London
E20 1JN
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Jonathan Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Marcus Peter Arthur |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 June 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | William Ferris |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Pamela Elizabeth Rosser |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 29 October 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Digital Commerce Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Winsome Hull |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Christine Major |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 February 2021(13 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Obinna Vincent Nwofor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Senior Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Mary Helen Creagh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Lilli Sabrina Matson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Elizabeth McKay |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(15 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(15 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Samuel Patrick Mullins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Roger Francis Adrian Cooke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Ms Ellen Howard |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Reverand Canon Jeremy Stuart Fraser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Glenn Donald Lyons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 September 2012) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Judith Anne Naomi Garfield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 September 2011) |
Role | Oral Historian |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Robert Ian McMillan Arthurton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Lord Daniel Michael Gerald Moylan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2012) |
Role | Deputy Chairman Of Tfl |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Howard Paul Collins |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2013) |
Role | Chief Operating Officer London Underground |
Country of Residence | England |
Correspondence Address | Company Secretary Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Sir Terence Keith Morgan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2015) |
Role | Commissioner, Tfl |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Vernon John Everitt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Linda Margaret Chandler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2015) |
Role | Enterprise Architect |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Angela Marie Clare McConville |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Miss Penelope Jane Johnson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Government Art Collection Queens Yard 179a Tottenham Court Road London W1T 7PA |
Director Name | Dr Michele Dix |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Sandeep Dwesar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2021) |
Role | Chief Operating & Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Website | tfl.gov.uk |
---|---|
Telephone | 0800 1123456 |
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 | £15,492,000 |
Net Worth | £30,642,000 |
Cash | £5,611,000 |
Current Liabilities | £2,387,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
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) |
13 November 2023 | Group of companies' accounts made up to 31 March 2023 (60 pages) |
---|---|
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 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) |
22 August 2023 | Termination of appointment of Samuel Patrick Mullins as a director on 8 August 2023 (1 page) |
22 August 2023 | Appointment of Ms Elizabeth Mckay as a director on 8 August 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
2 June 2023 | Director's details changed for Ms Mary Helen Creagh on 14 July 2022 (2 pages) |
30 November 2022 | Appointment of Ms Lilli Sabrina Matson as a director on 21 November 2022 (2 pages) |
23 September 2022 | Termination of appointment of Gareth William Powell as a director on 15 September 2022 (1 page) |
3 August 2022 | Group of companies' accounts made up to 31 March 2022 (49 pages) |
20 July 2022 | Appointment of Ms Mary Helen Creagh as a director on 14 July 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Mr Gareth William Powell as a director on 1 March 2022 (2 pages) |
31 January 2022 | Termination of appointment of Vernon John Everitt as a director on 26 January 2022 (1 page) |
24 October 2021 | Appointment of Mr. Obinna Vincent Nwofor as a director on 6 October 2021 (2 pages) |
24 October 2021 | Termination of appointment of Michele Dix as a director on 5 October 2021 (1 page) |
1 September 2021 | Termination of appointment of Sandeep Dwesar as a director on 30 July 2021 (1 page) |
30 July 2021 | Full accounts made up to 31 March 2021 (62 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 no updates (3 pages) |
4 March 2021 | Appointment of Ms Christine Major as a director on 4 February 2021 (2 pages) |
4 March 2021 | Termination of appointment of Philip Walter Swallow as a director on 12 June 2020 (1 page) |
4 November 2020 | Appointment of Ms Pamela Elizabeth Rosser as a director on 29 October 2020 (2 pages) |
4 November 2020 | Appointment of Winsome Hull as a director on 29 October 2020 (2 pages) |
1 September 2020 | Group of companies' accounts made up to 31 March 2020 (64 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Mr Sandeep Dwesar as a director on 29 January 2020 (2 pages) |
29 April 2020 | Termination of appointment of Angela Marie Clare Mcconville as a director on 24 January 2020 (1 page) |
29 April 2020 | Termination of appointment of Hayaatun Sillem as a director on 5 March 2020 (1 page) |
29 April 2020 | Appointment of William Ferris as a director on 29 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Andrew Philip Rothery as a director on 14 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Leon Alistair Daniels as a director on 1 June 2019 (1 page) |
7 November 2019 | Change of details for Transport Trading Limited as a person with significant control on 1 November 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) |
30 September 2019 | Group of companies' accounts made up to 31 March 2019 (61 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (78 pages) |
12 July 2018 | Appointment of Mr Marcus Peter Arthur as a director on 7 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of David Howard Worthington as a director on 7 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 June 2018 | Change of details for Transport Trading Limited as a person with significant control on 8 January 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) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (81 pages) |
