Horsham
West Sussex
RH12 1XL
Director Name | Mr Paul Frederick Inskip |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 2 Harpswood Close Netherne On The Hill Coulsdon Surrey CR5 1RX |
Director Name | Michael Dennis Slack |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Insurance Broker & Company Dir |
Country of Residence | United Kingdom |
Correspondence Address | Stuart Fyfe Suite 725 Brighton Road Purley Surrey CR8 2PG |
Secretary Name | Mr Martin John Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Mrs Hilary Winifred Inskip |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2008) |
Role | Head Of Finance |
Correspondence Address | 2 Harpswood Close Netherne On The Hill Coulsdon Surrey CR5 1RX |
Secretary Name | Mrs Hilary Winifred Inskip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2008) |
Role | Head Of Finance |
Correspondence Address | 2 Harpswood Close Netherne On The Hill Coulsdon Surrey CR5 1RX |
Director Name | Andrew John Burke |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Corner East Shalford Lane Guildford Surrey GU3 8AE |
Director Name | Mark Douglas Anthony Christer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Road Thornton Heath Surrey CR7 7RD |
Secretary Name | Julia Caroline Possener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 2010) |
Role | Company Director |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Kenneth Norgrove |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2010) |
Role | Director Strategic Partnerships |
Country of Residence | Ireland |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Robert John Clayton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 22 July 2011) |
Role | Director Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Miss Tara Jane Kneafsey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2011(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2014) |
Role | Commercial Director Rsa Group |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Mr Jon Lawton Hancock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Sarah Isabelle Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Ms Diana Blaskett |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2016) |
Role | Sme E-Trading Adoption Leader |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Neville Howe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 04 August 2010) |
Correspondence Address | St. Marks Court Chart Way Horsham West Sussex RH12 1XL |
Website | rsagroup.com |
---|---|
Telephone | 01403 232323 |
Telephone region | Horsham |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Fyfe Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 February 2017 | Termination of appointment of Neville Howe as a director on 26 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Neville Howe as a director on 26 January 2017 (2 pages) |
6 November 2016 | Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (2 pages) |
6 November 2016 | Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (1 page) |
17 August 2016 | Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016 (2 pages) |
16 August 2016 | Appointment of a voluntary liquidator (2 pages) |
16 August 2016 | Appointment of a voluntary liquidator (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Declaration of solvency (3 pages) |
16 August 2016 | Declaration of solvency (3 pages) |
16 August 2016 | Resolutions
|
16 June 2016 | Termination of appointment of Diana Blaskett as a director on 15 June 2016 (1 page) |
16 June 2016 | Appointment of Neville Howe as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Neville Howe as a director on 15 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Diana Blaskett as a director on 15 June 2016 (1 page) |
4 May 2016 | Director's details changed for Jon Hancock on 28 March 2013 (2 pages) |
4 May 2016 | Director's details changed for Jon Hancock on 28 March 2013 (2 pages) |
26 April 2016 | Psc register (2 pages) |
26 April 2016 | Psc register (2 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 April 2015 | Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015 (1 page) |
27 February 2015 | Appointment of Ms Diana Blaskett as a director on 25 February 2015 (2 pages) |
27 February 2015 | Appointment of Ms Diana Blaskett as a director on 25 February 2015 (2 pages) |
17 November 2014 | Termination of appointment of Tara Jane Kneafsey as a director on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Tara Jane Kneafsey as a director on 13 November 2014 (1 page) |
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 August 2014 | Director's details changed for Miss Tara Jane Kneafsey on 19 May 2014 (2 pages) |
11 August 2014 | Director's details changed for Miss Tara Jane Kneafsey on 19 May 2014 (2 pages) |
8 August 2014 | Director's details changed for Sarah Isabelle Gray on 19 May 2014 (2 pages) |
8 August 2014 | Director's details changed for Jon Hancock on 19 May 2014 (2 pages) |
8 August 2014 | Director's details changed for Jon Hancock on 19 May 2014 (2 pages) |
8 August 2014 | Director's details changed for Sarah Isabelle Gray on 19 May 2014 (2 pages) |
10 June 2014 | Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page) |
10 June 2014 | Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Appointment of Sarah Isabelle Gray as a director (3 pages) |
6 October 2011 | Appointment of Sarah Isabelle Gray as a director (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 August 2011 | Appointment of Jon Hancock as a director (3 pages) |
17 August 2011 | Appointment of Jon Hancock as a director (3 pages) |
9 August 2011 | Appointment of Miss Tara Jane Kneafsey as a director (3 pages) |
9 August 2011 | Appointment of Miss Tara Jane Kneafsey as a director (3 pages) |
1 August 2011 | Termination of appointment of Mark Christer as a director (2 pages) |
1 August 2011 | Termination of appointment of Denise Cockrem as a director (2 pages) |
1 August 2011 | Termination of appointment of Robert Clayton as a director (2 pages) |
1 August 2011 | Termination of appointment of Mark Christer as a director (2 pages) |
1 August 2011 | Termination of appointment of Denise Cockrem as a director (2 pages) |
