Bushey
Watford
Hertfordshire
WD2 1JR
Director Name | Mrs Brigid Mary Simmonds |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17a Chartfield Avenue London SW15 6DX |
Director Name | Mr Thomas Cree Jenkins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloisters House Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Mr Bernard Michael Donoghue |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloisters House Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
Secretary Name | Ms Brigid Mary Simmonds |
---|---|
Status | Current |
Appointed | 10 July 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Malthouse Piddinghoe Newhaven BN9 9AT |
Director Name | Mr Alistair Graeme Handyside |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Wiscombe Southleigh Colyton Devon EX24 6JF |
Director Name | Mr Nicholas Brook-Sykes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchgate & Lee House Oxford Street Manchester M1 6EU |
Director Name | Mr Peter Graham Wragg |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Cottage Lents Green Wadswick Wiltshire SN13 8JD |
Director Name | Mrs Katherine Nicholls |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Ceo Ukhospitality |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL |
Director Name | Mr Stephen Julius Lowy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 32-34 Gondar Gardens London Select County NW6 1HG |
Director Name | Mr Hendrik Van Klaveren |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 July 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Head Of Public Affairs & Pr |
Country of Residence | England |
Correspondence Address | 3 Birdcage Walk London SW1H 9JJ |
Director Name | Mr Nicholas David John Lomas |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director General |
Country of Residence | England |
Correspondence Address | Cloisters House Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Ms Deirdre Anne Wells |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Ceo Visit Kent |
Country of Residence | England |
Correspondence Address | 10 Best Lane Best Lane Canterbury CT1 2JB |
Director Name | Ian Tewson Reynolds |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Murray Road London SW19 4PB |
Director Name | Anthony Charles Millns |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cyprus Road Cambridge Cambridgeshire CB1 3QA |
Secretary Name | Anthony Charles Millns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cyprus Road Cambridge Cambridgeshire CB1 3QA |
Director Name | Mrs Brigid Mary Simmonds |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Chartfield Avenue London SW15 6DX |
Director Name | Mr Peter Thomas Hampson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 15 years (resigned 16 July 2019) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stanley Avenue Southport Merseyside PR8 4RU |
Director Name | Mrs Rosalind Ann Pritchard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 September 2022) |
Role | Director General |
Country of Residence | England |
Correspondence Address | Bh&Hpa Ltd 6 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND Wales |
Director Name | Kenneth George Robinson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gilbury Reach Gilbury Exbury Southampton Hampshire SO45 1AG |
Director Name | Stephen Francis Dowd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 July 2008) |
Role | Tourism |
Correspondence Address | 28 Roseleigh Close Twickenham Middlesex TW1 2JT |
Director Name | Colin Ernest Dawson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2010) |
Role | Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | Horton Court Westbere Lane Westbere Canterbury Kent CT2 0HJ |
Director Name | Robert George Cotton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Promenade Peacehaven East Sussex BN10 8QF |
Director Name | Christine Mary Collier |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2005) |
Role | Chief Executive Cumbria Touriv |
Country of Residence | England |
Correspondence Address | 6 Elleray Bank Carriage Drive Windermere Cumbria LA23 1SA |
Director Name | George Robin Straton Broke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months after company formation) |
Appointment Duration | 7 years (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Ashley Gardens Thirleby Road London Greater London SW1P 1HJ |
Director Name | Mr Robert Nigel Collier |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2005(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Courtyard Mill Of Haughs Strachan By Banchory Kincardineshire AB36 1LQ Scotland |
Secretary Name | Mrs Rosalind Ann Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2007) |
Role | Director General |
Country of Residence | England |
Correspondence Address | Bh&Hpa Ltd 6 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND Wales |
Director Name | Mrs Mary Catherine Rance |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street Amersham Buckinghamshire HP7 0DS |
Director Name | Mbe David John Phillips |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2011) |
Role | National Co-Ordinator |
Country of Residence | England |
Correspondence Address | Gammersgill 114 Rusper Road Horsham West Sussex RH12 4BW |
