South Way
Andover
Hampshire
SP10 5AQ
Director Name | Annemarie Leniger |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(3 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 13-15 Am Bauhof Seevetal Niedersachsen Germany |
Director Name | Celine Marie Gilart |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | French,Spanish |
Status | Current |
Appointed | 13 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Ethical Trading Manager |
Country of Residence | United Kingdom |
Correspondence Address | R Twinings And Co Ltd South Way Andover Hampshire SP10 5AQ |
Director Name | Mr Viral Sheth |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 January 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Global Sourcing Manager - Tea |
Country of Residence | Netherlands |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Todd Rubin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | President / Ceo |
Country of Residence | United States |
Correspondence Address | 5 Hamilton Landing Suite 100 Novato United States |
Director Name | Mr James Robert Jobling |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ringtons Ringtons Algemon Road Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Sebastian Michaelis |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Tea Buyer |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North 325 Oldfield Lane North Greenford UB6 0AZ |
Director Name | Mr Keith Writer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Supply Director |
Country of Residence | England |
Correspondence Address | Taylors Of Harrogate Hookstone Chase Harrogate HG2 7LD |
Director Name | Jennifer Charlotte Costelloe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 244-254 Cambridge Heath Road Ethical Tea Partnersh Cambridge Heath Road London E2 9DA |
Director Name | Mr Thomas Kenric Franks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mrs Helen Louise Southwell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(14 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Ms Elizabeth Megan Willis |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2023(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Dr Norman Campbell Kelly |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Northside Howe Lane Cockfield Bury St Edmunds Suffolk IP30 0HA |
Director Name | William James Battle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 September 2016) |
Role | Tea Buyer |
Country of Residence | Switzerland |
Correspondence Address | Decotrade Ag Baaerstrasse 12 Zug Zug Ch-6301 Switzerland |
Director Name | Mrs Sara Howe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2011) |
Role | Director Of Sustainability |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Jean-Rene Rene Grailhe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Meon Road Boscombe East Bournemouth Dorset BH7 6PP |
Director Name | Terence Mark Donovan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albany Road Chislehurst Kent BR7 6BG |
Director Name | Ian Michael Brabbin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 January 2020) |
Role | Head Of Tea |
Country of Residence | United Kingdom |
Correspondence Address | Pagoda House Plumpton Park Harrogate North Yorkshire HG2 7LD |
Director Name | Mr Ian James Midgley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Simon Edward Hotchkin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years after company formation) |
Appointment Duration | 10 years (resigned 30 September 2022) |
Role | Sustainability Manager |
Country of Residence | England |
Correspondence Address | Taylors Of Harrogate Pagoda House Plumpton Park Harrogate North Yorkshire HG2 7LD |
Director Name | Henry Graham Booth |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2018) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 The Chandiery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Keith Hutjens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 June 2015) |
Role | Tea Buyer |
Country of Residence | Switzerland/Vaud Canton |
Correspondence Address | Rue Du Grand-Chene 1-3 Lausanne Vaud 1003 Switzerland |
Director Name | Colman Cuff |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American And Irish |
Status | Resigned |
Appointed | 26 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2017) |
Role | Managing Director Vp Coffee & Tea |
Country of Residence | Switzerland |
Correspondence Address | 1-3 Rue Du Grand - Chene Lausanne 1003 |
Director Name | Nadia Hoarau Mwaura |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2016(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2019) |
Role | Sustainability Manager |
Country of Residence | Switzerland |
Correspondence Address | Choller Str 4 Zug 6300 Switzerland |
Director Name | Sean Batty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2401 Utah Ave S Seattle King 98134 United States |
Director Name | Marcela Manubens |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2019) |
