London
EC4N 6EU
Director Name | Ms Jacqueline Louise Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 March 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Peter Robert Edmund Pledger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Omar Ali |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2016(9 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 March 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Director Name | Jane Ann Claire Masen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2016(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 March 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Ms Neeta Avnash Kaur Atkar |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mrs Victoria Roberts-Thomas |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 March 2021) |
Role | Public Policy Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Richard James Newland |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Ms Clare Elizabeth Hayward |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Peter Richard David Havelock |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Kevin Derek Green |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mrs Teresa Sayers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Theydon Place Epping Essex CM16 4NH |
Director Name | Ms Sylvia Anne Perrins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | National Director |
Country of Residence | England |
Correspondence Address | 3 Glenhouse Road Eltham London SE9 1JH |
Director Name | Antony Adrian James Innes-Whitehouse |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hathaway Ashdown Road Forest Row Sussex RH18 5BN |
Director Name | Mr Mark John Collender |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 21 July 2016) |
Role | Banking |
Country of Residence | England |
Correspondence Address | The Wickets 30 Hengistbury Lane Milton Keynes Bucks MK4 3BF |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Gary John Kildare |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Braid Avenue Edinburgh EH10 6EB Scotland |
Director Name | Margaret Cole |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Little Everdon Northants NN11 3BG |
Director Name | Samantha Rees Adams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2009) |
Role | Financial Services |
Correspondence Address | 323 Alexandra Road London N10 2EU |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Director Name | Mr Karl Victor Hopper-Young |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 July 2018) |
Role | Company Director Financial |
Country of Residence | England |
Correspondence Address | Mill Cottage Windmill Hill Hailsham East Sussex BN27 4RT |
Director Name | Mr Paul Clark |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2012) |
Role | Senior Operations Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Windy Ridge 46 Hooton Road Willaston Neston Merseyside CH64 1SL Wales |
Director Name | Mr Craig William Errington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Darlow Drive Stratford Upon Avon Warwickshire CV37 9DG |
Director Name | Mr Paul Edmund Beesley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2012) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyclamen Close Billing Road East Northampton Northamptonshire NN3 3XL |
Director Name | Mr Geoffrey Patrick Kinsella |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2012) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Round Bush Farm Colchester Road Maldon Essex CM9 8BZ |
Director Name | Mr Peter John Garnham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2012) |
Role | Consultant |
Country of Residence | South Yorkshire, England |
Correspondence Address | 1 Whirlow Croft Whirlow Lane Sheffield South Yorkshire S11 9AG |
Director Name | Mr Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2011) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1PT |
Director Name | Mr Mark Huggins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Director Name | Mr Paul Loughlin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 2012) |
Role | Investment Management Operations |
Country of Residence | England |
Correspondence Address | Port Of Liverpool Building Pier Head Liverpool L3 1NW |
Director Name | Mrs Anne Florence Middleton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2015) |
Role | HR Manager |
Country of Residence | Wales |
Correspondence Address | Atradius 3 Harbour Drive Capital Waterside Cardiff CF10 4WZ Wales |
Director Name | Michael Jarred |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Director Name | Mrs Clare Smailes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Julian Martin James Atkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfield House Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TQ |
Director Name | Mr Anthony William Thomson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Utopia Village 7 Chalcot Road London NW1 8LH |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | Fifth Floor 10 St. Bride Street London EC4A 4AD |
Website | nsafs-link.co.uk |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,826,200 |
Net Worth | £554,549 |
Cash | £824,255 |
Current Liabilities | £348,883 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 December 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
1 July 2020 | Liquidators' statement of receipts and payments to 1 May 2020 (9 pages) |
