85 Great Portland Street, First Floor
London
W1W 7LT
Director Name | Mr Philip Maxwell Barton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chief Exec Encams |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Director Name | Mr Derek Arthur Lickorish |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Director Name | Ms Sarah Helen Deasley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Secretary Name | Mrs Claire Rosemary Williams |
---|---|
Status | Current |
Appointed | 30 June 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Director Name | Prof Gordon Stewart Mackerron |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Director Name | Ms Xiao Yu |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Director Name | Mr Joe Perkins |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Director Name | Mr Edward Francis Cantle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Associate Director Idea |
Country of Residence | United Kingdom |
Correspondence Address | Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB |
Director Name | Ian Leslie Thorn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Communications Director |
Correspondence Address | 6 Albion Road London N16 9PJ |
Director Name | Mr Anthony David Maurice Hams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Consultant/Adviser On Sustaina |
Country of Residence | England |
Correspondence Address | Holly Cottage Primrose Lane Tideswell Buxton Derbyshire SK17 8HN |
Secretary Name | Mr Edward Francis Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Local Government Chief Exec. |
Country of Residence | United Kingdom |
Correspondence Address | 112 Parkside Wollaton Nottingham Nottinghamshire NG8 2NP |
Director Name | John Hobson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2016) |
Role | Policy Adviser |
Country of Residence | England |
Correspondence Address | Glenfield Cottage Sheepy Road Sibson Nuneaton Warwickshire CV13 6LE |
Director Name | Trevor William Pugh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 May 2018) |
Role | Local Goverment |
Country of Residence | England |
Correspondence Address | Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB |
Director Name | Frederic Adrian Osborn |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 June 2022) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Secretary Name | Mr Philip Maxwell Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2016) |
Role | Chief Exec Encams |
Country of Residence | United Kingdom |
Correspondence Address | 32 Park Range Rusholme Manchester Lancashire M14 5HQ |
Director Name | Ms Sara Louise Bell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2016) |
Role | Md Alectrona Grid Services Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Richard John Adams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2021) |
Role | Civil Society Representative |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Director Name | Ms Sarah Jane Harrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 December 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Donald Alan Leiper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB |
Director Name | Mrs Tracey Marie Cotterill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
Website | sustainabilityfirst.co.uk |
---|---|
Telephone | 020 72226463 |
Telephone region | London |
Registered Address | 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £33,372 |
Net Worth | £79,759 |
Cash | £65,579 |
Current Liabilities | £16,768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
19 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Termination of appointment of Xiao Yu as a director on 21 September 2023 (1 page) |
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (25 pages) |
16 June 2023 | Appointment of Miss Jade Mcghee as a director on 15 June 2023 (2 pages) |
16 June 2023 | Appointment of Mr Eugenio Lupi as a director on 15 June 2023 (2 pages) |
16 June 2023 | Appointment of Miss Amy Louise Whitney as a director on 15 June 2023 (2 pages) |
16 June 2023 | Appointment of Ms Lucy Jane Holdaway as a director on 15 June 2023 (2 pages) |
16 June 2023 | Appointment of Mr Steven John Harman as a director on 15 June 2023 (2 pages) |
16 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
17 June 2022 | Termination of appointment of Frederic Adrian Osborn as a director on 16 June 2022 (1 page) |
12 April 2022 | Total exemption full accounts made up to 31 December 2021 (25 pages) |
28 March 2022 | Termination of appointment of Tracey Marie Cotterill as a director on 23 March 2022 (1 page) |
4 January 2022 | Termination of appointment of Richard John Adams as a director on 31 December 2021 (1 page) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (24 pages) |
21 December 2020 | Register inspection address has been changed to 78 Mayday Gardens London SE3 8NW (1 page) |
21 December 2020 | Register(s) moved to registered inspection location 78 Mayday Gardens London SE3 8NW (1 page) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
