Colman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Member Of Parliament |
Correspondence Address | 14 Lambourne Avenue London SW19 7DW |
Secretary Name | Sir Rodney George Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 706 Grenville House Dolphin Square London SW1V 3LR |
Director Name | Margaret Mary Theresa Taylor |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2003) |
Role | Retired |
Correspondence Address | Sycamore House 25 Twatling Road Barnt Green Birmingham West Midlands B45 8HY |
Director Name | Mr Keith Arthur Whitmore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2002) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Scarisbrick Road Levenshulme Manchester Greater Manchester M19 2BS |
Director Name | Roy Wilson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1998) |
Role | Retired Civil Engineer |
Correspondence Address | Wheelgate House Caudle Hill Fairburn Knottingley West Yorkshire WF11 9JQ |
Director Name | Geoffrey Clive Henry Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1998) |
Role | Retired Solicitor |
Correspondence Address | Stilemans Munstead Godalming Surrey GU8 4AB |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 July 2007) |
Role | Non Exec Co Chairman & Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Director Name | Mr Christopher Neville Barrington Marriage |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 1998) |
Role | Grain Drying & Storage |
Country of Residence | England |
Correspondence Address | Grimsbury House Red Shute Hill Hermitage Thatcham Berkshire RG18 9QJ |
Director Name | Mr William John Jenkins |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 October 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 2001) |
Role | Engineer |
Correspondence Address | 5 Moore Crescent Newport Gwent NP19 9JA Wales |
Secretary Name | Alison Jane Benham Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 August 2006) |
Role | Legal Advisor |
Correspondence Address | 38 Fords Grove Winchmore Hill London N21 3DN |
Director Name | Theresa Stewart |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 2002) |
Role | Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sellywick Road Birmingham West Midlands BZ9 7JJ |
Director Name | Dame Judith Mayhew Jonas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 June 2004) |
Role | Solicitor |
Correspondence Address | 12 Barton Street London SW1P 3NE |
Director Name | Mr Richard Arthur |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 May 2002) |
Role | Manager |
Correspondence Address | The Garden House 11 Highgate West Hill London N6 6JR |
Director Name | The Rt Hon The Lord Hanningfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2002) |
Role | Farmer And Working Peer |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Place Helmons Lane, West Hanningfield Chelmsford Essex CM2 8UW |
Director Name | Sir Graham Martin Doughty |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2000) |
Role | Council Leader |
Correspondence Address | 56 Hyde Bank Road New Mills High Peak Derbyshire SK22 4NH |
Director Name | Cllr Richard Charles Kemp |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dovedale Road Liverpool Merseyside L18 1DW |
Director Name | Dennis John Owens |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2004) |
Role | Retired |
Correspondence Address | 19 Lindsay Gardens Tredegar Gwent NP22 4RP Wales |
Director Name | Mr Graham Ransley Chapman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 July 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 50 Caledon Road Sherwood Nottingham NG5 2NG |
Director Name | Keith House |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2005) |
Role | Councillor |
Correspondence Address | Pine Glen Bridge Road Bursledon Southampton SO31 8AH |
Director Name | Sir Merrick Richard Cockell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2006) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 20 Philbeach Gardens London SW5 9DY |
Secretary Name | Donald Keith Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 2004) |
Role | Programme Maker |
Correspondence Address | Chippings Culverden Down Tunbridge Wells Kent TN4 9SL |
Director Name | Cllr Charles Edward Lord |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 August 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Everleigh Street London N4 3AE |
Secretary Name | John Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2007) |
Role | Company Director |
Correspondence Address | 21 The Greenway Uxbridge Middlesex UB8 2PH |
Director Name | Mr Nicholas William Skellett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2007) |
Role | M I Chem E A C I S |
Country of Residence | United Kingdom |
Correspondence Address | Hookwood House Hookwood Park Limpsfield Oxted Surrey RH8 0SG |
Secretary Name | Stephen William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sanger Drive Send Woking Surrey GU23 7EB |
Secretary Name | Pacey Cheales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Business Manager |
Correspondence Address | 49 Shaftesbury Way Strawberry Hill Twickenham TW2 5RW |
Director Name | Ms Annie Shepperd |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carden Road London SE15 3UD |
Director Name | Fred Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 January 2019) |
Role | Director Of Funding |
Country of Residence | United Kingdom |
Correspondence Address | 40 Melton Street London NW1 2EE |
