London
E20 1JN
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Vincent Hugh Nolan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
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 | 20 June 2017(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 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, 3 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 | Ms Pamela Elizabeth Rosser |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 01 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Digital Commerce Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Philip Walter Swallow |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Rikesh Shah |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Commercial Innovation |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mrs Sophie Bancroft |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Christopher Paul Gilbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BD |
Director Name | Mr Michael George Walton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Head Of Trading |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Ms Ellen Howard |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr David Howard Worthington |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 June 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BD |
Director Name | Randeep Singh Sidhu |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 May 2020) |
Role | Behavioural Consultant |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Judith Anne Naomi Garfield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2011) |
Role | Company Director |
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 | 08 March 2010(2 years after company formation) |
Appointment Duration | 2 years (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Ms Claire Vanessa Williamson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 2016) |
Role | Marketing & Fundraising |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Roger Francis Adrian Cooke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Angela Marie Clare McConville |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Graeme Kenneth Craig |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2018) |
Role | Director Of Commercial Development |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadway London SW1H 0BD |
Director Name | Mr Sandeep Dwesar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Ms Kathy-Ann Quashie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Miss Rebecca Claire Helena Crook |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2022) |
Role | Chief Growth Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Andrew Leonard McWilliams |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2022) |
Role | Management Consultant |
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 | London Transport Museum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,131,000 |
Gross Profit | £3,059,000 |
Cash | £961,000 |
Current Liabilities | £2,094,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
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) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
---|---|
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
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) |
19 May 2023 | Termination of appointment of Vincent Hugh Nolan as a director on 2 May 2023 (1 page) |
15 November 2022 | Termination of appointment of Andrew Leonard Mcwilliams as a director on 1 November 2022 (1 page) |
15 November 2022 | Termination of appointment of Rebecca Claire Helena Crook as a director on 1 November 2022 (1 page) |
3 August 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Sandeep Dwesar as a director on 30 July 2021 (1 page) |
28 July 2021 | Full accounts made up to 31 March 2021 (21 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) |
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Kathy-Ann Quashie as a director on 17 May 2021 (1 page) |
7 March 2021 | Appointment of Mrs Sophie Bancroft as a director on 18 November 2020 (2 pages) |
7 March 2021 | Director's details changed for Mr Sandeep Dwesar on 5 February 2021 (2 pages) |
5 March 2021 | Appointment of Mr Philip Walter Swallow as a director on 12 June 2020 (2 pages) |
5 March 2021 | Appointment of Mr Rikesh Shah as a director on 18 November 2020 (2 pages) |
18 August 2020 | Full accounts made up to 31 March 2020 (19 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
26 May 2020 | Termination of appointment of Randeep Singh Sidhu as a director on 12 May 2020 (1 page) |
29 April 2020 | Termination of appointment of Angela Marie Clare Mcconville as a director on 24 January 2020 (1 page) |
29 April 2020 | Appointment of Mr Andrew Leonard Mcwilliams as a director on 1 November 2019 (2 pages) |
29 April 2020 | Appointment of Mr Vincent Hugh Nolan as a director on 4 May 2017 (2 pages) |
29 April 2020 | Appointment of Ms Pamela Elizabeth Rosser as a director on 1 November 2019 (2 pages) |
29 April 2020 | Appointment of Mr Sandeep Dwesar as a director on 1 November 2019 (2 pages) |
29 April 2020 | Appointment of Miss Rebecca Claire Helena Crook as a director on 1 November 2019 (2 pages) |
29 April 2020 | Appointment of Ms Kathy-Ann Quashie as a director on 1 November 2019 (2 pages) |
29 April 2020 | Termination of appointment of Roger Francis Adrian Cooke as a director on 4 February 2020 (1 page) |
7 November 2019 | Change of details for London Transport Museum Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
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) |
11 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
10 July 2019 | Termination of appointment of Graeme Kenneth Craig as a director on 2 July 2018 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Christopher Paul Gilbert as a director on 21 February 2019 (1 page) |
20 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
11 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 London Transport Museum Limited as a person with significant control on 8 January 2018 (2 pages) |
17 June 2018 | Change of details for Transport for London 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) |
22 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
