Company NameVoice Of The Listener & Viewer
Company StatusActive
Company Number04407712
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Colin Clarke Browne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMrs Mary Dixon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr Peter Stanley Gordon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr Anthony John Paul Wills
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameProf Robert David Beveridge
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr Alan Thomas Barlow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameProf Sylvia Margaret Harvey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired And Visiting Professor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Gravesend
DA11 8HN
Director NameMs Toni Charlton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dale Street
London
W4 2BJ
Director NameMrs Sue Washbrook
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Vigilant Way
Gravesend
DA12 4PP
Director NameMr Andrew Gregory Board
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceWales
Correspondence Address16 Plasturton Avenue
Cardiff
CF11 9HH
Wales
Director NameProf Robert Usherwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr Allan Jack
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr James Michael Cleland
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Scotland Road
Dry Drayton
Cambridge
Cambridgeshire
CB23 8BN
Secretary NameMrs Victoria Wegg-Prosser
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Kildare Terrace
London
W2 5LX
Director NameMr John Howard Clark
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2007)
RoleRetired
Correspondence Address3 Langholm Lodge
Petersham Road
Kingston Upon Thames
Surrey
TW10 6XU
Director NameProf Robert David Beveridge
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2007)
RoleLecturer
Country of ResidenceScotland
Correspondence Address38 4 Orwell Terrace
Edinburgh
EH11 2DT
Scotland
Director NameMr Robin Leonard Fletcher
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage
14 The Street Hothfield
Ashford
Kent
TN26 1EJ
Secretary NameMr Robin Leonard Fletcher
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage
14 The Street Hothfield
Ashford
Kent
TN26 1EJ
Director NameProf Robert Arthur Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2006)
RoleUniversity Professor
Correspondence AddressCaecoed
115 Heol Isaf Radyr
Cardiff
South Glamorgan
CF15 8DX
Wales
Director NameTerence Dennis Glover
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RolePersonnel Consultant
Correspondence AddressWaverley
Harewood Road
Chalfont-St-Giles
Buckinghamshire
HP8 4UB
Director NameProfesor Brian Groombridge
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 2008)
RoleRetired Academic/Freelance Wri
Correspondence Address11 Blandford Road
Teddington
Middlesex
TW11 0LF
Director NameRobert Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 27 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Jennifer House
Reedworth Street
London
SE11 4PF
Director NameNorman William Green
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 The Old Rectory Business Centre
Springhead Road
Northfleet
Kent
DA11 8HN
Director NameProf Ivor Harold Gaber
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2009)
RoleAcademic/Journalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Warner Road
London
N8 7HB
Director NameMrs Carol Edith Cattley
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2010)
RoleCo Director Educational Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressOld School Church Street
Upton
Didcot
Oxfordshire
OX11 9JB
Director NameMr David Anthony Eggington
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMiss Sophie Chalk
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 November 2014)
RoleTV Producer/Campaigner
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr John Howard Clark
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 09 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAercon House Alfred Road
Gravesend
Kent
DA11 7QF
Director NameMiss Antonia Mary Josephine Charlton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 November 2018)
RoleSemi Retd Broadcasting Exectuive & Project Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMs Dorothy Dinah Garrett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameProf Sylvia Margaret Harvey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(11 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 November 2019)
RoleRetired & Visiting Professor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr Andrew Gregory Board
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(14 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2017)
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMrs Cheryl Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMs Sophie Chalk
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(17 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 April 2020)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage Pond Cottage
Husseys Lane
Alton
Hampshire
GU24 4LX
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed18 November 2004(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 18 November 2011)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.vlv.org.uk/
Email address[email protected]
Telephone01474 338716
Telephone regionGravesend

Location

Registered AddressThe Old Rectory Business Centre
Springhead Road
Northfleet
Kent
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£92,256
Net Worth£56,017
Cash£51,478
Current Liabilities£5,442

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 May 2020 (20 pages)
17 December 2020Appointment of Professor Sylvia Margaret Harvey as a director on 2 December 2020 (2 pages)
20 April 2020Termination of appointment of Sophie Chalk as a director on 1 April 2020 (1 page)
20 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (20 pages)
