London
EC2N 4AW
Director Name | Jonathan Peter Gorringe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 August 2017) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Allan Guest |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Michael Derek Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 August 2017) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | John Allan Bickerstaffe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 August 2017) |
Role | Pro-Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mrs Alison Holmes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 August 2017) |
Role | Director Of Procurement |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mrs Carolyn Mary Elizabeth Pike |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr James Anthony Lacey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Simon Christopher Holt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(15 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 16 August 2017) |
Role | University Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Simmlaw Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 August 2017) |
Correspondence Address | Citypoint Ropemaker Street London EC2Y 9SS |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 3 Kelston Place Whitchurch Cardiff South Glamorgan CF14 2AP Wales |
Director Name | Frances Elizabeth Marsden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | University Administrator |
Correspondence Address | 1 Race Course View Lyndhurst Hampshire SO43 7AQ |
Director Name | Mr Keith Malcolm Lewis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glanwyre Llanrhystud Ceredigion SY23 5DL Wales |
Director Name | Mr David Hardie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 56 St Bernards Road Olton Solihull West Midlands B92 7BA |
Director Name | Richard Greaves |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Finance Officer |
Correspondence Address | 1 St Helens Croft Leeds Yorkshire LS16 8JY |
Director Name | Mr Jonathan Peter Gorringe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | The Dell Church Road Wormingford Colchester Essex CO6 3AZ |
Director Name | James Robert Bradshaw |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Deputy Vice Chancellor |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Director Name | John Allan Bickerstaffe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | University Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Director Name | Mr John Douglas Bell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | University Administrator |
Correspondence Address | 21 Minto Street Edinburgh Midlothian EH9 1RQ Scotland |
Secretary Name | Mr Michael Antoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Mandeville Road Southgate London N14 7NJ |
Director Name | Gillian Ball |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 November 2007) |
Role | Director Of Finance |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Director Name | Mr Ian Maurice Burns |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2002) |
Role | University Pro Vice-Chancellor |
Country of Residence | England |
Correspondence Address | 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA |
Secretary Name | John Charles Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | Acorn Cottage 1 Thetford Road Barnham Thetford Norfolk IP24 2PA |
Director Name | Ms Paulina Lubacz |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 08 December 2010) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Secretary Name | Daniel Anthony Virgili |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 48 Spencer Rise London NW5 1AP |
Secretary Name | Sidney John Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Director Name | Graham Anthony Fairlie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2008) |
Role | Director Of Services |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Director Name | Michael David Jesnick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2009) |
Role | Finance Director - Retired |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Phillip Richard Cox Gough |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 08 December 2010) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Rex Knight |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 2009) |
Role | Deputy Vice Chancellor & Regis |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Secretary Name | Mr Leo Verhaag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Paul John Large |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2012) |
Role | Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr Graham Charles Gilbert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Secretary Name | Verhaag Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Correspondence Address | 145-157 St. John Street London EC1V 4PY |
Website | umal.co.uk |
---|---|
Telephone | 020 78478670 |
Telephone region | London |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,457 |
Cash | £179,640 |
Current Liabilities | £295,215 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
16 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 April 2016 | Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW to 150 Aldersgate Street London EC1A 4AB on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW to 150 Aldersgate Street London EC1A 4AB on 18 April 2016 (2 pages) |
18 April 2016 | Register inspection address has been changed to Hasilwood House 60 Bishopsgate London EC2N 4AW (2 pages) |
18 April 2016 | Register inspection address has been changed to Hasilwood House 60 Bishopsgate London EC2N 4AW (2 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Declaration of solvency (3 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Annual return made up to 6 March 2016 no member list (7 pages) |
11 March 2016 | Annual return made up to 6 March 2016 no member list (7 pages) |
22 January 2016 | Appointment of Simmlaw Services Limited as a secretary on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Simmlaw Services Limited as a secretary on 22 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Verhaag Consulting Ltd as a secretary on 1 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Verhaag Consulting Ltd as a secretary on 1 January 2016 (1 page) |