18 November 2020 | Secretary's details changed for Mrs Claire Rosemary Williams on 18 November 2020 (1 page) |
18 November 2020 | Director's details changed for Ms Xiao Yu on 18 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB to 85 Great Portland Street Sustainability First 85 Great Portland Street, First Floor London W1W 7LT on 10 November 2020 (1 page) |
29 September 2020 | Appointment of Mr Joe Perkins as a director on 23 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Donald Alan Leiper as a director on 23 September 2020 (1 page) |
10 July 2020 | Secretary's details changed for Mrs Claire Rosemary Froomberg on 10 July 2020 (1 page) |
27 June 2020 | Director's details changed for Mr Derek Arthur Lickorish on 20 June 2020 (2 pages) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
31 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Ms Xiao Yu as a director on 13 June 2019 (2 pages) |
25 June 2019 | Appointment of Mrs Tracey Marie Cotterill as a director on 13 June 2019 (2 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
15 July 2018 | Termination of appointment of Edward Francis Cantle as a director on 11 July 2018 (1 page) |
10 May 2018 | Termination of appointment of Trevor William Pugh as a director on 10 May 2018 (1 page) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
1 February 2018 | Appointment of Professor Gordon Stewart Mackerron as a director on 25 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Philip Maxwell Barton on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Trevor William Pugh on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Edward Francis Cantle on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Edward Francis Cantle on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Trevor William Pugh on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Philip Maxwell Barton on 4 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
23 December 2017 | Termination of appointment of Sarah Jane Harrison as a director on 13 December 2017 (1 page) |
23 December 2017 | Termination of appointment of Sarah Jane Harrison as a director on 13 December 2017 (1 page) |
13 September 2017 | Appointment of Mr Donald Alan Leiper as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Donald Alan Leiper as a director on 12 September 2017 (2 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
28 February 2017 | Appointment of Ms Sarah Jane Harrison as a director on 9 February 2017 (2 pages) |
28 February 2017 | Appointment of Ms Sarah Jane Harrison as a director on 9 February 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
10 August 2016 | Appointment of Mrs Claire Rosemary Froomberg as a secretary on 30 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of Philip Maxwell Barton as a secretary on 30 June 2016 (1 page) |
10 August 2016 | Termination of appointment of Philip Maxwell Barton as a secretary on 30 June 2016 (1 page) |
10 August 2016 | Appointment of Mrs Claire Rosemary Froomberg as a secretary on 30 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of John Hobson as a director on 30 June 2016 (1 page) |
10 August 2016 | Termination of appointment of Sara Louise Bell as a director on 30 June 2016 (1 page) |
10 August 2016 | Termination of appointment of John Hobson as a director on 30 June 2016 (1 page) |
10 August 2016 | Termination of appointment of Sara Louise Bell as a director on 30 June 2016 (1 page) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
17 February 2016 | Appointment of Ms Sarah Helen Deasley as a director on 1 February 2016 (2 pages) |
17 February 2016 | Appointment of Ms Sarah Helen Deasley as a director on 1 February 2016 (2 pages) |
11 January 2016 | Annual return made up to 21 December 2015 no member list (9 pages) |
11 January 2016 | Annual return made up to 21 December 2015 no member list (9 pages) |
18 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 January 2015 | Annual return made up to 21 December 2014 no member list (9 pages) |
5 January 2015 | Annual return made up to 21 December 2014 no member list (9 pages) |
14 October 2014 | Registered office address changed from Heron House 10 Dean Farrar Street 6Th Floor London SW1H 0DX to Sustainability First 3Rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Heron House 10 Dean Farrar Street 6Th Floor London SW1H 0DX to Sustainability First 3Rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB on 14 October 2014 (1 page) |
26 September 2014 | Director's details changed for David Sigsworth on 25 September 2014 (2 pages) |
26 September 2014 | Director's details changed for David Sigsworth on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Frederic Adrian Osborn on 20 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Ms Sara Louise Bell on 15 April 2014 (2 pages) |
25 September 2014 | Director's details changed for Frederic Adrian Osborn on 20 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Ms Sara Louise Bell on 15 April 2014 (2 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 January 2014 | Annual return made up to 21 December 2013 no member list (9 pages) |
