London
E1W 1NG
Director Name | Ms Kimberly Alison Reczek |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Restorer |
Country of Residence | England |
Correspondence Address | Hermitage Moorings 16 Wapping High Street London E1W 1NG |
Director Name | Mr Martin Richard Cottis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street Wapping High Street London E1W 1NG |
Director Name | Prof Amy Claire Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Ms Christine Anne Blythin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Supply Chain Director / Office Manager |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Secretary Name | Prof Amy Claire Smith |
---|---|
Status | Current |
Appointed | 01 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Secretary Name | Dr Anna Mary Myat |
---|---|
Status | Current |
Appointed | 01 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Dr Anna Mary Myat |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(16 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Funding Manager |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Ms Caroline Gascoigne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(17 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Academic Mentor |
Country of Residence | England |
Correspondence Address | 20 Welland Mews London E1W 2JW |
Director Name | Christopher John Wainwright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Dean |
Correspondence Address | Rock West India Dock Pierhead, 420 Manchester Road London E14 9ST |
Director Name | Mrs Anne Wainwright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Visiting Lecturer |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Ewan Keith McIntosh Forster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Theatre Director |
Correspondence Address | Apartment 11 Block C The Jam Factory 27 Green Walk London SE1 4TQ |
Director Name | Oliver Nathaniel Ambrose Price |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 3 Broadstone Agar Place London NW1 0RH |
Director Name | David Kew |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Maytree Cottage Warners Lane Burley Ringwood Hampshire BH24 4ED |
Secretary Name | Mrs Anne Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Visiting Lecturer |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | John Corin Robinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 21 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Tredegar Square London E3 5AE |
Director Name | Sally Sutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcoombe Sweffling Saxmundham Suffolk IP17 2BL |
Director Name | Neil Attenborough |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Puttenham Puttenham Guildford Surrey GU3 1AH |
Director Name | Patricia Eileen Thomas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Marc Van Strydonck |
---|---|
Status | Resigned |
Appointed | 29 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Secretary Name | Mr David Andrew Harry Bocquet |
---|---|
Status | Resigned |
Appointed | 10 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Mrs Helen Joanne Cox |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2012) |
Role | Director, Maternal Mortality Campaign |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Secretary Name | Mr David Paul Kew |
---|---|
Status | Resigned |
Appointed | 12 December 2012(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Miss Anna Olivia Clayton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 August 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Hermitage Community Moorings 16 Wapping High Stree London E1W 1NG |
Director Name | Mr Henry Charles McLaren |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Mr Christopher John Wainwright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2017) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Mrs Zoe Howe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 June 2021) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Director Name | Prof David Roger Cotterrell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2021) |
Role | Professor Of Fine Art |
Country of Residence | England |
Correspondence Address | Hermitage Moorings 16 Wapping High Street London E1W 1NG |
Director Name | Mr Piran Dieter Ferdinand Harte |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2022) |
Role | Shipright |
Country of Residence | United Kingdom |
Correspondence Address | Confiance C/O Frasers Timber Ham Wharf The Ham London TW8 8EX |
Director Name | Mr John Henry Cleary |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 223 Rosendale Road London SE21 8LW |
Director Name | Mr Christopher Hazelton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 February 2024) |
Role | Navigation Asset Manager |
Country of Residence | England |
Correspondence Address | 16 Wapping High Street London E1W 1NG |
Website | hrprojects.org |
---|
Registered Address | 16 Wapping High Street London E1W 1NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,133 |
Cash | £47,435 |
Current Liabilities | £11,387 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
5 January 2024 | Total exemption full accounts made up to 28 February 2023 (15 pages) |
---|---|
