Company NameEthical Tea Partnership
Company StatusActive
Company Number07014678
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRupert James Byerley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleTea Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressR.Twining & Company Limited
South Way
Andover
Hampshire
SP10 5AQ
Director NameAnnemarie Leniger
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(3 years after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address13-15 Am Bauhof
Seevetal
Niedersachsen
Germany
Director NameCeline Marie Gilart
Date of BirthOctober 1983 (Born 40 years ago)
NationalityFrench,Spanish
StatusCurrent
Appointed13 June 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleEthical Trading Manager
Country of ResidenceUnited Kingdom
Correspondence AddressR Twinings And Co Ltd South Way
Andover
Hampshire
SP10 5AQ
Director NameMr Viral Sheth
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed28 January 2019(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleGlobal Sourcing Manager - Tea
Country of ResidenceNetherlands
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Todd Rubin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RolePresident  / Ceo
Country of ResidenceUnited States
Correspondence Address5 Hamilton Landing
Suite 100
Novato
United States
Director NameMr James Robert Jobling
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRingtons Ringtons
Algemon Road
Newcastle Upon Tyne
NE6 2YN
Director NameMr Sebastian Michaelis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleTea Buyer
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North 325 Oldfield Lane North
Greenford
UB6 0AZ
Director NameMr Keith Writer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleSupply Director
Country of ResidenceEngland
Correspondence AddressTaylors Of Harrogate Hookstone Chase
Harrogate
HG2 7LD
Director NameJennifer Charlotte Costelloe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address244-254 Cambridge Heath Road Ethical Tea Partnersh
Cambridge Heath Road
London
E2 9DA
Director NameMr Thomas Kenric Franks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChair Person
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMrs Helen Louise Southwell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(14 years after company formation)
Appointment Duration6 months, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMs Elizabeth Megan Willis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(14 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameDr Norman Campbell Kelly
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside Howe Lane
Cockfield
Bury St Edmunds
Suffolk
IP30 0HA
Director NameWilliam James Battle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2016)
RoleTea Buyer
Country of ResidenceSwitzerland
Correspondence AddressDecotrade Ag Baaerstrasse 12
Zug
Zug Ch-6301
Switzerland
Director NameMrs Sara Howe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2011)
RoleDirector Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Jean-Rene Rene Grailhe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Meon Road
Boscombe East
Bournemouth
Dorset
BH7 6PP
Director NameTerence Mark Donovan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameIan Michael Brabbin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 10 January 2020)
RoleHead Of Tea
Country of ResidenceUnited Kingdom
Correspondence AddressPagoda House
Plumpton Park
Harrogate
North Yorkshire
HG2 7LD
Director NameMr Ian James Midgley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameSimon Edward Hotchkin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years after company formation)
Appointment Duration10 years (resigned 30 September 2022)
RoleSustainability Manager
Country of ResidenceEngland
Correspondence AddressTaylors Of Harrogate Pagoda House
Plumpton Park
Harrogate
North Yorkshire
HG2 7LD
Director NameHenry Graham Booth
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2018)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 The Chandiery
50 Westminster Bridge Road
London
SE1 7QY
Director NameKeith Hutjens
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 June 2015)
RoleTea Buyer
Country of ResidenceSwitzerland/Vaud Canton
Correspondence AddressRue Du Grand-Chene 1-3
Lausanne
Vaud 1003
Switzerland
Director NameColman Cuff
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican And Irish
StatusResigned
Appointed26 January 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2017)
RoleManaging Director Vp Coffee & Tea
Country of ResidenceSwitzerland
Correspondence Address1-3 Rue Du Grand - Chene
Lausanne
1003
Director NameNadia Hoarau Mwaura
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2016(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2019)
RoleSustainability Manager
Country of ResidenceSwitzerland
Correspondence AddressCholler Str 4
Zug
6300
Switzerland
