London
EC3M 5AG
Director Name | Mr Thomas Frederic Bischler |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Sean Patrick Ewing |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Parks Court Upton Scudamore Warminster Wiltshire BA12 0AG |
Secretary Name | Charles Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Summerdale 8 Greenway Lane Bath BA2 4LJ |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Director Name | Mr Paul Robert Gratton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2005) |
Role | Chief Financial Officer |
Correspondence Address | 19 Belsize Park Gardens London NW3 4JG |
Director Name | Mark James St John Nancarrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | Tetley House Marchington Uttoxeter Staffordshire ST14 8LG |
Director Name | Nigel James Unwin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 4 Fieldins Winsley Bradford-On-Avon Wiltshire BA15 2JU |
Director Name | Mr Clive Nicholas Boothman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Trimbridge House Trim Street Bath BA1 1HB |
Director Name | Hugo Pelham Thorman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trimbridge House Trim Street Bath BA1 1HB |
Director Name | Michael Gerrard Fordham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 4 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Malcolm Richard Coury |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2010) |
Role | IFA |
Country of Residence | England |
Correspondence Address | The Old Post Office 33 High Street Rode Avon BA2 0HT |
Secretary Name | Nigel James Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 5 The Square Wellow Bath Avon BA2 8QE |
Director Name | Mr Mark Patrick Hastings |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trimbridge House Trim Street Bath BA1 1HB |
Secretary Name | Mr Mark Patrick Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trimbridge House Trim Street Bath BA1 1HB |
Director Name | Dr Jonathan Paul Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trimbridge House Trim Street Bath BA1 1HB |
Director Name | Mrs Heidi Elizabeth Johnson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trimbridge House Trim Street Bath BA1 1HB |
Director Name | Mr Robert Andrew Regan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2016(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2020) |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | fundsdirect.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Investment Funds Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
8 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr. Richard Graham Denning as a director on 14 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr. Thomas Frederic Bischler as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Robert Andrew Regan as a director on 14 December 2020 (1 page) |
7 November 2020 | Director's details changed for Mr Robert Andrew Regan on 1 September 2020 (2 pages) |
8 October 2020 | Change of details for Investment Funds Direct Limited as a person with significant control on 1 September 2020 (2 pages) |
8 October 2020 | Change of details for Investment Funds Direct Limited as a person with significant control on 1 September 2020 (2 pages) |
16 September 2020 | Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 September 2020 (1 page) |
16 September 2020 | Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Royal London Management Services Limited as a secretary on 1 September 2020 (1 page) |
2 September 2020 | Registered office address changed from Trimbridge House Trim Street Bath BA1 1HB to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020 (1 page) |
2 September 2020 | Appointment of M&G Management Services Limited as a secretary on 1 September 2020 (2 pages) |
24 July 2020 | Termination of appointment of Heidi Elizabeth Johnson as a director on 14 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 October 2019 | Resolutions
|
5 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
6 June 2018 | Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018 (1 page) |
6 June 2018 | Appointment of Mr Robert Andrew Regan as a director on 30 May 2018 (2 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 September 2017 | Appointment of Mrs Heidi Elizabeth Johnson as a director on 21 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Heidi Elizabeth Johnson as a director on 21 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of a director (1 page) |
13 October 2016 | Termination of appointment of a secretary (1 page) |
13 October 2016 | Termination of appointment of a director (1 page) |
13 October 2016 | Termination of appointment of a secretary (1 page) |
26 September 2016 | Appointment of Royal London Management Services Limited as a secretary on 15 July 2016 (2 pages) |
26 September 2016 | Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016 (1 page) |
26 September 2016 | Appointment of Royal London Management Services Limited as a secretary on 15 July 2016 (2 pages) |
26 September 2016 | Termination of appointment of Mark Patrick Hastings as a secretary on 15 July 2016 (1 page) |
26 September 2016 | Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016 (1 page) |
26 September 2016 | Termination of appointment of Mark Patrick Hastings as a secretary on 15 July 2016 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
17 July 2015 | Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 (1 page) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages) |
13 January 2015 | Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Malcolm Coury as a director (1 page) |
1 March 2010 | Termination of appointment of Malcolm Coury as a director (1 page) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director michael fordham (1 page) |
5 January 2009 | Appointment terminated director michael fordham (1 page) |
22 April 2008 | Appointment terminated director nigel unwin (1 page) |
22 April 2008 | Appointment terminated director nigel unwin (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: ralph allen house 1 railway place bath BA1 1SR (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: ralph allen house 1 railway place bath BA1 1SR (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed;new director appointed (1 page) |
19 April 2006 | New secretary appointed;new director appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
24 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 waterhouse square 138-142 holborn london EC1N 2NA (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 waterhouse square 138-142 holborn london EC1N 2NA (1 page) |
21 October 2005 | New director appointed (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
2 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: ralph allen house railway place bath BA1 1SR (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: ralph allen house railway place bath BA1 1SR (1 page) |
21 March 2002 | New director appointed (4 pages) |
21 March 2002 | New director appointed (4 pages) |
31 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 33 glasshouse street london W1R 5RG (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 33 glasshouse street london W1R 5RG (1 page) |
18 January 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
18 January 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Incorporation (16 pages) |
3 January 2001 | Incorporation (16 pages) |