London
EC1Y 0TL
Director Name | Mr John Simon Clarke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mrs Nicola Jayne O'Keeffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(10 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Ms Gwen Parry-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Mark Salisbury |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Senior Technical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Jasbir Singh Sidhu |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Ms Jennifer Ruth Nugent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Ms Sasha Wynn Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British,Welsh |
Status | Current |
Appointed | 10 August 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Richard Mark Deakin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Ms Catherine Hedger |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Dr Fiona Elizabeth Rayment |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Ms Saralyn Thomas |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mrs Linda Mary Aylmore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Dr William Stanley Jones |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lanes Holding Pipers Lane, Great Kingshill High Wycombe Buckinghamshire HP15 6LW |
Director Name | George Edward Charles Jenkins Jenkins |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 45 Edward Road Clevedon Avon BS21 7DT |
Secretary Name | Mark Henry Joseph Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 447 Holyhead Road Coundon Coventry West Midlands CV5 8HS |
Director Name | Mr Anthony Charles Capp |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2011) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 13 Route D'Esquelbecq Socx 59380 France |
Director Name | Mr Robin Charles Beeby |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jays Mead Wotton-Under-Edge Gloucestershire GL12 7JF Wales |
Director Name | Mr John Eric Earp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tall Trees Cheddon Road Taunton Somerset TA2 7QT |
Director Name | Mr Michael John Grave |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2013) |
Role | Chartered Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Iveston Lane Consett County Durham DH8 7TD |
Director Name | Mr Iain Lyle Sinclair Gray |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 123a Brize Norton Road Minster Lovell Witney Oxfordshire OX29 0SQ |
Director Name | Mr Norman Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9AW |
Director Name | Mr Connor Deehan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ck International House 1-6 Yarmouth Place London W1J 7BU |
Secretary Name | Miss Elaine Claire Boyes |
---|---|
Status | Resigned |
Appointed | 21 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Ck International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Richard John Stanley Lockwood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2015) |
Role | Principal Lecturer |
Country of Residence | England |
Correspondence Address | Ck International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Rear Admiral Timothy Clive Chittenden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ck International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Mark George Lyons |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | Mr Anthony Edward Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(6 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | Ck International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Alastair Clark Laird |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2016) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Ck International House 1-6 Yarmouth Place London W1J 7BU |
Secretary Name | Mr John Mitchell Warden |
---|---|
Status | Resigned |
Appointed | 02 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2016) |
Role | Company Director |
Correspondence Address | Ck International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Jas Singh Jalaf |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ck International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Ms Miranda Louise Kirschel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Dr Juliet Lucy Adams Long |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2020) |
Role | Regulator |
Country of Residence | England |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mrs Jacqueline Frances Gritt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2019) |
Role | Performance And Quality Director |
Country of Residence | England |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Alastair Clark Laird |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Gareth Davies |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Website | nuclearinst.com |
---|---|
Telephone | 020 34754701 |
Telephone region | London |
Registered Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £889,370 |
Net Worth | £1,164,296 |
Cash | £468,222 |
Current Liabilities | £286,301 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
23 January 2024 | Termination of appointment of Gareth Davies as a director on 15 January 2024 (1 page) |
---|---|
23 January 2024 | Appointment of Ms Saralyn Thomas as a director on 15 January 2024 (2 pages) |
