Company NameFord Pension Fund Investment Management Limited
Company StatusActive
Company Number03121071
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameErin Michelle Rohde
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Analyst
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameDavid Leonard, Anthony Basirico
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleAssociate Director, Pension Asset Management
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameJessica Cheryl Vila-Goulding
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2021(25 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleAssociate Director
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameDenise Karen Fisher
StatusCurrent
Appointed01 March 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameJeffrey Robert Czerniak
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2022(26 years, 5 months after company formation)
Appointment Duration2 years
RoleAssociate Director
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NamePeter Philip Croughan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RolePension Investment Manager
Correspondence Address30 Thorndon Hall
Ingrave
Brentwood
Essex
CM13 3RJ
Director NameDaniel Lawrence Greenbaum
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RolePensions Director
Correspondence Address5827 Beauchamp Place Drive
West Bloomfield
Michigan
48322
Director NameMaurice Edmund Maretens
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1995(same day as company formation)
RolePensions Director
Correspondence Address3106 Lidenwood
Dearbond
Michigan
4812013
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameRichard Colin Morgan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address4 Ardleigh Court
Shenfield
Essex
CM15 8LZ
Director NameDavid Brandi
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1999)
RoleFinance
Correspondence Address40280 Prestwick Court
Northville
Michigan
48167
Director NameGeoffrey Mellor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1999)
RolePension Manager
Correspondence Address112 Perry Street
Billericay
Essex
CM12 0NH
Director NameAnn Bolen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2002)
RoleManager Pension Asset Manageme
Correspondence Address899 West Drayton
Ferndale
Michigan 98220
United States
Director NameKathleen Moira Gallagher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2004)
RoleFinancial Management
Correspondence Address3350 Robinhood Drive
Ann Arbor, Michigan
Usa
Foreign
Director NameBennett Charles Birgbauer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2005)
RoleTreasurer Foe
Correspondence Address6 Broadway
Gidea Park
Romford
Essex
RM2 5NS
Secretary NameGraham Paul Hughes
StatusResigned
Appointed02 April 2001(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NamePatricia Little
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2002(6 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 August 2002)
RoleDirector Pension Asset Mgmt Fo
Correspondence Address2502 Kimberly
Ann Arbor
Michigan
48104
United States
Director NameLaura Hirschhorn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2003)
RoleFinancial Analyst
Correspondence Address26325 Humber
Huntington Woods
Michigan
48070
United States
Director NameDonald Elbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2002(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2005)
RoleDirector Actuarial Studies For
Correspondence Address805 Heatherway
Ann Arbor
Michigan
48104
United States
Director NameDavid Moore
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address3183 Birchwood Ct
Ann Arbor
Michigan
48105
United States
Director NameMarilyn Denise Horn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2007)
RoleCompany Director
Correspondence Address11344 Silver Lake Court
Utica
Mi 48317
United States
Director NameJason Carl Behnke
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2009)
RoleFinance Manager
Correspondence Address116 Allenhurst
Royal Oak
Michigan 48067
United States
Director NameKermala Michele Dudley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2007(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2007)
RoleAnalyst
Correspondence Address32717 Haverford Drive
Franklin
Mi 48025
United States
Director NameMrs Kathleen Moira Gallagher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2007(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2016)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameDavid Leonard, Anthony Basirico
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2008(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2011)
RoleAssociate Director, Pension Asset M
Country of ResidenceUnited States
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr David Desandre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2009(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2011)
RoleAssociate Director, Asset Management
Country of ResidenceUnited States
Correspondence AddressRoom 1-447 Eagle Way
Warley
Brentwood
Essex
CM13 3BW
Director NamePaul Clink
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 June 2014)
RoleTreasury Manager
Country of ResidenceUnited States
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameKevin Spann Fowler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 June 2014)
RoleAssociate Director, Ford Pension Plan
Country of ResidenceUnited States
Correspondence Address1/447 Eagle Way
Brentwood
Essex
CM13 3BW
Director NameMr David Scott Dickenson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2012)
RoleTreasury Manager
Country of ResidenceUnited States
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Eric Christopher Boehm
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1/447 Eagle Way
Brentwood
Essex
CM13 3BW
Director NameJeffrey Robert Czerniak
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2014(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 June 2017)
RoleAssociate Director
Country of ResidenceUnited States
Correspondence AddressRoom 1-447 Eagle Way
Warley
Brentwood
Essex
CM13 3BW
Director NameKenneth Alan Kincaid
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2017)
RoleManager
Country of ResidenceUnited States
Correspondence Address1/447 Eagle Way
Brentwood
Essex
CM13 3BW
Secretary NameDavid Nicholas Robinson
StatusResigned