10 December 2019Appointment of Ms Sophie Chalk as a director on 27 November 2019 (2 pages)
6 December 2019Appointment of Professor Sarita Malik as a director on 22 November 2019 (2 pages)
4 December 2019Termination of appointment of Sylvia Margaret Harvey as a director on 22 November 2019 (1 page)
26 July 2019Termination of appointment of Cheryl Campbell as a director on 13 July 2019 (1 page)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 May 2018 (20 pages)
11 December 2018Appointment of Mr Anthony John Paul Wills as a director on 28 November 2018 (2 pages)
11 December 2018Appointment of Mr Alan Thomas Barlow as a director on 28 November 2018 (2 pages)
11 December 2018Appointment of Professor Robert David Beveridge as a director on 28 November 2018 (2 pages)
11 December 2018Appointment of Mrs Cheryl Campbell as a director on 28 November 2018 (2 pages)
28 November 2018Termination of appointment of Wendy Jones as a director on 27 November 2018 (1 page)
28 November 2018Termination of appointment of Antonia Mary Josephine Charlton as a director on 27 November 2018 (1 page)
19 September 2018Termination of appointment of Patrick Anthony Mcintosh as a director on 12 September 2018 (1 page)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Dorothy Dinah Garrett as a director on 29 November 2017 (1 page)
6 December 2017Termination of appointment of Dorothy Dinah Garrett as a director on 29 November 2017 (1 page)
6 December 2017Appointment of Dr Maria Michalis as a director on 29 November 2017 (2 pages)
6 December 2017Appointment of Dr Maria Michalis as a director on 29 November 2017 (2 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (22 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (22 pages)
9 November 2017Director's details changed for Professor Robert Charles Usherwood on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Professor Robert Charles Usherwood on 1 November 2017 (2 pages)
3 October 2017Termination of appointment of Andrew Gregory Board as a director on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Andrew Gregory Board as a director on 25 September 2017 (1 page)
3 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
2 February 2017Appointment of Mr Andrew Gregory Board as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Andrew Gregory Board as a director on 1 February 2017 (2 pages)
12 January 2017Total exemption full accounts made up to 31 May 2016 (22 pages)
12 January 2017Total exemption full accounts made up to 31 May 2016 (22 pages)
13 December 2016Appointment of Mr Peter Stanley Gordon as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr Peter Stanley Gordon as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Professor Robert Charles Usherwood as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Professor Robert Charles Usherwood as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Lynn Marie Whitaker as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Christopher Mottershead as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Christopher Mottershead as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Professor Jeanette Helga Steemers as a director on 30 November 2016 (2 pages)
7 December 2016Appointment of Professor Jeanette Helga Steemers as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Lynn Marie Whitaker as a director on 30 November 2016 (1 page)
11 April 2016Annual return made up to 2 April 2016 no member list (6 pages)
11 April 2016Annual return made up to 2 April 2016 no member list (6 pages)
29 December 2015Total exemption full accounts made up to 31 May 2015 (16 pages)
29 December 2015Total exemption full accounts made up to 31 May 2015 (16 pages)
15 December 2015Termination of appointment of Jeanette Helga Steemers as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Jeanette Helga Steemers as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Robert Charles Usherwood as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Robert Charles Usherwood as a director on 1 December 2015 (1 page)
13 August 2015Termination of appointment of David Anthony Eggington as a director on 2 August 2015 (1 page)
13 August 2015Termination of appointment of David Anthony Eggington as a director on 2 August 2015 (1 page)
13 August 2015Termination of appointment of David Anthony Eggington as a director on 2 August 2015 (1 page)
2 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
8 December 2014Appointment of Mr Patrick Anthony Mcintosh as a director on 18 November 2014 (2 pages)
8 December 2014Appointment of Mr Patrick Anthony Mcintosh as a director on 18 November 2014 (2 pages)
4 December 2014Appointment of Mrs Mary Dixon as a director on 18 November 2014 (2 pages)
4 December 2014Appointment of Mrs Mary Dixon as a director on 18 November 2014 (2 pages)
26 November 2014Total exemption full accounts made up to 31 May 2014 (16 pages)
26 November 2014Total exemption full accounts made up to 31 May 2014 (16 pages)
12 November 2014Termination of appointment of Sophie Chalk as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Sophie Chalk as a director on 11 November 2014 (1 page)
9 April 2014Appointment of Professor Sylvia Margaret Harvey as a director (2 pages)
9 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
9 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
9 April 2014Appointment of Professor Sylvia Margaret Harvey as a director (2 pages)
9 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
12 December 2013Appointment of Dr Lynn Marie Whitaker as a director (2 pages)
12 December 2013Appointment of Dr Lynn Marie Whitaker as a director (2 pages)
5 December 2013Termination of appointment of Robert Clark as a director (1 page)
5 December 2013Termination of appointment of Robert Clark as a director (1 page)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 July 2013Termination of appointment of Matthew Hibberd as a director (1 page)
