London
E1 6AA
Director Name | Mr Colin Wilby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Mr Andrew Fleming Hind |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Mr George Alistair McLean |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 August 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Ms Barbara Ann Arnold |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 August 2018) |
Role | Administrative Officer |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Mr Colin Thomas Lloyd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Anne Marie Piper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beardell Street London SE19 1TP |
Secretary Name | Anne Marie Piper |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beardell Street London SE19 1TP |
Secretary Name | Mr Jonathan Henry Scourse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Chef Executive |
Country of Residence | England |
Correspondence Address | 1 Church Cottages The Street North Stoke Wallingford Oxfordshire OX10 6BH |
Director Name | John Stephen Maxwell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2008) |
Role | Voluntary Sector Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Palmerston Road Edinburgh Lothian EH9 1TL Scotland |
Director Name | Mrs Elaine Sara Rivett Stallard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Richard Michael Crossley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Mr Roy Bryan Thompson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 December 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Mr Crawford Lindsay Simpson Boswell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2008) |
Role | Charity Employee |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Common Ashtead Surrey KT21 2ED |
Director Name | Michael Patrick Aldridge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 168 Lund Point Carpenters Road London E15 2JP |
Director Name | Mr Lawrence David Simanowitz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Mr Graham Benfield |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2008) |
Role | Charity Chief Executive |
Country of Residence | Wales |
Correspondence Address | Old Roseden House Colhugh Street Llantwit Major South Glamorgan CF61 1RF Wales |
Director Name | Anna Butterworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2010) |
Role | Commercial Charity |
Country of Residence | United Kingdom |
Correspondence Address | 101 Seaford Road London N15 5DX |
Director Name | Ms Paula Mary Reynolds |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2008(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Shanes Court Ranaldstown County Antrim BT41 2AQ Northern Ireland |
Secretary Name | Ms Barbara Ann Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2016) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Mr Neil Irwin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 10 June 2010) |
Role | Charity Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 61 Duncairn Gardens Belfast County Antrim BT15 2GB Northern Ireland |
Director Name | Ms Gill Raikes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2013) |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | Heelis Kemble Drive Swindon Wiltshire SN2 2NA |
Director Name | Ms Eileen Hunter Kinsman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(4 years after company formation) |
Appointment Duration | 2 years (resigned 20 June 2012) |
Role | Funding Officer |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House Mount Stuart Square Cardiff Bay Cardiff South Glamorgan CF10 5FH Wales |
Director Name | Mr Timothy Hencher |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(4 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2012) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh Midlothian EH3 6BB Scotland |
Director Name | Ms Helen Mary Parker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Which? 2 Marylebone Road London NW1 4DF |
Director Name | Countess Sally Jean De La Bedoyere |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 11 Europoint Centre 5 - 11 Lavington Street London SE1 0NZ |
Director Name | Mrs Karen Alexandra Bailie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 07 March 2013) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 61 Duncairn Gardens Belfast BT15 2GB Northern Ireland |
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2014) |
Role | Executive Director, Cancer Research Uk |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Director Name | Ms Elizabeth Anne Branagh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 20 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2014) |
Role | Head Of Fundraising |
Country of Residence | Northern Ireland |
Correspondence Address | Nicva 61 Duncairn Gardens Belfast County Antrim BT15 2GB Northern Ireland |
Director Name | Mrs Sara Ellen Sellek |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(8 years after company formation) |
Appointment Duration | 2 years (resigned 08 July 2016) |
Role | Funding Advice Co-Ordinator |
Country of Residence | Wales |
Correspondence Address | Wcva Baltic House Mount Stuart Square Cardiff CF10 5FH Wales |
Director Name | Ms Lynda Margaret Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 2015) |
Role | Director Of Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | Macmillan Cancer Support, 65 Albert Embankment London SE1 5UQ |
Director Name | Mr Peter Adrian Hills-Jones |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pfra, Europoint Centre 5 - 11 Lavington Street London SE1 0NZ |
Director Name | Mr Andrew Howard Martin Nebel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Brushfield Street London E1 6AA |
Website | www.frsb.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6889894 |
Telephone region | Unknown |
Registered Address | 65 Brushfield Street London E1 6AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £517,375 |
Net Worth | £126,535 |
Cash | £511,094 |