6 November 2017 | Termination of appointment of Peneloppe Jane Johnson as a director on 16 September 2017 (1 page) |
6 November 2017 | Termination of appointment of Peneloppe Jane Johnson as a director on 16 September 2017 (1 page) |
4 November 2017 | Appointment of Mr Andrew Jonathan Smith as a director on 17 September 2017 (2 pages) |
4 November 2017 | Appointment of Mr Andrew Jonathan Smith as a director on 17 September 2017 (2 pages) |
29 June 2017 | Appointment of Liz Alana Williams as a director on 30 March 2017 (2 pages) |
29 June 2017 | Appointment of Liz Alana Williams as a director on 30 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
9 April 2017 | Appointment of Dr Hayaatun Sillem as a director on 5 March 2017 (2 pages) |
9 April 2017 | Appointment of Dr Hayaatun Sillem as a director on 5 March 2017 (2 pages) |
9 April 2017 | Termination of appointment of Roger Francis Adrian Cooke as a director on 30 March 2017 (1 page) |
9 April 2017 | Termination of appointment of Roger Francis Adrian Cooke as a director on 30 March 2017 (1 page) |
21 March 2017 | Termination of appointment of David Charles Maurice Bell as a director on 1 January 2017 (1 page) |
21 March 2017 | Termination of appointment of David Charles Maurice Bell as a director on 1 January 2017 (1 page) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (71 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (71 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) |
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) |
10 June 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Leon Alistair Daniels as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Terence Keith Morgan as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Terence Keith Morgan as a director on 31 May 2016 (1 page) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
18 December 2015 | Appointment of Sir Peter Gerard Hendy as a director on 5 November 2015 (2 pages) |
18 December 2015 | Appointment of Sir Peter Gerard Hendy as a director on 5 November 2015 (2 pages) |
18 December 2015 | Appointment of Sir Peter Gerard Hendy as a director on 5 November 2015 (2 pages) |
17 December 2015 | Appointment of Andrew Philip Rothery as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Dr Michele Dix as a director on 5 November 2015 (2 pages) |
17 December 2015 | Appointment of Andrew Philip Rothery as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Dr Michele Dix as a director on 5 November 2015 (2 pages) |
17 December 2015 | Appointment of Dr Michele Dix as a director on 5 November 2015 (2 pages) |
5 November 2015 | Group of companies' accounts made up to 31 March 2015 (77 pages) |
5 November 2015 | Group of companies' accounts made up to 31 March 2015 (77 pages) |
1 September 2015 | Termination of appointment of Peter Gerard Hendy as a director on 17 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Peter Gerard Hendy as a director on 17 August 2015 (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
18 May 2015 | Termination of appointment of Linda Margaret Chandler as a director on 13 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Linda Margaret Chandler as a director on 13 May 2015 (1 page) |
19 April 2015 | Appointment of Mr David Howard Worthington as a director on 11 March 2015 (3 pages) |
19 April 2015 | Appointment of Mr David Howard Worthington as a director on 11 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of David Howard Worthington as a director on 10 March 2015 (1 page) |
26 March 2015 | Termination of appointment of David Howard Worthington as a director on 10 March 2015 (1 page) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (93 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (93 pages) |
14 October 2014 | Appointment of Penny Johnson as a director on 17 September 2014 (3 pages) |
14 October 2014 | Appointment of Penny Johnson as a director on 17 September 2014 (3 pages) |
25 September 2014 | Termination of appointment of Jeremy Stuart Fraser as a director on 2 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jeremy Stuart Fraser as a director on 2 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jeremy Stuart Fraser as a director on 2 September 2014 (1 page) |
22 July 2014 | Director's details changed for Ms Angela Mcconville on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Ms Angela Mcconville on 22 July 2014 (2 pages) |
24 April 2014 | Termination of appointment of Janet Vitmayer as a director (1 page) |
24 April 2014 | Termination of appointment of Janet Vitmayer as a director (1 page) |
15 April 2014 | Appointment of Keith Ludeman as a director (3 pages) |
15 April 2014 | Appointment of Keith Ludeman as a director (3 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 February 2014 | Termination of appointment of Robert Arthurton as a director (1 page) |
6 February 2014 | Termination of appointment of Robert Arthurton as a director (1 page) |
7 January 2014 | Appointment of Angela Mcconville as a director (3 pages) |
7 January 2014 | Appointment of Angela Mcconville as a director (3 pages) |
15 November 2013 | Appointment of Linda Margaret Chandler as a director (3 pages) |
15 November 2013 | Appointment of Linda Margaret Chandler as a director (3 pages) |
16 September 2013 | Director's details changed for Reverend Jeremy Stuart Fraser on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Reverend Jeremy Stuart Fraser on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Reverend Jeremy Stuart Fraser on 1 September 2013 (2 pages) |
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (70 pages) |
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (70 pages) |
19 June 2013 | Appointment of Vernon Everitt as a director (2 pages) |
19 June 2013 | Appointment of Vernon Everitt as a director (2 pages) |
3 June 2013 | Termination of appointment of Howard Collins as a director (1 page) |
3 June 2013 | Termination of appointment of Howard Collins as a director (1 page) |
12 April 2013 | Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Sir Peter Gerard Hendy on 12 March 2013 (2 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
15 October 2012 | Appointment of Mr. Peter Gerard Hendy as a director (2 pages) |
15 October 2012 | Appointment of Mr. Peter Gerard Hendy as a director (2 pages) |
12 October 2012 | Termination of appointment of Glenn Lyons as a director (1 page) |
12 October 2012 | Termination of appointment of Glenn Lyons as a director (1 page) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (82 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (82 pages) |
16 May 2012 | Termination of appointment of Daniel Moylan as a director (1 page) |