Role | Vice President Social Sustainability |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House Blackfriars London EC4Y 0DY |
Director Name | Mr Alan Edward Palmer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2020) |
Role | Vice President R&D Unilever |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Paul Henry Jefferies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2020) |
Role | Tea Buyer And Blender |
Country of Residence | United Kingdom |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Giles Christopher Oakley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 October 2019) |
Role | Tea Buying And Blending Manager |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford UB6 0AZ |
Director Name | Ms Rachel Margaret Cowburn-Walden |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2022) |
Role | Global Director Human Rights Stewardship |
Country of Residence | England |
Correspondence Address | Unilever House Victoria Embankment London EC4Y 0DY |
Director Name | Miss Colleen Joanne Higgins |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2020) |
Role | Category Marketing Director |
Country of Residence | Canada |
Correspondence Address | 2531 2531 Stanfield Road Mississauga Ontario Canada |
Director Name | Mr Zbigniew Slawomir Lewicki |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 January 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2023) |
Role | Vice President Research And Development |
Country of Residence | England |
Correspondence Address | Colworth Science Park Sharnbrook Bedford MK44 1LQ |
Director Name | Ms Mattea Fleischner |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2020(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2020) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Derek Fukui |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 2020(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 713 St Clarens Ave Toronto, Ontario, Canada Toronto M6h3x2 |
Director Name | Mr Razi Khan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2022) |
Role | Tea & Coffee Procurement Strategic Proj Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Meols Drive Meols Drive Hoylake Wirral CH47 4AE Wales |
Director Name | Mr David Jeffrey Meek |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2022) |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Website | www.ethicalteapartnership.org/ |
---|---|
Telephone | 020 79537668 |
Telephone region | London |
Registered Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,063,112 |
Net Worth | £224,706 |
Cash | £625,057 |
Current Liabilities | £694,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
17 February 2021 | Appointment of Mr Razi Khan as a director on 16 December 2020 (2 pages) |
---|---|
17 February 2021 | Appointment of Ms Lesley Joy Zavar as a director on 16 December 2020 (2 pages) |
14 October 2020 | Termination of appointment of Colleen Joanne Higgins as a director on 13 October 2020 (1 page) |
14 October 2020 | Appointment of Mr Derek Fukui as a director on 13 October 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
2 September 2020 | Change of details for Jennifer Charlotte Costelloe as a person with significant control on 27 April 2020 (2 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
28 May 2020 | Termination of appointment of Sean Batty as a director on 11 May 2020 (1 page) |
28 May 2020 | Appointment of Ms Mattea Fleischner as a director on 11 May 2020 (2 pages) |
29 April 2020 | Notification of Jennifer Charlotte Costelloe as a person with significant control on 27 April 2020 (2 pages) |
29 April 2020 | Appointment of Jennifer Charlotte Costelloe as a director on 27 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Sarah Megan Roberts as a director on 28 February 2020 (1 page) |
29 April 2020 | Cessation of Sarah Megan Roberts as a person with significant control on 28 February 2020 (1 page) |
22 April 2020 | Appointment of Mr Keith Writer as a director on 28 January 2020 (2 pages) |
22 April 2020 | Appointment of Mr Zbigniew Lewicki as a director on 28 January 2020 (2 pages) |
13 March 2020 | Termination of appointment of Alan Edward Palmer as a director on 25 February 2020 (1 page) |
13 March 2020 | Termination of appointment of Paul Henry Jefferies as a director on 27 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Ian Michael Brabbin as a director on 10 January 2020 (1 page) |
21 November 2019 | Termination of appointment of Giles Oakley as a director on 29 October 2019 (1 page) |
21 November 2019 | Appointment of Mr Sebastian Michaelis as a director on 29 October 2019 (2 pages) |
30 September 2019 | Registered office address changed from The Chandlery Westminster Bridge Road London SE1 7QY to The Green House 244-254 Cambridge Heath Road London E2 9DA on 30 September 2019 (1 page) |
24 September 2019 | Appointment of Mr James Robert Jobling as a director on 30 April 2019 (2 pages) |
24 September 2019 | Appointment of Mr Todd Rubin as a director on 30 April 2019 (2 pages) |
