Company NameThe Royal Pinner School Foundation
Company StatusActive
Company Number06805043
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 January 2009(15 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Stephen Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(3 years after company formation)
Appointment Duration12 years, 1 month
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Gillian Brookes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(3 years after company formation)
Appointment Duration12 years, 1 month
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr James Henry Dye
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(3 years after company formation)
Appointment Duration12 years, 1 month
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr James Leigh Ridgway
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(10 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Guy Winyard Lewis
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameElizabeth June Pool
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(13 years after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Andrew John Crawford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMrs Gillian Mary Wright
StatusCurrent
Appointed01 November 2023(14 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameElizabeth Jane Gardner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleDpecial Needs Teacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMr David Mills Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAppin Cottage 2 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Christopher John Lane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Secretary NameMr David John Newton Crawford
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Anthony Clinch
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Mitchley Avenue
Purley
Surrey
CR8 1EB
Director NameMiss Jill Grant
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration10 years (resigned 19 February 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address19 Appleby Close
Twickenham
Middlesex
TW2 5NA
Director NameDennis Charles Bickerdike
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Ewell Park Way
Ewell
Epsom
Surrey
KT17 2NW
Director NameMr David Richard Davies
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2011)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address3 Kempsey Close
Halesowen
West Midlands
B63 4DR
Director NameDavid Harold Gill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny Croft
Chaldon
Caterham
Surrey
CR3 5DL
Director NameYvonne Marie Rowe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 12 July 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Kellynch Close
Alton
Hampshire
GU34 2EG
Director NameAnthony Waldon Parbery
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorage 12 Hill Grove
Henleaze
Bristol
BS9 4RJ
Director NameMr Edward Mason
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Money Hill
Ashby De La Zouch
Leicestershire
LE65 1JH
Director NameMrs Anita Mary Farquharson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameMrs Annette Kathryn Spencer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 July 2018)
RolePR & Communications Manager
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameJane Mary Pool
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(2 years, 5 months after company formation)
Appointment Duration12 years (resigned 20 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Crofton Avenue
Lee On The Solent
Hampshire
PO13 9NJ
Director NameAnthony Douglas David Fowler
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Bradmore Way
Brookmans Park
Hertfordshire
AL9 7DX
Director NameMr Graham Austin Paterson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Kilverstone
Werrington
Peterborough
Cambridgeshire
PE4 5DX
Director NameMr Duncan James Cashmore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2023)
RoleAgent
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Anne Sarah Gilding
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2018)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameMr Michael Arthur Carteret Corfe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameMr David Pallister
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 2018)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameMr Merrill Brian Brockmann-Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameDr Susan Bains
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2023(14 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitewww.royalpinner.co.uk

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£748,808
Net Worth£5,391,322
Cash£73,288
Current Liabilities£156,115

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 January 2023 (1 year, 2 months ago)
Next Return Due12 February 2024 (overdue)

Filing History

26 September 2023Director's details changed for Mr Guy Winyard Lewis on 26 September 2023 (2 pages)
28 July 2023Appointment of Dr Susan Bains as a director on 20 July 2023 (2 pages)
28 July 2023Termination of appointment of Jane Mary Pool as a director on 20 July 2023 (1 page)
12 February 2023Appointment of Mr Andrew John Crawford as a director on 2 November 2022 (2 pages)
12 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
8 February 2023Accounts for a small company made up to 31 March 2022 (24 pages)
24 February 2022Appointment of Elizabeth June Pool as a director on 9 February 2022 (2 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
18 January 2022Director's details changed for Mr James Leigh Ridgway on 18 January 2022 (2 pages)
13 October 2021Full accounts made up to 31 March 2021 (24 pages)
14 April 2021Registered office address changed from 22 22 Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS on 14 April 2021 (1 page)
31 March 2021Director's details changed for Mr James Leigh Ridgway on 1 March 2021 (2 pages)
15 March 2021Registered office address changed from 110 Old Brompton Road South Kensington London SW7 3RB to 22 22 Chancery Lane London WC2A 1LS on 15 March 2021 (1 page)
8 March 2021Termination of appointment of Merrill Brian Brockmann-Smith as a director on 22 February 2021 (1 page)