17 August 2015 | Termination of appointment of Graham Charles Gilbert as a director on 31 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Graham Charles Gilbert as a director on 31 July 2015 (1 page) |
27 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
27 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
16 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
16 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
16 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
13 January 2015 | Termination of appointment of Leo Verhaag as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Verhaag Consulting Ltd as a secretary on 1 January 2015 (2 pages) |
13 January 2015 | Appointment of Verhaag Consulting Ltd as a secretary on 1 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Leo Verhaag as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Verhaag Consulting Ltd as a secretary on 1 January 2015 (2 pages) |
11 December 2014 | Termination of appointment of Harindra Deepal Punchihewa as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Harindra Deepal Punchihewa as a director on 11 December 2014 (1 page) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
27 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
27 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
27 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
31 January 2014 | Director's details changed for Mrs Alison Holmes on 3 October 2013 (2 pages) |
31 January 2014 | Director's details changed for Allan Guest on 30 August 2013 (2 pages) |
31 January 2014 | Director's details changed for Mrs Alison Holmes on 3 October 2013 (2 pages) |
31 January 2014 | Director's details changed for Mrs Alison Holmes on 3 October 2013 (2 pages) |
31 January 2014 | Director's details changed for Allan Guest on 30 August 2013 (2 pages) |
1 August 2013 | Appointment of Simon Christopher Holt as a director (2 pages) |
1 August 2013 | Appointment of Simon Christopher Holt as a director (2 pages) |
1 August 2013 | Termination of appointment of Hugh Pearson as a director (1 page) |
1 August 2013 | Termination of appointment of Hugh Pearson as a director (1 page) |
15 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
15 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
18 October 2012 | Appointment of James Lacey as a director (2 pages) |
18 October 2012 | Appointment of James Lacey as a director (2 pages) |
31 July 2012 | Termination of appointment of Paul Large as a director (1 page) |
31 July 2012 | Termination of appointment of Paul Large as a director (1 page) |
18 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
14 March 2012 | Annual return made up to 6 March 2012 no member list (10 pages) |
14 March 2012 | Director's details changed for Paul John Large on 25 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Paul John Large on 25 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 6 March 2012 no member list (10 pages) |
14 March 2012 | Annual return made up to 6 March 2012 no member list (10 pages) |
22 December 2011 | Appointment of Mrs Alison Holmes as a director (2 pages) |
22 December 2011 | Appointment of Mrs Carolyn Mary Elizabeth Pike as a director (2 pages) |
22 December 2011 | Appointment of Mrs Carolyn Mary Elizabeth Pike as a director (2 pages) |
22 December 2011 | Appointment of Mrs Alison Holmes as a director (2 pages) |
15 December 2011 | Appointment of Mr Graham Charles Gilbert as a director (2 pages) |
15 December 2011 | Appointment of Mr Graham Charles Gilbert as a director (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
11 July 2011 | Section 519 (1 page) |
11 July 2011 | Section 519 (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
9 March 2011 | Director's details changed for Mr Harindra Deepal Punchihewa on 15 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
9 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
9 March 2011 | Director's details changed for Mr Harindra Deepal Punchihewa on 15 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
11 January 2011 | Appointment of Mr Michael Derek Davies as a director (2 pages) |
11 January 2011 | Appointment of Mr Michael Derek Davies as a director (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
10 December 2010 | Appointment of Mr John Allan Bickerstaffe as a director (2 pages) |
10 December 2010 | Appointment of Mr John Allan Bickerstaffe as a director (2 pages) |
8 December 2010 | Termination of appointment of Paulina Lubacz as a director (1 page) |
8 December 2010 | Termination of appointment of Phillip Gough as a director (1 page) |
8 December 2010 | Termination of appointment of Phillip Gough as a director (1 page) |
8 December 2010 | Termination of appointment of Paulina Lubacz as a director (1 page) |
2 November 2010 | Appointment of Mr Jonathan Peter Gorringe as a director (2 pages) |
2 November 2010 | Appointment of Mr Allan Guest as a director (2 pages) |
2 November 2010 | Appointment of Mr Allan Guest as a director (2 pages) |
2 November 2010 | Appointment of Mr Jonathan Peter Gorringe as a director (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
9 March 2010 | Director's details changed for Paul John Large on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Harindra Deepal Punchihewa on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Hugh Michael Pearson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Phillip Richard Cox Gough on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Wilkinson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Hugh Michael Pearson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Wilkinson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Wilkinson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Harindra Deepal Punchihewa on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Hugh Michael Pearson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Phillip Richard Cox Gough on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