20 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
12 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
15 August 2023 | Appointment of Ms Fiona Elizabeth Rayment as a director on 14 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Rebecca Weston as a director on 14 August 2023 (1 page) |
11 April 2023 | Appointment of Mr Richard Mark Deakin as a director on 29 March 2023 (2 pages) |
11 April 2023 | Appointment of Ms Catherine Hedger as a director on 29 March 2023 (2 pages) |
2 February 2023 | Termination of appointment of Clive Sherrif Smith as a director on 8 December 2022 (1 page) |
2 February 2023 | Termination of appointment of Anindya Sen as a director on 8 December 2022 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
31 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
31 August 2022 | Termination of appointment of Fiona Elizabeth Rayment as a director on 17 September 2021 (1 page) |
9 May 2022 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7BP England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 9 May 2022 (1 page) |
29 December 2021 | Full accounts made up to 31 December 2020 (39 pages) |
13 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2021 | Appointment of Ms Sasha Wynn Davies as a director on 10 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
20 July 2021 | Appointment of Mr Gareth Davies as a director on 20 July 2021 (2 pages) |
20 July 2021 | Appointment of Ms Jennifer Ruth Nugent as a director on 20 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Alastair Clark Laird as a director on 6 July 2021 (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Appointment of Mr Jasbir Sidhu as a director on 1 January 2021 (2 pages) |
23 March 2021 | Termination of appointment of Robert Neil Thomson as a director on 31 December 2020 (1 page) |
5 November 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
7 October 2020 | Auditor's resignation (2 pages) |
24 August 2020 | Termination of appointment of Juliet Lucy Adams Long as a director on 31 March 2020 (1 page) |
2 July 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Jacqueline Frances Gritt as a director on 31 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Miranda Louise Kirschel as a director on 31 December 2019 (1 page) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
15 July 2019 | Appointment of Ms Gwen Parry-Jones as a director on 19 September 2018 (2 pages) |
12 July 2019 | Appointment of Mr Mark Salisbury as a director on 19 September 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Mark George Lyons as a director on 29 November 2018 (1 page) |
4 February 2019 | Registered office address changed from Ck International House 1-6 Yarmouth Place London W1J 7BU to Phoenix House 18 King William Street London EC4N 7BP on 4 February 2019 (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
24 September 2018 | Termination of appointment of Timothy Clive Chittenden as a director on 31 August 2018 (1 page) |
24 September 2018 | Termination of appointment of John Lindsay Robertson as a director on 30 August 2018 (1 page) |
8 June 2018 | Appointment of Mrs Nicola Jayne O'keeffe as a director on 18 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Paul Austin Kevin Pearson as a director on 16 April 2018 (1 page) |
4 January 2018 | Termination of appointment of Jas Singh Jalaf as a director on 14 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Jas Singh Jalaf as a director on 14 December 2017 (1 page) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
21 June 2017 | Appointment of Mr John Simon Clarke as a director on 13 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Alastair Clark Laird as a director on 1 March 2017 (2 pages) |
21 June 2017 | Appointment of Mr Alastair Clark Laird as a director on 1 March 2017 (2 pages) |
21 June 2017 | Appointment of Mr John Simon Clarke as a director on 13 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
5 April 2017 | Appointment of Ms Sarah Beacock as a secretary on 20 February 2017 (2 pages) |
5 April 2017 | Appointment of Ms Sarah Beacock as a secretary on 20 February 2017 (2 pages) |
24 March 2017 | Appointment of Mrs Jacqueline Frances Gritt as a director on 1 January 2017 (2 pages) |
24 March 2017 | Appointment of Mrs Jacqueline Frances Gritt as a director on 1 January 2017 (2 pages) |
23 March 2017 | Appointment of Dr Juliet Lucy Adams Long as a director on 1 January 2017 (2 pages) |
23 March 2017 | Appointment of Dr Juliet Lucy Adams Long as a director on 1 January 2017 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
6 October 2016 | Appointment of Mr John Lindsay Robertson as a director on 18 May 2015 (2 pages) |
6 October 2016 | Appointment of Mr John Lindsay Robertson as a director on 18 May 2015 (2 pages) |
5 October 2016 | Appointment of Mr Anindya Sen as a director on 1 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Anindya Sen as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Alastair Clark Laird as a director on 8 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Alastair Clark Laird as a director on 8 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Ali Asghar Kaffash Tehrani as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Ali Asghar Kaffash Tehrani as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of John Mitchell Warden as a secretary on 24 July 2016 (1 page) |