Director Name | Mr Michael James Bedingfield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28g Thorney Crescent Morgan's Walk London SW11 3TT |
Director Name | Ms Ufi Ibrahim |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Andrewes House Barbican London EC2Y 8AX |
Director Name | Mr Anthony Climpson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2017) |
Role | Tourism Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Andrewes House Barbican London EC2Y 8AX |
Director Name | Mr Stephen Daniel D'Alfonso |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2017) |
Role | Head Of Public Affairs, Abta |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Alistair Graeme Handyside |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Wiscombe Southleigh Colyton Devon EX24 6JF |
Director Name | Mr Robin William Barker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndon Church Road Whimple Exeter EX5 2TA |
Website | tourismalliance.com |
---|---|
Telephone | 07 027942422 |
Telephone region | Mobile |
Registered Address | Cloisters House Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £72,921 |
Net Worth | £29,484 |
Cash | £35,430 |
Current Liabilities | £8,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
31 July 2023 | Director's details changed for Mr Jocelyn Harry Croft Obe on 31 July 2023 (2 pages) |
---|---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
16 June 2023 | Appointment of Mr Luke Martin Petherbridge as a director on 7 June 2023 (2 pages) |
16 June 2023 | Appointment of Mr Philip Charles Smith as a director on 7 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Peter Graham Wragg as a director on 7 June 2023 (1 page) |
15 June 2023 | Termination of appointment of Michael Barry Hirst as a director on 7 June 2023 (1 page) |
15 June 2023 | Appointment of Mr Benjamin Josef Cowell as a director on 7 June 2023 (2 pages) |
15 June 2023 | Appointment of Mrs Susan Tanner as a director on 7 June 2023 (2 pages) |
15 June 2023 | Appointment of Miss Emma Mcclarkin as a director on 7 June 2023 (2 pages) |
15 June 2023 | Appointment of Mr Jocelyn Harry Croft Obe as a director on 7 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mrs Brigid Mary Simmonds on 7 June 2023 (2 pages) |
15 June 2023 | Appointment of Miss Katherine Louise Haynes as a director on 7 June 2023 (2 pages) |
15 June 2023 | Appointment of Mr Huan David Alexander Japes as a director on 7 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr Stephen Julius Lowy on 7 June 2023 (2 pages) |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
26 October 2022 | Registered office address changed from 29 Andrewes House Barbican London EC2Y 8AX to Cloisters House Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 26 October 2022 (1 page) |
16 September 2022 | Termination of appointment of Hendrik Van Klaveren as a director on 15 September 2022 (1 page) |
16 September 2022 | Secretary's details changed for Ms Brigid Mary Simmonds on 15 September 2022 (1 page) |
15 September 2022 | Termination of appointment of Rosalind Ann Pritchard as a director on 15 September 2022 (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 August 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
27 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 July 2020 | Appointment of Ms Deirdre Anne Wells as a director on 8 October 2019 (2 pages) |
7 July 2020 | Appointment of Ms Katherine Nicholls as a director on 18 July 2017 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 August 2019 | Appointment of Mr. Hendrik Van Klaveren as a director on 16 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Peter Thomas Hampson as a director on 16 July 2019 (1 page) |
8 August 2019 | Termination of appointment of Robin William Barker as a director on 16 July 2019 (1 page) |
8 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
8 August 2019 | Appointment of Mr. Nicholas David John Lomas as a director on 16 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Deirdre Anne Wells as a director on 16 July 2019 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 August 2018 | Termination of appointment of Alan Richard Wardle as a director on 10 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Gary Keith Verity as a director on 23 July 2018 (1 page) |
10 August 2018 | Appointment of Mr Stephen Julius Lowy as a director on 23 July 2018 (2 pages) |
9 August 2018 | Appointment of Mr Robin William Barker as a director on 23 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 July 2017 | Appointment of Mr Nicholas Brook-Sykes as a director on 1 January 2017 (2 pages) |
12 July 2017 | Appointment of Mr Peter Wragg as a director on 1 January 2017 (2 pages) |
12 July 2017 | Appointment of Mr Alan Richard Wardle as a director on 1 January 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr Alan Richard Wardle as a director on 1 January 2017 (2 pages) |
12 July 2017 | Appointment of Mr Nicholas Brook-Sykes as a director on 1 January 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr Peter Wragg as a director on 1 January 2017 (2 pages) |