8 July 2013Termination of appointment of Matthew Hibberd as a director (1 page)
17 June 2013Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
17 June 2013Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
3 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
3 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
3 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
2 January 2013Appointment of Mr John Colin Clarke Brown as a director (2 pages)
2 January 2013Appointment of Mr John Colin Clarke Brown as a director (2 pages)
11 December 2012Appointment of Ms Wendy Jones as a director (2 pages)
11 December 2012Appointment of Ms Wendy Jones as a director (2 pages)
11 December 2012Appointment of Miss Antonia Mary Josephine Charlton as a director (2 pages)
11 December 2012Registered office address changed from Unit 9 the Old Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN on 11 December 2012 (1 page)
11 December 2012Appointment of Ms Dorothy Dinah Garrett as a director (2 pages)
11 December 2012Appointment of Miss Antonia Mary Josephine Charlton as a director (2 pages)
11 December 2012Registered office address changed from Unit 9 the Old Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN on 11 December 2012 (1 page)
11 December 2012Appointment of Ms Dorothy Dinah Garrett as a director (2 pages)
27 November 2012Termination of appointment of Norman Green as a director (1 page)
27 November 2012Termination of appointment of Lewis Rudd as a director (1 page)
27 November 2012Termination of appointment of Norman Green as a director (1 page)
27 November 2012Termination of appointment of Lewis Rudd as a director (1 page)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 October 2012Termination of appointment of Edward Tulasiewicz as a director (1 page)
17 October 2012Termination of appointment of Edward Tulasiewicz as a director (1 page)
12 June 2012Termination of appointment of Hugh Peltor as a director (1 page)
12 June 2012Termination of appointment of Hugh Peltor as a director (1 page)
11 April 2012Director's details changed for Professor Robert Charles Usherwood on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
11 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
11 April 2012Director's details changed for Professor Robert Charles Usherwood on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2012Memorandum and Articles of Association (11 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2012Memorandum and Articles of Association (11 pages)
12 December 2011Termination of appointment of Maire Messenger Davies as a director (1 page)
12 December 2011Termination of appointment of Maire Messenger Davies as a director (1 page)
24 November 2011Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
24 November 2011Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
16 November 2011Director's details changed for Professor Robert Charles Usherwood on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Professor Robert Charles Usherwood on 16 November 2011 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Annual return made up to 2 April 2011 no member list (8 pages)
7 April 2011Annual return made up to 2 April 2011 no member list (8 pages)
7 April 2011Annual return made up to 2 April 2011 no member list (8 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2011Appointment of Mr Edward Roman Tulasiewicz as a director (2 pages)
1 February 2011Appointment of Mr Edward Roman Tulasiewicz as a director (2 pages)
21 December 2010Appointment of Mr Christopher Mottershead as a director (2 pages)
21 December 2010Appointment of Mr Christopher Mottershead as a director (2 pages)
25 October 2010Termination of appointment of Shyama Perera as a director (1 page)
25 October 2010Termination of appointment of Carol Cattley as a director (1 page)
25 October 2010Termination of appointment of Shyama Perera as a director (1 page)
25 October 2010Termination of appointment of Carol Cattley as a director (1 page)
8 June 2010Registered office address changed from Aercon House Alfred Road Gravesend Kent DA11 7QF England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Aercon House Alfred Road Gravesend Kent DA11 7QF England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Aercon House Alfred Road Gravesend Kent DA11 7QF England on 8 June 2010 (1 page)
26 April 2010Director's details changed for Ms Shyama Perera on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Ms Shyama Perera on 26 April 2010 (2 pages)
14 April 2010Director's details changed for Ms Shyama Perera on 2 April 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 no member list (8 pages)
14 April 2010Director's details changed for Dr Matthew Jonathan Hibberd on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Lewis Michael Cooper Rudd on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Dr Matthew Jonathan Hibberd on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Hugh Peltor on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Norman William Green on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Clark on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Ms Shyama Perera on 2 April 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 no member list (8 pages)
14 April 2010Director's details changed for Norman William Green on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Clark on 2 April 2010 (2 pages)
14 April 2010Termination of appointment of John Clark as a director (1 page)
14 April 2010Annual return made up to 2 April 2010 no member list (8 pages)
14 April 2010Termination of appointment of John Clark as a director (1 page)
14 April 2010Director's details changed for Mr Hugh Peltor on 2 April 2010 (2 pages)
14 April 2010Secretary's details changed for Waterlow Registrars Limited on 2 April 2010 (1 page)
