Sittingbourne
Kent
ME10 1RL
Director Name | Prof Peter Burbridge |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 21 January 2015) |
Role | Retired Leave |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard The Ross Comrie Crieff Perthshire PH6 2JS Scotland |
Director Name | Dr Rhoda Ballinger |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 January 2015) |
Role | University Lecture |
Country of Residence | United Kingdom |
Correspondence Address | 16 River Glade Gwaelod Y Garth Cardiff South Glamorgan CF15 9SP Wales |
Director Name | Dr Martin Budd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 288 Broadgate Sutton St Edmund Spalding Lincolnshire PE12 0LR |
Director Name | Dr Steve Fletcher |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 January 2015) |
Role | Higher Education |
Country of Residence | United Kingdom |
Correspondence Address | 75 Victoria Road Cowes Isle Of Wight PO31 7JJ |
Secretary Name | Alex Midlen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 January 2015) |
Role | Company Director |
Correspondence Address | 37 Wastor Cottage Lydford Okehampton Devon EX20 4BW |
Director Name | Rosamund Mary Irene Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Mayflower Road London SW9 9JZ |
Secretary Name | Bruno Bernard Augustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Barnard Lodge Shaftsbury Avenue New Barnet Barnet Hertfordshire EN5 5JP |
Director Name | Philip Stewart Watson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1999) |
Role | Countryside Manager |
Correspondence Address | 1 Meadow Park Portballintrae Bushmills County Antrim BT57 8TQ Northern Ireland |
Director Name | Brian Shipman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 December 2006) |
Role | Local Government Officer |
Correspondence Address | Avallennek Gulval Cross Gulval Penzance Cornwall TR18 3BN |
Director Name | Dr James Ward Andrews |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2000) |
Role | Marine Biologist |
Correspondence Address | 1 The Causeway Cartmel Cumbria LA11 6PW |
Director Name | Timothy David Badman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1999) |
Role | Local Government |
Correspondence Address | 1 Chestnut Cottages Oxford Road Sutton Scotney Winchester Hampshire SO21 3JL |
Director Name | Jenny Estella Crawford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1999) |
Role | Planner |
Correspondence Address | 3 Drynie Terrace Inverness IV2 4UP Scotland |
Director Name | Gordon Ogilvie Hall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1999) |
Role | Retired Planning Officer |
Correspondence Address | 30 Min Y Coed Radyr Cardiff CF4 8AQ Wales |
Secretary Name | Brian Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Avallennek Gulval Cross Gulval Penzance Cornwall TR18 3BN |
Director Name | Capt Antony Hugh Francis Wilks |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2003) |
Role | Consultant |
Correspondence Address | Easter Fossoway Carnbo Kinross Fife KY13 0PA Scotland |
Director Name | Alexander Barclay Midlen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2006) |
Role | Chairman |
Correspondence Address | Coastnet The Gatehouse, Rowhedge Wharf Rowhedge Essex CO5 7ET |
Director Name | Sarah Jane Jewell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2001) |
Role | Coastal Project Officer |
Correspondence Address | 3 Weston Mews Weston Road Cowes Isle Of Wight PO31 7JE |
Director Name | Ian Anthony Mark Jennison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2004) |
Role | Senior Consultant |
Correspondence Address | 29 Tay Avenue Comrie Crieff Perthshire PH6 2PF Scotland |
Secretary Name | David Graham Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 April 2000) |
Role | Self Employed |
Correspondence Address | 25 Albion Road Edinburgh Midlothian EH7 5QJ Scotland |
Director Name | Natasha Jayne Barker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2006) |
Role | Exe Estuary Officer |
Correspondence Address | Flat 4, Catharine Court 20 Catharine Place Bath Somerset BA1 2PR |
Director Name | Timothy Charles Huntington |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2004) |
Role | Environment Consultant |
Correspondence Address | 2 Fox Pond Lane Pennington Lymington Hampshire SO41 8FW |
Secretary Name | Alison Hazel Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2001) |
Role | Project Officer |
Correspondence Address | 2 Portland Road Bournemouth Dorset BH9 1NQ |
Secretary Name | Alexander Barclay Midlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Coastnet The Gatehouse, Rowhedge Wharf Rowhedge Essex CO5 7ET |
Secretary Name | Ian Anthony Mark Jennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2004) |
Role | Senior Consultant |
Correspondence Address | 29 Tay Avenue Comrie Crieff Perthshire PH6 2PF Scotland |
Director Name | Dr Derek John McGlashan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2006) |
Role | Manager |
Correspondence Address | No 2 Lecklebank Farm Cottages Auchtermuchty Scotland KY14 7FD |
Director Name | Timothy Chapple |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2007) |
Role | Coastal Management |
Correspondence Address | 503 Seddon House Barbican London EC25 8BX |
Director Name | Dr Jane Yaussik |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 2005) |
Role | Consultant |
Correspondence Address | 4 Langstone Avenue Havant Hampshire PO9 1RU |
Secretary Name | Timothy Chapple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 2007) |
Role | Coastal Management |