4 November 2017 | Appointment of William Ferris as a director on 20 June 2017 (2 pages) |
4 November 2017 | Appointment of William Ferris as a director on 20 June 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 Graeme Kenneth Craig as a director on 30 March 2017 (2 pages) |
9 April 2017 | Appointment of Graeme Kenneth Craig as a director on 30 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
21 March 2017 | Termination of appointment of Peter Wodehouse Williams as a director on 8 February 2017 (1 page) |
21 March 2017 | Termination of appointment of Peter Wodehouse Williams as a director on 8 February 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 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) |
12 September 2016 | Termination of appointment of Claire Vanessa Williamson as a director on 13 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Michael George Walton as a director on 13 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Michael George Walton as a director on 13 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Claire Vanessa Williamson as a director on 13 July 2016 (1 page) |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 July 2014 | Appointment of Angela Mcconville as a director on 9 July 2014 (2 pages) |
22 July 2014 | Appointment of Angela Mcconville as a director on 9 July 2014 (2 pages) |
22 July 2014 | Appointment of Angela Mcconville as a director on 9 July 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr David Howard Worthington on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Claire Vanessa Williamson on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Randeep Singh Sidhu on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Randeep Singh Sidhu on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Randeep Singh Sidhu on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Samuel Patrick Mullins on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr David Howard Worthington on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Claire Vanessa Williamson on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr David Howard Worthington on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Samuel Patrick Mullins on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Samuel Patrick Mullins on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Michael George Walton on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Michael George Walton on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Michael George Walton on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Claire Vanessa Williamson on 9 June 2014 (2 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 December 2013 | Appointment of Mr Roger Francis Adrian Cooke as a director (3 pages) |
16 December 2013 | Appointment of Mr Roger Francis Adrian Cooke as a director (3 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 April 2012 | Appointment of Mr Peter Wodehouse Williams as a director (3 pages) |
12 April 2012 | Appointment of Mr Peter Wodehouse Williams as a director (3 pages) |
3 April 2012 | Termination of appointment of Robert Arthurton as a director (1 page) |
3 April 2012 | Termination of appointment of Robert Arthurton as a director (1 page) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Termination of appointment of Judith Garfield as a director (1 page) |
15 March 2012 | Termination of appointment of Judith Garfield as a director (1 page) |
14 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
18 July 2011 | Termination of appointment of Ellen Howard as a secretary (1 page) |
21 June 2011 | Appointment of Claire Vanessa Williamson as a director (3 pages) |
21 June 2011 | Appointment of Claire Vanessa Williamson as a director (3 pages) |
7 March 2011 | Director's details changed for Christopher Paul Gilbert on 1 February 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page) |
7 March 2011 | Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page) |
7 March 2011 | Director's details changed for Christopher Paul Gilbert on 1 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page) |
7 March 2011 | Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Director's details changed for Christopher Paul Gilbert on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Samuel Patrick Mullins on 1 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Secretary's details changed for Ms Ellen Howard on 1 February 2011 (1 page) |
7 March 2011 | Secretary's details changed for Howard Ernest Carter on 1 February 2011 (1 page) |
7 March 2011 | Director's details changed for Mr Samuel Patrick Mullins on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Samuel Patrick Mullins on 1 February 2011 (2 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 May 2010 | Appointment of Judith Anne Naomi Garfield as a director (3 pages) |
10 May 2010 | Appointment of Mr Robert Ian Mcmillan Arthurton as a director (3 pages) |
10 May 2010 | Appointment of Mr Robert Ian Mcmillan Arthurton as a director (3 pages) |
10 May 2010 | Appointment of Judith Anne Naomi Garfield as a director (3 pages) |
8 March 2010 | Director's details changed for Christopher Paul Gilbert on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Christopher Paul Gilbert on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Michael George Walton on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Michael George Walton on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Michael George Walton on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Randeep Singh Sidhu on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Christopher Paul Gilbert on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Randeep Singh Sidhu on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Randeep Singh Sidhu on 1 October 2009 (2 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 April 2009 | Director appointed david howard worthington (2 pages) |
8 April 2009 | Director appointed randeep singh sidhu (2 pages) |
8 April 2009 | Director appointed david howard worthington (2 pages) |
8 April 2009 | Director appointed randeep singh sidhu (2 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
7 March 2008 | Incorporation (25 pages) |
7 March 2008 | Incorporation (25 pages) |