London
N1 9JP
Director Name | Ms Diane Scott |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Global Communications Director |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Ms Talia Kensit |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Mrs Amra Dautovic |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | National Domestic Abuse Lead |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Ms Millie Brown |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Organisational Development Support |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Ms Leyly Bogue |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Central Government |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Mr Michael Collins |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Policy Director |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Mr Kevin Steele |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Ms Hilary McCollum |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Charity Director |
Country of Residence | Northern Ireland |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Ms Lucy Emma Bushill-Matthews |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Mr James Rowlands |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Geographic Lead, Domestic Abuse Commissioner |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Ms Purna Sen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Profressor |
Country of Residence | United Kingdom |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Ian Robert Juba |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Caseworker |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Benjamin Andrew Sany Jamal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Veronica Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | David Charles Morran |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Ms Amanda Kerr Copstick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Deborah McIlveen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Policy Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Catherine Rose Mary Owen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Peter Llewellyn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 2021) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Miss Lucy Anne Inmonger |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2017) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Ms Razwana Quadir |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2015) |
Role | Senior Commissioning Editor |
Country of Residence | England |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Dr Lynne Gabriel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2016) |
Role | Associate Professor |
Country of Residence | England |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Ms Rebecca Anderton-Davies |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Dame Vera Baird |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2017) |
Role | Police & Crime Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Ms Nina Goel |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2017) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Ms Chantal Hughes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Green House 224-254 Cambridge Heath Road London E2 9DA |
Director Name | Ms Sarah Margaret Mullen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 12 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Director Name | Ms Michelle Hill |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fourth Floor, Development House 56-64 Leonard Stre London EC2A 4LT |
Director Name | Ms Amy Klein |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Green House 224-254 Cambridge Heath Road London E2 9DA |
Director Name | Ms Erin Godbold |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2020) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Sw2 |
Director Name | Mrs Rachel Jane Morrison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Respect, Hubhub 20 Farringdon Street London EC4A 4AB |
Director Name | Ms Emma Goding |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Clover Drive Clover Drive Hartlepool TS26 0RL |
Director Name | Mrs Helen Margaret Bonnick |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Respect, Hubhub 20 Farringdon Street London EC4A 4AB |
Director Name | Ms Sope Otulana |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2022) |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | Respect, Hubhub 20 Farringdon Street London EC4A 4AB |
Director Name | Mr David Gadd |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Respect At 200a Pentonville Road London N1 9JP |
Website | respect.uk.net |
---|---|
Email address | [email protected] |
Telephone | 0808 8024040 |
Telephone region | Freephone |
Registered Address | Respect At 200a Pentonville Road London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £796,749 |
Net Worth | £101,119 |
Cash | £47,988 |
Current Liabilities | £121,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Registered office address changed from The Green House 224-254 Cambridge Heath Road London E2 9DA England to The Green House 244-254 Cambridge Heath Road London E2 9DA on 6 April 2020 (1 page) |
28 January 2020 | Termination of appointment of Erin Godbold as a director on 24 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Amy Klein as a director on 15 January 2020 (1 page) |
9 January 2020 | Appointment of Ms Amy Klein as a director on 14 November 2018 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
31 October 2019 | Memorandum and Articles of Association (21 pages) |
21 October 2019 | Termination of appointment of Marianna Tortell as a director on 8 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Emma Goding as a director on 8 October 2019 (1 page) |
21 October 2019 | Appointment of Ms Helen Margaret Bonnick as a director on 8 October 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Chantal Hughes as a director on 14 November 2018 (1 page) |
8 April 2019 | Appointment of Ms Diane Scott as a director on 14 November 2018 (2 pages) |
8 April 2019 | Appointment of Ms Rachel Morrison as a director on 14 November 2018 (2 pages) |
8 April 2019 | Appointment of Ms Erin Godbold as a director on 14 November 2018 (2 pages) |
8 April 2019 | Appointment of Ms Emma Goding as a director on 14 November 2018 (2 pages) |
19 March 2019 | Registered office address changed from PO Box E2 9DA the Green House 244-254 Cambridge Heath Road London United Kingdom to The Green House 224-254 Cambridge Heath Road London E2 9DA on 19 March 2019 (1 page) |
