London
EC2B 6UJ
Director Name | Mr Adrian Hood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Financial Crime Regulatory Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Milton Road Hanwell London W7 1LQ |
Director Name | Matthew Damon Saint |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Anti Money Laundering Office |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Amelia Rosemary Slocombe |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mr Neil Grant Munro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Secretary Name | Ms Carol Joy Smit |
---|---|
Status | Current |
Appointed | 01 August 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mr Mark Alexander Thomson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Dr Richard Anthony Bostock |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Imperial House 8 Kean Street 2nd Floor London WC2B 4AS |
Director Name | Mr Jonathan Peter Stone |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Mlro |
Country of Residence | England |
Correspondence Address | Nomura International 1 Angel Lane London EC4R 3AB |
Director Name | Mr Andrew Peter Brooke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Trade Association Staff Member |
Country of Residence | England |
Correspondence Address | 65-66 Queen Street C/O Afb London EC4R 1EB |
Director Name | Mr Robert Joseph Kelly |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Ceo Abcul |
Country of Residence | Scotland |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Ms Lisa Elaine Laybourn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Technical Policy And Regulation |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Alexandra Francesca Valeria Roberts |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Regulatory Policy And Compliance |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mr Peter James Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Financial Services Compliance Professional |
Country of Residence | England |
Correspondence Address | 21 St. James's Square London SW1Y 4JZ |
Director Name | Sophie Jane Esther Legrand-Green |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(20 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Policy Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Martin Allan Hall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanhope Place London W2 2HB |
Director Name | Mr Adrian Michael Coles |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Director General, The Building |
Country of Residence | England |
Correspondence Address | 30 Pine Walk Berrylands Surbiton Surrey KT5 8NJ |
Director Name | Anthony Murray Belchambers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Chief Executive Of A Trade Ass |
Country of Residence | United Kingdom |
Correspondence Address | De Vaux House St Nicholas Road Salisbury Wiltshire SP1 2SN |
Director Name | Michael Clement Philip Beales |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Chairman Wholesale Markets |
Correspondence Address | 5 Lynne Walk Esher Surrey KT10 9DZ |
Secretary Name | Jeremy Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coutts Crescent Saint Albans Road London NW5 1RF |
Director Name | Mr Michael Lawrence Blane |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Reynolds Close Hampstead Garden Suburb London NW11 7EA |
Director Name | Mr Christopher James Cummings |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 2010) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tithe Close Hilton Cambridgeshire PE28 9NR |
Secretary Name | David Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | British Bankers Association Pinner Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Laurence Baxter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2007) |
Role | Senior Policy Adviser |
Correspondence Address | 93 St Thomas's Road London N4 2QJ |
Secretary Name | Mr William David Reid Swanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Church Lane Burrough Green Newmarket Suffolk CB8 9LY |
Director Name | Kate Carr |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2014) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ryculff Square Blackheath London SE3 0SN |
Director Name | Mark Andrew Austen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian & British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Frederick's Place London EC2R 8BT |
Director Name | Anita Bourchier |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(11 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Matthew Bland |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2019) |
Role | Policy Maker |
Country of Residence | United Kingdom |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Jennifer Bourne |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 July 2016(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2017) |
Role | Snior Policy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bush House North West Wing Aldwych London WC2B 4PJ |
Director Name | Claire Louise Cornell Johnson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | Uk Tyna And Wear |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Teeside TS18 3TX |
Director Name | Mr Andrew Gordon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 July 2019) |
Role | Regulation Executive |
Country of Residence | England |
Correspondence Address | Dakota House 25 Falcon Court Stockton-On-Tees TS18 3TX |
Director Name | Mr William David Wesley Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(15 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mr Soumilya Datta |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Afb 65-66 Queens Street London EC4R 1EB |
Director Name | Mr Graham George Bateman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2020) |
Role | Regulation Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Website | www.groupcsc.com |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,833 |
Net Worth | £30,205 |
Cash | £72,575 |