Director NameSean Batty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2401 Utah Ave S
Seattle
King 98134
United States
Director NameMarcela Manubens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2019)
RoleVice President Social Sustainability
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House Blackfriars
London
EC4Y 0DY
Director NameMr Alan Edward Palmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2020)
RoleVice President R&D Unilever
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Paul Henry Jefferies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2020)
RoleTea Buyer And Blender
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Giles Christopher Oakley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 2019)
RoleTea Buying And Blending Manager
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
UB6 0AZ
Director NameMs Rachel Margaret Cowburn-Walden
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2022)
RoleGlobal Director Human Rights Stewardship
Country of ResidenceEngland
Correspondence AddressUnilever House Victoria Embankment
London
EC4Y 0DY
Director NameMiss Colleen Joanne Higgins
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2020)
RoleCategory Marketing Director
Country of ResidenceCanada
Correspondence Address2531 2531 Stanfield Road
Mississauga
Ontario
Canada
Director NameMr Zbigniew Slawomir Lewicki
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed28 January 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2023)
RoleVice President Research And Development
Country of ResidenceEngland
Correspondence AddressColworth Science Park Sharnbrook
Bedford
MK44 1LQ
Director NameMs Mattea Fleischner
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2020(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2020)
RoleManager
Country of ResidenceUnited States
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Derek Fukui
Date of BirthJune 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 2020(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address713 St Clarens Ave Toronto, Ontario, Canada
Toronto
M6h3x2
Director NameMr Razi Khan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2022)
RoleTea & Coffee Procurement Strategic Proj Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Meols Drive Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
Director NameMr David Jeffrey Meek
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2022)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA

Contact

Websitewww.ethicalteapartnership.org/
Telephone020 79537668
Telephone regionLondon

Location

Registered AddressThe Green House
244-254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,063,112
Net Worth£224,706
Cash£625,057
Current Liabilities£694,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

17 February 2021Appointment of Mr Razi Khan as a director on 16 December 2020 (2 pages)
17 February 2021Appointment of Ms Lesley Joy Zavar as a director on 16 December 2020 (2 pages)
14 October 2020Termination of appointment of Colleen Joanne Higgins as a director on 13 October 2020 (1 page)
14 October 2020Appointment of Mr Derek Fukui as a director on 13 October 2020 (2 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
2 September 2020Change of details for Jennifer Charlotte Costelloe as a person with significant control on 27 April 2020 (2 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
28 May 2020Termination of appointment of Sean Batty as a director on 11 May 2020 (1 page)
28 May 2020Appointment of Ms Mattea Fleischner as a director on 11 May 2020 (2 pages)
29 April 2020Notification of Jennifer Charlotte Costelloe as a person with significant control on 27 April 2020 (2 pages)
29 April 2020Appointment of Jennifer Charlotte Costelloe as a director on 27 April 2020 (2 pages)
29 April 2020Termination of appointment of Sarah Megan Roberts as a director on 28 February 2020 (1 page)
29 April 2020Cessation of Sarah Megan Roberts as a person with significant control on 28 February 2020 (1 page)
22 April 2020Appointment of Mr Keith Writer as a director on 28 January 2020 (2 pages)
22 April 2020Appointment of Mr Zbigniew Lewicki as a director on 28 January 2020 (2 pages)
13 March 2020Termination of appointment of Alan Edward Palmer as a director on 25 February 2020 (1 page)
13 March 2020Termination of appointment of Paul Henry Jefferies as a director on 27 January 2020 (1 page)
22 January 2020Termination of appointment of Ian Michael Brabbin as a director on 10 January 2020 (1 page)
21 November 2019Termination of appointment of Giles Oakley as a director on 29 October 2019 (1 page)
21 November 2019Appointment of Mr Sebastian Michaelis as a director on 29 October 2019 (2 pages)
30 September 2019Registered 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 2019Appointment of Mr James Robert Jobling as a director on 30 April 2019 (2 pages)