11 June 2019 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 7 June 2019 (1 page) |
29 May 2019 | Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 May 2019 (2 pages) |
25 May 2019 | Declaration of solvency (5 pages) |
25 May 2019 | Appointment of a voluntary liquidator (3 pages) |
25 May 2019 | Resolutions
|
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
7 August 2018 | Appointment of Mr Richard James Newland as a director on 5 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Peter Richard David Havelock as a director on 5 July 2018 (2 pages) |
19 July 2018 | Appointment of Ms Clare Elizabeth Hayward as a director on 5 July 2018 (2 pages) |
19 July 2018 | Appointment of Ms Victoria Roberts-Thomas as a director on 5 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Kevin Derek Green as a director on 5 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Karl Victor Hopper-Young as a director on 5 July 2018 (1 page) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (34 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (34 pages) |
23 November 2017 | Termination of appointment of Anthony William Thomson as a director on 16 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Anthony William Thomson as a director on 16 November 2017 (2 pages) |
12 September 2017 | Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 August 2017 (3 pages) |
12 September 2017 | Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 August 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
28 February 2017 | Full accounts made up to 31 July 2016 (27 pages) |
28 February 2017 | Full accounts made up to 31 July 2016 (27 pages) |
16 November 2016 | Termination of appointment of Julian Martin James Atkins as a director on 21 July 2016 (2 pages) |
16 November 2016 | Termination of appointment of Julian Martin James Atkins as a director on 21 July 2016 (2 pages) |
22 August 2016 | Appointment of Jane Ann Claire Masen as a director on 16 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Antony Adrian James Innes-Whitehouse as a director on 1 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Paul Robert Timmins as a director on 10 August 2016 (1 page) |
22 August 2016 | Appointment of Jane Ann Claire Masen as a director on 16 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Paul Robert Timmins as a director on 10 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Antony Adrian James Innes-Whitehouse as a director on 1 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Mark John Collender as a director on 21 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Mark John Collender as a director on 21 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Mark Huggins as a director on 21 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Mark Huggins as a director on 21 July 2016 (1 page) |
17 May 2016 | Appointment of Omar Ali as a director on 21 April 2016 (3 pages) |
17 May 2016 | Appointment of Omar Ali as a director on 21 April 2016 (3 pages) |
5 May 2016 | Termination of appointment of Clare Smailes as a director on 5 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Clare Smailes as a director on 5 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 5 April 2016 no member list (11 pages) |
25 April 2016 | Annual return made up to 5 April 2016 no member list (11 pages) |
22 April 2016 | Termination of appointment of Clare Smailes as a director on 5 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Clare Smailes as a director on 5 April 2016 (1 page) |
17 March 2016 | Appointment of Dorian Warrick Sheridan Drew as a director on 1 January 2016 (3 pages) |
17 March 2016 | Appointment of Dorian Warrick Sheridan Drew as a director on 1 January 2016 (3 pages) |
4 March 2016 | Full accounts made up to 31 July 2015 (21 pages) |
4 March 2016 | Full accounts made up to 31 July 2015 (21 pages) |
3 March 2016 | Termination of appointment of Anthony Keith Vine-Lott as a director on 31 December 2015 (2 pages) |
3 March 2016 | Appointment of Ms Jacqueline Louise Davies as a director on 1 January 2016 (3 pages) |
3 March 2016 | Appointment of Ms Jacqueline Louise Davies as a director on 1 January 2016 (3 pages) |
3 March 2016 | Termination of appointment of Anne Florence Middleton as a director on 31 December 2015 (2 pages) |
3 March 2016 | Termination of appointment of Michael Jarred as a director on 31 December 2015 (2 pages) |
3 March 2016 | Termination of appointment of Anthony Keith Vine-Lott as a director on 31 December 2015 (2 pages) |
3 March 2016 | Termination of appointment of Anne Florence Middleton as a director on 31 December 2015 (2 pages) |
3 March 2016 | Termination of appointment of Michael Jarred as a director on 31 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Sylvia Anne Perrins as a director on 31 December 2015 (2 pages) |
27 January 2016 | Appointment of Peter Robert Edmund Pledger as a director on 1 January 2016 (3 pages) |
27 January 2016 | Termination of appointment of Sylvia Anne Perrins as a director on 31 December 2015 (2 pages) |
27 January 2016 | Appointment of Peter Robert Edmund Pledger as a director on 1 January 2016 (3 pages) |
1 May 2015 | Annual return made up to 5 April 2015 no member list (14 pages) |
1 May 2015 | Termination of appointment of Andrew Charles Fisher as a director on 31 July 2014 (1 page) |
1 May 2015 | Termination of appointment of Andrew Charles Fisher as a director on 31 July 2014 (1 page) |
