London
EC2M 2AT
Director Name | Mr Paul Andrew Sturgess |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director, Benefits |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Teresa Mary Robbins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Richard Alexander Barlow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heron Close Sandy Bedfordshire SG19 1NN |
Secretary Name | Clare Efa Boothroyd Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 33 Abbott Avenue Raynes Park London SW20 8SG |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 8 Badgers Walk Whyteleafe Surrey CR3 0AS |
Director Name | Steve Williams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2003) |
Role | Director Uk Human Resources |
Country of Residence | England |
Correspondence Address | Plum Tree Walnut Lane Drakes Broughton Worcestershire WR10 2AJ |
Director Name | Michael Billing |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2006) |
Role | Pensions Consultant |
Correspondence Address | 2 Armourers Close Bishops Stortford Hertfordshire CM23 4EQ |
Director Name | Andrew Colin Poole |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 2003) |
Role | Assurance Consultant |
Correspondence Address | 119 Mildenhall Road Fordham Ely Cambridgeshire CB7 5NW |
Director Name | Mr John Crackett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2005) |
Role | Managing Director Services |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG |
Director Name | Mr Kevin Michael Thomas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Meeting House Lane Balsall Common West Midlands CV7 7GD |
Secretary Name | Christine Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Keam House 3 St Agnes Gate Wendover Bucks HP22 6DP |
Secretary Name | Caroline Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 192 Boundary Road London N22 6AJ |
Director Name | John Sinclair Lovell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2007) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bentley Copse Amber Hill Camberley Surrey GU15 1DY |
Director Name | Neil Duncan Gilchrist Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2011) |
Role | Chief Executive E.On Uk Pension Scheme |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | 45 Grangefields Road Guildford Surrey GU4 7NR |
Secretary Name | Sinead Frances Mary McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Horner Court 3 South Birkbeck Road London E11 4HY |
Director Name | Helen Turner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2008) |
Role | Accountant |
Correspondence Address | Stoneville Grevel Lane Chipping Campden Gloucestershire GL55 6HS Wales |
Director Name | Mr Adrian Geoffrey Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2010) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Richard Kenneth Allman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelney Walk Binley Coventry West Midlands CV3 2XR |
Director Name | Mr Paul Christopher Holland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 144 Old Station Road Hampton-In-Arden Solihull West Midlands B92 0HF |
Director Name | Ms Priscilla Margaret Ross |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 November 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairfax Road London W4 1EN |
Director Name | Mary Delia Clarke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2011) |
Role | Head Of Treasury And Pensions |
Country of Residence | England |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Secretary Name | Deborah Gandley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Penelope Jane Munro |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Ms Deborah Gandley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 14 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Mr Robert John Branagh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr David Matthew Teasdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2015) |
Role | Director Of Finance And Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Camomile Court Camomile Street London EC3A 7LL |
Director Name | Mr Christopher John Hitchen |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Camomile Court Camomile Street London EC3A 7LL |
Secretary Name | Veronica Warner |
---|---|
Status | Resigned |
Appointed | 24 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court Camomile Street London EC3A 7LL |
Secretary Name | Mrs Jenifer Anne Goodchild |
---|---|
Status | Resigned |
Appointed | 21 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Ms Lisa Melanie Sunner |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(13 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 26 May 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr David Maddison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | rpmi.co.uk |
---|---|
Telephone | 07 456000000 |
Telephone region | Mobile |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
150.1k at £1 | Rpmi LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 15 July 2021 (overdue) |
9 October 2017 | Director's details changed for Mr David Maddison on 25 August 2017 (2 pages) |
---|---|
20 July 2017 | Full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 April 2015 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr David Maddison as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page) |
20 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 May 2014 | Termination of appointment of Jenifer Goodchild as a secretary (1 page) |
28 October 2013 | Appointment of Mrs Jenifer Anne Goodchild as a secretary (1 page) |
12 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 April 2013 | Termination of appointment of Mr Branagh as a director (1 page) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
30 November 2012 | Termination of appointment of Teresa Robbins as a director (1 page) |
30 October 2012 | Resolutions
|
12 October 2012 | Auditor's resignation (1 page) |