24 September 2019 | Appointment of Miss Colleen Joanne Higgins as a director on 30 April 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
18 March 2019 | Appointment of Ms Rachel Margaret Cowburn-Walden as a director on 7 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Marcela Manubens as a director on 7 March 2019 (1 page) |
29 January 2019 | Appointment of Mr Viral Sheth as a director on 28 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of John Christian Snell as a director on 28 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Nadia Hoarau Mwaura as a director on 28 January 2019 (1 page) |
24 October 2018 | Appointment of Mr Giles Oakley as a director on 22 October 2018 (2 pages) |
27 September 2018 | Termination of appointment of Kathryn Janet Tubb as a director on 27 September 2018 (1 page) |
27 September 2018 | Director's details changed for Marcela Manvbens on 27 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
26 April 2018 | Appointment of Mr Paul Henry Jefferies as a director on 25 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Henry Graham Booth as a director on 1 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Somnath Saha as a director on 25 April 2018 (1 page) |
31 January 2018 | Appointment of Mr Alan Edward Palmer as a director on 1 January 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Colman Cuff as a director on 18 July 2017 (1 page) |
27 September 2017 | Termination of appointment of Colman Cuff as a director on 18 July 2017 (1 page) |
27 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Marcela Manvbens as a director on 19 April 2017 (3 pages) |
5 September 2017 | Appointment of Marcela Manvbens as a director on 19 April 2017 (3 pages) |
11 August 2017 | Appointment of Sean Batty as a director on 19 April 2017 (3 pages) |
11 August 2017 | Appointment of Somnath Saha as a director on 18 July 2017 (3 pages) |
11 August 2017 | Appointment of Sean Batty as a director on 19 April 2017 (3 pages) |
11 August 2017 | Appointment of Somnath Saha as a director on 18 July 2017 (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
26 September 2016 | Appointment of Nadia Hoarau Mwaura as a director on 15 September 2016 (3 pages) |
26 September 2016 | Termination of appointment of William James Battle as a director on 15 September 2016 (2 pages) |
26 September 2016 | Appointment of Nadia Hoarau Mwaura as a director on 15 September 2016 (3 pages) |
26 September 2016 | Termination of appointment of William James Battle as a director on 15 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Kathryn Janet Tubb on 20 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
22 September 2016 | Director's details changed for Kathryn Janet Tubb on 20 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 April 2016 | Appointment of Colman Cuff as a director on 26 January 2016 (3 pages) |
15 April 2016 | Appointment of Colman Cuff as a director on 26 January 2016 (3 pages) |
1 October 2015 | Annual return made up to 10 September 2015 no member list (13 pages) |
1 October 2015 | Annual return made up to 10 September 2015 no member list (13 pages) |
1 October 2015 | Termination of appointment of Keith Hutjens as a director on 17 June 2015 (1 page) |
1 October 2015 | Termination of appointment of Keith Hutjens as a director on 17 June 2015 (1 page) |
10 July 2015 | Resolutions
|
10 July 2015 | Memorandum and Articles of Association (20 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Memorandum and Articles of Association (20 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
15 October 2014 | Appointment of Henry Graham Booth as a director on 1 October 2014 (3 pages) |
15 October 2014 | Termination of appointment of Brian Walter Writer as a director on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Brian Walter Writer as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Keith Hutjens as a director on 1 October 2014 (3 pages) |
15 October 2014 | Appointment of Keith Hutjens as a director on 1 October 2014 (3 pages) |
15 October 2014 | Appointment of Henry Graham Booth as a director on 1 October 2014 (3 pages) |
15 October 2014 | Termination of appointment of Brian Walter Writer as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Henry Graham Booth as a director on 1 October 2014 (3 pages) |
15 October 2014 | Appointment of Keith Hutjens as a director on 1 October 2014 (3 pages) |
7 October 2014 | Annual return made up to 10 September 2014 no member list (13 pages) |
7 October 2014 | Annual return made up to 10 September 2014 no member list (13 pages) |
31 July 2014 | Appointment of Dr Anurag Priyadarshi as a director on 1 October 2013 (3 pages) |
31 July 2014 | Appointment of Dr Anurag Priyadarshi as a director on 1 October 2013 (3 pages) |
31 July 2014 | Appointment of Dr Anurag Priyadarshi as a director on 1 October 2013 (3 pages) |
11 June 2014 | Termination of appointment of Terence Donovan as a director (2 pages) |