15 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 August 2020Full accounts made up to 31 March 2020 (24 pages)
6 July 2020Appointment of Mr Guy Winyard Lewis as a director on 23 June 2020 (2 pages)
29 January 2020Cessation of Jill Grant as a person with significant control on 19 February 2019 (1 page)
29 January 2020Cessation of Anne Sarah Gilding as a person with significant control on 20 September 2018 (1 page)
29 January 2020Appointment of Mr Merrill Brian Brockmann-Smith as a director on 14 May 2019 (2 pages)
29 January 2020Cessation of Christopher John Lane as a person with significant control on 20 September 2018 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 January 2020Cessation of Annette Kathryn Spencer as a person with significant control on 13 July 2018 (1 page)
29 January 2020Cessation of Graham Austin Paterson as a person with significant control on 6 November 2018 (1 page)
29 January 2020Termination of appointment of Michael Arthur Carteret Corfe as a director on 15 May 2019 (1 page)
22 May 2019Full accounts made up to 31 March 2019 (24 pages)
4 March 2019Termination of appointment of Jill Grant as a director on 19 February 2019 (1 page)
8 February 2019Appointment of Mr James Leigh Ridgway as a director on 5 February 2019 (2 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Graham Austin Paterson as a director on 6 November 2018 (1 page)
26 September 2018Termination of appointment of Anne Sarah Gilding as a director on 20 September 2018 (1 page)
26 September 2018Termination of appointment of Christopher John Lane as a director on 20 September 2018 (1 page)
21 July 2018Termination of appointment of Annette Kathryn Spencer as a director on 13 July 2018 (1 page)
21 July 2018Termination of appointment of David Pallister as a director on 19 July 2018 (1 page)
7 June 2018Full accounts made up to 31 March 2018 (23 pages)
5 April 2018Director's details changed for Mr Christopher John Lane on 8 March 2018 (2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Michael Arthur Carteret Corfe as a director on 7 November 2017 (2 pages)
9 February 2018Appointment of Mr David Pallister as a director on 6 February 2018 (2 pages)
7 June 2017Full accounts made up to 31 March 2017 (22 pages)
7 June 2017Full accounts made up to 31 March 2017 (22 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (14 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (14 pages)
30 January 2017Termination of appointment of Yvonne Marie Rowe as a director on 12 July 2016 (1 page)
30 January 2017Termination of appointment of Yvonne Marie Rowe as a director on 12 July 2016 (1 page)
19 May 2016Full accounts made up to 31 March 2016 (21 pages)
19 May 2016Full accounts made up to 31 March 2016 (21 pages)
29 February 2016Appointment of Ms Anne Sarah Gilding as a director on 9 February 2016 (2 pages)
29 February 2016Appointment of Ms Anne Sarah Gilding as a director on 9 February 2016 (2 pages)
11 February 2016Annual return made up to 29 January 2016 no member list (12 pages)
11 February 2016Termination of appointment of Anthony Douglas David Fowler as a director on 19 February 2015 (1 page)
11 February 2016Director's details changed for James Henry Dye on 3 November 2015 (2 pages)
11 February 2016Annual return made up to 29 January 2016 no member list (12 pages)
11 February 2016Director's details changed for James Henry Dye on 3 November 2015 (2 pages)
11 February 2016Director's details changed for Mr Christopher John Lane on 3 November 2015 (2 pages)
11 February 2016Director's details changed for Mr Christopher John Lane on 3 November 2015 (2 pages)
11 February 2016Termination of appointment of Anthony Douglas David Fowler as a director on 19 February 2015 (1 page)
5 June 2015Full accounts made up to 31 March 2015 (17 pages)
5 June 2015Full accounts made up to 31 March 2015 (17 pages)
29 January 2015Termination of appointment of Edward Mason as a director on 15 July 2014 (1 page)
29 January 2015Annual return made up to 29 January 2015 no member list (13 pages)
29 January 2015Termination of appointment of Edward Mason as a director on 15 July 2014 (1 page)
29 January 2015Annual return made up to 29 January 2015 no member list (13 pages)
29 May 2014Full accounts made up to 31 March 2014 (17 pages)
29 May 2014Full accounts made up to 31 March 2014 (17 pages)
24 February 2014Annual return made up to 29 January 2014 no member list (14 pages)
24 February 2014Director's details changed for Mr Christopher John Lane on 1 June 2012 (2 pages)
24 February 2014Annual return made up to 29 January 2014 no member list (14 pages)
24 February 2014Director's details changed for Mr Christopher John Lane on 1 June 2012 (2 pages)
24 February 2014Director's details changed for Mr Christopher John Lane on 1 June 2012 (2 pages)
7 June 2013Full accounts made up to 31 March 2013 (18 pages)
7 June 2013Full accounts made up to 31 March 2013 (18 pages)
30 January 2013Annual return made up to 29 January 2013 no member list (14 pages)
30 January 2013Termination of appointment of Anita Farquharson as a director (1 page)
30 January 2013Termination of appointment of Anita Farquharson as a director (1 page)
30 January 2013Director's details changed for Christopher John Lane on 7 November 2012 (2 pages)
30 January 2013Director's details changed for Christopher John Lane on 7 November 2012 (2 pages)
30 January 2013Termination of appointment of Anita Farquharson as a director (1 page)
30 January 2013Termination of appointment of Dennis Bickerdike as a director (1 page)
30 January 2013Termination of appointment of Anita Farquharson as a director (1 page)
30 January 2013Annual return made up to 29 January 2013 no member list (14 pages)
30 January 2013Termination of appointment of Dennis Bickerdike as a director (1 page)
30 January 2013Director's details changed for Christopher John Lane on 7 November 2012 (2 pages)
26 June 2012Full accounts made up to 31 March 2012 (18 pages)
26 June 2012Full accounts made up to 31 March 2012 (18 pages)
20 February 2012Appointment of Duncan James Cashmore as a director (3 pages)
20 February 2012Appointment of Duncan James Cashmore as a director (3 pages)
20 February 2012Appointment of Gillian Brookes as a director (3 pages)
20 February 2012Appointment of Stephen Wilson as a director (3 pages)
