London
SE22 0HU
Director Name | Prof Penelope Jane Green |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 November 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Professor Of Law And Globalisation |
Country of Residence | England |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Ms Amy Casterton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(18 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Head Of Ukad Tailored Review At Dcms |
Country of Residence | England |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Prof Scott McCracken |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Professor |
Country of Residence | England |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Dr Shane Boyle |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Mrs Christine Fontes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 18 October 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Journalist/Executive Director Wri Brazil |
Country of Residence | Brazil |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Mrs Rowena Lesley Dean |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Director Of Development, Birmingham Museums Trust |
Country of Residence | England |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Mr Karim Mijal |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 October 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Campaigns, Advocacy & System Innovation |
Country of Residence | England |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Ms Alison Mary Sutton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British,Austrian |
Status | Current |
Appointed | 18 October 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Child Protection Specialist |
Country of Residence | United Kingdom |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Prof Maria Milagros Delgado |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 83 Helix Road London SW2 2JR |
Director Name | Mark Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Director Of Finance |
Correspondence Address | Finance Department Queen Mary And Westfield College London E1 4NS |
Secretary Name | Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Director Of Finance |
Correspondence Address | Finance Department Queen Mary And Westfield College London E1 4NS |
Director Name | Rebecca Trowler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2006) |
Role | Barrister |
Correspondence Address | 130c Osbaldeston Road London N16 6NJ |
Secretary Name | Dean Simon Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Greenway Totteridge London N20 8EL |
Director Name | Gordon Anderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | Flat 6 76-78 Gloucester Avenue London NW1 8JD |
Secretary Name | Prof Maria Milagros Delgado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2004) |
Role | University Lecturor |
Country of Residence | England |
Correspondence Address | 83 Helix Road London SW2 2JR |
Director Name | Prof Philip Ogden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2004) |
Role | Vice Principal |
Correspondence Address | 18 Harpes Road Oxford Oxfordshire OX2 7QL |
Director Name | David Ralph Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2007) |
Role | Financial Adviser |
Correspondence Address | 33 Grosvenor Road Twickenham Middlesex TW1 4AD |
Director Name | Prof James Thompson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 July 2013) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Road Chorlton Manchester Greater Manchester M21 0SJ |
Secretary Name | Prof Morag Elizabeth Shiach |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 December 2012) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 120 Kyverdale Road London N16 6PR |
Director Name | Prof Morag Elizabeth Shiach |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2012) |
Role | Academic Vice Principal |
Country of Residence | England |
Correspondence Address | 120 Kyverdale Road London N16 6PR |
Director Name | Bridget Escolme |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2014) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Burgoyne Road London N4 1AD |
Director Name | Ms Elizabeth Ann Hall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tredegar Square London E3 5AE |
Director Name | Mr Rajkumar Bhari |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 May 2015) |
Role | Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 74 Thorpewood Avenue London SE26 4BY |
Director Name | Mrs Clara Mary Eisenberg |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Seaview Cottage 71 Southgate Road London N1 8JS |
Director Name | Prof Peter William McOwan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 2019) |
Role | Professor |
Country of Residence | England |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Ms Margaret Josephine Inchley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(15 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 23 March 2023) |
Role | Lecturer And Theatre Director |
Country of Residence | England |
Correspondence Address | School Of English And Drama Queen Mary University Mile End Road London E1 4NS |
Director Name | Ms Asma Shah |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2018) |
Role | Ceo Of You Make It |
Country of Residence | England |
Correspondence Address | School Of English & Drama Queen Mary University Of Mile End Road London E1 4NS |
Website | www.peoplespalaceprojects.org.uk/ |
---|---|
Telephone | 020 78825618 |
Telephone region | London |