11 July 2017 | Termination of appointment of Ufi Ibrahim as a director on 1 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Stephen Daniel D'alfonso as a director on 1 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Andrew Patrick Woodward as a director on 1 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Ufi Ibrahim as a director on 1 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Stephen Daniel D'alfonso as a director on 1 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Anthony Climpson as a director on 1 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Anthony Climpson as a director on 1 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Andrew Patrick Woodward as a director on 1 January 2017 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Annual return made up to 1 July 2015 no member list (12 pages) |
30 July 2015 | Director's details changed for Mr Alistair Handyside on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Alistair Graeme Handyside as a director on 22 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 1 July 2015 no member list (12 pages) |
30 July 2015 | Director's details changed for Mr Alistair Handyside on 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Alistair Graeme Handyside as a director on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Alistair Graeme Handyside as a director on 22 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 1 July 2015 no member list (12 pages) |
30 July 2015 | Termination of appointment of Alistair Graeme Handyside as a director on 30 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Kenneth George Robinson as a director on 21 January 2015 (1 page) |
29 July 2015 | Appointment of Mr Alistair Handyside as a director on 22 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Alistair Handyside as a director on 22 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Kenneth George Robinson as a director on 21 January 2015 (1 page) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 August 2014 | Termination of appointment of a secretary (1 page) |
22 August 2014 | Annual return made up to 1 July 2014 no member list (12 pages) |
22 August 2014 | Annual return made up to 1 July 2014 no member list (12 pages) |
22 August 2014 | Termination of appointment of a secretary (1 page) |
22 August 2014 | Appointment of Ms Deirdre Anne Wells as a director on 10 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Stephen Daniel D'alfonso as a director on 10 July 2014 (2 pages) |
22 August 2014 | Appointment of Ms Deirdre Anne Wells as a director on 10 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Stephen Daniel D'alfonso as a director on 10 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 1 July 2014 no member list (12 pages) |
21 August 2014 | Termination of appointment of Mary Catherine Rance as a director on 1 January 2014 (1 page) |
21 August 2014 | Termination of appointment of Mary Catherine Rance as a director on 1 January 2014 (1 page) |
21 August 2014 | Termination of appointment of Anthony Charles Millns as a director on 10 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Anthony Charles Millns as a secretary on 10 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Anthony Charles Millns as a director on 10 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Anthony Charles Millns as a director on 10 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Anthony Charles Millns as a director on 10 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Anthony Charles Millns as a secretary on 10 July 2014 (1 page) |
21 August 2014 | Appointment of Ms Brigid Mary Simmonds as a secretary on 10 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Mary Catherine Rance as a director on 1 January 2014 (1 page) |
21 August 2014 | Registered office address changed from Centrepoint 103 New Oxford Street London WC1A 1DU England to 29 Andrewes House Barbican London EC2Y 8AX on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Centrepoint 103 New Oxford Street London WC1A 1DU England to 29 Andrewes House Barbican London EC2Y 8AX on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Ms Brigid Mary Simmonds as a secretary on 10 July 2014 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Registered office address changed from 6 Pullman Court Great Western Road, Gloucester Gloucestershire GL1 3ND on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 6 Pullman Court Great Western Road, Gloucester Gloucestershire GL1 3ND on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 6 Pullman Court Great Western Road, Gloucester Gloucestershire GL1 3ND on 5 July 2013 (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (13 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (13 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (13 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
10 July 2012 | Appointment of Ms Ufi Ibrahim as a director (2 pages) |
10 July 2012 | Appointment of Ms Ufi Ibrahim as a director (2 pages) |
10 July 2012 | Appointment of Mr Andrew Patrick Woodward as a director (2 pages) |
10 July 2012 | Appointment of Mr Andrew Patrick Woodward as a director (2 pages) |
6 July 2012 | Appointment of Mr Bernard Michael Donoghue as a director (2 pages) |
6 July 2012 | Appointment of Mr Bernard Michael Donoghue as a director (2 pages) |
