Company NameNICC Standards Limited
Company StatusActive
Company Number06613589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Justin Robert Orde
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Paul Antony Rosbotham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(6 months after company formation)
Appointment Duration15 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Andrew David Rawnsley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleElectrical Engineer & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameMr Andrew David Rawnsley
StatusCurrent
Appointed10 November 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Stephen Kingdom
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Andrew Cook
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Laurent Lavallee
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Group Communications
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Paul John Emmett
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleService Operations Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Ian Michael Hindle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCommunications Architect
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameProf Howard Peter Benn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(14 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Trevor Philip Linney
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Christopher Marcus Croot
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(15 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameDavid Roderick Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleTelecommunications Manager
Correspondence Address5 Brookhill Way
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5UL
Director NameNicholas John Sampson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleHead Of Access & Core Network Standardisation
Country of ResidenceUnited Kingdom
Correspondence Address48 Kings Drive
Bishopston
Bristol
Avon
BS7 8JH
Secretary NameMr Nicholas Peter Canty
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131a Basement Flat Southgate Road
Islington
London
N1 3JZ
Director NameIan Spiers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Grey Lodge Oxford Road
Ryton On Dunsmore
Warwickshire
CV8 3EJ
Director NameSir John James O'Reilly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(4 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 26 April 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Justin Matthew Fielder
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2010)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressSepham Barn Otford Lane
Halstead
Sevenoaks
Kent
TN14 7EG
Director NameLeslie Henry Brunton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2010)
RoleConsultant
Correspondence Address121 The Avenue
Hertford
Hertfordshire
SG14 3DU
Director NameMr Raymond Peter Bellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2009)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address20 Norwood Avenue
Southmoor
Abingdon
Oxfordshire
OX13 5AD
Director NameMr Roger Charles Ward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 5
5 Berrylands
Surbiton
Surrey
KT5 8JE
Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 2016)
RoleSecretary
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NamePhilip Alan Mart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Montana Close
Great Sankey
Warrington
Cheshire
WA5 8GB
Director NameMr Raymond Peter Bellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2015)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressDowns View Springhill
Longworth
Abingdon
Oxfordshire
OX13 5HL
Director NameMiss Bade Petek Ergul
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed23 November 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2012)
RoleHead Of Core Network Design
Country of ResidenceUnited Kingdom
Correspondence Address57 Holland Gardens
Brentford
Middlesex
TW8 0BF
Director NameMr Ian Carl Lawrence
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2023)
RoleTelecommunications Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Mohamed Hammady
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2010(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameStephen Cantrill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Colin Tyrone Whitbread
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMiss Jane Diane Humphrey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2022)
RoleSolution Architect
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Paul Kenneth Beaumont
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 2022)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Nicholas Christopher Frazer Kelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2022)
RoleDirector Of Innovation Strategy
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Christopher Marcus Croot
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2020(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Contact

Websitewww.niccstandards.org.uk
Telephone0800 3196050
Telephone regionFreephone

Location

Registered AddressTWP Accounting Llp
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£125,297
Cash£140,857
Current Liabilities£24,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Appointment of Mr Christopher Marcus Croot as a director on 30 January 2024 (2 pages)
28 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
10 November 2023Appointment of Mr Trevor Philip Linney as a director on 9 November 2023 (2 pages)
10 November 2023Termination of appointment of Christopher Marcus Croot as a director on 9 November 2023 (1 page)
31 October 2023Termination of appointment of Ian Carl Lawrence as a director on 31 October 2023 (1 page)
7 August 2023Accounts for a small company made up to 31 March 2023 (11 pages)
27 April 2023Termination of appointment of John James O'reilly as a director on 26 April 2023 (1 page)
27 April 2023Appointment of Professor Howard Peter Benn as a director on 26 April 2023 (2 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
19 January 2023Appointment of Mr Ian Michael Hindle as a director on 18 January 2023 (2 pages)
3 January 2023Termination of appointment of Paul Kenneth Beaumont as a director on 30 December 2022 (1 page)