1 August 2011 | Termination of appointment of Robert Clayton as a director (2 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 September 2010 | Appointment of Ms Denise Patricia Cockrem as a director (2 pages) |
16 September 2010 | Appointment of Mr Robert John Clayton as a director (2 pages) |
16 September 2010 | Appointment of Ms Denise Patricia Cockrem as a director (2 pages) |
16 September 2010 | Appointment of Mr Robert John Clayton as a director (2 pages) |
4 August 2010 | Termination of appointment of Non-Destructive Testers Limited as a director (1 page) |
4 August 2010 | Termination of appointment of Non-Destructive Testers Limited as a director (1 page) |
30 July 2010 | Termination of appointment of Julia Possener as a secretary (4 pages) |
30 July 2010 | Appointment of Non-Destructive Testers Limited as a director (6 pages) |
30 July 2010 | Termination of appointment of Kenneth Norgrove as a director (2 pages) |
30 July 2010 | Appointment of Roysun Limited as a secretary (5 pages) |
30 July 2010 | Appointment of Non-Destructive Testers Limited as a director (6 pages) |
30 July 2010 | Appointment of Roysun Limited as a secretary (5 pages) |
30 July 2010 | Termination of appointment of Julia Possener as a secretary (4 pages) |
30 July 2010 | Termination of appointment of Kenneth Norgrove as a director (2 pages) |
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
4 November 2009 | Director's details changed for Mark Douglas Anthony Christer on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Kenneth Norgrove on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mark Douglas Anthony Christer on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Kenneth Norgrove on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mark Douglas Anthony Christer on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Kenneth Norgrove on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
14 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
14 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
4 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
15 January 2009 | Director appointed kenneth norgrove (1 page) |
15 January 2009 | Director appointed kenneth norgrove (1 page) |
23 December 2008 | Appointment terminated director andrew burke (1 page) |
23 December 2008 | Appointment terminated director paul inskip (1 page) |
23 December 2008 | Appointment terminated director paul inskip (1 page) |
23 December 2008 | Appointment terminated director andrew burke (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
5 August 2008 | Appointment terminate, secretary luke thomas logged form (1 page) |
5 August 2008 | Appointment terminate, secretary luke thomas logged form (1 page) |
5 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
4 August 2008 | Secretary appointed julia caroline possener (1 page) |
4 August 2008 | Appointment terminated secretary luke thomas (1 page) |
4 August 2008 | Secretary appointed julia caroline possener (1 page) |
4 August 2008 | Appointment terminated secretary luke thomas (1 page) |
3 April 2008 | Secretary appointed luke thomas (1 page) |
3 April 2008 | Secretary appointed luke thomas (1 page) |
1 April 2008 | Director appointed mark douglas anthony christer (1 page) |
1 April 2008 | Director appointed andrew john burke (1 page) |
1 April 2008 | Director appointed andrew john burke (1 page) |
1 April 2008 | Director appointed mark douglas anthony christer (1 page) |
31 March 2008 | Appointment terminated director and secretary hilary inskip (1 page) |
31 March 2008 | Appointment terminated director and secretary hilary inskip (1 page) |
31 March 2008 | Appointment terminated director michael slack (1 page) |
31 March 2008 | Appointment terminated director michael slack (1 page) |
19 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
19 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
24 July 2007 | Return made up to 13/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 13/07/07; no change of members (7 pages) |
18 June 2007 | Return made up to 13/07/06; full list of members; amend (7 pages) |
18 June 2007 | Return made up to 13/07/06; full list of members; amend (7 pages) |
12 June 2007 | Company name changed road runner select LTD\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed road runner select LTD\certificate issued on 12/06/07 (2 pages) |
5 December 2006 | Full accounts made up to 31 May 2006 (11 pages) |
5 December 2006 | Full accounts made up to 31 May 2006 (11 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
12 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
12 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
24 January 2005 | Full accounts made up to 31 May 2004 (8 pages) |
24 January 2005 | Full accounts made up to 31 May 2004 (8 pages) |
5 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: stuart fyfe suite 854 brighton road purley surrey CR8 2BH (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: stuart fyfe suite 854 brighton road purley surrey CR8 2BH (1 page) |
21 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
18 April 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
18 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
18 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
18 April 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: nightingale house 46 east street epsom surrey KT17 1HQ (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: nightingale house 46 east street epsom surrey KT17 1HQ (1 page) |
21 August 2002 | Return made up to 13/07/02; full list of members
|
21 August 2002 | Return made up to 13/07/02; full list of members
|
6 July 2002 | Ad 23/05/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
6 July 2002 | Ad 23/05/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
22 February 2002 | Ad 22/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 February 2002 | Ad 22/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 February 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
22 February 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (18 pages) |
13 July 2001 | Incorporation (18 pages) |