12 October 2012 | Sec 519 (1 page) |
12 October 2012 | Section 519 (1 page) |
7 September 2012 | Registered office address changed from Stooperdale Offices Brinkburn Road Darlington County Durham DL3 6EH England on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Stooperdale Offices Brinkburn Road Darlington County Durham DL3 6EH England on 7 September 2012 (1 page) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 January 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Mary Clarke as a director (1 page) |
12 January 2012 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 12 January 2012 (1 page) |
12 January 2012 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2012 | Termination of appointment of Neil Smith as a director (1 page) |
12 January 2012 | Termination of appointment of Deborah Gandley as a secretary (1 page) |
16 December 2011 | Appointment of Mr Robert Branagh as a director (2 pages) |
16 December 2011 | Appointment of Mr Christopher John Hitchen as a director (2 pages) |
16 December 2011 | Appointment of Mr David Matthew Teasdale as a director (2 pages) |
14 November 2011 | Termination of appointment of Deborah Gandley as a director (1 page) |
9 November 2011 | Appointment of Ms Deborah Gandley as a director (2 pages) |
30 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2011 (17 pages) |
30 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2011 (17 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders
|
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders
|
5 May 2011 | Termination of appointment of Penelope Munro as a director (1 page) |
24 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Appointment of Penelope Jane Munro as a director (2 pages) |
16 February 2010 | Director's details changed for Mary Delia Clarke on 1 January 2010 (2 pages) |
16 February 2010 | Termination of appointment of Adrian Harris as a director (1 page) |
16 February 2010 | Director's details changed for Mr Adrian Geoffrey Harris on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mary Delia Clarke on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Neil Duncan Gilchrist Smith on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Deborah Gandley on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Neil Duncan Gilchrist Smith on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Adrian Geoffrey Harris on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Deborah Gandley on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Teresa Mary Robbins on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Teresa Mary Robbins on 1 January 2010 (2 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
10 December 2009 | Appointment of Mary Delia Clarke as a director (3 pages) |
7 December 2009 | Resolutions
|
4 December 2009 | Termination of appointment of Paul Wallis as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Sinead Mcquillan as a secretary (2 pages) |
4 December 2009 | Registered office address changed from 52-54 Southwark Street London SE1 1UN on 4 December 2009 (1 page) |
4 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Registered office address changed from 52-54 Southwark Street London SE1 1UN on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Richard Barlow as a director (2 pages) |
4 December 2009 | Termination of appointment of Paul Holland as a director (2 pages) |
4 December 2009 | Appointment of Deborah Gandley as a secretary (3 pages) |
4 December 2009 | Termination of appointment of Priscilla Ross as a director (2 pages) |
17 August 2009 | Memorandum and Articles of Association (14 pages) |
17 August 2009 | Resolutions
|
19 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
13 February 2009 | Appointment terminated director richard allman (1 page) |
13 February 2009 | Director appointed pricilla margaret ross (1 page) |
9 February 2009 | Appointment terminated director richard allman (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Appointment terminated director helen turner (1 page) |
31 October 2008 | Director appointed paul christopher holland (2 pages) |
1 October 2008 | Director appointed richard kenneth allman (2 pages) |
30 September 2008 | Director appointed adrian geoffrey harris (2 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 October 2007 | New director appointed (1 page) |
27 September 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 185 park street london SE1 9DY (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 December 2006 | New secretary appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
25 August 2006 | New director appointed (3 pages) |
3 August 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
9 June 2006 | Secretary resigned (1 page) |
7 February 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Return made up to 06/06/05; full list of members (3 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
11 October 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 06/06/04; change of members (7 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 November 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
10 June 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
24 May 2002 | Ad 16/05/02--------- £ si 50000@1=50000 £ ic 100100/150100 (2 pages) |
24 May 2002 | New director appointed (2 pages) |
15 May 2002 | Ad 20/02/02--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages) |
29 April 2002 | Nc inc already adjusted 20/02/02 (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 20/02/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
8 April 2002 | Ad 20/02/02--------- £ si 99@1=99 £ ic 50001/50100 (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Nc inc already adjusted 20/02/02 (3 pages) |
6 March 2002 | Resolutions
|
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
17 October 2001 | Company name changed ever 1561 LIMITED\certificate issued on 17/10/01 (2 pages) |
6 June 2001 | Incorporation (31 pages) |