Appointed01 June 2015(19 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameCheryl Ann Pilat
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2021)
RoleAssociate Director, Pension Asset Management
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMichael Nabil Bishay
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2017(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2020)
RoleAssociate Director, Pension Asset Management
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameSherman Eugene Garner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(21 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2022)
RoleManager
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressArterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ford Motor Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 January 2023Appointment of Karen Frances Rocoff as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Jessica Cheryl Vila-Goulding as a director on 1 January 2023 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
1 April 2022Appointment of Jeffrey Robert Czerniak as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Sherman Eugene Garner as a director on 31 March 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 March 2021Appointment of Denise Karen Fisher as a secretary on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of David Nicholas Robinson as a secretary on 1 March 2021 (1 page)
17 February 2021Termination of appointment of Cheryl Ann Pilat as a director on 31 January 2021 (1 page)
17 February 2021Appointment of Jessica Cheryl Vila-Goulding as a director on 1 February 2021 (2 pages)
13 October 2020Termination of appointment of Michael Nabil Bishay as a director on 1 October 2020 (1 page)
13 October 2020Appointment of David Leonard, Anthony Basirico as a director on 1 October 2020 (2 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 December 2019Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019 (2 pages)
9 December 2019Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page)
4 September 2019Registered office address changed from Room 1-447 Eagle Way Warley Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Termination of appointment of Jeffrey Robert Czerniak as a director on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Jeffrey Robert Czerniak as a director on 1 June 2017 (1 page)
12 June 2017Appointment of Sherman Eugene Garner as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Sherman Eugene Garner as a director on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of Kenneth Alan Kincaid as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Kenneth Alan Kincaid as a director on 6 June 2017 (1 page)
28 March 2017Appointment of Michael Nabil Bishay as a director on 23 March 2017 (2 pages)
28 March 2017Termination of appointment of Raymond Francis Yerkes as a director on 23 March 2017 (1 page)
28 March 2017Termination of appointment of Raymond Francis Yerkes as a director on 23 March 2017 (1 page)
28 March 2017Appointment of Michael Nabil Bishay as a director on 23 March 2017 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2016Termination of appointment of Kathleen Moira Gallagher as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Kathleen Moira Gallagher as a director on 1 October 2016 (1 page)
13 September 2016Appointment of Cheryl Ann Pilat as a director on 1 August 2016 (2 pages)
13 September 2016Appointment of Cheryl Ann Pilat as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Erin Michelle Rohde as a director on 1 July 2016 (2 pages)
3 August 2016Appointment of Erin Michelle Rohde as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Shawn Michael Ryan as a director on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Shawn Michael Ryan as a director on 30 June 2016 (1 page)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
18 March 2016Termination of appointment of Paul Clink as a director on 1 June 2014 (1 page)
18 March 2016Termination of appointment of Paul Clink as a director on 1 June 2014 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 March 2015Termination of appointment of Kevin Spann Fowler as a director on 1 June 2014 (1 page)
11 March 2015Termination of appointment of Kevin Spann Fowler as a director on 1 June 2014 (1 page)
11 March 2015Termination of appointment of Kevin Spann Fowler as a director on 1 June 2014 (1 page)
17 November 2014Appointment of Raymond Francis Yerkes as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Raymond Francis Yerkes as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Raymond Francis Yerkes as a director on 1 September 2014 (2 pages)
12 November 2014Appointment of Kenneth Alan Kincaid as a director on 1 September 2014 (2 pages)
12 November 2014Termination of appointment of Eric Christopher Boehm as a director on 1 October 2014 (1 page)
12 November 2014Termination of appointment of Eric Christopher Boehm as a director on 1 October 2014 (1 page)
12 November 2014Appointment of Kenneth Alan Kincaid as a director on 1 September 2014 (2 pages)
12 November 2014Termination of appointment of Eric Christopher Boehm as a director on 1 October 2014 (1 page)
12 November 2014Appointment of Kenneth Alan Kincaid as a director on 1 September 2014 (2 pages)
11 November 2014Appointment of Shawn Michael Ryan as a director on 1 September 2014 (2 pages)
11 November 2014Appointment of Shawn Michael Ryan as a director on 1 September 2014 (2 pages)
11 November 2014Appointment of Shawn Michael Ryan as a director on 1 September 2014 (2 pages)
14 July 2014Appointment of Jeffrey Robert Czerniak as a director on 1 June 2014 (2 pages)
14 July 2014Appointment of Jeffrey Robert Czerniak as a director on 1 June 2014 (2 pages)
14 July 2014Appointment of Jeffrey Robert Czerniak as a director on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
25 April 2014Appointment of Mr Eric Christopher Boehm as a director (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Appointment of Mr Eric Christopher Boehm as a director (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Termination of appointment of David Desandre as a director (1 page)
22 April 2014Termination of appointment of David Desandre as a director (1 page)
17 April 2014Termination of appointment of David Desandre as a director
  • ANNOTATION The date of termination was removed from the TM01 on 09/06/2014 as it was factually inaccurate.
