London
SW16 1AG
Secretary Name | Mr Michael Bruce John Talbot |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Drewstead Road London SW16 1AG |
Director Name | Mr Daniel Edward Griffiths |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Systems Manager |
Country of Residence | England |
Correspondence Address | 187 Kew Road Richmond TW9 2AZ |
Director Name | Mr Gareth Vaughan Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Advertising Sales Manager |
Country of Residence | England |
Correspondence Address | 187 Kew Road Richmond TW9 2AZ |
Director Name | Mr Hadyn Parry |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Kew Road Richmond TW9 2AZ |
Director Name | Mr Jon Shankland |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 187 Kew Road Richmond TW9 2AZ |
Director Name | Ruth Barton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Kew Road Richmond TW9 2AZ |
Director Name | David Tudor Roberts |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Lawyer |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Maryville Park Belfast BT9 6LQ Northern Ireland |
Director Name | Dr David Bruce Hammond |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Court Hall Place Lane Burchetts Green Maidenhead Berkshire SL6 6QY |
Secretary Name | David Tudor Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Lawyer |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Maryville Park Belfast BT9 6LQ Northern Ireland |
Director Name | Christopher James Fox |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2005) |
Role | Manager |
Correspondence Address | 18 Cressy House Queens Ride London SW13 0HZ |
Director Name | Mr Geoffrey Peter Malvisi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 428 Chertsey Road Twickenham Middlesex TW2 6LP |
Director Name | Ronald Anthony Holley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2008) |
Role | General Manager |
Correspondence Address | 141 Heston Grange Heston Middlesex TW5 0HE |
Director Name | Nigel Harrison |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2005) |
Role | Actor |
Correspondence Address | 13 Hanley Road London N4 3DU |
Director Name | John Ceredig Evans |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Farthingworth 12 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | John Julian Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2008) |
Role | Actuary |
Correspondence Address | 24 Foster Road London W4 4NY |
Director Name | Adrian Davies |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2007) |
Role | Marketing Director |
Correspondence Address | 35 Talbot Road Isleworth Middlesex TW7 7HG |
Director Name | John Cresswell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2011) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Drive Isleworth Middlesex TW7 4AB |
Director Name | Mr Daniel Edward Griffiths |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2011) |
Role | Systems Manager |
Country of Residence | England |
Correspondence Address | 22b Gadebridge House Cale Street Chelsea London SW3 3SF |
Director Name | Ruth Catherine Barton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 116 Crestway London SW15 5DD |
Director Name | Ian Matthew Horgan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2015) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 19 Acacia Drive Woodham Addlestone Surrey KT15 3SH |
Director Name | Mr David Ian Langdon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2013) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr Russell James Harris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 2016) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr David William Brunsdon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 May 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Cranford Close Wimbledon London SW20 0DP |
Director Name | Mr Greg Morton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr John Martin Claude Riches |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 38 Grena Road Richmond Surrey TW9 1XS |
Director Name | Mr Gareth John Moore |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Mr Peter Harding Laybourne |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2012) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr Michael John Down |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 September 2011) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr Paul Alan Haydn Browne |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 20 April 2011) |
Role | Legal Business Director |
Country of Residence | England |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr Peter Laybourne |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 September 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 64 Nortoft Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LD |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 May 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr Peter Lowe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr Richard Philip Brundle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | london-welsh.co.uk |
