London
SW1Y 4AD
Director Name | John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Mr Matthew John Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 15 February 2012(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2014) |
Role | Global Head Of Treasury |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Delwin Gunther Witthoft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Jonathan Thomas Charles Slade |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2017) |
Role | Chartered Accountant And Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. James's Square London SW1Y 4AD |
Director Name | Abel Martins Alexandre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 June 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2021) |
Role | Treasurer |
Country of Residence | Singapore |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
20 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Director's details changed for Richard Alan Avery on 30 June 2023 (2 pages) |
2 June 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
19 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
23 March 2021 | Termination of appointment of Abel Martins Alexandre as a director on 17 March 2021 (1 page) |
23 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
12 June 2019 | Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page) |
23 April 2019 | Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page) |
18 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages) |
8 January 2018 | Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages) |
8 January 2018 | Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page) |
24 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
24 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages) |
22 January 2015 | Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages) |
22 January 2015 | Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
20 March 2014 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
31 July 2013 | Appointment of Mr Daniel Shane Larsen as a director (2 pages) |
31 July 2013 | Appointment of Mr Ulf Quellmann as a director (2 pages) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
31 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
31 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
31 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
31 July 2013 | Appointment of Mr Daniel Shane Larsen as a director (2 pages) |
31 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
31 July 2013 | Appointment of Mr Ulf Quellmann as a director (2 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Memorandum and Articles of Association (25 pages) |
20 July 2012 | Memorandum and Articles of Association (25 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 June 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
18 June 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
18 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages) |
18 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages) |
15 February 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
15 February 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
15 February 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
15 February 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
23 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 11 babmaes street london SW1Y 6HD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 11 babmaes street london SW1Y 6HD (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | Director resigned (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Return made up to 24/01/07; full list of members; amend (6 pages) |
24 May 2007 | Return made up to 24/01/07; full list of members; amend (6 pages) |
11 April 2007 | Return made up to 24/01/07; full list of members (6 pages) |
11 April 2007 | Return made up to 24/01/07; full list of members (6 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 March 2006 | Return made up to 24/01/06; full list of members
|
10 March 2006 | Return made up to 24/01/06; full list of members
|
20 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
1 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
13 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
12 September 2002 | Secretary's particulars changed (1 page) |
12 September 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
5 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Incorporation (30 pages) |
24 January 2002 | Incorporation (30 pages) |