9 March 2010 | Director's details changed for Phillip Richard Cox Gough on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Harindra Deepal Punchihewa on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul John Large on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul John Large on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
16 December 2009 | Termination of appointment of Michael Jesnick as a director (1 page) |
16 December 2009 | Termination of appointment of Michael Jesnick as a director (1 page) |
16 December 2009 | Termination of appointment of Terry Neville as a director (1 page) |
16 December 2009 | Termination of appointment of Terry Neville as a director (1 page) |
7 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
7 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
10 March 2009 | Director's change of particulars / michael jesnick / 01/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / hugh pearson / 28/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / hugh pearson / 28/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / michael jesnick / 01/02/2009 (1 page) |
10 March 2009 | Annual return made up to 06/03/09 (4 pages) |
10 March 2009 | Director's change of particulars / phillip gough / 11/12/2008 (1 page) |
10 March 2009 | Director's change of particulars / phillip gough / 11/12/2008 (1 page) |
10 March 2009 | Annual return made up to 06/03/09 (4 pages) |
19 February 2009 | Director appointed paul john large (2 pages) |
19 February 2009 | Director appointed paul john large (2 pages) |
9 January 2009 | Appointment terminated director rex knight (1 page) |
9 January 2009 | Appointment terminated director rex knight (1 page) |
15 May 2008 | Auditor's resignation (1 page) |
15 May 2008 | Auditor's resignation (1 page) |
30 April 2008 | Annual return made up to 06/03/08 (4 pages) |
30 April 2008 | Annual return made up to 06/03/08 (4 pages) |
11 March 2008 | Director's change of particulars / phillip gough / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / terry neville / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / terry neville / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / phillip gough / 07/11/2007 (1 page) |
11 March 2008 | Secretary's change of particulars / leo verhaag / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / paulina lubacz / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / rex knight / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / michael jesnick / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / rex knight / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / susan wilkinson / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / michael jesnick / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / hugh pearson / 07/11/2007 (1 page) |
11 March 2008 | Secretary's change of particulars / leo verhaag / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / hugh pearson / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / susan wilkinson / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / harindra punchihewa / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / harindra punchihewa / 07/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / paulina lubacz / 07/11/2007 (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
30 December 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
30 December 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 20 tavistock square woburn house london WC1H 9HW (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 20 tavistock square woburn house london WC1H 9HW (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | New director appointed (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
2 April 2007 | Annual return made up to 06/03/07 (3 pages) |
2 April 2007 | Annual return made up to 06/03/07 (3 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | New secretary appointed (1 page) |
4 April 2006 | Annual return made up to 06/03/06
|
4 April 2006 | Annual return made up to 06/03/06
|
29 December 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
29 December 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
25 July 2005 | Auditor's resignation (1 page) |
25 July 2005 | Auditor's resignation (1 page) |
21 April 2005 | Annual return made up to 06/03/05
|
21 April 2005 | Annual return made up to 06/03/05
|
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
2 December 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
2 December 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
19 March 2004 | Annual return made up to 06/03/04
|
19 March 2004 | Annual return made up to 06/03/04
|
11 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
11 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
28 June 2003 | Annual return made up to 06/03/03 (8 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Annual return made up to 06/03/03 (8 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
8 April 2002 | Annual return made up to 06/03/02
|
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Annual return made up to 06/03/02
|
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (2 pages) |
7 June 2001 | Director resigned (2 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 March 2001 | Annual return made up to 06/03/01
|
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Annual return made up to 06/03/01
|
13 March 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
9 March 2000 | Annual return made up to 06/03/00 (6 pages) |
9 March 2000 | Annual return made up to 06/03/00 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
3 April 1999 | Annual return made up to 06/03/99
|
3 April 1999 | Annual return made up to 06/03/99
|
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
18 December 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
18 December 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
14 December 1998 | Memorandum and Articles of Association (21 pages) |
14 December 1998 | Resolutions
|
14 December 1998 | Resolutions
|
14 December 1998 | Resolutions
|
14 December 1998 | Resolutions
|
14 December 1998 | Memorandum and Articles of Association (21 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
6 March 1998 | Incorporation (45 pages) |
6 March 1998 | Incorporation (45 pages) |