---|
Registered Address | 187 Kew Road Richmond TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,058 |
Cash | £13,832 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
13 August 2023 | Appointment of Ms Ruth Barton as a director on 2 August 2023 (2 pages) |
---|---|
2 August 2023 | Appointment of Mr Andrew Williams as a director on 31 July 2023 (2 pages) |
29 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
13 January 2023 | Termination of appointment of Ruth Barton as a director on 9 January 2023 (1 page) |
23 October 2022 | Current accounting period shortened from 31 August 2023 to 30 June 2023 (1 page) |
5 July 2022 | Company name changed london welsh amateur rugby football club LIMITED\certificate issued on 05/07/22
|
24 June 2022 | Registered office address changed from Old Deer Park Kew Road Richmond Surrey TW9 2AZ to 187 Kew Road Richmond TW9 2AZ on 24 June 2022 (1 page) |
19 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 May 2022 | Termination of appointment of Peter Lowe as a director on 30 May 2022 (1 page) |
30 May 2022 | Termination of appointment of Timothy John Donald Boag as a director on 30 May 2022 (1 page) |
30 May 2022 | Termination of appointment of David William Brunsdon as a director on 30 May 2022 (1 page) |
1 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 May 2020 | Termination of appointment of Richard Philip Brundle as a director on 1 May 2020 (1 page) |
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
19 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 May 2019 | Appointment of Ruth Barton as a director on 15 May 2019 (2 pages) |
19 May 2019 | Termination of appointment of Gwyn Keith Williams as a director on 15 May 2019 (1 page) |
22 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
12 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
10 August 2017 | Appointment of Mr Jon Shankland as a director on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Jon Shankland as a director on 9 August 2017 (2 pages) |
30 July 2017 | Appointment of Mr Richard Philip Brundle as a director on 12 July 2017 (2 pages) |
30 July 2017 | Appointment of Mr Richard Philip Brundle as a director on 12 July 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 May 2017 | Appointment of Mr Hadyn Parry as a director on 12 May 2017 (2 pages) |
14 May 2017 | Appointment of Mr Hadyn Parry as a director on 12 May 2017 (2 pages) |
14 May 2017 | Appointment of Mr Peter Lowe as a director on 12 May 2017 (2 pages) |
14 May 2017 | Appointment of Mr Peter Lowe as a director on 12 May 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
27 December 2016 | Termination of appointment of Russell James Harris as a director on 18 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Russell James Harris as a director on 18 December 2016 (1 page) |
4 September 2016 | Termination of appointment of Dafydd Williams as a director on 23 August 2016 (1 page) |
4 September 2016 | Termination of appointment of Dafydd Williams as a director on 23 August 2016 (1 page) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 April 2016 | Appointment of Mr Timothy John Donald Boag as a director on 7 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Timothy John Donald Boag as a director on 7 April 2016 (2 pages) |
2 March 2016 | Annual return made up to 16 February 2016 no member list (9 pages) |
2 March 2016 | Annual return made up to 16 February 2016 no member list (9 pages) |
1 March 2016 | Termination of appointment of Geoffrey Peter Malvisi as a director on 1 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Geoffrey Peter Malvisi as a director on 1 February 2016 (1 page) |
28 September 2015 | Appointment of Mr Gareth Vaughan Jones as a director on 20 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Gareth Vaughan Jones as a director on 20 September 2015 (2 pages) |
27 September 2015 | Termination of appointment of Peter Laybourne as a director on 20 September 2015 (1 page) |
27 September 2015 | Termination of appointment of Peter Laybourne as a director on 20 September 2015 (1 page) |
27 September 2015 | Termination of appointment of Greg Morton as a director on 20 September 2015 (1 page) |
27 September 2015 | Termination of appointment of Greg Morton as a director on 20 September 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 April 2015 | Annual return made up to 16 February 2015 no member list (11 pages) |
3 April 2015 | Termination of appointment of Ian Matthew Horgan as a director on 1 April 2015 (1 page) |
3 April 2015 | Termination of appointment of Ian Matthew Horgan as a director on 1 April 2015 (1 page) |