3 August 2016 | Termination of appointment of John Mitchell Warden as a secretary on 24 July 2016 (1 page) |
19 May 2016 | Annual return made up to 23 April 2016 no member list (8 pages) |
19 May 2016 | Appointment of Mr Jaswant Singh Jalaf as a director on 1 January 2016 (2 pages) |
19 May 2016 | Annual return made up to 23 April 2016 no member list (8 pages) |
19 May 2016 | Appointment of Ms Miranda Louise Kirschel as a director on 1 January 2016 (2 pages) |
19 May 2016 | Appointment of Ms Miranda Louise Kirschel as a director on 1 January 2016 (2 pages) |
19 May 2016 | Appointment of Mr Jaswant Singh Jalaf as a director on 1 January 2016 (2 pages) |
10 May 2016 | Termination of appointment of Norman Harrison as a director on 31 December 2015 (1 page) |
10 May 2016 | Termination of appointment of Norman Harrison as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Christopher Damian Williams as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Christopher Damian Williams as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Roy Manning as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Roy Manning as a director on 31 December 2015 (1 page) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
5 June 2015 | Appointment of Mr Robert Neil Thomson as a director on 1 January 2015 (2 pages) |
5 June 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
5 June 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
5 June 2015 | Appointment of Mr Robert Neil Thomson as a director on 1 January 2015 (2 pages) |
5 June 2015 | Appointment of Mr Robert Neil Thomson as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr John Mitchell Warden as a secretary on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr John Mitchell Warden as a secretary on 2 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Anthony Edward Lawrence as a secretary on 1 February 2015 (1 page) |
4 February 2015 | Appointment of Mr John Mitchell Warden as a secretary on 2 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Anthony Edward Lawrence as a secretary on 1 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Anthony Edward Lawrence as a secretary on 1 February 2015 (1 page) |
7 January 2015 | Appointment of Mr Paul Austin Kevin Pearson as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Paul Austin Kevin Pearson as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Paul Austin Kevin Pearson as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Dr Rebecca Weston as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Dr Rebecca Weston as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Dr Rebecca Weston as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Kirk Michael Grayham Mayer as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Richard John Stanley Lockwood as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Richard John Stanley Lockwood as a director on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Clive Sherrif Smith as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Alfred Edward Shiel as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Kirk Michael Grayham Mayer as a director on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Dr Fiona Elizabeth Rayment as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Kirk Michael Grayham Mayer as a director on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Clive Sherrif Smith as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Dr Fiona Elizabeth Rayment as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Alastair Clark Laird as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Alastair Clark Laird as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Alfred Edward Shiel as a director on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Dr Fiona Elizabeth Rayment as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Alastair Clark Laird as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Clive Sherrif Smith as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Richard John Stanley Lockwood as a director on 1 January 2015 (1 page) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
4 September 2014 | Appointment of Mr Anthony Edward Lawrence as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Anthony Edward Lawrence as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Anthony Edward Lawrence as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Elaine Claire Boyes as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Elaine Claire Boyes as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Elaine Claire Boyes as a secretary on 1 September 2014 (1 page) |
20 May 2014 | Annual return made up to 23 April 2014 no member list (10 pages) |
20 May 2014 | Annual return made up to 23 April 2014 no member list (10 pages) |
19 May 2014 | Termination of appointment of Corhyn Parr as a director (1 page) |
19 May 2014 | Termination of appointment of Connor Deehan as a director (1 page) |
19 May 2014 | Termination of appointment of Iain Gray as a director (1 page) |