13 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
30 July 2018 | Registered office address changed from Fourth Floor, Development House 56-64 Leonard Street London EC2A 4LT to PO Box E2 9DA the Green House 244-254 Cambridge Heath Road London on 30 July 2018 (1 page) |
15 May 2018 | Appointment of Ms Marianna Tortell as a director on 12 June 2017 (2 pages) |
15 May 2018 | Termination of appointment of Rebecca Anderton-Davies as a director on 6 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Vera Baird as a director on 8 November 2017 (1 page) |
15 February 2018 | Termination of appointment of Michelle Hill as a director on 14 November 2017 (1 page) |
15 February 2018 | Termination of appointment of Lucy Anne Inmonger as a director on 14 November 2017 (1 page) |
15 February 2018 | Termination of appointment of Nina Goel as a director on 14 November 2017 (1 page) |
15 February 2018 | Termination of appointment of Benjamin Andrew Sany Jamal as a director on 13 June 2017 (1 page) |
15 February 2018 | Termination of appointment of Tania Woodgate as a director on 15 December 2017 (1 page) |
27 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
24 August 2016 | Termination of appointment of Lynne Gabriel as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Lynne Gabriel as a director on 24 August 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
26 February 2016 | Appointment of Ms Tania Woodgate as a director on 23 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Tania Woodgate as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Sarah Margaret Mullen as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Sarah Margaret Mullen as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Michelle Hill as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Michelle Hill as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Chantal Hughes as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Chantal Hughes as a director on 23 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Monica Tuohy as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Monica Tuohy as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Amanda Kerr Copstick as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Amanda Kerr Copstick as a director on 23 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Binah Brett Taylor as a director on 31 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Binah Brett Taylor as a director on 31 January 2016 (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 December 2015 | Termination of appointment of Razwana Quadir as a director on 11 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Razwana Quadir as a director on 11 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Catherine Rose Mary Owen as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Catherine Rose Mary Owen as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Deborah Mcilveen as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Deborah Mcilveen as a director on 1 December 2015 (1 page) |
14 April 2015 | Annual return made up to 31 March 2015 no member list (10 pages) |
14 April 2015 | Annual return made up to 31 March 2015 no member list (10 pages) |
19 March 2015 | Appointment of Ms Vera Baird as a director on 15 October 2014 (2 pages) |
19 March 2015 | Appointment of Ms Vera Baird as a director on 15 October 2014 (2 pages) |
18 March 2015 | Appointment of Ms Nina Goel as a director on 15 October 2014 (2 pages) |
18 March 2015 | Appointment of Ms Lucy Inmonger as a director on 15 October 2014 (2 pages) |
18 March 2015 | Appointment of Dr Lynne Gabriel as a director on 15 October 2014 (2 pages) |
18 March 2015 | Appointment of Ms Nina Goel as a director on 15 October 2014 (2 pages) |
18 March 2015 | Appointment of Dr Lynne Gabriel as a director on 15 October 2014 (2 pages) |
18 March 2015 | Appointment of Ms Lucy Inmonger as a director on 15 October 2014 (2 pages) |
23 February 2015 | Appointment of Mr Peter Llewellyn as a director on 15 October 2014 (2 pages) |
23 February 2015 | Appointment of Mr Peter Llewellyn as a director on 15 October 2014 (2 pages) |
18 February 2015 | Appointment of Ms Samantha Louise Darby as a director on 15 October 2014 (2 pages) |
18 February 2015 | Appointment of Ms Razwana Quadir as a director on 15 October 2014 (2 pages) |
18 February 2015 | Appointment of Ms Samantha Louise Darby as a director on 15 October 2014 (2 pages) |
18 February 2015 | Appointment of Ms Razwana Quadir as a director on 15 October 2014 (2 pages) |
17 February 2015 | Appointment of Ms Rebecca Anderton-Davies as a director on 15 October 2014 (2 pages) |
17 February 2015 | Appointment of Ms Rebecca Anderton-Davies as a director on 15 October 2014 (2 pages) |
12 December 2014 | Appointment of Mr James Rowlands as a director on 15 October 2014 (2 pages) |
12 December 2014 | Appointment of Mr James Rowlands as a director on 15 October 2014 (2 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
5 June 2013 | Appointment of Ms Monica Tuohy as a director (2 pages) |
5 June 2013 | Appointment of Ms Monica Tuohy as a director (2 pages) |
23 May 2013 | Termination of appointment of David Morran as a director (1 page) |
23 May 2013 | Termination of appointment of David Morran as a director (1 page) |
17 April 2013 | Termination of appointment of Veronica Jones as a director (1 page) |
17 April 2013 | Termination of appointment of Ian Juba as a director (1 page) |
17 April 2013 | Termination of appointment of Robert Wynn as a director (1 page) |
17 April 2013 | Termination of appointment of Emma Ramsay as a director (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
17 April 2013 | Termination of appointment of Emma Ramsay as a director (1 page) |
17 April 2013 | Termination of appointment of Robert Wynn as a director (1 page) |
17 April 2013 | Termination of appointment of Ian Juba as a director (1 page) |
17 April 2013 | Termination of appointment of Veronica Jones as a director (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Memorandum and Articles of Association (21 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Memorandum and Articles of Association (21 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
11 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
11 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
29 March 2011 | Incorporation (47 pages) |
29 March 2011 | Incorporation (47 pages) |