30 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
30 May 2022Appointment of Mr Laurent Lavallee as a director on 26 May 2022 (2 pages)
27 May 2022Termination of appointment of Nicholas Christopher Frazer Kelly as a director on 26 May 2022 (1 page)
27 May 2022Appointment of Mr Paul John Emmett as a director on 26 May 2022 (2 pages)
6 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Jane Diane Humphrey as a director on 19 January 2022 (1 page)
22 November 2021Termination of appointment of Mohamed Hammady as a director on 16 November 2021 (1 page)
22 November 2021Termination of appointment of Stephen Cantrill as a director on 16 November 2021 (1 page)
28 July 2021Accounts for a small company made up to 31 March 2021 (9 pages)
8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
1 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 December 2020Memorandum and Articles of Association (39 pages)
18 August 2020Accounts for a small company made up to 31 March 2020 (5 pages)
3 August 2020Director's details changed for Mr Justin Robert Orde on 27 July 2020 (2 pages)
22 July 2020Appointment of Mr Christopher Marcus Croot as a director on 21 June 2020 (2 pages)
10 February 2020Director's details changed for Sir John James O'reilly on 1 February 2020 (2 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
30 July 2018Appointment of Mr Nicholas Christopher Frazer Kelly as a director on 24 July 2018 (2 pages)
28 July 2018Termination of appointment of Colin Tyrone Whitbread as a director on 24 July 2018 (1 page)
19 April 2018Director's details changed for Sir John James O'reilly on 18 April 2018 (2 pages)
19 April 2018Secretary's details changed for Mr Andrew David Rawnsley on 18 April 2018 (1 page)
19 April 2018Director's details changed for Mr Colin Tyrone Whitbread on 18 April 2018 (2 pages)
19 April 2018Director's details changed for Stephen Cantrill on 18 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Justin Robert Orde on 18 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Paul Kenneth Beaumont on 18 April 2018 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
23 January 2018Appointment of Mr Stephen Kingdom as a director on 8 November 2017 (2 pages)
19 January 2018Director's details changed for Paul Anthony Rosbotham on 9 January 2018 (2 pages)
19 January 2018Appointment of Mr Andrew Cook as a director on 8 November 2017 (2 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
9 December 2016Registered office address changed from C/O a F Wilson Iet, Michael Faraday House Six Hills Way Stevenage Hertfordshire SG1 2AY to C/O Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE on 9 December 2016 (1 page)
9 December 2016Registered office address changed from C/O a F Wilson Iet, Michael Faraday House Six Hills Way Stevenage Hertfordshire SG1 2AY to C/O Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE on 9 December 2016 (1 page)
15 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
15 November 2016Appointment of Mr Paul Kenneth Beaumont as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Mr Paul Kenneth Beaumont as a director on 10 November 2016 (2 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
11 November 2016Termination of appointment of Andrew Fraser Wilson as a secretary on 10 November 2016 (1 page)
11 November 2016Termination of appointment of Andrew Fraser Wilson as a secretary on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Andrew David Rawnsley as a secretary on 10 November 2016 (2 pages)
11 November 2016Appointment of Mr Andrew David Rawnsley as a secretary on 10 November 2016 (2 pages)
9 November 2016Appointment of Miss Jane Diane Humphrey as a director on 26 April 2016 (2 pages)
9 November 2016Appointment of Miss Jane Diane Humphrey as a director on 26 April 2016 (2 pages)
4 July 2016Termination of appointment of Philip Alan Mart as a director on 31 March 2016 (1 page)
4 July 2016Termination of appointment of Philip Alan Mart as a director on 31 March 2016 (1 page)
28 January 2016Annual return made up to 28 January 2016 no member list (10 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (10 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
12 November 2015Termination of appointment of Ian Spiers as a director on 29 July 2015 (1 page)
12 November 2015Termination of appointment of Ian Spiers as a director on 29 July 2015 (1 page)
1 April 2015Appointment of Mr Colin Tyrone Whitbread as a director on 12 November 2014 (2 pages)
1 April 2015Appointment of Mr Colin Tyrone Whitbread as a director on 12 November 2014 (2 pages)
31 March 2015Termination of appointment of Raymond Peter Bellis as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Raymond Peter Bellis as a director on 30 March 2015 (1 page)
24 February 2015Annual return made up to 28 January 2015 no member list (11 pages)
24 February 2015Annual return made up to 28 January 2015 no member list (11 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (4 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 6 June 2014 no member list (11 pages)
9 June 2014Annual return made up to 6 June 2014 no member list (11 pages)
9 June 2014Annual return made up to 6 June 2014 no member list (11 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
17 June 2013Appointment of Stephen Cantrill as a director (3 pages)
17 June 2013Appointment of Stephen Cantrill as a director (3 pages)
7 June 2013Director's details changed for Justin Robert Orde on 7 June 2013 (2 pages)
7 June 2013Annual return made up to 6 June 2013 no member list (10 pages)
7 June 2013Director's details changed for Mr Raymond Peter Bellis on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Justin Robert Orde on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Justin Robert Orde on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Raymond Peter Bellis on 7 June 2013 (2 pages)
7 June 2013Annual return made up to 6 June 2013 no member list (10 pages)
7 June 2013Director's details changed for Professor John James O'reilly on 7 June 2013 (3 pages)
7 June 2013Director's details changed for Professor John James O'reilly on 7 June 2013 (3 pages)
7 June 2013Director's details changed for Mr Raymond Peter Bellis on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Professor John James O'reilly on 7 June 2013 (3 pages)