31 October 2023 | Termination of appointment of Patricia Eileen Thomas as a director on 19 October 2023 (1 page) |
31 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
31 October 2023 | Appointment of Dr Anna Mary Myat as a director on 18 October 2023 (2 pages) |
12 October 2023 | Appointment of Professor Amy Claire Smith as a director on 1 October 2023 (2 pages) |
11 October 2023 | Appointment of Ms Christine Anne Blythin as a director on 1 October 2023 (2 pages) |
9 October 2023 | Appointment of Professor Amy Claire Smith as a secretary on 1 October 2023 (2 pages) |
9 October 2023 | Appointment of Dr Anna Mary Myat as a secretary on 1 October 2023 (2 pages) |
24 May 2023 | Termination of appointment of David Paul Kew as a secretary on 23 May 2023 (1 page) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (15 pages) |
5 November 2022 | Termination of appointment of Piran Dieter Ferdinand Harte as a director on 7 September 2022 (1 page) |
5 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
15 March 2022 | Appointment of Mr Martin Richard Cottis as a director on 23 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of John Henry Cleary as a director on 23 February 2022 (1 page) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
24 June 2021 | Termination of appointment of David Roger Cotterrell as a director on 17 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Zoe Howe as a director on 17 June 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
8 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
20 August 2020 | Appointment of Mr John Henry Cleary as a director on 14 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Anna Olivia Clayton as a director on 14 August 2020 (1 page) |
2 December 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
11 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
11 November 2019 | Appointment of Mr Piran Dieter Ferdinand Harte as a director on 29 October 2019 (2 pages) |
10 November 2019 | Appointment of Ms Kimberly Alison Reczek as a director on 29 October 2019 (2 pages) |
19 July 2019 | Termination of appointment of Henry Charles Mclaren as a director on 8 July 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
29 November 2018 | Appointment of Mr David Cotterrell as a director on 20 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
12 November 2018 | Termination of appointment of John Corin Robinson as a director on 21 May 2018 (1 page) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
11 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Christopher John Wainwright as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher John Wainwright as a director on 30 October 2017 (1 page) |
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (16 pages) |
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (16 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Annual return made up to 29 October 2015 no member list (8 pages) |
25 November 2015 | Annual return made up to 29 October 2015 no member list (8 pages) |
23 November 2015 | Termination of appointment of Neil Attenborough as a director on 9 March 2015 (1 page) |
23 November 2015 | Termination of appointment of Neil Attenborough as a director on 9 March 2015 (1 page) |
23 November 2015 | Termination of appointment of Neil Attenborough as a director on 9 March 2015 (1 page) |
8 December 2014 | Appointment of Mrs Zoe Howe as a director on 10 December 2013 (2 pages) |
8 December 2014 | Appointment of Mrs Zoe Howe as a director on 10 December 2013 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Annual return made up to 29 October 2014 no member list (8 pages) |
26 November 2014 | Annual return made up to 29 October 2014 no member list (8 pages) |
25 November 2013 | Annual return made up to 29 October 2013 no member list (8 pages) |
25 November 2013 | Annual return made up to 29 October 2013 no member list (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 June 2013 | Termination of appointment of Sally Sutton as a director (1 page) |
4 June 2013 | Termination of appointment of Sally Sutton as a director (1 page) |
27 February 2013 | Appointment of Mr Christopher John Wainwright as a director (2 pages) |
27 February 2013 | Appointment of Mr Christopher John Wainwright as a director (2 pages) |
13 February 2013 | Appointment of Ms Anna Olivia Clayton as a director (2 pages) |
13 February 2013 | Appointment of Ms Anna Olivia Clayton as a director (2 pages) |
13 February 2013 | Appointment of Mr Henry Charles Mclaren as a director (2 pages) |
13 February 2013 | Appointment of Mr Henry Charles Mclaren as a director (2 pages) |
11 February 2013 | Appointment of Mr David Paul Kew as a director (2 pages) |
11 February 2013 | Appointment of Mr David Paul Kew as a director (2 pages) |
21 January 2013 | Termination of appointment of David Bocquet as a secretary (1 page) |
21 January 2013 | Appointment of Mr David Paul Kew as a secretary (1 page) |
21 January 2013 | Appointment of Mr David Paul Kew as a secretary (1 page) |
21 January 2013 | Termination of appointment of David Bocquet as a secretary (1 page) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 November 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