Registered Address | School Of English & Drama Queen Mary University Of London Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £489,585 |
Net Worth | £25,834 |
Cash | £16,193 |
Current Liabilities | £31,570 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
24 October 2020 | Full accounts made up to 31 July 2019 (38 pages) |
---|---|
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Peter William Mcowan as a director on 2 July 2019 (1 page) |
22 January 2019 | Full accounts made up to 31 July 2018 (37 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Asma Shah as a director on 1 October 2018 (1 page) |
18 April 2018 | Full accounts made up to 31 July 2017 (38 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 June 2017 | Appointment of Ms Amy Casterton as a director on 18 April 2017 (2 pages) |
21 June 2017 | Appointment of Ms Amy Casterton as a director on 18 April 2017 (2 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (32 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (32 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
28 September 2016 | Appointment of Ms Asma Shah as a director on 12 July 2016 (2 pages) |
28 September 2016 | Appointment of Ms Asma Shah as a director on 12 July 2016 (2 pages) |
10 February 2016 | Annual return made up to 27 January 2016 no member list (5 pages) |
10 February 2016 | Annual return made up to 27 January 2016 no member list (5 pages) |
8 January 2016 | Full accounts made up to 31 July 2015 (27 pages) |
8 January 2016 | Full accounts made up to 31 July 2015 (27 pages) |
22 December 2015 | Appointment of Prof Penny Green as a director on 17 November 2015 (2 pages) |
22 December 2015 | Appointment of Prof Penny Green as a director on 17 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Clara Mary Eisenberg as a director on 17 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Clara Mary Eisenberg as a director on 17 November 2015 (1 page) |
19 May 2015 | Termination of appointment of Rajkumar Bhari as a director on 5 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Rajkumar Bhari as a director on 5 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Rajkumar Bhari as a director on 5 May 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 July 2014 (24 pages) |
17 April 2015 | Full accounts made up to 31 July 2014 (24 pages) |
23 February 2015 | Director's details changed for Catrin John on 10 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 27 January 2015 no member list (6 pages) |
23 February 2015 | Annual return made up to 27 January 2015 no member list (6 pages) |
23 February 2015 | Director's details changed for Catrin John on 10 February 2015 (2 pages) |
15 July 2014 | Appointment of Ms Margaret Josephine Inchley as a director on 28 February 2014 (2 pages) |
15 July 2014 | Appointment of Ms Margaret Josephine Inchley as a director on 28 February 2014 (2 pages) |
11 July 2014 | Termination of appointment of Bridget Escolme as a director (1 page) |
11 July 2014 | Termination of appointment of Bridget Escolme as a director (1 page) |
13 March 2014 | Full accounts made up to 31 July 2013 (27 pages) |
13 March 2014 | Full accounts made up to 31 July 2013 (27 pages) |
7 February 2014 | Annual return made up to 27 January 2014 no member list (6 pages) |
7 February 2014 | Annual return made up to 27 January 2014 no member list (6 pages) |
2 August 2013 | Appointment of Mr Peter William Mcowan as a director (2 pages) |
2 August 2013 | Appointment of Mr Peter William Mcowan as a director (2 pages) |
17 July 2013 | Termination of appointment of James Thompson as a director (1 page) |
17 July 2013 | Termination of appointment of James Thompson as a director (1 page) |
18 March 2013 | Termination of appointment of Morag Shiach as a director (1 page) |
18 March 2013 | Termination of appointment of Morag Shiach as a secretary (1 page) |
18 March 2013 | Termination of appointment of Morag Shiach as a secretary (1 page) |
18 March 2013 | Termination of appointment of Morag Shiach as a director (1 page) |
22 February 2013 | Full accounts made up to 31 July 2012 (27 pages) |
22 February 2013 | Full accounts made up to 31 July 2012 (27 pages) |
19 February 2013 | Annual return made up to 27 January 2013 no member list (8 pages) |
19 February 2013 | Annual return made up to 27 January 2013 no member list (8 pages) |
18 February 2013 | Termination of appointment of Elizabeth Hall as a director (1 page) |
18 February 2013 | Termination of appointment of Elizabeth Hall as a director (1 page) |
30 March 2012 | Full accounts made up to 31 July 2011 (26 pages) |
30 March 2012 | Full accounts made up to 31 July 2011 (26 pages) |
15 February 2012 | Registered office address changed from C/O Rachel Sanger School of English and Drama Queen Mary University of London 327 Mile End Road London E1 4NS on 15 February 2012 (1 page) |
15 February 2012 | Director's details changed for Bridget Escolme on 27 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 27 January 2012 no member list (9 pages) |
15 February 2012 | Annual return made up to 27 January 2012 no member list (9 pages) |
15 February 2012 | Director's details changed for Bridget Escolme on 27 January 2012 (2 pages) |
15 February 2012 | Registered office address changed from C/O Rachel Sanger School of English and Drama Queen Mary University of London 327 Mile End Road London E1 4NS on 15 February 2012 (1 page) |
8 February 2011 | Full accounts made up to 31 July 2010 (26 pages) |
8 February 2011 | Full accounts made up to 31 July 2010 (26 pages) |
1 February 2011 | Annual return made up to 27 January 2011 no member list (9 pages) |