14 April 2010Director's details changed for Ms Shyama Perera on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Professor Maire Messenger Davies on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Professor Maire Messenger Davies on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Clark on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Lewis Michael Cooper Rudd on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Hugh Peltor on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Caroline Edith Cattley on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Caroline Edith Cattley on 2 April 2010 (2 pages)
14 April 2010Secretary's details changed for Waterlow Registrars Limited on 2 April 2010 (1 page)
14 April 2010Director's details changed for Professor Maire Messenger Davies on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Dr Matthew Jonathan Hibberd on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Norman William Green on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Caroline Edith Cattley on 2 April 2010 (2 pages)
14 April 2010Secretary's details changed for Waterlow Registrars Limited on 2 April 2010 (1 page)
14 April 2010Director's details changed for Lewis Michael Cooper Rudd on 2 April 2010 (2 pages)
4 March 2010Appointment of Miss Sophie Chalk as a director (2 pages)
4 March 2010Appointment of Miss Sophie Chalk as a director (2 pages)
3 March 2010Appointment of Professor Jeanette Helga Steemers as a director (2 pages)
3 March 2010Appointment of Mr John Howard Clark as a director (2 pages)
3 March 2010Appointment of Professor Jeanette Helga Steemers as a director (2 pages)
3 March 2010Appointment of Mr John Howard Clark as a director (2 pages)
2 March 2010Appointment of Mr David Anthony Eggington as a director (2 pages)
2 March 2010Appointment of Professor Robert Charles Usherwood as a director (2 pages)
2 March 2010Appointment of Professor Robert Charles Usherwood as a director (2 pages)
2 March 2010Appointment of Mr David Anthony Eggington as a director (2 pages)
1 February 2010Termination of appointment of Richard Lindley as a director (1 page)
1 February 2010Termination of appointment of Richard Lindley as a director (1 page)
23 December 2009Total exemption full accounts made up to 31 August 2009 (14 pages)
23 December 2009Total exemption full accounts made up to 31 August 2009 (14 pages)
15 December 2009Termination of appointment of Sonia Livingstone as a director (1 page)
15 December 2009Termination of appointment of Sonia Livingstone as a director (1 page)
13 August 2009Appointment terminated director ivor gaber (1 page)
13 August 2009Appointment terminated director laurence pawley (1 page)
13 August 2009Appointment terminated director ivor gaber (1 page)
13 August 2009Appointment terminated director laurence pawley (1 page)
2 June 2009Annual return made up to 02/04/09 (5 pages)
2 June 2009Annual return made up to 02/04/09 (5 pages)
11 May 2009Director appointed mrs caroline edith cattley (1 page)
11 May 2009Director appointed mrs caroline edith cattley (1 page)
27 April 2009Director's change of particulars / laurence pawley / 27/04/2009 (2 pages)
27 April 2009Director's change of particulars / laurence pawley / 27/04/2009 (2 pages)
15 April 2009Director appointed ms shyama deepika perera (1 page)
15 April 2009Director appointed dr matthew jonathan hibberd (1 page)
15 April 2009Director appointed dr matthew jonathan hibberd (1 page)
15 April 2009Director appointed ms shyama deepika perera (1 page)
16 December 2008Total exemption full accounts made up to 31 August 2008 (14 pages)
16 December 2008Total exemption full accounts made up to 31 August 2008 (14 pages)
11 December 2008Appointment terminated director brian groombridge (1 page)
11 December 2008Appointment terminated director warren newman (1 page)
11 December 2008Appointment terminated director brian groombridge (1 page)
11 December 2008Appointment terminated director elizabeth hay (1 page)
11 December 2008Appointment terminated director warren newman (1 page)
11 December 2008Appointment terminated director elizabeth hay (1 page)
21 October 2008Director appointed mr richard howard charles lindley (1 page)
21 October 2008Director appointed mr richard howard charles lindley (1 page)
8 September 2008Registered office changed on 08/09/2008 from 101 king's drive gravesend kent DA12 5BQ (1 page)
8 September 2008Registered office changed on 08/09/2008 from 101 king's drive gravesend kent DA12 5BQ (1 page)
29 April 2008Annual return made up to 02/04/08 (5 pages)
29 April 2008Annual return made up to 02/04/08 (5 pages)
21 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
21 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
23 April 2007Annual return made up to 02/04/07 (3 pages)
23 April 2007Annual return made up to 02/04/07 (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
3 May 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (1 page)
26 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
26 November 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
26 November 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Memorandum and Articles of Association (11 pages)
11 August 2004Memorandum and Articles of Association (11 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director's particulars changed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
26 April 2004Annual return made up to 02/04/04
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2004Annual return made up to 02/04/04
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Secretary resigned (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (2 pages)
10 April 2003Annual return made up to 02/04/03 (8 pages)
10 April 2003Annual return made up to 02/04/03 (8 pages)
31 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
31 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Memorandum and Articles of Association (10 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Memorandum and Articles of Association (10 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
2 April 2002Incorporation (26 pages)
2 April 2002Incorporation (26 pages)