24 September 2019Appointment of Mr Todd Rubin as a director on 30 April 2019 (2 pages)
24 September 2019Appointment of Miss Colleen Joanne Higgins as a director on 30 April 2019 (2 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
18 March 2019Appointment of Ms Rachel Margaret Cowburn-Walden as a director on 7 March 2019 (2 pages)
15 March 2019Termination of appointment of Marcela Manubens as a director on 7 March 2019 (1 page)
29 January 2019Appointment of Mr Viral Sheth as a director on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of John Christian Snell as a director on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Nadia Hoarau Mwaura as a director on 28 January 2019 (1 page)
24 October 2018Appointment of Mr Giles Oakley as a director on 22 October 2018 (2 pages)
27 September 2018Termination of appointment of Kathryn Janet Tubb as a director on 27 September 2018 (1 page)
27 September 2018Director's details changed for Marcela Manvbens on 27 September 2018 (2 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 April 2018Appointment of Mr Paul Henry Jefferies as a director on 25 April 2018 (2 pages)
25 April 2018Termination of appointment of Henry Graham Booth as a director on 1 April 2018 (1 page)
25 April 2018Termination of appointment of Somnath Saha as a director on 25 April 2018 (1 page)
31 January 2018Appointment of Mr Alan Edward Palmer as a director on 1 January 2018 (2 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Colman Cuff as a director on 18 July 2017 (1 page)
27 September 2017Termination of appointment of Colman Cuff as a director on 18 July 2017 (1 page)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 September 2017Appointment of Marcela Manvbens as a director on 19 April 2017 (3 pages)
5 September 2017Appointment of Marcela Manvbens as a director on 19 April 2017 (3 pages)
11 August 2017Appointment of Sean Batty as a director on 19 April 2017 (3 pages)
11 August 2017Appointment of Somnath Saha as a director on 18 July 2017 (3 pages)
11 August 2017Appointment of Sean Batty as a director on 19 April 2017 (3 pages)
11 August 2017Appointment of Somnath Saha as a director on 18 July 2017 (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
26 September 2016Appointment of Nadia Hoarau Mwaura as a director on 15 September 2016 (3 pages)
26 September 2016Termination of appointment of William James Battle as a director on 15 September 2016 (2 pages)
26 September 2016Appointment of Nadia Hoarau Mwaura as a director on 15 September 2016 (3 pages)
26 September 2016Termination of appointment of William James Battle as a director on 15 September 2016 (2 pages)
22 September 2016Director's details changed for Kathryn Janet Tubb on 20 September 2016 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
22 September 2016Director's details changed for Kathryn Janet Tubb on 20 September 2016 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 April 2016Appointment of Colman Cuff as a director on 26 January 2016 (3 pages)
15 April 2016Appointment of Colman Cuff as a director on 26 January 2016 (3 pages)
1 October 2015Annual return made up to 10 September 2015 no member list (13 pages)
1 October 2015Annual return made up to 10 September 2015 no member list (13 pages)
1 October 2015Termination of appointment of Keith Hutjens as a director on 17 June 2015 (1 page)
1 October 2015Termination of appointment of Keith Hutjens as a director on 17 June 2015 (1 page)
10 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2015Memorandum and Articles of Association (20 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2015Memorandum and Articles of Association (20 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
15 October 2014Appointment of Henry Graham Booth as a director on 1 October 2014 (3 pages)
15 October 2014Termination of appointment of Brian Walter Writer as a director on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Walter Writer as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Keith Hutjens as a director on 1 October 2014 (3 pages)
15 October 2014Appointment of Keith Hutjens as a director on 1 October 2014 (3 pages)
15 October 2014Appointment of Henry Graham Booth as a director on 1 October 2014 (3 pages)
15 October 2014Termination of appointment of Brian Walter Writer as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Henry Graham Booth as a director on 1 October 2014 (3 pages)
15 October 2014Appointment of Keith Hutjens as a director on 1 October 2014 (3 pages)
7 October 2014Annual return made up to 10 September 2014 no member list (13 pages)
7 October 2014Annual return made up to 10 September 2014 no member list (13 pages)
31 July 2014Appointment of Dr Anurag Priyadarshi as a director on 1 October 2013 (3 pages)
31 July 2014Appointment of Dr Anurag Priyadarshi as a director on 1 October 2013 (3 pages)
31 July 2014Appointment of Dr Anurag Priyadarshi as a director on 1 October 2013 (3 pages)