Current Liabilities | £405,797 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 November 2012 | Delivered on: 8 December 2012 Persons entitled: Cbre Management Services Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the deposit account, see image for full details. Outstanding |
---|---|
12 March 2010 | Delivered on: 20 March 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee £4,648.89. Outstanding |
2 December 2016 | Resolutions
|
---|---|
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Declaration of solvency (3 pages) |
13 October 2016 | Appointment of Mr George Alistair Mclean as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Ms Barbara Ann Arnold as a director on 13 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Barbara Ann Arnold as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Elaine Sara Rivett Stallard as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Richard Michael Crossley as a director on 30 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Michael Andrew Coultas Wade as a director on 15 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Andrew Howard Martin Nebel as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Lawrence David Simanowitz as a director on 7 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Peter Hills-Jones as a director on 31 August 2016 (1 page) |
8 July 2016 | Termination of appointment of Timothy Hencher as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Sara Ellen Sellek as a director on 8 July 2016 (1 page) |
28 June 2016 | Annual return made up to 9 June 2016 no member list (11 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
29 September 2015 | Appointment of Mr Andrew Fleming Hind as a director on 16 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Colin Thomas Lloyd as a director on 16 September 2015 (1 page) |
20 August 2015 | Appointment of Mr Michael Andrew Coultas Wade as a director on 18 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Helen Mary Parker as a director on 2 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Helen Mary Parker as a director on 2 July 2015 (1 page) |
5 August 2015 | Director's details changed for Miss Sara Ellen Carroll on 1 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Miss Sara Ellen Carroll on 1 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Lynda Margaret Thomas as a director on 16 June 2015 (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
29 June 2015 | Annual return made up to 9 June 2015 no member list (12 pages) |
29 June 2015 | Annual return made up to 9 June 2015 no member list (12 pages) |
20 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
29 January 2015 | Termination of appointment of Zoe Monique Willems as a director on 3 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Zoe Monique Willems as a director on 3 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Roy Bryan Thompson as a director on 3 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Roy Bryan Thompson as a director on 3 December 2014 (1 page) |
29 January 2015 | Appointment of Mr Peter Hills-Jones as a director on 3 December 2014 (2 pages) |
29 January 2015 | Appointment of Mr Peter Hills-Jones as a director on 3 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Sally Jean De La Bedoyere as a director on 30 October 2014 (1 page) |
29 January 2015 | Appointment of Mr Andrew Howard Martin Nebel as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Colin Wilby as a director on 15 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Roy Bryan Thompson as a director on 3 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Roy Bryan Thompson as a director on 3 December 2014 (1 page) |
9 September 2014 | Termination of appointment of Richard Charles Taylor as a director on 13 July 2014 (1 page) |
12 August 2014 | Appointment of Miss Sara Ellen Carroll as a director on 2 July 2014 (2 pages) |
12 August 2014 | Appointment of Miss Sara Ellen Carroll as a director on 2 July 2014 (2 pages) |
6 August 2014 | Appointment of Ms Lynda Margaret Thomas as a director on 14 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Timothy Hencher as a director on 14 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 9 June 2014 no member list (10 pages) |
4 July 2014 | Annual return made up to 9 June 2014 no member list (10 pages) |
4 July 2014 | Termination of appointment of a director (1 page) |
3 July 2014 | Termination of appointment of Elizabeth Branagh as a director (1 page) |
2 July 2014 | Termination of appointment of Richard Williams as a director (1 page) |
2 July 2014 | Termination of appointment of Elizabeth Branagh as a director (1 page) |
25 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
27 January 2014 | Appointment of Mr Richard Denby Raine as a director (2 pages) |
7 January 2014 | Termination of appointment of John Wenger as a director (1 page) |
29 October 2013 | Resolutions
|
8 July 2013 | Annual return made up to 9 June 2013 no member list (10 pages) |
8 July 2013 | Annual return made up to 9 June 2013 no member list (10 pages) |
21 June 2013 | Appointment of Ms Elizabeth Anne Branagh as a director (2 pages) |
2 April 2013 | Director's details changed for John Rudolph Wenger on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Elaine Sara Rivett Stallard on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for John Rudolph Wenger on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Roy Bryan Thompson on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Colin Thomas Lloyd on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Roy Bryan Thompson on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Colin Thomas Lloyd on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Richard Michael Crossley on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Richard Michael Crossley on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Elaine Sara Rivett Stallard on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Lawrence David Simanowitz on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Lawrence David Simanowitz on 2 April 2013 (2 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
19 March 2013 | Resolutions