19 May 2014 | Termination of appointment of Corhyn Parr as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Tobin as a director (1 page) |
19 May 2014 | Termination of appointment of Iain Gray as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Swinburn as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Swinburn as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Tobin as a director (1 page) |
19 May 2014 | Termination of appointment of David Whitworth as a director (1 page) |
19 May 2014 | Termination of appointment of Connor Deehan as a director (1 page) |
19 May 2014 | Termination of appointment of David Whitworth as a director (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
22 May 2013 | Annual return made up to 23 April 2013 no member list (15 pages) |
22 May 2013 | Annual return made up to 23 April 2013 no member list (15 pages) |
22 May 2013 | Register inspection address has been changed from Allan House 1 Penerley Road London SE6 2LQ United Kingdom (1 page) |
22 May 2013 | Register inspection address has been changed from Allan House 1 Penerley Road London SE6 2LQ United Kingdom (1 page) |
14 February 2013 | Appointment of Mr Mark George Lyons as a director (2 pages) |
14 February 2013 | Appointment of Mr Richard Anthony Tobin as a director (2 pages) |
14 February 2013 | Termination of appointment of John Earp as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Grave as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Grave as a director (1 page) |
14 February 2013 | Termination of appointment of John Earp as a director (1 page) |
14 February 2013 | Appointment of Mr Mark George Lyons as a director (2 pages) |
14 February 2013 | Appointment of Mr Richard Anthony Tobin as a director (2 pages) |
23 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
23 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
16 July 2012 | Appointment of Rear Admiral Timothy Clive Chittenden as a director (2 pages) |
16 July 2012 | Appointment of Rear Admiral Timothy Clive Chittenden as a director (2 pages) |
12 July 2012 | Termination of appointment of Robin Beeby as a director (1 page) |
12 July 2012 | Termination of appointment of Robin Beeby as a director (1 page) |
28 June 2012 | Registered office address changed from , Allan House 1 Penerley Road, London, SE6 2LQ on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from , Allan House 1 Penerley Road, London, SE6 2LQ on 28 June 2012 (1 page) |
21 May 2012 | Annual return made up to 23 April 2012 no member list (17 pages) |
21 May 2012 | Annual return made up to 23 April 2012 no member list (17 pages) |
21 May 2012 | Director's details changed for Mr Christopher Dean Williams on 18 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Christopher Dean Williams on 18 May 2012 (2 pages) |
22 December 2011 | Appointment of Mrs Corhyn Parr as a director (2 pages) |
22 December 2011 | Appointment of Mrs Corhyn Parr as a director (2 pages) |
20 December 2011 | Termination of appointment of Robert Skelton as a director (1 page) |
20 December 2011 | Termination of appointment of Paul Thomas as a director (1 page) |
20 December 2011 | Termination of appointment of Robert Skelton as a director (1 page) |
20 December 2011 | Appointment of Mr Richard John Stanley Lockwood as a director (2 pages) |
20 December 2011 | Termination of appointment of Paul Thomas as a director (1 page) |
20 December 2011 | Appointment of Mr Richard John Stanley Lockwood as a director (2 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
2 September 2011 | Termination of appointment of Linda Mclean as a director (1 page) |
2 September 2011 | Termination of appointment of Linda Mclean as a director (1 page) |
25 August 2011 | Appointment of Miss Elaine Claire Boyes as a secretary (1 page) |
25 August 2011 | Appointment of Miss Elaine Claire Boyes as a secretary (1 page) |
5 May 2011 | Appointment of Mr Norman Harrison as a director (2 pages) |
5 May 2011 | Annual return made up to 23 April 2011 no member list (17 pages) |
5 May 2011 | Annual return made up to 23 April 2011 no member list (17 pages) |
5 May 2011 | Appointment of Mr Norman Harrison as a director (2 pages) |
14 March 2011 | Termination of appointment of Mark Askew as a secretary (1 page) |
14 March 2011 | Termination of appointment of Mark Askew as a secretary (1 page) |
4 March 2011 | Appointment of Mr Connor Deehan as a director (2 pages) |
4 March 2011 | Termination of appointment of Anthony Capp as a director (1 page) |
4 March 2011 | Appointment of Mr Connor Deehan as a director (2 pages) |
4 March 2011 | Termination of appointment of Anthony Capp as a director (1 page) |
22 December 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
22 December 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
7 July 2010 | Termination of appointment of Alfred Sheil as a director (1 page) |
7 July 2010 | Termination of appointment of Alfred Sheil as a director (1 page) |