11 June 2014Termination of appointment of Terence Donovan as a director (2 pages)
11 June 2014Termination of appointment of Terence Donovan as a director (2 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 10 September 2013 no member list (12 pages)
30 September 2013Annual return made up to 10 September 2013 no member list (12 pages)
18 June 2013Appointment of Celine Marie Gilart as a director (3 pages)
18 June 2013Appointment of Celine Marie Gilart as a director (3 pages)
18 June 2013Termination of appointment of Maxine Shields as a director (2 pages)
18 June 2013Termination of appointment of Maxine Shields as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 April 2013Appointment of Annemarie Leniger as a director (3 pages)
25 April 2013Appointment of Annemarie Leniger as a director (3 pages)
11 October 2012Appointment of Simon Edward Hotchkin as a director (3 pages)
11 October 2012Appointment of Simon Edward Hotchkin as a director (3 pages)
25 September 2012Annual return made up to 10 September 2012 no member list (10 pages)
25 September 2012Annual return made up to 10 September 2012 no member list (10 pages)
25 September 2012Director's details changed for Ian James Midgley on 10 September 2012 (2 pages)
25 September 2012Director's details changed for Ian James Midgley on 10 September 2012 (2 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
22 February 2012Appointment of Ian James Midgley as a director (3 pages)
22 February 2012Appointment of Ian James Midgley as a director (3 pages)
30 January 2012Termination of appointment of Jean-Rene Grailhe as a director (2 pages)
30 January 2012Termination of appointment of Jean-Rene Grailhe as a director (2 pages)
27 October 2011Termination of appointment of Sara Howe as a director (2 pages)
27 October 2011Termination of appointment of Keith Writer as a director (2 pages)
27 October 2011Termination of appointment of Sara Howe as a director (2 pages)
27 October 2011Termination of appointment of Keith Writer as a director (2 pages)
27 October 2011Appointment of Ian Michael Brabbin as a director (3 pages)
27 October 2011Appointment of Ian Michael Brabbin as a director (3 pages)
5 October 2011Annual return made up to 10 September 2011 no member list (12 pages)
5 October 2011Annual return made up to 10 September 2011 no member list (12 pages)
19 July 2011Termination of appointment of Norman Kelly as a director (2 pages)
19 July 2011Termination of appointment of Norman Kelly as a director (2 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 October 2010Appointment of John Christian Snell as a director (3 pages)
14 October 2010Appointment of John Christian Snell as a director (3 pages)
5 October 2010Annual return made up to 10 September 2010 no member list (12 pages)
5 October 2010Director's details changed for Dr Norman Campbell Kelly on 10 September 2010 (2 pages)
5 October 2010Annual return made up to 10 September 2010 no member list (12 pages)
5 October 2010Director's details changed for Dr Norman Campbell Kelly on 10 September 2010 (2 pages)
30 July 2010Appointment of Brian Walter Writer as a director (3 pages)
30 July 2010Appointment of Brian Walter Writer as a director (3 pages)
29 July 2010Appointment of Maxine Ann Shields as a director (3 pages)
29 July 2010Appointment of Maxine Ann Shields as a director (3 pages)
7 December 2009Appointment of Terence Mark Donovan as a director (3 pages)
7 December 2009Appointment of Terence Mark Donovan as a director (3 pages)
23 November 2009Appointment of William James Battle as a director (3 pages)
23 November 2009Appointment of William James Battle as a director (3 pages)
27 October 2009Appointment of Sara Howe as a director (3 pages)
27 October 2009Appointment of Sara Howe as a director (3 pages)
26 October 2009Appointment of Rupert James Byerley as a director (3 pages)
26 October 2009Appointment of Rupert James Byerley as a director (3 pages)
23 October 2009New class of members (6 pages)
23 October 2009New class of members (6 pages)
23 October 2009New class of members (6 pages)
23 October 2009New class of members (6 pages)
23 October 2009New class of members (6 pages)
23 October 2009New class of members (6 pages)
22 October 2009Appointment of Sarah Roberts as a director (3 pages)
22 October 2009Appointment of Keith David John Writer as a director (3 pages)
22 October 2009Appointment of Sarah Roberts as a director (3 pages)
22 October 2009Appointment of Keith David John Writer as a director (3 pages)
21 October 2009Appointment of Kathryn Janet Tubb as a director (3 pages)
21 October 2009Appointment of Kathryn Janet Tubb as a director (3 pages)
20 October 2009Appointment of Jean Rene Grailhe as a director (3 pages)
20 October 2009Appointment of Jean Rene Grailhe as a director (3 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 September 2009Incorporation (16 pages)
10 September 2009Incorporation (16 pages)