|
13 March 2013 | Termination of appointment of Karen Bailie as a director (1 page) |
5 March 2013 | Appointment of Mr Richard Charles Taylor as a director (2 pages) |
14 February 2013 | Termination of appointment of Gill Raikes as a director (1 page) |
3 January 2013 | Appointment of Mrs Karen Alexandra Bailie as a director (2 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2012 | Secretary's details changed for Barbara Ann Arnold on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 61 London Fruit Exchange Brushfield Street London E1 6EP England on 30 November 2012 (1 page) |
20 August 2012 | Appointment of Richard Robert Williams as a director (2 pages) |
20 August 2012 | Appointment of Sally Jean De La Bedoyere as a director (2 pages) |
4 August 2012 | Termination of appointment of Eileen Kinsman as a director (1 page) |
4 August 2012 | Termination of appointment of Timothy Hencher as a director (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 no member list (13 pages) |
12 June 2012 | Annual return made up to 9 June 2012 no member list (13 pages) |
1 February 2012 | Full accounts made up to 30 June 2011 (20 pages) |
25 October 2011 | Termination of appointment of Michael Aldridge as a director (1 page) |
14 July 2011 | Appointment of Ms Eileen Hunter Kinsman as a director (2 pages) |
20 June 2011 | Annual return made up to 9 June 2011 no member list (13 pages) |
20 June 2011 | Director's details changed for Zoe Monique Willems on 19 October 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Timothy Hencher on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 9 June 2011 no member list (13 pages) |
5 April 2011 | Director's details changed for Mr Timothy Hencher on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Timothy Hencher on 5 April 2011 (2 pages) |
24 March 2011 | Appointment of Ms Helen Parker as a director (2 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
19 October 2010 | Director's details changed for Zoe Monique Willems on 19 October 2010 (2 pages) |
14 October 2010 | Resolutions
|
13 September 2010 | Appointment of a director (2 pages) |
9 July 2010 | Appointment of Mr Timothy Hencher as a director (2 pages) |
1 July 2010 | Director's details changed for Elaine Stallard on 9 June 2010 (2 pages) |
1 July 2010 | Termination of appointment of Neil Irwin as a director (1 page) |
1 July 2010 | Director's details changed for Richard Michael Crossley on 9 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Michael Crossley on 9 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Zoe Monique Willems on 9 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Patrick Aldridge on 9 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 June 2010 no member list (8 pages) |
1 July 2010 | Director's details changed for Elaine Stallard on 9 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 June 2010 no member list (8 pages) |
1 July 2010 | Director's details changed for Zoe Monique Willems on 9 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Patrick Aldridge on 9 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Richard Williams as a director (1 page) |
30 June 2010 | Termination of appointment of Anna Butterworth as a director (1 page) |
30 June 2010 | Termination of appointment of Neil Irwin as a director (1 page) |
30 June 2010 | Termination of appointment of Andrew Nebel as a director (1 page) |
1 April 2010 | Registered office address changed from 89 Albert Embankment London SE1 7TP on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 89 Albert Embankment London SE1 7TP on 1 April 2010 (1 page) |
1 April 2010 | Appointment of Ms Gill Raikes as a director (2 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Appointment of Mr Neil Irwin as a director (2 pages) |
20 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
17 January 2010 | Termination of appointment of Paula Reynolds as a director (2 pages) |
9 July 2009 | Director's change of particulars / zoe willems / 09/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / roy thompson / 01/07/2009 (1 page) |
2 July 2009 | Annual return made up to 09/06/09 (6 pages) |
2 July 2009 | Director's change of particulars / lawrence simanowitz / 01/07/2009 (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Director's change of particulars / richard williams / 01/07/2009 (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Director's change of particulars / andrew nebel / 01/07/2009 (2 pages) |
1 July 2009 | Director's change of particulars / colin lloyd / 01/07/2009 (2 pages) |
1 July 2009 | Director's change of particulars / elaine stallard / 01/07/2009 (1 page) |
1 July 2009 | Director's change of particulars / paula reynolds / 01/07/2009 (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from hampton house 20 albert embankment london SE1 7TJ (1 page) |
9 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
31 December 2008 | Secretary appointed barbara ann arnold (2 pages) |
31 December 2008 | Appointment terminated secretary jonathan scourse (1 page) |
14 November 2008 | Appointment terminated director crawford boswell (1 page) |
14 November 2008 | Director appointed andrew howard martin nebel (2 pages) |
4 July 2008 | Annual return made up to 09/06/08 (6 pages) |
4 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from hampton house albert embankment london SE1 7TJ (1 page) |
12 June 2008 | Director appointed richard robert williams (2 pages) |
12 June 2008 | Appointment terminated director graham benfield (1 page) |
12 June 2008 | Appointment terminated director john maxwell (1 page) |
12 June 2008 | Director appointed paula reynolds (2 pages) |
11 June 2008 | Full accounts made up to 30 June 2007 (19 pages) |
31 March 2008 | Appointment terminated director peter vicary-smith (1 page) |
31 March 2008 | Director appointed anna butterworth (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Annual return made up to 09/06/07 (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
9 June 2006 | Incorporation of a Community Interest Company (47 pages) |