1 February 2011 | Annual return made up to 27 January 2011 no member list (9 pages) |
4 March 2010 | Full accounts made up to 31 July 2009 (19 pages) |
4 March 2010 | Full accounts made up to 31 July 2009 (19 pages) |
18 February 2010 | Registered office address changed from School of English and Drama (Qmw) London University, Mile End Road London E1 4NS on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 27 January 2010 no member list (6 pages) |
18 February 2010 | Registered office address changed from School of English and Drama (Qmw) London University, Mile End Road London E1 4NS on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 27 January 2010 no member list (6 pages) |
17 February 2010 | Director's details changed for Professor Morag Shiach on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Clara Eisenberg on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Catrin John on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Bridget Escolme on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Elizabeth Hall on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Rajkumar Bhari on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Professor Morag Shiach on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Clara Eisenberg on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Catrin John on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Rajkumar Bhari on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Bridget Escolme on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Elizabeth Hall on 17 February 2010 (2 pages) |
22 April 2009 | Director appointed mrs clara eisenberg (1 page) |
22 April 2009 | Director appointed mrs clara eisenberg (1 page) |
22 April 2009 | Director appointed mr rajkumar bhari (1 page) |
22 April 2009 | Director appointed mr rajkumar bhari (1 page) |
6 April 2009 | Full accounts made up to 31 July 2008 (19 pages) |
6 April 2009 | Full accounts made up to 31 July 2008 (19 pages) |
12 March 2009 | Annual return made up to 27/01/09 (3 pages) |
12 March 2009 | Annual return made up to 27/01/09 (3 pages) |
11 March 2009 | Appointment terminated director david jones (1 page) |
11 March 2009 | Appointment terminated director david jones (1 page) |
1 December 2008 | Memorandum and Articles of Association (13 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Memorandum and Articles of Association (13 pages) |
1 December 2008 | Resolutions
|
7 April 2008 | Partial exemption accounts made up to 31 July 2007 (21 pages) |
7 April 2008 | Partial exemption accounts made up to 31 July 2007 (21 pages) |
11 March 2008 | Annual return made up to 27/01/08 (5 pages) |
11 March 2008 | Annual return made up to 27/01/08 (5 pages) |
29 February 2008 | Director appointed elizabeth hall (2 pages) |
29 February 2008 | Director appointed elizabeth hall (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
3 October 2007 | Partial exemption accounts made up to 31 July 2006 (21 pages) |
3 October 2007 | Partial exemption accounts made up to 31 July 2006 (21 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
5 March 2007 | Annual return made up to 27/01/07 (4 pages) |
5 March 2007 | Annual return made up to 27/01/07 (4 pages) |
23 August 2006 | Full accounts made up to 31 July 2005 (21 pages) |
23 August 2006 | Full accounts made up to 31 July 2005 (21 pages) |
7 August 2006 | Annual return made up to 27/01/06 (4 pages) |
7 August 2006 | Annual return made up to 27/01/06 (4 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 31 July 2004 (20 pages) |
12 October 2005 | Full accounts made up to 31 July 2004 (20 pages) |
25 May 2005 | Annual return made up to 27/01/05 (5 pages) |
25 May 2005 | Annual return made up to 27/01/05 (5 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
24 August 2004 | Full accounts made up to 31 July 2003 (21 pages) |
24 August 2004 | Full accounts made up to 31 July 2003 (21 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
28 February 2004 | Annual return made up to 27/01/04 (5 pages) |
28 February 2004 | Annual return made up to 27/01/04 (5 pages) |
13 October 2003 | Full accounts made up to 31 July 2002 (22 pages) |
13 October 2003 | Full accounts made up to 31 July 2002 (22 pages) |
17 February 2003 | Annual return made up to 27/01/03 (5 pages) |
17 February 2003 | Annual return made up to 27/01/03 (5 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (1 page) |
11 September 2002 | New director appointed (1 page) |
5 April 2002 | Annual return made up to 27/01/02 (4 pages) |
5 April 2002 | Annual return made up to 27/01/02 (4 pages) |
31 January 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
31 January 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed (1 page) |
17 December 2001 | New secretary appointed (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
16 November 2001 | Full accounts made up to 31 January 2000 (10 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
16 November 2001 | Full accounts made up to 31 January 2000 (10 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
23 April 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
23 April 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
23 February 2001 | Annual return made up to 27/01/01
|
23 February 2001 | Annual return made up to 27/01/01
|
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
19 April 2000 | Annual return made up to 27/01/00 (3 pages) |
19 April 2000 | Annual return made up to 27/01/00 (3 pages) |
27 January 1999 | Incorporation (19 pages) |
27 January 1999 | Incorporation (19 pages) |