7 June 2013Annual return made up to 6 June 2013 no member list (10 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
9 July 2012Termination of appointment of Bade Ergul as a director (1 page)
9 July 2012Termination of appointment of Bade Ergul as a director (1 page)
8 June 2012Annual return made up to 6 June 2012 no member list (11 pages)
8 June 2012Annual return made up to 6 June 2012 no member list (11 pages)
8 June 2012Annual return made up to 6 June 2012 no member list (11 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (11 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (11 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (11 pages)
13 January 2011Appointment of Mr Mohamed Hammady as a director (2 pages)
13 January 2011Appointment of Mr Andrew David Rawnsley as a director (2 pages)
13 January 2011Appointment of Mr Mohamed Hammady as a director (2 pages)
13 January 2011Termination of appointment of Justin Fielder as a director (1 page)
13 January 2011Termination of appointment of Justin Fielder as a director (1 page)
13 January 2011Termination of appointment of Nicholas Sampson as a director (1 page)
13 January 2011Termination of appointment of Nicholas Sampson as a director (1 page)
13 January 2011Appointment of Mr Andrew David Rawnsley as a director (2 pages)
6 December 2010Memorandum and Articles of Association (39 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2010Memorandum and Articles of Association (39 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
5 November 2010Appointment of Mr Raymond Peter Bellis as a director (2 pages)
5 November 2010Appointment of Mr Raymond Peter Bellis as a director (2 pages)
13 July 2010Director's details changed for Justin Robert Orde on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Justin Robert Orde on 13 July 2010 (2 pages)
9 June 2010Director's details changed for Nicholas John Sampson on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Justin Matthew Fielder on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Justin Robert Orde on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (7 pages)
9 June 2010Director's details changed for Paul Anthony Rosbotham on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Ian Spiers on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Justin Matthew Fielder on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Nicholas John Sampson on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Philip Alan Mart on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (7 pages)
9 June 2010Director's details changed for Ian Spiers on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Anthony Rosbotham on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Justin Matthew Fielder on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Justin Robert Orde on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Justin Robert Orde on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Philip Alan Mart on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Ian Spiers on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Anthony Rosbotham on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 no member list (7 pages)
9 June 2010Director's details changed for Philip Alan Mart on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Nicholas John Sampson on 6 June 2010 (2 pages)
18 May 2010Appointment of Mr Ian Carl Lawrence as a director (2 pages)
18 May 2010Appointment of Mr Ian Carl Lawrence as a director (2 pages)
27 April 2010Termination of appointment of Roger Ward as a director (1 page)
27 April 2010Termination of appointment of Roger Ward as a director (1 page)
17 March 2010Termination of appointment of Leslie Brunton as a director (1 page)
17 March 2010Termination of appointment of Leslie Brunton as a director (1 page)
23 November 2009Appointment of Miss Bade Petek Ergul as a director (2 pages)
23 November 2009Appointment of Miss Bade Petek Ergul as a director (2 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Memorandum and Articles of Association (38 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Memorandum and Articles of Association (38 pages)
18 October 2009Termination of appointment of Raymond Bellis as a director (1 page)
18 October 2009Termination of appointment of Raymond Bellis as a director (1 page)
16 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 September 2009Annual return made up to 06/06/09 (8 pages)
3 September 2009Annual return made up to 06/06/09 (8 pages)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 August 2009Registered office changed on 21/08/2009 from michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
21 August 2009Registered office changed on 21/08/2009 from michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
6 August 2009Director appointed john james o'reilly (2 pages)
6 August 2009Director appointed john james o'reilly (2 pages)
28 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
28 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 July 2009Director appointed roger charles ward (2 pages)
27 July 2009Director appointed raymond peter bellis (2 pages)
27 July 2009Director appointed philip alan mart (2 pages)
27 July 2009Director appointed leslie henry brunton (2 pages)
27 July 2009Director appointed philip alan mart (2 pages)
27 July 2009Director appointed raymond peter bellis (2 pages)
27 July 2009Director appointed roger charles ward (2 pages)
27 July 2009Director appointed ian spiers (2 pages)
27 July 2009Director appointed paul anthony rosbotham (4 pages)
27 July 2009Director appointed leslie henry brunton (2 pages)
27 July 2009Director appointed justin matthew fielder (2 pages)
27 July 2009Director appointed paul anthony rosbotham (4 pages)
27 July 2009Director appointed justin matthew fielder (2 pages)
27 July 2009Director appointed ian spiers (2 pages)
20 July 2009Appointment terminated secretary nicholas canty (1 page)
20 July 2009Secretary appointed andrew fraser wilson (2 pages)
20 July 2009Appointment terminated secretary nicholas canty (1 page)
20 July 2009Secretary appointed andrew fraser wilson (2 pages)
17 June 2009Appointment terminated director david davies (1 page)
17 June 2009Appointment terminated director david davies (1 page)
6 June 2008Incorporation (53 pages)
6 June 2008Incorporation (53 pages)