11 June 2014 | Termination of appointment of Terence Donovan as a director (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Annual return made up to 10 September 2013 no member list (12 pages) |
30 September 2013 | Annual return made up to 10 September 2013 no member list (12 pages) |
18 June 2013 | Appointment of Celine Marie Gilart as a director (3 pages) |
18 June 2013 | Appointment of Celine Marie Gilart as a director (3 pages) |
18 June 2013 | Termination of appointment of Maxine Shields as a director (2 pages) |
18 June 2013 | Termination of appointment of Maxine Shields as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 April 2013 | Appointment of Annemarie Leniger as a director (3 pages) |
25 April 2013 | Appointment of Annemarie Leniger as a director (3 pages) |
11 October 2012 | Appointment of Simon Edward Hotchkin as a director (3 pages) |
11 October 2012 | Appointment of Simon Edward Hotchkin as a director (3 pages) |
25 September 2012 | Annual return made up to 10 September 2012 no member list (10 pages) |
25 September 2012 | Annual return made up to 10 September 2012 no member list (10 pages) |
25 September 2012 | Director's details changed for Ian James Midgley on 10 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Ian James Midgley on 10 September 2012 (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
22 February 2012 | Appointment of Ian James Midgley as a director (3 pages) |
22 February 2012 | Appointment of Ian James Midgley as a director (3 pages) |
30 January 2012 | Termination of appointment of Jean-Rene Grailhe as a director (2 pages) |
30 January 2012 | Termination of appointment of Jean-Rene Grailhe as a director (2 pages) |
27 October 2011 | Termination of appointment of Sara Howe as a director (2 pages) |
27 October 2011 | Termination of appointment of Keith Writer as a director (2 pages) |
27 October 2011 | Termination of appointment of Sara Howe as a director (2 pages) |
27 October 2011 | Termination of appointment of Keith Writer as a director (2 pages) |
27 October 2011 | Appointment of Ian Michael Brabbin as a director (3 pages) |
27 October 2011 | Appointment of Ian Michael Brabbin as a director (3 pages) |
5 October 2011 | Annual return made up to 10 September 2011 no member list (12 pages) |
5 October 2011 | Annual return made up to 10 September 2011 no member list (12 pages) |
19 July 2011 | Termination of appointment of Norman Kelly as a director (2 pages) |
19 July 2011 | Termination of appointment of Norman Kelly as a director (2 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 October 2010 | Appointment of John Christian Snell as a director (3 pages) |
14 October 2010 | Appointment of John Christian Snell as a director (3 pages) |
5 October 2010 | Annual return made up to 10 September 2010 no member list (12 pages) |
5 October 2010 | Director's details changed for Dr Norman Campbell Kelly on 10 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 10 September 2010 no member list (12 pages) |
5 October 2010 | Director's details changed for Dr Norman Campbell Kelly on 10 September 2010 (2 pages) |
30 July 2010 | Appointment of Brian Walter Writer as a director (3 pages) |
30 July 2010 | Appointment of Brian Walter Writer as a director (3 pages) |
29 July 2010 | Appointment of Maxine Ann Shields as a director (3 pages) |
29 July 2010 | Appointment of Maxine Ann Shields as a director (3 pages) |
7 December 2009 | Appointment of Terence Mark Donovan as a director (3 pages) |
7 December 2009 | Appointment of Terence Mark Donovan as a director (3 pages) |
23 November 2009 | Appointment of William James Battle as a director (3 pages) |
23 November 2009 | Appointment of William James Battle as a director (3 pages) |
27 October 2009 | Appointment of Sara Howe as a director (3 pages) |
27 October 2009 | Appointment of Sara Howe as a director (3 pages) |
26 October 2009 | Appointment of Rupert James Byerley as a director (3 pages) |
26 October 2009 | Appointment of Rupert James Byerley as a director (3 pages) |
23 October 2009 | New class of members (6 pages) |
23 October 2009 | New class of members (6 pages) |
23 October 2009 | New class of members (6 pages) |
23 October 2009 | New class of members (6 pages) |
23 October 2009 | New class of members (6 pages) |
23 October 2009 | New class of members (6 pages) |
22 October 2009 | Appointment of Sarah Roberts as a director (3 pages) |
22 October 2009 | Appointment of Keith David John Writer as a director (3 pages) |
22 October 2009 | Appointment of Sarah Roberts as a director (3 pages) |
22 October 2009 | Appointment of Keith David John Writer as a director (3 pages) |
21 October 2009 | Appointment of Kathryn Janet Tubb as a director (3 pages) |
21 October 2009 | Appointment of Kathryn Janet Tubb as a director (3 pages) |
20 October 2009 | Appointment of Jean Rene Grailhe as a director (3 pages) |
20 October 2009 | Appointment of Jean Rene Grailhe as a director (3 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
10 September 2009 | Incorporation (16 pages) |
10 September 2009 | Incorporation (16 pages) |