1 May 2015 | Annual return made up to 5 April 2015 no member list (14 pages) |
1 May 2015 | Annual return made up to 5 April 2015 no member list (14 pages) |
16 March 2015 | Full accounts made up to 31 July 2014 (21 pages) |
16 March 2015 | Full accounts made up to 31 July 2014 (21 pages) |
23 May 2014 | Annual return made up to 5 April 2014 no member list (15 pages) |
23 May 2014 | Annual return made up to 5 April 2014 no member list (15 pages) |
23 May 2014 | Annual return made up to 5 April 2014 no member list (15 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (21 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (21 pages) |
3 September 2013 | Appointment of Mr Anthony William Thomson as a director (3 pages) |
3 September 2013 | Appointment of Mr Anthony William Thomson as a director (3 pages) |
24 June 2013 | Appointment of Clare Smailes as a director (6 pages) |
24 June 2013 | Appointment of Michael Jarred as a director (3 pages) |
24 June 2013 | Appointment of Michael Jarred as a director (3 pages) |
24 June 2013 | Appointment of Clare Smailes as a director (6 pages) |
23 May 2013 | Appointment of Julian Martin James Atkins as a director (3 pages) |
23 May 2013 | Appointment of Julian Martin James Atkins as a director (3 pages) |
30 April 2013 | Annual return made up to 5 April 2013 no member list (11 pages) |
30 April 2013 | Annual return made up to 5 April 2013 no member list (11 pages) |
30 April 2013 | Annual return made up to 5 April 2013 no member list (11 pages) |
18 April 2013 | Termination of appointment of Paul Loughlin as a director (2 pages) |
18 April 2013 | Termination of appointment of Craig Errington as a director (2 pages) |
18 April 2013 | Termination of appointment of Paul Loughlin as a director (2 pages) |
18 April 2013 | Termination of appointment of Craig Errington as a director (2 pages) |
18 April 2013 | Termination of appointment of Geoffrey Kinsella as a director (2 pages) |
18 April 2013 | Termination of appointment of Geoffrey Kinsella as a director (2 pages) |
18 April 2013 | Appointment of Mrs Anne Florence Middleton as a director (3 pages) |
18 April 2013 | Appointment of Mrs Anne Florence Middleton as a director (3 pages) |
4 March 2013 | Full accounts made up to 31 July 2012 (21 pages) |
4 March 2013 | Full accounts made up to 31 July 2012 (21 pages) |
17 May 2012 | Appointment of Mark Huggins as a director (3 pages) |
17 May 2012 | Termination of appointment of Paul Beesley as a director (2 pages) |
17 May 2012 | Appointment of Mark Huggins as a director (3 pages) |
17 May 2012 | Termination of appointment of Paul Clark as a director (2 pages) |
17 May 2012 | Termination of appointment of Peter Garnham as a director (2 pages) |
17 May 2012 | Appointment of Paul Robert Timmins as a director (3 pages) |
17 May 2012 | Appointment of Paul Loughlin as a director (3 pages) |
17 May 2012 | Termination of appointment of Paul Beesley as a director (2 pages) |
17 May 2012 | Appointment of Paul Loughlin as a director (3 pages) |
17 May 2012 | Termination of appointment of Peter Garnham as a director (2 pages) |
17 May 2012 | Termination of appointment of Paul Clark as a director (2 pages) |
17 May 2012 | Appointment of Paul Robert Timmins as a director (3 pages) |
15 May 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (2 pages) |
15 May 2012 | Annual return made up to 5 April 2012 no member list (13 pages) |
15 May 2012 | Annual return made up to 5 April 2012 no member list (13 pages) |
15 May 2012 | Annual return made up to 5 April 2012 no member list (13 pages) |
15 February 2012 | Termination of appointment of Gary Kildare as a director (2 pages) |
15 February 2012 | Termination of appointment of Gary Kildare as a director (2 pages) |
10 February 2012 | Full accounts made up to 31 July 2011 (21 pages) |
10 February 2012 | Full accounts made up to 31 July 2011 (21 pages) |
27 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed (3 pages) |
27 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed (3 pages) |
27 July 2011 | Termination of appointment of Trevor Matthews as a director (2 pages) |
27 July 2011 | Termination of appointment of Trevor Matthews as a director (2 pages) |
18 April 2011 | Annual return made up to 5 April 2011 no member list (15 pages) |
18 April 2011 | Annual return made up to 5 April 2011 no member list (15 pages) |
18 April 2011 | Annual return made up to 5 April 2011 no member list (15 pages) |
14 April 2011 | Termination of appointment of Margaret Cole as a director (1 page) |
14 April 2011 | Termination of appointment of Margaret Cole as a director (1 page) |
20 December 2010 | Full accounts made up to 31 July 2010 (21 pages) |
20 December 2010 | Full accounts made up to 31 July 2010 (21 pages) |
15 December 2010 | Termination of appointment of John Woods as a director (2 pages) |
15 December 2010 | Termination of appointment of John Woods as a director (2 pages) |
3 August 2010 | Appointment of Trevor John Matthews as a director (3 pages) |
3 August 2010 | Appointment of Peter John Garnham as a director (3 pages) |
3 August 2010 | Appointment of Trevor John Matthews as a director (3 pages) |
3 August 2010 | Appointment of Peter John Garnham as a director (3 pages) |
4 May 2010 | Termination of appointment of Clive Leach as a director (2 pages) |
4 May 2010 | Termination of appointment of Clive Leach as a director (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (9 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (9 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (9 pages) |