16 May 2012 | Termination of appointment of Daniel Moylan as a director (1 page) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Appointment of Phillip Swallow as a director (3 pages) |
9 January 2012 | Appointment of Phillip Swallow as a director (3 pages) |
14 September 2011 | Group of companies' accounts made up to 31 March 2011 (47 pages) |
14 September 2011 | Group of companies' accounts made up to 31 March 2011 (47 pages) |
12 September 2011 | Termination of appointment of Judith Garfield as a director (1 page) |
12 September 2011 | Termination of appointment of Judith Garfield as a director (1 page) |
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) |
22 March 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
22 March 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
14 February 2011 | Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page) |
14 February 2011 | Director's details changed for Sir David Charles Maurice Bell on 1 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page) |
14 February 2011 | Director's details changed for Sir David Charles Maurice Bell on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Director's details changed for Sir David Charles Maurice Bell on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Janet Mary Vitmayer on 1 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page) |
14 February 2011 | Secretary's details changed for Ms Ellen Howard on 1 January 2011 (1 page) |
14 February 2011 | Director's details changed for Leon Alistair Daniels on 1 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Secretary's details changed for Howard Ernest Carter on 1 January 2011 (1 page) |
14 February 2011 | Director's details changed for Mrs Janet Mary Vitmayer on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Leon Alistair Daniels on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Leon Alistair Daniels on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Janet Mary Vitmayer on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
29 June 2010 | Appointment of Mr Terence Keith Morgan as a director (2 pages) |
29 June 2010 | Appointment of Mr Terence Keith Morgan as a director (2 pages) |
1 March 2010 | Termination of appointment of Jeroen Weimar as a director (1 page) |
1 March 2010 | Termination of appointment of Jeroen Weimar as a director (1 page) |
12 February 2010 | Director's details changed for Glenn Donald Lyons on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jeremy Stuart Fraser on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Robert Ian Mcmillan Arthurton on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Worthington on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Judith Garfield on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Worthington on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Director's details changed for Mr Samuel Patrick Mullins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jeroen Weimar on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jeroen Weimar on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jeremy Stuart Fraser on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Robert Ian Mcmillan Arthurton on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Daniel Moylan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Roger Francis Adrian Cooke on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Glenn Donald Lyons on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Director's details changed for David Worthington on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jeroen Weimar on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Director's details changed for Mr Robert Ian Mcmillan Arthurton on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Judith Garfield on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Roger Francis Adrian Cooke on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Glenn Donald Lyons on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Daniel Moylan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Samuel Patrick Mullins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jeremy Stuart Fraser on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Daniel Moylan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Judith Garfield on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Samuel Patrick Mullins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Roger Francis Adrian Cooke on 1 October 2009 (2 pages) |
4 December 2009 | Appointment of Howard Paul Collins as a director (3 pages) |
4 December 2009 | Appointment of Howard Paul Collins as a director (3 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (40 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (40 pages) |
30 July 2009 | Director appointed daniel michael gerald moylan (2 pages) |
30 July 2009 | Director appointed daniel michael gerald moylan (2 pages) |
23 June 2009 | Director appointed jeroen weimar (2 pages) |
23 June 2009 | Director appointed jeroen weimar (2 pages) |
15 May 2009 | Appointment terminated director timothy o'toole (1 page) |
15 May 2009 | Appointment terminated director timothy o'toole (1 page) |
15 May 2009 | Appointment terminated director valerie todd (1 page) |
15 May 2009 | Appointment terminated director valerie todd (1 page) |
8 April 2009 | Director appointed david howard worthington (2 pages) |
8 April 2009 | Director appointed jeremy stuart fraser (2 pages) |
8 April 2009 | Director appointed jeremy stuart fraser (2 pages) |
8 April 2009 | Director appointed david howard worthington (2 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
29 September 2008 | Director appointed judith anne naomi garfield (3 pages) |
29 September 2008 | Director appointed glenn donald lyons (2 pages) |
29 September 2008 | Director appointed robert ian mcmillan arthurton (3 pages) |
29 September 2008 | Director appointed glenn donald lyons (2 pages) |
29 September 2008 | Director appointed judith anne naomi garfield (3 pages) |
29 September 2008 | Director appointed robert ian mcmillan arthurton (3 pages) |
4 July 2008 | Appointment terminated director david wetzel (1 page) |
4 July 2008 | Appointment terminated director david wetzel (1 page) |
31 March 2008 | Director appointed sir david charles maurice bell (4 pages) |
31 March 2008 | Director appointed leon alistair daniels (3 pages) |
31 March 2008 | Director appointed valerie todd (2 pages) |
31 March 2008 | Director appointed sir david charles maurice bell (4 pages) |
31 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
31 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
31 March 2008 | Director appointed valerie todd (2 pages) |
31 March 2008 | Director appointed leon alistair daniels (3 pages) |
6 February 2008 | Incorporation (36 pages) |
6 February 2008 | Incorporation (36 pages) |