London
EC1A 9BD
Director Name | Mr David Robert Orford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Marg Concannon |
---|---|
Status | Current |
Appointed | 31 May 2023(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Dorey Court, Admiral Park PO Box 48 Guernsey GY1 3BQ |
Director Name | Mrs Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Chistopher James Muir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Stock Broker |
Correspondence Address | Holly House 36 North Street Great Dunmow Essex CM6 1BA |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Mr Nigel Christopher Chandler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 June 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Janice Mary Johanson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 26 Windermere Close Wallsend Tyne And Wear NE28 8QH |
Secretary Name | Zoe Kubiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 1 Pine Court Mount View Road London N4 4JJ |
Secretary Name | Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 46 Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | Miss Judie May Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2013) |
Role | Secretary |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Jamie Baxter Thomson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(7 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2013) |
Role | Head Of Newcastle Business Support |
Country of Residence | South Lanarkshire |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2020) |
Role | Assistant Head Of Business Support |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Tricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2014) |
Role | Head Of Edinburgh Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | John Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(7 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 2014) |
Role | Group Head Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Stuart Marwick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(7 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Group Settlements Director |
Country of Residence | Scotland |
Correspondence Address | 38 Trainers Brae North Berwick East Lothian EH39 4BW Scotland |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 07 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Angela Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 February 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(13 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2021) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Resigned |
Appointed | 08 August 2018(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brewin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 267900 |
Telephone region | Aberdeen |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Brewin Dolphin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
21 January 2024 | Accounts for a dormant company made up to 31 October 2023 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
1 June 2023 | Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages) |
11 May 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
9 March 2023 | Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page) |
14 February 2023 | Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
10 June 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
1 November 2021 | Termination of appointment of David Berry as a director on 18 October 2021 (1 page) |
1 November 2021 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
18 February 2021 | Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
22 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
18 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
19 July 2017 | Notification of Brewin Dolphin Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Brewin Dolphin Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
6 July 2017 | Notification of Brewin Dolphin Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Brewin Dolphin Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 January 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
30 January 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
24 December 2014 | Termination of appointment of Tricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Tricia Drummond as a director on 30 November 2014 (1 page) |
16 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
10 July 2014 | Termination of appointment of Judie Howlett as a secretary (1 page) |
10 July 2014 | Termination of appointment of John Beeston as a director (1 page) |
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of Judie Howlett as a secretary (1 page) |
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of John Beeston as a director (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 January 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
17 January 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
25 June 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
25 June 2013 | Secretary's details changed for Miss Angela Wright on 25 June 2013 (1 page) |
25 June 2013 | Director's details changed for Tricia Drummond on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Robert Irving on 25 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Mrs Louise Meads on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Secretary's details changed for Miss Angela Wright on 25 June 2013 (1 page) |
25 June 2013 | Director's details changed for Tricia Drummond on 25 June 2013 (2 pages) |
25 June 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
25 June 2013 | Secretary's details changed for Mrs Louise Meads on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Director's details changed for Mr Robert Irving on 25 June 2013 (2 pages) |
13 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
13 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
13 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
13 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (8 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (8 pages) |
28 June 2011 | Termination of appointment of Stuart Marwick as a director (1 page) |
28 June 2011 | Termination of appointment of Stuart Marwick as a director (1 page) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (8 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (8 pages) |
4 November 2010 | Director's details changed for John Beeston on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for John Beeston on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jamie Thomson on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for John Beeston on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jamie Thomson on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jamie Thomson on 4 November 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Miss Judie May Howlett on 20 June 2010 (1 page) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Secretary's details changed for Miss Judie May Howlett on 20 June 2010 (1 page) |
31 March 2010 | Full accounts made up to 27 September 2009 (8 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (8 pages) |
3 August 2009 | Secretary's change of particulars / judie howlett / 31/07/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / judie howlett / 31/07/2009 (1 page) |
30 July 2009 | Appointment terminated director janice johanson (1 page) |
30 July 2009 | Appointment terminated director janice johanson (1 page) |
2 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
29 June 2009 | Director appointed stuart marwick (2 pages) |
29 June 2009 | Director appointed robert irving (2 pages) |
29 June 2009 | Director appointed stuart marwick (2 pages) |
29 June 2009 | Director appointed robert irving (2 pages) |
26 June 2009 | Appointment terminated director nigel chandler (1 page) |
26 June 2009 | Director appointed jamie thomson (2 pages) |
26 June 2009 | Director appointed john beeston (2 pages) |
26 June 2009 | Appointment terminated director nigel chandler (1 page) |
26 June 2009 | Director appointed jamie thomson (2 pages) |
26 June 2009 | Director appointed john beeston (2 pages) |
26 June 2009 | Director appointed tricia drummond (2 pages) |
26 June 2009 | Director appointed tricia drummond (2 pages) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
10 March 2009 | Full accounts made up to 28 September 2008 (7 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (7 pages) |
18 February 2009 | Director's change of particulars / janice johanson / 18/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / janice johanson / 18/02/2009 (1 page) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (7 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (8 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (8 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members
|
21 July 2005 | Return made up to 20/06/05; full list of members
|
2 March 2005 | Full accounts made up to 24 September 2004 (7 pages) |
2 March 2005 | Full accounts made up to 24 September 2004 (7 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
8 March 2004 | Full accounts made up to 26 September 2003 (7 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (7 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
24 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (6 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (6 pages) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
2 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
8 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
8 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (1 page) |
22 June 2001 | New secretary appointed;new director appointed (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed;new director appointed (1 page) |
20 June 2001 | Incorporation (13 pages) |
20 June 2001 | Incorporation (13 pages) |