26 April 2010 | Director's details changed for Craig Errington on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Karl Victor Hopper-Young on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Clark on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Adrian James Innes-Whitehouse on 5 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Gd Secretarial Services Limited on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Craig Errington on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Karl Victor Hopper-Young on 5 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Gd Secretarial Services Limited on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mark John Collender on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Adrian James Innes-Whitehouse on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Clark on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Edmund Beesley on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mark John Collender on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mark John Collender on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Craig Errington on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Edmund Beesley on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Adrian James Innes-Whitehouse on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Margaret Cole on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Margaret Cole on 5 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Gd Secretarial Services Limited on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Karl Victor Hopper-Young on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gary John Kildare on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gary John Kildare on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Clark on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Margaret Cole on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Edmund Beesley on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gary John Kildare on 5 April 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 July 2009 (20 pages) |
27 January 2010 | Full accounts made up to 31 July 2009 (20 pages) |
21 January 2010 | Appointment of Geoffrey Patrick Kinsella as a director (2 pages) |
21 January 2010 | Appointment of Geoffrey Patrick Kinsella as a director (2 pages) |
13 October 2009 | Termination of appointment of Maxwell Wright as a director (1 page) |
13 October 2009 | Termination of appointment of Maxwell Wright as a director (1 page) |
12 June 2009 | Appointment terminated director teresa sayers (1 page) |
12 June 2009 | Appointment terminated director teresa sayers (1 page) |
29 May 2009 | Appointment terminated director samantha rees adams (1 page) |
29 May 2009 | Appointment terminated director samantha rees adams (1 page) |
15 April 2009 | Annual return made up to 05/04/09 (7 pages) |
15 April 2009 | Annual return made up to 05/04/09 (7 pages) |
9 April 2009 | Director appointed karl victor hopper-young (2 pages) |
9 April 2009 | Director appointed paul clark (2 pages) |
9 April 2009 | Director appointed paul edmund beesley (2 pages) |
9 April 2009 | Director appointed craig william errington (3 pages) |
9 April 2009 | Director appointed paul clark (2 pages) |
9 April 2009 | Director appointed craig william errington (3 pages) |
9 April 2009 | Director appointed karl victor hopper-young (2 pages) |
9 April 2009 | Director appointed paul edmund beesley (2 pages) |
10 February 2009 | Full accounts made up to 31 July 2008 (18 pages) |
10 February 2009 | Full accounts made up to 31 July 2008 (18 pages) |
11 December 2008 | Director appointed margaret cole (2 pages) |
11 December 2008 | Director appointed john sandford wisden woods (2 pages) |
11 December 2008 | Director appointed john sandford wisden woods (2 pages) |
11 December 2008 | Director appointed margaret cole (2 pages) |
27 November 2008 | Director appointed clive leach (2 pages) |
27 November 2008 | Director appointed clive leach (2 pages) |
18 November 2008 | Director appointed gary john kildare (2 pages) |
18 November 2008 | Director appointed andrew charles fisher (3 pages) |
18 November 2008 | Director appointed maxwell john wright (2 pages) |
18 November 2008 | Director appointed maxwell john wright (2 pages) |
18 November 2008 | Director appointed andrew charles fisher (3 pages) |
18 November 2008 | Director appointed gary john kildare (2 pages) |
17 November 2008 | Director appointed antony adrian james innes-whitehouse (2 pages) |
17 November 2008 | Director appointed antony adrian james innes-whitehouse (2 pages) |
17 November 2008 | Director appointed mark john collender (2 pages) |
17 November 2008 | Director appointed mark john collender (2 pages) |
17 November 2008 | Director appointed anthony keith vine-lott (2 pages) |
17 November 2008 | Director appointed anthony keith vine-lott (2 pages) |
25 September 2008 | Director appointed samantha rees adams (2 pages) |
25 September 2008 | Director appointed samantha rees adams (2 pages) |
19 June 2008 | Annual return made up to 05/04/08 (2 pages) |
19 June 2008 | Annual return made up to 05/04/08 (2 pages) |
20 September 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
20 September 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
5 April 2007 | Incorporation (27 pages) |
5 April 2007 | Incorporation (27 pages) |