Director Name | Mr Barry John Quirk |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 54 Meadowcourt Road London SE3 9DY |
Director Name | Mr John Paul Findlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2014) |
Role | Retired University Senior Lect |
Country of Residence | England |
Correspondence Address | Kandersteg Broadwalk Prestbury Macclesfield Cheshire SK10 4BR |
Secretary Name | Michael Coughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2014) |
Role | Company Director |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Secretary Name | Claire Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Telephone | 020 76643145 |
---|---|
Telephone region | London |
Registered Address | 18 Smith Square London SW1P 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months from now) |
16 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
17 November 2022 | Director's details changed for Ms Jacqueline Belton on 14 November 2022 (2 pages) |
14 November 2022 | Director's details changed for Mr Keith Andrew Fraser on 14 November 2022 (2 pages) |
18 August 2022 | Appointment of Ms Jacqueline Belton as a director on 17 August 2022
|
9 August 2022 | Termination of appointment of David Hugh Wootton as a director on 1 August 2022 (1 page) |
8 August 2022 | Appointment of Mr Keith Andrew Fraser as a director on 31 July 2022
|
22 June 2022 | Termination of appointment of Barry John Quirk as a director on 20 June 2022 (1 page) |
1 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
27 July 2021 | Termination of appointment of Graham Ransley Chapman as a director on 27 July 2021 (1 page) |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 January 2019 | Termination of appointment of Fred Maroudas as a director on 10 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 24 October 2017 (1 page) |
11 September 2017 | Termination of appointment of Charles Edward Lord as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Charles Edward Lord as a director on 31 August 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
11 December 2015 | Annual return made up to 24 November 2015 no member list (6 pages) |
11 December 2015 | Annual return made up to 24 November 2015 no member list (6 pages) |
10 December 2015 | Termination of appointment of John Paul Findlow as a director on 31 July 2014 (1 page) |
10 December 2015 | Termination of appointment of Annie Shepperd as a director on 31 October 2012 (1 page) |
10 December 2015 | Termination of appointment of Annie Shepperd as a director on 31 October 2012 (1 page) |
10 December 2015 | Termination of appointment of John Paul Findlow as a director on 31 July 2014 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 January 2015 | Termination of appointment of Claire Holloway as a secretary on 22 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Claire Holloway as a secretary on 22 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Claire Holloway as a secretary on 22 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Claire Holloway as a secretary on 22 December 2014 (1 page) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 December 2014 | Annual return made up to 24 November 2014 no member list (8 pages) |
2 December 2014 | Annual return made up to 24 November 2014 no member list (8 pages) |
13 October 2014 | Termination of appointment of Michael Coughlin as a secretary on 28 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Michael Coughlin as a secretary on 28 September 2014 (1 page) |
25 September 2014 | Appointment of Claire Holloway as a secretary on 15 September 2014 (3 pages) |
25 September 2014 | Appointment of Claire Holloway as a secretary on 15 September 2014 (3 pages) |
5 December 2013 | Annual return made up to 24 November 2013 no member list (9 pages) |
5 December 2013 | Annual return made up to 24 November 2013 no member list (9 pages) |
4 December 2013 | Termination of appointment of Stephen Jones as a secretary (1 page) |
4 December 2013 | Termination of appointment of Stephen Jones as a secretary (1 page) |
11 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 October 2013 | Appointment of Michael Coughlin as a secretary (2 pages) |
14 October 2013 | Appointment of Michael Coughlin as a secretary (2 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Annual return made up to 24 November 2012 no member list (9 pages) |
28 December 2012 | Annual return made up to 24 November 2012 no member list (9 pages) |
7 February 2012 | Auditor's resignation (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
20 December 2011 | Annual return made up to 24 November 2011 no member list (9 pages) |
20 December 2011 | Annual return made up to 24 November 2011 no member list (9 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 February 2011 | Termination of appointment of Pacey Cheales as a secretary (1 page) |
8 February 2011 | Termination of appointment of Pacey Cheales as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Annual return made up to 24 November 2010 no member list (9 pages) |
30 December 2010 | Annual return made up to 24 November 2010 no member list (9 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 November 2009 | Annual return made up to 24 November 2009 no member list (6 pages) |
30 November 2009 | Annual return made up to 24 November 2009 no member list (6 pages) |