3 April 2015 | Termination of appointment of Ian Matthew Horgan as a director on 1 April 2015 (1 page) |
3 April 2015 | Annual return made up to 16 February 2015 no member list (11 pages) |
8 December 2014 | Appointment of Mr Peter Laybourne as a director on 2 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Peter Laybourne as a director on 2 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Peter Laybourne as a director on 2 December 2014 (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
12 June 2014 | Appointment of Mr Dafydd Williams as a director (2 pages) |
12 June 2014 | Appointment of Mr Dafydd Williams as a director (2 pages) |
11 June 2014 | Termination of appointment of John Riches as a director (1 page) |
11 June 2014 | Termination of appointment of John Riches as a director (1 page) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
2 March 2014 | Annual return made up to 16 February 2014 no member list (10 pages) |
2 March 2014 | Annual return made up to 16 February 2014 no member list (10 pages) |
31 December 2013 | Termination of appointment of David Langdon as a director (1 page) |
31 December 2013 | Termination of appointment of David Langdon as a director (1 page) |
31 December 2013 | Appointment of Mr Daniel Edward Griffiths as a director (2 pages) |
31 December 2013 | Appointment of Mr Daniel Edward Griffiths as a director (2 pages) |
19 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
19 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
11 March 2013 | Annual return made up to 16 February 2013 no member list (12 pages) |
11 March 2013 | Annual return made up to 16 February 2013 no member list (12 pages) |
9 March 2013 | Termination of appointment of Gareth Moore as a director (1 page) |
9 March 2013 | Termination of appointment of Gareth Moore as a director (1 page) |
23 October 2012 | Termination of appointment of Peter Laybourne as a director (1 page) |
23 October 2012 | Termination of appointment of Peter Laybourne as a director (1 page) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
12 March 2012 | Annual return made up to 16 February 2012 no member list (12 pages) |
12 March 2012 | Annual return made up to 16 February 2012 no member list (12 pages) |
3 January 2012 | Company name changed london welsh community amateur sports club LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed london welsh community amateur sports club LIMITED\certificate issued on 03/01/12
|
22 September 2011 | Termination of appointment of Michael Down as a director (1 page) |
22 September 2011 | Termination of appointment of Michael Down as a director (1 page) |
24 July 2011 | Termination of appointment of John Cresswell as a director (1 page) |
24 July 2011 | Termination of appointment of John Cresswell as a director (1 page) |
12 July 2011 | Appointment of Chairman Gareth John Moore as a director (2 pages) |
12 July 2011 | Appointment of Mr Gwyn Keith Williams as a director (2 pages) |
12 July 2011 | Appointment of Mr Gwyn Keith Williams as a director (2 pages) |
12 July 2011 | Appointment of Chairman Gareth John Moore as a director (2 pages) |
17 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
17 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
20 April 2011 | Termination of appointment of Paul Browne as a director (1 page) |
20 April 2011 | Termination of appointment of Daniel Griffiths as a director (1 page) |
20 April 2011 | Termination of appointment of Paul Browne as a director (1 page) |
20 April 2011 | Termination of appointment of Daniel Griffiths as a director (1 page) |
27 February 2011 | Annual return made up to 16 February 2011 no member list (13 pages) |
27 February 2011 | Annual return made up to 16 February 2011 no member list (13 pages) |
2 December 2010 | Appointment of Mr Paul Alan Haydn Browne as a director (2 pages) |
2 December 2010 | Appointment of Mr Paul Alan Haydn Browne as a director (2 pages) |
30 November 2010 | Appointment of Mr David Ian Langdon as a director (2 pages) |
30 November 2010 | Appointment of Mr David Ian Langdon as a director (2 pages) |
23 November 2010 | Appointment of Mr Peter Harding Laybourne as a director (2 pages) |
23 November 2010 | Appointment of Mr Peter Harding Laybourne as a director (2 pages) |
27 September 2010 | Appointment of Mr Russell James Harris as a director (2 pages) |
27 September 2010 | Appointment of Mr Russell James Harris as a director (2 pages) |
20 September 2010 | Appointment of Mr Michael John Down as a director (2 pages) |
20 September 2010 | Appointment of Mr Michael John Down as a director (2 pages) |
14 September 2010 | Appointment of Mr Greg Morton as a director (2 pages) |
14 September 2010 | Appointment of Mr Greg Morton as a director (2 pages) |
9 September 2010 | Appointment of Mr David William Brunsdon as a director (2 pages) |
9 September 2010 | Appointment of Mr David William Brunsdon as a director (2 pages) |