20 February 2012Appointment of Gillian Brookes as a director (3 pages)
20 February 2012Appointment of James Henry Dye as a director (3 pages)
20 February 2012Appointment of Stephen Wilson as a director (3 pages)
20 February 2012Appointment of James Henry Dye as a director (3 pages)
31 January 2012Annual return made up to 29 January 2012 no member list (12 pages)
31 January 2012Annual return made up to 29 January 2012 no member list (12 pages)
30 January 2012Director's details changed for Christopher John Lane on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Christopher John Lane on 30 January 2012 (2 pages)
23 November 2011Termination of appointment of David Davies as a director (2 pages)
23 November 2011Termination of appointment of David Davies as a director (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (18 pages)
5 October 2011Full accounts made up to 31 March 2011 (18 pages)
15 August 2011Appointment of Annette Kathryn Spencer as a director (3 pages)
15 August 2011Appointment of Annette Kathryn Spencer as a director (3 pages)
4 August 2011Appointment of Mr Graham Austin Paterson as a director (3 pages)
4 August 2011Appointment of Anthony Douglas David Fowler as a director (3 pages)
4 August 2011Appointment of Mr Graham Austin Paterson as a director (3 pages)
4 August 2011Appointment of Anthony Douglas David Fowler as a director (3 pages)
4 August 2011Appointment of Jane Mary Pool as a director (3 pages)
4 August 2011Appointment of Jane Mary Pool as a director (3 pages)
8 June 2011Termination of appointment of Anthony Clinch as a director (2 pages)
8 June 2011Termination of appointment of Anthony Clinch as a director (2 pages)
3 June 2011Appointment of Anita Mary Farquharson as a director (3 pages)
3 June 2011Appointment of Anita Mary Farquharson as a director (3 pages)
23 May 2011Termination of appointment of Elizabeth Gardner as a director (2 pages)
23 May 2011Termination of appointment of David Taylor as a director (2 pages)
23 May 2011Termination of appointment of David Taylor as a director (2 pages)
23 May 2011Termination of appointment of Elizabeth Gardner as a director (2 pages)
23 May 2011Termination of appointment of David Gill as a director (2 pages)
23 May 2011Termination of appointment of David Gill as a director (2 pages)
21 February 2011Termination of appointment of Anthony Parbery as a director (1 page)
21 February 2011Termination of appointment of Anthony Parbery as a director (1 page)
21 February 2011Annual return made up to 29 January 2011 no member list (12 pages)
21 February 2011Annual return made up to 29 January 2011 no member list (12 pages)
2 June 2010Full accounts made up to 31 March 2010 (19 pages)
2 June 2010Full accounts made up to 31 March 2010 (19 pages)
5 February 2010Director's details changed for Mr Edward Mason on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Anthony Waldon Parberry on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jill Grant on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Richard Davies on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Elizabeth Jane Gardner on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Edward Mason on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dennis Charles Bickerdike on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 29 January 2010 no member list (8 pages)
5 February 2010Director's details changed for David Harold Gill on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Mills Taylor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Edward Mason on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Elizabeth Jane Gardner on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Harold Gill on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Harold Gill on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Yvonne Marie Rowe on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Richard Davies on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Yvonne Marie Rowe on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Lane on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dennis Charles Bickerdike on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Mills Taylor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jill Grant on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Lane on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Lane on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Elizabeth Jane Gardner on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 29 January 2010 no member list (8 pages)
5 February 2010Director's details changed for David Richard Davies on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Anthony Waldon Parberry on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jill Grant on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Mills Taylor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dennis Charles Bickerdike on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Yvonne Marie Rowe on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Anthony Waldon Parberry on 5 February 2010 (2 pages)
4 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
4 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
13 March 2009Director appointed jill grant (2 pages)
13 March 2009Director appointed anthony clinch (2 pages)
13 March 2009Director appointed dennis charles bickerdike (2 pages)
13 March 2009Director appointed anthony waldon parberry (2 pages)
13 March 2009Director appointed david harold gill (2 pages)
13 March 2009Director appointed anthony waldon parberry (2 pages)
13 March 2009Director appointed yvonne marie rowe (2 pages)
13 March 2009Director appointed edward mason (2 pages)
13 March 2009Director appointed dennis charles bickerdike (2 pages)
13 March 2009Director appointed david richard davies (2 pages)
13 March 2009Director appointed anthony clinch (2 pages)
13 March 2009Director appointed jill grant (2 pages)
13 March 2009Director appointed yvonne marie rowe (2 pages)
13 March 2009Director appointed edward mason (2 pages)
13 March 2009Director appointed david harold gill (2 pages)
13 March 2009Director appointed david richard davies (2 pages)
29 January 2009Incorporation (32 pages)
29 January 2009Incorporation (32 pages)