14 November 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
13 November 2012 | Termination of appointment of Helen Cox as a director (1 page) |
13 November 2012 | Termination of appointment of Helen Cox as a director (1 page) |
14 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
14 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
10 November 2011 | Appointment of Mrs Helen Joanne Cox as a director (2 pages) |
10 November 2011 | Appointment of Mrs Helen Joanne Cox as a director (2 pages) |
10 November 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
10 November 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
9 November 2011 | Termination of appointment of Anne Wainwright as a director (1 page) |
9 November 2011 | Termination of appointment of Anne Wainwright as a director (1 page) |
10 May 2011 | Termination of appointment of Anne Wainwright as a secretary (1 page) |
10 May 2011 | Appointment of Mr David Andrew Harry Bocquet as a secretary (1 page) |
10 May 2011 | Termination of appointment of Anne Wainwright as a secretary (1 page) |
10 May 2011 | Termination of appointment of Marc Van Strydonck as a secretary (1 page) |
10 May 2011 | Termination of appointment of Marc Van Strydonck as a secretary (1 page) |
10 May 2011 | Appointment of Mr David Andrew Harry Bocquet as a secretary (1 page) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 November 2010 | Annual return made up to 29 October 2010 no member list (7 pages) |
15 November 2010 | Annual return made up to 29 October 2010 no member list (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
30 October 2009 | Director's details changed for Patricia Eileen Thomas on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Patricia Eileen Thomas on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 29 October 2009 no member list (5 pages) |
30 October 2009 | Annual return made up to 29 October 2009 no member list (5 pages) |
29 October 2009 | Director's details changed for Mrs Anne Wainwright on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Corin Robinson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Anne Wainwright on 29 October 2009 (1 page) |
29 October 2009 | Appointment of Marc Van Strydonck as a secretary (1 page) |
29 October 2009 | Director's details changed for Neil Attenborough on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Corin Robinson on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 16 Wapping High Street London E1W 1NG on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 16 Wapping High Street London E1W 1NG on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Sally Sutton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sally Sutton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neil Attenborough on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Anne Wainwright on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Anne Wainwright on 29 October 2009 (1 page) |
29 October 2009 | Appointment of Marc Van Strydonck as a secretary (1 page) |
24 March 2009 | Annual return made up to 19/02/09 (6 pages) |
24 March 2009 | Annual return made up to 19/02/09 (6 pages) |
18 March 2009 | Director and secretary's change of particulars / anne wainwright / 01/01/2009 (1 page) |
18 March 2009 | Director and secretary's change of particulars / anne wainwright / 01/01/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from, h m s president, victoria embankment, london, EC4Y 0HJ (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from, h m s president, victoria embankment, london, EC4Y 0HJ (1 page) |
21 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
21 December 2008 | Memorandum and Articles of Association (8 pages) |
21 December 2008 | Memorandum and Articles of Association (8 pages) |
21 December 2008 | Minutes of meeting (1 page) |
21 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
21 December 2008 | Minutes of meeting (1 page) |
19 May 2008 | Director appointed patricia eileen thomas (1 page) |
19 May 2008 | Director appointed patricia eileen thomas (1 page) |
19 May 2008 | Director appointed patricia eileen thomas logged form (2 pages) |
19 May 2008 | Director appointed patricia eileen thomas logged form (2 pages) |
16 April 2008 | Appointment terminated director david kew (1 page) |
16 April 2008 | Appointment terminated director ewan forster (1 page) |
16 April 2008 | Appointment terminated director ewan forster (1 page) |
16 April 2008 | Appointment terminated director david kew (1 page) |
16 April 2008 | Appointment terminated director christopher wainwright (1 page) |
16 April 2008 | Appointment terminated director oliver price (1 page) |
16 April 2008 | Appointment terminated director christopher wainwright (1 page) |
16 April 2008 | Appointment terminated director oliver price (1 page) |
10 April 2008 | Director appointed neil attenborough (1 page) |
10 April 2008 | Director appointed neil attenborough (1 page) |
10 March 2008 | Annual return made up to 19/02/08 (4 pages) |
10 March 2008 | Annual return made up to 19/02/08 (4 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
19 February 2007 | Incorporation (34 pages) |
19 February 2007 | Incorporation (34 pages) |