2 September 2010 | Appointment of Mr John Martin Claude Riches as a director (2 pages) |
2 September 2010 | Appointment of Mr John Martin Claude Riches as a director (2 pages) |
22 August 2010 | Termination of appointment of Ruth Barton as a director (1 page) |
22 August 2010 | Termination of appointment of Ruth Barton as a director (1 page) |
24 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
24 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
6 March 2010 | Annual return made up to 16 February 2010 no member list (5 pages) |
6 March 2010 | Director's details changed for Daniel Edward Griffiths on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Michael Bruce John Talbot on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Michael Bruce John Talbot on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Michael Bruce John Talbot on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Geoffrey Peter Malvisi on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Daniel Edward Griffiths on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Ian Matthew Horgan on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Ruth Catherine Barton on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Geoffrey Peter Malvisi on 5 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 16 February 2010 no member list (5 pages) |
6 March 2010 | Director's details changed for Geoffrey Peter Malvisi on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Ruth Catherine Barton on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Ian Matthew Horgan on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Daniel Edward Griffiths on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Ian Matthew Horgan on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Ruth Catherine Barton on 5 March 2010 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 August 2008 (9 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 August 2008 (9 pages) |
9 July 2009 | Appointment terminated director khean yeoh (1 page) |
9 July 2009 | Appointment terminated director khean yeoh (1 page) |
11 March 2009 | Annual return made up to 16/02/09 (4 pages) |
11 March 2009 | Annual return made up to 16/02/09 (4 pages) |
19 January 2009 | Director appointed john cresswell (2 pages) |
19 January 2009 | Director appointed john cresswell (2 pages) |
5 December 2008 | Annual return made up to 16/02/08 (4 pages) |
5 December 2008 | Annual return made up to 16/02/08 (4 pages) |
2 December 2008 | Annual return made up to 16/02/07 (4 pages) |
2 December 2008 | Annual return made up to 16/02/07 (4 pages) |
27 November 2008 | Appointment terminated director john davies (1 page) |
27 November 2008 | Appointment terminated secretary david roberts (1 page) |
27 November 2008 | Appointment terminated secretary david roberts (1 page) |
27 November 2008 | Appointment terminated director david roberts (1 page) |
27 November 2008 | Appointment terminated director john evans (1 page) |
27 November 2008 | Appointment terminated director david roberts (1 page) |
27 November 2008 | Appointment terminated director ronald holley (1 page) |
27 November 2008 | Appointment terminated director andy stevens (1 page) |
27 November 2008 | Appointment terminated director john davies (1 page) |
27 November 2008 | Appointment terminated director john evans (1 page) |
27 November 2008 | Appointment terminated director ronald holley (1 page) |
27 November 2008 | Appointment terminated director andy stevens (1 page) |
21 November 2008 | Director appointed daniel edward griffiths (2 pages) |
21 November 2008 | Director and secretary appointed michael bruce john talbot (1 page) |
21 November 2008 | Director appointed ruth catherine barton (2 pages) |
21 November 2008 | Director and secretary appointed michael bruce john talbot (1 page) |
21 November 2008 | Director appointed daniel edward griffiths (2 pages) |
21 November 2008 | Director appointed ruth catherine barton (2 pages) |
22 October 2008 | Director appointed ian matthew horgan (2 pages) |
22 October 2008 | Director appointed ian matthew horgan (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (9 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (9 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
1 August 2006 | Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page) |
1 August 2006 | Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Annual return made up to 16/02/06
|
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Annual return made up to 16/02/06
|
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 March 2005 | Annual return made up to 16/02/05 (4 pages) |
15 March 2005 | Annual return made up to 16/02/05 (4 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
1 March 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
16 February 2004 | Incorporation (20 pages) |
16 February 2004 | Incorporation (20 pages) |