(2 pages)
17 April 2014Termination of appointment of David Dickenson as a director (1 page)
17 April 2014Termination of appointment of David Dickenson as a director (1 page)
17 April 2014Termination of appointment of David Desandre as a director
  • ANNOTATION The date of termination was removed from the TM01 on 09/06/2014 as it was factually inaccurate.
(2 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
7 October 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2012Annual return made up to 29 May 2012 (8 pages)
20 August 2012Annual return made up to 29 May 2012 (8 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2011Appointment of Paul Clink as a director (2 pages)
7 June 2011Appointment of Mr David Scott Dickenson as a director (2 pages)
7 June 2011Appointment of Kevin Spann Fowler as a director (2 pages)
7 June 2011Appointment of Kevin Spann Fowler as a director (2 pages)
7 June 2011Appointment of Mr David Scott Dickenson as a director (2 pages)
7 June 2011Termination of appointment of David Basirico as a director (1 page)
7 June 2011Appointment of Paul Clink as a director (2 pages)
7 June 2011Termination of appointment of David Basirico as a director (1 page)
6 June 2011Annual return made up to 29 May 2011 (6 pages)
6 June 2011Annual return made up to 29 May 2011 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (12 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (12 pages)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
27 May 2010Director's details changed for David Leonard, Anthony Basirico on 27 May 2010 (2 pages)
27 May 2010Director's details changed for David Leonard, Anthony Basirico on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Kathleen Moira Gallagher on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Kathleen Moira Gallagher on 27 May 2010 (2 pages)
20 May 2010Appointment of Mr David Desandre as a director (2 pages)
20 May 2010Appointment of Mr David Desandre as a director (2 pages)
19 May 2010Termination of appointment of a director (1 page)
19 May 2010Termination of appointment of a director (1 page)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 August 2009Return made up to 01/05/09; full list of members (8 pages)
14 August 2009Appointment terminate, secretary graham paul hughes logged form (1 page)
14 August 2009Return made up to 01/05/09; full list of members (8 pages)
14 August 2009Appointment terminate, secretary graham paul hughes logged form (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
25 April 2008Director appointed david leonard, anthony basirico (1 page)
25 April 2008Appointment terminated director kermala dudley (1 page)
25 April 2008Appointment terminated director kermala dudley (1 page)
25 April 2008Director appointed david leonard, anthony basirico (1 page)
2 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
5 July 2006New director appointed (1 page)
5 July 2006Return made up to 01/05/06; full list of members (3 pages)
5 July 2006Return made up to 01/05/06; full list of members (3 pages)
5 July 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
18 June 2005Return made up to 01/05/05; no change of members (9 pages)
18 June 2005Return made up to 01/05/05; no change of members (9 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
7 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 May 2003Return made up to 01/05/03; full list of members (10 pages)
22 May 2003Return made up to 01/05/03; full list of members (10 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
18 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/01
(8 pages)
18 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/01
(8 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
23 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 April 2001Return made up to 27/10/00; full list of members (7 pages)
13 April 2001Return made up to 27/10/00; full list of members (7 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
23 November 1999Return made up to 27/10/99; full list of members (8 pages)
23 November 1999Return made up to 27/10/99; full list of members (8 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
17 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 October 1997Return made up to 27/10/97; no change of members (6 pages)
30 October 1997Return made up to 27/10/97; no change of members (6 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Return made up to 27/10/96; full list of members (6 pages)
14 November 1996Return made up to 27/10/96; full list of members (6 pages)
19 April 1996Accounting reference date notified as 31/12 (1 page)
19 April 1996Accounting reference date notified as 31/12 (1 page)
27 October 1995Incorporation (42 pages)
27 October 1995Incorporation (42 pages)