London
E14 5AQ
Secretary Name | Ms Barbara Abena Boateng |
---|---|
Status | Current |
Appointed | 01 October 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Antonio Zappulla |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 April 2019(20 years after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Geoffrey Arthur Weetman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Director Of Human Resources |
Correspondence Address | Tyseley Grimms Hill Great Missenden Buckinghamshire HP16 9BG |
Director Name | Maureen Madden Marlowe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Flat 71 Piper Building Peterborough Road London Sw6 |
Director Name | John Vincent Sloyan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 26 Chalklands Howe Green Sandon Chelmsford Essex CM2 7TH |
Director Name | Mr Stephen Somerville |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 30 Montpelier Street London SW7 1HD |
Secretary Name | Deborah Karen Witherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 20 Gumping Road Orpington Kent BR5 1RX |
Secretary Name | Sally Jane Perring |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 310 Shooters Hill Road London SE18 4LT |
Secretary Name | Sally Jane Perring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 310 Shooters Hill Road London SE18 4LT |
Secretary Name | Sarah Firoozan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hill House 161 Broughton Road Banbury Oxfordshire OX16 9RH |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 2008) |
Role | Company Secretary & General |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(4 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 July 2011) |
Role | Assistant Company Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Ms Ann Firth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Kingsway Woking Surrey GU21 6NU |
Director Name | Michael Andrew Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 May 2009) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 2 Saint Johns Road Leatherhead Surrey KT22 8SE |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Stephen Gordon Dando |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2012) |
Role | Chief Human Resources Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Miss Carla O'Hanlon |
---|---|
Status | Resigned |
Appointed | 25 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Monique Jeanne Gilberte Villa |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2012(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 April 2019) |
Role | Ceo, Thomson Reuters Foundation |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Priscilla Hughes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Timothy David Knowland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Website | www.trust.org |
---|---|
Telephone | 020 75429633 |
Telephone region | London |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £745,000 |
Gross Profit | £386,000 |
Net Worth | £153,000 |
Cash | £326,000 |
Current Liabilities | £406,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
10 May 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
2 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (14 pages) |
13 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
24 May 2021 | Full accounts made up to 31 December 2020 (13 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 June 2020 | Full accounts made up to 31 December 2019 (13 pages) |
21 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 21 February 2020 (1 page) |
9 July 2019 | Appointment of Mr Antonio Zappulla as a director on 15 April 2019 (2 pages) |
9 July 2019 | Termination of appointment of Monique Jeanne Gilberte Villa as a director on 15 April 2019 (1 page) |
3 May 2019 | Full accounts made up to 31 December 2018 (12 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
7 February 2019 | Termination of appointment of Timothy David Knowland as a director on 1 October 2018 (1 page) |
7 February 2019 | Termination of appointment of Carla O'hanlon as a secretary on 1 October 2018 (1 page) |
7 February 2019 | Appointment of Mr Nicholas David Glicher as a director on 1 October 2018 (2 pages) |
7 February 2019 | Appointment of Ms Barbara Abena Boateng as a secretary on 1 October 2018 (2 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (12 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
2 April 2018 | Change of details for Thomson Reuters Foundation as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
16 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
11 October 2016 | Amended full accounts made up to 31 December 2014 (10 pages) |
11 October 2016 | Amended full accounts made up to 31 December 2014 (10 pages) |
11 October 2016 | Amended full accounts made up to 31 December 2012 (10 pages) |
11 October 2016 | Amended full accounts made up to 31 December 2012 (10 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
7 October 2016 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2016 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
27 July 2016 | Termination of appointment of Priscilla Hughes as a director on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Timothy David Knowland as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Timothy David Knowland as a director on 27 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Priscilla Hughes as a director on 27 July 2016 (1 page) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 August 2013 | Appointment of Priscilla Hughes as a director (2 pages) |
12 August 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
12 August 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
12 August 2013 | Appointment of Priscilla Hughes as a director (2 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Stephen Dando as a director (1 page) |
28 February 2012 | Appointment of Monique Villa as a director (2 pages) |
28 February 2012 | Appointment of Monique Villa as a director (2 pages) |
28 February 2012 | Termination of appointment of Stephen Dando as a director (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
12 January 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
12 January 2011 | Appointment of Mr Stephen Dando as a director (2 pages) |
12 January 2011 | Appointment of Mr Stephen Dando as a director (2 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
9 September 2010 | Resolutions
|
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 May 2009 | Appointment terminated director michael edwards (1 page) |
14 May 2009 | Director appointed nicholas david harding (1 page) |
14 May 2009 | Appointment terminated director michael edwards (1 page) |
14 May 2009 | Director appointed nicholas david harding (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
8 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 May 2009 | Location of debenture register (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 May 2008 | Director appointed daragh patrick feltrim fagan (3 pages) |
13 May 2008 | Director appointed daragh patrick feltrim fagan (3 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 April 2008 | Appointment terminated director rosemary martin (1 page) |
15 April 2008 | Appointment terminated director rosemary martin (1 page) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
28 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Location of register of members (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
30 March 2005 | Return made up to 25/03/05; full list of members
|
30 March 2005 | Return made up to 25/03/05; full list of members
|
6 October 2004 | Secretary's particulars changed (2 pages) |
6 October 2004 | Secretary's particulars changed (2 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members
|
1 April 2004 | Return made up to 25/03/04; full list of members
|
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 March 2003 | Return made up to 25/03/03; full list of members
|
28 March 2003 | Return made up to 25/03/03; full list of members
|
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 May 2002 | Return made up to 25/03/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 May 2002 | Return made up to 25/03/02; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
25 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
1 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
2 August 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 August 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
27 April 2000 | Ad 25/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2000 | Ad 25/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Return made up to 25/03/00; full list of members (5 pages) |
27 April 2000 | Return made up to 25/03/00; full list of members (5 pages) |
25 March 1999 | Incorporation (19 pages) |
25 March 1999 | Incorporation (19 pages) |