26 April 2010 | Registered office address changed from , 1 Penerley Road, London, SE6 2LQ on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Alfred Edward Shiel on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Miss Linda Mclean on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Christopher Dean Williams on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Iain Lyle Sinclair Gray on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Christopher Dean Williams on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Alfred Edward Shiel on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Roy Manning on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Michael John Grave on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Richard Swinburn on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 no member list (11 pages) |
26 April 2010 | Director's details changed for Mr Michael John Grave on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Anthony Charles Capp on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 no member list (11 pages) |
26 April 2010 | Director's details changed for Mr Roy Manning on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Anthony Charles Capp on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Robert Lumley Skelton on 23 April 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Registered office address changed from , 1 Penerley Road, London, SE6 2LQ on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Robert Lumley Skelton on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr Ali Asghar Kaffash Tehrani on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Miss Linda Mclean on 23 April 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Mr Richard Swinburn on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr Ali Asghar Kaffash Tehrani on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Robin Charles Beeby on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Robin Charles Beeby on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Iain Lyle Sinclair Gray on 23 April 2010 (2 pages) |
3 March 2010 | Appointment of Mr Alfred Edward Sheil as a director (1 page) |
3 March 2010 | Appointment of Mr Alfred Edward Sheil as a director (1 page) |
22 January 2010 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
19 January 2010 | Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
19 January 2010 | Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
24 November 2009 | Appointment of Dr Ali Asghar Kaffash Tehrani as a director (1 page) |
24 November 2009 | Appointment of Dr Ali Asghar Kaffash Tehrani as a director (1 page) |
23 November 2009 | Appointment of Mr Alfred Edward Shiel as a director (1 page) |
23 November 2009 | Appointment of Mr Alfred Edward Shiel as a director (1 page) |
19 November 2009 | Appointment of Mr Michael John Grave as a director (1 page) |
19 November 2009 | Appointment of Mr Roy Manning as a director (1 page) |
19 November 2009 | Appointment of Dr David Paul Dysart Whitworth as a director (1 page) |
19 November 2009 | Appointment of Mr Richard Swinburn as a director (1 page) |
19 November 2009 | Appointment of Mr Robin Charles Beeby as a director (1 page) |
19 November 2009 | Appointment of Mr Iain Lyle Sinclair Gray as a director (1 page) |
19 November 2009 | Appointment of Mr Michael John Grave as a director (1 page) |
19 November 2009 | Appointment of Mr Christopher Dean Williams as a director (1 page) |
19 November 2009 | Appointment of Dr David Paul Dysart Whitworth as a director (1 page) |
19 November 2009 | Appointment of Mr Robin Charles Beeby as a director (1 page) |
19 November 2009 | Appointment of Mr Richard Swinburn as a director (1 page) |
19 November 2009 | Appointment of Mr Christopher Dean Williams as a director (1 page) |
19 November 2009 | Appointment of Mr John Eric Earp as a director (2 pages) |
19 November 2009 | Appointment of Mr John Eric Earp as a director (2 pages) |
19 November 2009 | Appointment of Mr Roy Manning as a director (1 page) |
19 November 2009 | Appointment of Mr Iain Lyle Sinclair Gray as a director (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Annual return made up to 23/04/09 (3 pages) |
7 July 2009 | Annual return made up to 23/04/09 (3 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
9 March 2009 | Appointment terminated director george jenkins (1 page) |
9 March 2009 | Appointment terminated director george jenkins (1 page) |
9 March 2009 | Appointment terminated director michael robbins (1 page) |
9 March 2009 | Appointment terminated director william jones (1 page) |
9 March 2009 | Appointment terminated director michael robbins (1 page) |
9 March 2009 | Appointment terminated director william jones (1 page) |
10 September 2008 | Director appointed mr kirk michael grayham mayer (1 page) |
10 September 2008 | Director appointed mr kirk michael grayham mayer (1 page) |
10 September 2008 | Director appointed miss linda mclean (1 page) |
10 September 2008 | Director appointed mr robert lumley skelton (1 page) |
10 September 2008 | Director appointed mr robert lumley skelton (1 page) |
10 September 2008 | Director appointed rear admiral (retd) paul anthony moseley thomas (1 page) |
10 September 2008 | Director appointed rear admiral (retd) paul anthony moseley thomas (1 page) |
10 September 2008 | Director appointed miss linda mclean (1 page) |
9 September 2008 | Director appointed mr anthony charles capp (1 page) |
9 September 2008 | Director appointed mr anthony charles capp (1 page) |
23 April 2008 | Incorporation (34 pages) |
23 April 2008 | Incorporation (34 pages) |