6 July 2012 | Appointment of Mr Anthony Climpson as a director (2 pages) |
6 July 2012 | Appointment of Mr Thomas Cree Jenkins as a director (2 pages) |
6 July 2012 | Appointment of Mr Anthony Climpson as a director (2 pages) |
6 July 2012 | Appointment of Mr Thomas Cree Jenkins as a director (2 pages) |
26 April 2012 | Termination of appointment of George Broke as a director (1 page) |
26 April 2012 | Annual return made up to 20 April 2012 no member list (10 pages) |
26 April 2012 | Annual return made up to 20 April 2012 no member list (10 pages) |
26 April 2012 | Termination of appointment of George Broke as a director (1 page) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 May 2011 | Termination of appointment of David Phillips as a director (1 page) |
6 May 2011 | Termination of appointment of Colin Dawson as a director (1 page) |
6 May 2011 | Annual return made up to 20 April 2011 no member list (11 pages) |
6 May 2011 | Annual return made up to 20 April 2011 no member list (11 pages) |
6 May 2011 | Termination of appointment of Michael Bedingfield as a director (1 page) |
6 May 2011 | Termination of appointment of Michael Bedingfield as a director (1 page) |
6 May 2011 | Termination of appointment of Robert Cotton as a director (1 page) |
6 May 2011 | Termination of appointment of Colin Dawson as a director (1 page) |
6 May 2011 | Termination of appointment of Robert Cotton as a director (1 page) |
6 May 2011 | Termination of appointment of David Phillips as a director (1 page) |
18 October 2010 | Appointment of Mrs Brigid Mary Simmonds as a director (2 pages) |
18 October 2010 | Appointment of Mrs Brigid Mary Simmonds as a director (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Annual return made up to 20 April 2010 no member list (8 pages) |
18 May 2010 | Director's details changed for Colin Ernest Dawson on 18 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Colin Ernest Dawson on 18 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Rosalind Ann Pritchard on 18 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Anthony Charles Millns on 18 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 20 April 2010 no member list (8 pages) |
18 May 2010 | Director's details changed for Rosalind Ann Pritchard on 18 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Anthony Charles Millns on 18 January 2010 (2 pages) |
31 October 2009 | Appointment of Mr Michael James Bedingfield as a director (2 pages) |
31 October 2009 | Appointment of Mr Michael James Bedingfield as a director (2 pages) |
31 October 2009 | Appointment of Mr David John Phillips as a director (2 pages) |
31 October 2009 | Appointment of Mr David John Phillips as a director (2 pages) |
30 October 2009 | Appointment of Mrs Mary Catherine Rance as a director (2 pages) |
30 October 2009 | Appointment of Mrs Mary Catherine Rance as a director (2 pages) |
30 October 2009 | Appointment of Mr Gary Keith Verity as a director (2 pages) |
30 October 2009 | Appointment of Mr Gary Keith Verity as a director (2 pages) |
30 October 2009 | Termination of appointment of Brigid Simmonds as a director (1 page) |
30 October 2009 | Termination of appointment of Brigid Simmonds as a director (1 page) |
21 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 June 2009 | Annual return made up to 20/04/09 (5 pages) |
26 June 2009 | Annual return made up to 20/04/09 (5 pages) |
25 June 2009 | Appointment terminated director robert collier (1 page) |
25 June 2009 | Appointment terminated director stephen dowd (1 page) |
25 June 2009 | Appointment terminated director stephen dowd (1 page) |
25 June 2009 | Appointment terminated director mark tanzer (1 page) |
25 June 2009 | Appointment terminated director robert collier (1 page) |
25 June 2009 | Appointment terminated director mark tanzer (1 page) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Annual return made up to 20/04/08 (6 pages) |
1 May 2008 | Annual return made up to 20/04/08 (6 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 May 2007 | Annual return made up to 20/04/07 (3 pages) |
16 May 2007 | Annual return made up to 20/04/07 (3 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Location of debenture register (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Annual return made up to 20/04/06 (3 pages) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: floor 2 queens house 55-56 lincolns inn fields london WC2A 3BH (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Location of debenture register (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Annual return made up to 20/04/06 (3 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: floor 2 queens house 55-56 lincolns inn fields london WC2A 3BH (1 page) |
2 December 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
2 December 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
11 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Annual return made up to 20/04/05 (3 pages) |
8 August 2005 | Annual return made up to 20/04/05 (3 pages) |
8 August 2005 | Location of register of members (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
20 April 2004 | Incorporation (22 pages) |
20 April 2004 | Incorporation (22 pages) |