Current Liabilities | £101,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
30 October 2023 | Termination of appointment of Thaer Ziad Sabri as a director on 27 October 2023 (1 page) |
---|---|
31 August 2023 | Appointment of Mr Peter James Moore as a director on 31 August 2023 (2 pages) |
31 August 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
4 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
4 May 2023 | Termination of appointment of Gurpreet Kaur Manku as a director on 30 April 2023 (1 page) |
2 February 2023 | Appointment of Alexandra Francesca Valeria Roberts as a director on 1 February 2023 (2 pages) |
1 February 2023 | Termination of appointment of Louise Mary Stanway as a director on 31 January 2023 (1 page) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
12 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
8 June 2021 | Appointment of Ms Lisa Elaine Laybourn as a director on 7 June 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
4 December 2020 | Termination of appointment of Graham George Bateman as a director on 4 December 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Ms Gurpreet Kaur Manku as a director on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Timothy Hames as a director on 23 January 2020 (1 page) |
6 January 2020 | Director's details changed for Louise Mary Stanway on 6 January 2020 (2 pages) |
11 December 2019 | Appointment of Mr Robert Joseph Kelly as a director on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Matthew Bland as a director on 10 December 2019 (1 page) |
30 October 2019 | Appointment of Mr Andrew Peter Brooke as a director on 29 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Soumilya Datta as a director on 29 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Jonathan Peter Stone as a director on 16 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of William David Wesley Dennis as a director on 16 October 2019 (1 page) |
26 September 2019 | Appointment of Mr Graham George Bateman as a director on 26 September 2019 (2 pages) |
9 September 2019 | Appointment of Dr Richard Anthony Bostock as a director on 9 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Stephen Richard Sklaroff as a director on 9 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Andrew Gordon as a director on 5 July 2019 (1 page) |
22 August 2019 | Appointment of Mr Soumilya Datta as a director on 20 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Bruk Tsegaye Woldegabreil as a director on 14 August 2019 (1 page) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
28 May 2019 | Appointment of Mr Mark Alexander Thomson as a director on 21 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Martin Woods as a director on 30 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr William David Wesley Dennis as a director on 1 April 2019 (2 pages) |
8 January 2019 | Termination of appointment of Corinna Schempp as a director on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Bruk Tsegaye Woldegabreil as a director on 1 January 2019 (2 pages) |
31 December 2018 | Termination of appointment of Christopher Brian Murphy as a director on 31 December 2018 (1 page) |
13 November 2018 | Termination of appointment of Claire Louise Cornell Johnson as a director on 12 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Andrew Gordon as a director on 13 November 2018 (2 pages) |
18 September 2018 | Appointment of Ms Corinna Schempp as a director on 18 September 2018 (2 pages) |
14 September 2018 | Director's details changed for Louise Mary Stanway on 14 September 2018 (2 pages) |
1 August 2018 | Appointment of Ms Carol Joy Smit as a secretary on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of William David Reid Swanney as a secretary on 31 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Neil Grant Munro as a director on 1 July 2018 (2 pages) |
3 July 2018 | Appointment of Mrs Amelia Rosemary Slocombe as a director on 1 July 2018 (2 pages) |
22 June 2018 | Appointment of Matthew Damon Saint as a director on 19 June 2018 (2 pages) |
7 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Graham John Hooper as a director on 1 April 2018 (1 page) |
24 January 2018 | Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1EX to 5th Floor 1 Angel Court London EC2R 7HJ on 24 January 2018 (2 pages) |
24 November 2017 | Appointment of Mr Martin Woods as a director on 20 November 2007 (3 pages) |
24 November 2017 | Appointment of Mr Martin Woods as a director on 20 November 2007 (3 pages) |
9 October 2017 | Termination of appointment of Barry Ronald Horton as a director on 5 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Barry Ronald Horton as a director on 5 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Jeffrey Longhurst as a director on 29 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Jennifer Bourne as a director on 29 June 2017 (2 pages) |
8 September 2017 | Termination of appointment of Jeffrey Longhurst as a director on 29 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Jennifer Bourne as a director on 29 June 2017 (2 pages) |
23 August 2017 | Appointment of Claire Louise Cornell Johnson as a director on 14 August 2017 (3 pages) |
23 August 2017 | Appointment of Claire Louise Cornell Johnson as a director on 14 August 2017 (3 pages) |
28 June 2017 | Appointment of Mr Adrian Hood as a director on 1 June 2017 (3 pages) |
28 June 2017 | Appointment of Mr Adrian Hood as a director on 1 June 2017 (3 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
8 February 2017 | Termination of appointment of Peter O'sullivan as a director on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Peter O'sullivan as a director on 31 January 2017 (2 pages) |
12 September 2016 | Termination of appointment of Guy Russell William Sears as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Guy Russell William Sears as a director on 1 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Denis James O'connor as a director on 3 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Denis James O'connor as a director on 3 August 2016 (2 pages) |