14 January 2014 | Annual return made up to 21 December 2013 no member list (9 pages) |
14 January 2014 | Director's details changed for Frederic Adrian Osborn on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Frederic Adrian Osborn on 14 January 2014 (2 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 January 2013 | Appointment of Mr Derek Lickorish as a director (2 pages) |
18 January 2013 | Appointment of Mr Derek Lickorish as a director (2 pages) |
18 January 2013 | Appointment of Ms Sara Louise Bell as a director (2 pages) |
18 January 2013 | Annual return made up to 21 December 2012 no member list (10 pages) |
18 January 2013 | Appointment of Ms Sara Louise Bell as a director (2 pages) |
18 January 2013 | Appointment of Mr Richard John Adams as a director (2 pages) |
18 January 2013 | Annual return made up to 21 December 2012 no member list (10 pages) |
18 January 2013 | Appointment of Mr Richard John Adams as a director (2 pages) |
30 November 2012 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 30 November 2012 (1 page) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 January 2012 | Annual return made up to 21 December 2011 no member list (8 pages) |
10 January 2012 | Annual return made up to 21 December 2011 no member list (8 pages) |
10 January 2012 | Registered office address changed from C/O Business Council for Sustainable Energy Uk 35-37 Grosvenor Gardens London Sw1W Obs on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from C/O Business Council for Sustainable Energy Uk 35-37 Grosvenor Gardens London Sw1W Obs on 10 January 2012 (1 page) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 January 2011 | Annual return made up to 21 December 2010 no member list (8 pages) |
21 January 2011 | Annual return made up to 21 December 2010 no member list (8 pages) |
15 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 March 2010 | Director's details changed for John Hobson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Trevor William Pugh on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 December 2009 no member list (5 pages) |
5 March 2010 | Director's details changed for Frederic Adrian Osborn on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Edward Francis Cantle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Frederic Adrian Osborn on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Hobson on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 December 2009 no member list (5 pages) |
5 March 2010 | Director's details changed for John Hobson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Frederic Adrian Osborn on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Edward Francis Cantle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Trevor William Pugh on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Edward Francis Cantle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Trevor William Pugh on 5 March 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 March 2009 | Annual return made up to 21/12/08 (4 pages) |
27 March 2009 | Annual return made up to 21/12/08 (4 pages) |
7 November 2008 | Annual return made up to 21/12/07
|
7 November 2008 | Annual return made up to 21/12/07
|
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 April 2007 | Annual return made up to 21/12/06
|
12 April 2007 | Annual return made up to 21/12/06
|
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 January 2006 | Annual return made up to 21/12/05
|
16 January 2006 | Annual return made up to 21/12/05
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 January 2005 | Annual return made up to 21/12/04
|
26 January 2005 | Annual return made up to 21/12/04
|
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 January 2004 | Annual return made up to 21/12/03
|
23 January 2004 | Annual return made up to 21/12/03
|
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: c/o chpa 35-37 grosvenor gardens london SW1W 0BS (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: c/o chpa 35-37 grosvenor gardens london SW1W 0BS (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: chief executives office the guildhall, burton street nottingham nottinghamshire NG1 4BT (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (2 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: chief executives office the guildhall, burton street nottingham nottinghamshire NG1 4BT (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Director resigned (2 pages) |
18 February 2003 | Annual return made up to 21/12/02 (4 pages) |
18 February 2003 | Annual return made up to 21/12/02 (4 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 December 2001 | Annual return made up to 21/12/01 (4 pages) |
21 December 2001 | Annual return made up to 21/12/01 (4 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
16 January 2001 | Annual return made up to 21/12/00 (4 pages) |
16 January 2001 | Annual return made up to 21/12/00 (4 pages) |
21 December 1999 | Incorporation (23 pages) |
21 December 1999 | Incorporation (23 pages) |