26 November 2009 | Director's details changed for David Hugh Wootton on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Hugh Wootton on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Councillor Charles Edward Lord on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Annie Shepperd on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Fred Maroudas on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Fred Maroudas on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Barry John Quirk on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Annie Shepperd on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Councillor John Paul Findlow on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Barry John Quirk on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Councillor John Paul Findlow on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Councillor Charles Edward Lord on 25 November 2009 (2 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Memorandum and Articles of Association (20 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Memorandum and Articles of Association (20 pages) |
29 August 2009 | Company name changed public private partnerships programme\certificate issued on 02/09/09 (7 pages) |
29 August 2009 | Company name changed public private partnerships programme\certificate issued on 02/09/09 (7 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
16 December 2008 | Secretary appointed pacey cheales (2 pages) |
16 December 2008 | Secretary appointed pacey cheales (2 pages) |
28 November 2008 | Annual return made up to 24/11/08 (4 pages) |
28 November 2008 | Annual return made up to 24/11/08 (4 pages) |
20 August 2008 | Director appointed annie shepperd (2 pages) |
20 August 2008 | Director appointed annie shepperd (2 pages) |
8 August 2008 | Director appointed barry quirk (2 pages) |
8 August 2008 | Director appointed fred maroudas (3 pages) |
8 August 2008 | Director appointed barry quirk (2 pages) |
8 August 2008 | Director appointed fred maroudas (3 pages) |
25 July 2008 | Appointment terminated director nicholas skellett (1 page) |
25 July 2008 | Appointment terminated director nicholas skellett (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 December 2007 | Annual return made up to 24/11/07 (2 pages) |
21 December 2007 | Annual return made up to 24/11/07 (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
5 December 2006 | Annual return made up to 24/11/06 (2 pages) |
5 December 2006 | Annual return made up to 24/11/06 (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | New secretary appointed (1 page) |
15 December 2005 | Annual return made up to 24/11/05 (2 pages) |
15 December 2005 | Annual return made up to 24/11/05 (2 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 September 2005 | Resolutions
|
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Annual return made up to 24/11/04
|
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Annual return made up to 24/11/04
|
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Annual return made up to 24/11/03
|
17 December 2003 | Annual return made up to 24/11/03
|
25 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
7 December 2002 | Annual return made up to 24/11/02
|
7 December 2002 | Annual return made up to 24/11/02
|
4 October 2002 | Memorandum and Articles of Association (17 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Memorandum and Articles of Association (17 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Director resigned (1 page) |
12 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
21 December 2001 | Annual return made up to 24/11/01
|
21 December 2001 | Annual return made up to 24/11/01
|
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
18 December 2000 | Annual return made up to 24/11/00 (6 pages) |
18 December 2000 | Annual return made up to 24/11/00 (6 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
13 December 1999 | Annual return made up to 24/11/99 (6 pages) |
13 December 1999 | Annual return made up to 24/11/99 (6 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 35 great smith street westminster london SW1P 3BJ (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 35 great smith street westminster london SW1P 3BJ (1 page) |
17 December 1998 | Annual return made up to 24/11/98 (8 pages) |
17 December 1998 | Annual return made up to 24/11/98 (8 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
30 December 1997 | Annual return made up to 24/11/97
|
30 December 1997 | Annual return made up to 24/11/97
|
20 August 1997 | Memorandum and Articles of Association (18 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Memorandum and Articles of Association (18 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | Company name changed public private partnerships prog ramme LIMITED\certificate issued on 20/08/97 (5 pages) |
19 August 1997 | Company name changed public private partnerships prog ramme LIMITED\certificate issued on 20/08/97 (5 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
27 December 1996 | Annual return made up to 24/11/96
|
27 December 1996 | Annual return made up to 24/11/96
|
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
24 April 1996 | Accounting reference date notified as 31/03 (1 page) |
24 April 1996 | Accounting reference date notified as 31/03 (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
24 November 1995 | Incorporation (44 pages) |
24 November 1995 | Incorporation (44 pages) |