4 August 2016 | Appointment of Jennifer Bourne as a director on 26 July 2016 (3 pages) |
4 August 2016 | Appointment of Jennifer Bourne as a director on 26 July 2016 (3 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 April 2016 | Annual return made up to 10 April 2016 no member list (15 pages) |
21 April 2016 | Annual return made up to 10 April 2016 no member list (15 pages) |
13 January 2016 | Auditor's resignation (1 page) |
13 January 2016 | Auditor's resignation (1 page) |
24 June 2015 | Termination of appointment of Sally Jane Scutt as a director on 1 June 2015 (2 pages) |
24 June 2015 | Appointment of Graham John Hooper as a director on 1 June 2015 (3 pages) |
24 June 2015 | Termination of appointment of Sally Jane Scutt as a director on 1 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Sally Jane Scutt as a director on 1 June 2015 (2 pages) |
24 June 2015 | Appointment of Graham John Hooper as a director on 1 June 2015 (3 pages) |
24 June 2015 | Appointment of Graham John Hooper as a director on 1 June 2015 (3 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 April 2015 | Termination of appointment of Christopher Raymond James Longford Taylor as a director on 31 January 2015 (1 page) |
15 April 2015 | Annual return made up to 10 April 2015 no member list (15 pages) |
15 April 2015 | Annual return made up to 10 April 2015 no member list (15 pages) |
15 April 2015 | Termination of appointment of Christopher Raymond James Longford Taylor as a director on 31 January 2015 (1 page) |
3 March 2015 | Appointment of Mr. Christopher Brian Murphy as a director on 18 February 2015 (3 pages) |
3 March 2015 | Appointment of Mr. Christopher Brian Murphy as a director on 18 February 2015 (3 pages) |
3 March 2015 | Appointment of Mr Barry Ronald Horton as a director on 18 February 2015 (3 pages) |
3 March 2015 | Appointment of Matthew Bland as a director on 18 February 2015 (3 pages) |
3 March 2015 | Appointment of Mr Barry Ronald Horton as a director on 18 February 2015 (3 pages) |
3 March 2015 | Appointment of Matthew Bland as a director on 18 February 2015 (3 pages) |
25 February 2015 | Termination of appointment of Anita Bourchier as a director on 31 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Michael Lawrence Blane as a director on 31 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of a director (2 pages) |
25 February 2015 | Termination of appointment of a director (2 pages) |
25 February 2015 | Termination of appointment of Michael Lawrence Blane as a director on 31 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Anita Bourchier as a director on 31 January 2015 (2 pages) |
18 September 2014 | Termination of appointment of Anthony Keith Vine-Lott as a director on 1 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Anthony Keith Vine-Lott as a director on 1 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Anthony Keith Vine-Lott as a director on 1 September 2014 (2 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Appointment of Jeffrey Longhurst as a director (3 pages) |
11 July 2014 | Appointment of Jeffrey Longhurst as a director (3 pages) |
23 June 2014 | Termination of appointment of Matthew Smith as a director (2 pages) |
23 June 2014 | Termination of appointment of Matthew Smith as a director (2 pages) |
13 June 2014 | Appointment of Denis James O'connor as a director (3 pages) |
13 June 2014 | Appointment of Denis James O'connor as a director (3 pages) |
6 June 2014 | Appointment of Anita Bourchier as a director (3 pages) |
6 June 2014 | Appointment of Anita Bourchier as a director (3 pages) |
4 June 2014 | Termination of appointment of James Moran as a director (2 pages) |
4 June 2014 | Termination of appointment of James Moran as a director (2 pages) |
28 May 2014 | Annual return made up to 10 April 2014 no member list (15 pages) |
28 May 2014 | Annual return made up to 10 April 2014 no member list (15 pages) |
23 April 2014 | Termination of appointment of Mark Austen as a director (2 pages) |
23 April 2014 | Termination of appointment of Mark Austen as a director (2 pages) |
17 April 2014 | Termination of appointment of Kate Carr as a director (2 pages) |
17 April 2014 | Termination of appointment of Kate Carr as a director (2 pages) |
24 March 2014 | Termination of appointment of Kathleen Sharp as a director (2 pages) |
24 March 2014 | Termination of appointment of Anthony Belchambers as a director (2 pages) |
24 March 2014 | Termination of appointment of Anthony Belchambers as a director (2 pages) |
24 March 2014 | Termination of appointment of Kathleen Sharp as a director (2 pages) |
6 March 2014 | Appointment of Timothy Hames as a director (3 pages) |
6 March 2014 | Appointment of Timothy Hames as a director (3 pages) |
28 February 2014 | Appointment of James David Neil O'sullivan as a director (3 pages) |
28 February 2014 | Appointment of James David Neil O'sullivan as a director (3 pages) |
8 August 2013 | Termination of appointment of Adrian Coles as a director (2 pages) |
8 August 2013 | Termination of appointment of Adrian Coles as a director (2 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 April 2013 | Annual return made up to 10 April 2013 no member list (18 pages) |
30 April 2013 | Annual return made up to 10 April 2013 no member list (18 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 April 2012 | Annual return made up to 10 April 2012 no member list (18 pages) |
19 April 2012 | Annual return made up to 10 April 2012 no member list (18 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 April 2011 | Annual return made up to 10 April 2011 no member list (18 pages) |
12 April 2011 | Annual return made up to 10 April 2011 no member list (18 pages) |
12 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 August 2010 | Termination of appointment of Christopher Cummings as a director (1 page) |
