London
E20 1JN
Director Name | Ms Lilli Sabrina Matson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Tricia Alison Ashton |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Glynn Edward Barton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Transport |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Ian Arthur Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Peter James Field |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House The Oaks West Byfleet Surrey KT14 6RL |
Director Name | Mr Stuart Ian Munro |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Timothy Nicholas Powell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2010) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 75 Hawes Close Northwood Middlesex HA6 1EW |
Director Name | David George Keep |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 September 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Jeffrey Henderson Pipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2010) |
Role | Corporate Governance Advisor |
Correspondence Address | 51 Cape Road Warwick Warwickshire CV34 5AA |
Director Name | Mr Martin Hughes Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Ms Ellen Howard |
---|---|
Status | Resigned |
Appointed | 02 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Andrew Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windsor House Victoria Street London SW1H 0TL |
Director Name | Mr Michael William Tuke Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Jill Louise Collis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2019) |
Role | Director Of Health Safety & Environment |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Gareth William Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Sarah Anne Atkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Howard Geoffrey Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadway London SW1H 0BD |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Jonathan Michael Fox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Peter Stanton Lord |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 15 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | tfl.gov.uk |
---|---|
Telephone | 0800 1954040 |
Telephone region | Freephone |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Transport Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £169,000,000 |
Net Worth | -£20,900,000 |
Cash | £100,000 |
Current Liabilities | £82,900,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages) |
---|---|
28 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (49 pages) |
28 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
28 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
19 June 2023 | Director's details changed for Mr Glynn Edward Barton on 19 December 2022 (2 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (53 pages) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Appointment of Glynn Edward Barton as a director on 19 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Andrew Peter Stanton Lord as a director on 15 December 2022 (1 page) |
21 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
19 June 2022 | Appointment of Mrs Tricia Alison Ashton as a director on 18 May 2022 (2 pages) |
19 June 2022 | Appointment of Mr Andrew Peter Stanton Lord as a director on 18 May 2022 (2 pages) |
28 May 2022 | Termination of appointment of Gareth William Powell as a director on 18 May 2022 (1 page) |
17 March 2022 | Statement of capital on 17 March 2022
|
3 March 2022 | Resolutions
|
3 March 2022 | Solvency Statement dated 04/02/22 (1 page) |
3 March 2022 | Statement by Directors (1 page) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (54 pages) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages) |
21 June 2021 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
16 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
14 April 2021 | Termination of appointment of Jonathan Michael Fox as a director on 31 March 2021 (1 page) |
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (37 pages) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (49 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Jill Louise Collis as a director on 6 September 2019 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (45 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
5 November 2019 | Appointment of Ms Lilli Sabrina Matson as a director on 25 September 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (44 pages) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 June 2018 | Change of details for Transport for London as a person with significant control on 1 January 2018 (2 pages) |
17 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages) |
1 May 2018 | Termination of appointment of Howard Geoffrey Smith as a director on 16 March 2018 (1 page) |
1 May 2018 | Appointment of Jonathan Fox as a director on 1 March 2018 (2 pages) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017 (1 page) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
29 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (45 pages) |
29 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (45 pages) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (45 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (45 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
16 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
13 October 2016 | Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Patrick Doig on 1 September 2016 (2 pages) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
6 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016
|
6 October 2016 | Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Patrick Doig as a director on 1 September 2016
|
6 October 2016 | Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Sarah Anne Atkins as a director on 1 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016 (1 page) |
13 May 2016 | Termination of appointment of David George Keep as a director on 29 April 2016 (1 page) |
13 May 2016 | Termination of appointment of David George Keep as a director on 29 April 2016 (1 page) |
6 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (46 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (46 pages) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (43 pages) |
14 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (43 pages) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (92 pages) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
11 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