4 August 2010 | Termination of appointment of Christopher Cummings as a director (1 page) |
30 June 2010 | Termination of appointment of Stephen Hicks as a director (2 pages) |
30 June 2010 | Termination of appointment of Stephen Hicks as a director (2 pages) |
19 April 2010 | Annual return made up to 10 April 2010 no member list (11 pages) |
19 April 2010 | Annual return made up to 10 April 2010 no member list (11 pages) |
13 April 2010 | Director's details changed for Guy Russell William Sears on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Kate Carr on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Adrian Michael Coles on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Michael Lawrence Blane on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for James Moran on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Murray Belchambers on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Kate Carr on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Keith Vine-Lott on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Thaer Sabri on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Louise Mary Stanway on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Matthew James Smith on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter O'sullivan on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Kathleen Elizabeth Sharp on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Murray Belchambers on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Matthew James Smith on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for James Moran on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Christopher Cummings on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Jonathan Hicks on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Christopher Raymond James Longford Taylor on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Kathleen Elizabeth Sharp on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter O'sullivan on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Guy Russell William Sears on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Adrian Michael Coles on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Christopher Raymond James Longford Taylor on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Louise Mary Stanway on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Keith Vine-Lott on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Thaer Sabri on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Christopher Cummings on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Michael Lawrence Blane on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Jonathan Hicks on 10 April 2010 (2 pages) |
20 January 2010 | Appointment of Mark Andrew Austen as a director (3 pages) |
20 January 2010 | Appointment of Mark Andrew Austen as a director (3 pages) |
17 January 2010 | Termination of appointment of Jonathan Taylor as a director (2 pages) |
17 January 2010 | Termination of appointment of Jonathan Taylor as a director (2 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 October 2009 | Director's details changed for Louise Mary Ellis on 21 August 2009 (3 pages) |
25 October 2009 | Director's details changed for Louise Mary Ellis on 21 August 2009 (3 pages) |
24 June 2009 | Director appointed james moran (2 pages) |
24 June 2009 | Director appointed james moran (2 pages) |
15 April 2009 | Annual return made up to 10/04/09 (7 pages) |
15 April 2009 | Annual return made up to 10/04/09 (7 pages) |
16 January 2009 | Appointment terminated director stewart lloyd jones (1 page) |
16 January 2009 | Appointment terminated director stewart lloyd jones (1 page) |
15 January 2009 | Director appointed christopher raymond james longford taylor (2 pages) |
15 January 2009 | Director appointed christopher raymond james longford taylor (2 pages) |
5 November 2008 | Appointment terminated director lucia webster (1 page) |
5 November 2008 | Appointment terminated director lucia webster (1 page) |
4 September 2008 | Director appointed kate carr (1 page) |
4 September 2008 | Director appointed kate carr (1 page) |
14 August 2008 | Appointment terminated director james king (1 page) |
14 August 2008 | Appointment terminated director james king (1 page) |
11 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 May 2008 | Appointment terminated director martin hall (1 page) |
6 May 2008 | Appointment terminated director martin hall (1 page) |
6 May 2008 | Director appointed dr stephen richard sklaroff (2 pages) |
6 May 2008 | Director appointed dr stephen richard sklaroff (2 pages) |
30 April 2008 | Annual return made up to 10/04/08 (8 pages) |
30 April 2008 | Annual return made up to 10/04/08 (8 pages) |
10 March 2008 | Director appointed james king (2 pages) |
10 March 2008 | Director appointed james king (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
28 August 2007 | Auditor's resignation (1 page) |
28 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
12 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
24 April 2007 | Annual return made up to 10/04/07 (10 pages) |
24 April 2007 | Annual return made up to 10/04/07 (10 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
23 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
16 May 2006 | Annual return made up to 10/04/06
|
16 May 2006 | Annual return made up to 10/04/06
|
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
10 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
13 May 2005 | Annual return made up to 10/04/05
|
13 May 2005 | Annual return made up to 10/04/05
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
11 May 2004 | Annual return made up to 10/04/04 (11 pages) |
11 May 2004 | Annual return made up to 10/04/04 (11 pages) |
24 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | New director appointed (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
10 April 2003 | Incorporation (42 pages) |
10 April 2003 | Incorporation (42 pages) |