14 July 2014 | Appointment of Mr Howard Geoffrey Smith as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Howard Geoffrey Smith as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Howard Geoffrey Smith as a director on 1 July 2014 (2 pages) |
11 July 2014 | Appointment of Mrs Sarah Anne Atkins as a director (2 pages) |
11 July 2014 | Appointment of Mrs Sarah Anne Atkins as a director (2 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 July 2013 | Full accounts made up to 31 March 2013 (46 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (46 pages) |
19 June 2013 | Termination of appointment of Howard Smith as a director (1 page) |
19 June 2013 | Appointment of Jill Collis as a director (3 pages) |
19 June 2013 | Appointment of Jill Collis as a director (3 pages) |
19 June 2013 | Termination of appointment of Howard Smith as a director (1 page) |
19 June 2013 | Appointment of Mr Gareth William Powell as a director (2 pages) |
19 June 2013 | Appointment of Mr Gareth William Powell as a director (2 pages) |
12 June 2013 | Termination of appointment of Martin Brown as a director (1 page) |
12 June 2013 | Termination of appointment of Martin Brown as a director (1 page) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (43 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (43 pages) |
27 February 2012 | Termination of appointment of Stuart Munro as a director (1 page) |
27 February 2012 | Termination of appointment of Stuart Munro as a director (1 page) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (44 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (44 pages) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
11 March 2011 | Appointment of Andrew Pollins as a director (2 pages) |
11 March 2011 | Appointment of Andrew Pollins as a director (2 pages) |
10 March 2011 | Appointment of Michael William Tuke Brown as a director (2 pages) |
10 March 2011 | Appointment of Michael William Tuke Brown as a director (2 pages) |
11 November 2010 | Termination of appointment of Ian Brown as a director (1 page) |
11 November 2010 | Termination of appointment of Ian Brown as a director (1 page) |
13 October 2010 | Secretary's details changed for Ms Ellen Howard on 1 October 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Martin Hughes Brown on 1 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Howard Ernest Carter on 1 October 2010 (1 page) |
13 October 2010 | Director's details changed for Howard Geoffrey Smith on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Ian Arthur Brown on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Howard Geoffrey Smith on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Martin Hughes Brown on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Stuart Ian Munro on 1 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Ms Ellen Howard on 1 October 2010 (1 page) |
13 October 2010 | Secretary's details changed for Howard Ernest Carter on 1 October 2010 (1 page) |
13 October 2010 | Director's details changed for Ian Arthur Brown on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for David George Keep on 1 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Howard Ernest Carter on 1 October 2010 (1 page) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Howard Geoffrey Smith on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Ian Arthur Brown on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Stuart Ian Munro on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Martin Hughes Brown on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for David George Keep on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for David George Keep on 1 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Ms Ellen Howard on 1 October 2010 (1 page) |
13 October 2010 | Director's details changed for Stuart Ian Munro on 1 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
9 July 2010 | Termination of appointment of Jeffrey Pipe as a secretary (1 page) |
2 June 2010 | Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages) |
2 June 2010 | Director's details changed for Ian Arthur Brown on 17 April 2009 (3 pages) |
6 May 2010 | Termination of appointment of Timothy Powell as a director (1 page) |
6 May 2010 | Termination of appointment of Peter Field as a director (1 page) |
6 May 2010 | Termination of appointment of Peter Field as a director (1 page) |
6 May 2010 | Termination of appointment of Timothy Powell as a director (1 page) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for Mr Martin Hughes Brown on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David George Keep on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Arthur Brown on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Nicholas Powell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David George Keep on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter James Field on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Nicholas Powell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter James Field on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Howard Geoffrey Smith on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stuart Ian Munro on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stuart Ian Munro on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Martin Hughes Brown on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Arthur Brown on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Howard Geoffrey Smith on 13 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (24 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (24 pages) |
12 November 2008 | Director appointed mr martin hughes brown (1 page) |
12 November 2008 | Director appointed mr martin hughes brown (1 page) |
6 November 2008 | Return made up to 13/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (5 pages) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
2 October 2008 | Secretary appointed ms ellen howard (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
4 July 2008 | Director's change of particulars / timothy powell / 01/12/2007 (1 page) |
4 July 2008 | Director's change of particulars / timothy powell / 01/12/2007 (1 page) |
30 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
11 July 2007 | Memorandum and Articles of Association (10 pages) |
11 July 2007 | Memorandum and Articles of Association (10 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
13 October 2006 | Incorporation (24 pages) |
13 October 2006 | Incorporation (24 pages) |