Correspondence Address | 503 Seddon House Barbican London EC25 8BX |
Director Name | Cliff Morrison |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2009) |
Role | Technical Advisor |
Correspondence Address | Bank House Brickyard Lane Theadle Thorpe Lincolnshire Ln1r Inr |
Director Name | Caroline Salthouse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2010) |
Role | Local Goverme Officer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Milner Road Heswall Wirral Merseyside CH60 5RU Wales |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £426,107 |
Net Worth | £95,183 |
Cash | £2,876 |
Current Liabilities | £48,247 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 October 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 September 2013 | Appointment of a voluntary liquidator (1 page) |
23 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Administrator's progress report to 7 August 2013 (25 pages) |
19 August 2013 | Administrator's progress report to 7 August 2013 (25 pages) |
19 August 2013 | Administrator's progress report to 7 August 2013 (25 pages) |
7 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 August 2013 | Administrator's progress report to 17 July 2013 (21 pages) |
7 August 2013 | Administrator's progress report to 17 July 2013 (21 pages) |
17 June 2013 | Statement of administrator's revised proposal (2 pages) |
17 June 2013 | Statement of administrator's revised proposal (2 pages) |
20 February 2013 | Administrator's progress report to 17 January 2013 (23 pages) |
20 February 2013 | Administrator's progress report to 17 January 2013 (23 pages) |
12 October 2012 | Result of meeting of creditors (3 pages) |
12 October 2012 | Result of meeting of creditors (3 pages) |
19 September 2012 | Statement of administrator's proposal (28 pages) |
19 September 2012 | Statement of administrator's proposal (28 pages) |
20 July 2012 | Registered office address changed from The Gatehouse Rowhedge Wharf, High Street Rowhedge, Colchester Essex CO5 7ET on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from The Gatehouse Rowhedge Wharf, High Street Rowhedge, Colchester Essex CO5 7ET on 20 July 2012 (2 pages) |
19 July 2012 | Appointment of an administrator (1 page) |
19 July 2012 | Appointment of an administrator (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
14 June 2011 | Annual return made up to 28 May 2011 no member list (7 pages) |
14 June 2011 | Annual return made up to 28 May 2011 no member list (7 pages) |
14 June 2011 | Secretary's details changed for Alex Midlen on 28 May 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Alex Midlen on 28 May 2011 (2 pages) |
13 June 2011 | Termination of appointment of Caroline Salthouse as a director (1 page) |
13 June 2011 | Termination of appointment of Caroline Salthouse as a director (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 July 2010 | Director's details changed for Doctor Steve Fletcher on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Doctor Rhoda Ballinger on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Anthony William Clayton on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Doctor Martin Budd on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Doctor Rhoda Ballinger on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Caroline Salthouse on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Professor Peter Burbridge on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Caroline Salthouse on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Professor Peter Burbridge on 28 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 May 2010 no member list (8 pages) |
22 July 2010 | Director's details changed for Doctor Martin Budd on 28 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 May 2010 no member list (8 pages) |
22 July 2010 | Director's details changed for Doctor Steve Fletcher on 28 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Anthony William Clayton on 28 May 2010 (2 pages) |
21 July 2010 | Termination of appointment of Cliff Morrison as a director (1 page) |
21 July 2010 | Termination of appointment of Cliff Morrison as a director (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
29 May 2009 | Annual return made up to 28/05/09 (4 pages) |
29 May 2009 | Annual return made up to 28/05/09 (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
23 June 2008 | Annual return made up to 28/05/08 (4 pages) |
23 June 2008 | Appointment terminated director tim chapple (1 page) |
23 June 2008 | Annual return made up to 28/05/08 (4 pages) |
23 June 2008 | Appointment terminated director tim chapple (1 page) |
12 May 2008 | Secretary appointed alex midlen (1 page) |
12 May 2008 | Appointment terminated secretary tim chapple (1 page) |
12 May 2008 | Secretary appointed alex midlen (1 page) |
12 May 2008 | Appointment terminated secretary tim chapple (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Annual return made up to 28/05/07 (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Annual return made up to 28/05/07 (2 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Annual return made up to 28/05/06 (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 37 high street rowhedge colchester CO5 7ET (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Annual return made up to 28/05/06 (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 37 high street rowhedge colchester CO5 7ET (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
27 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 June 2005 | Annual return made up to 28/05/05
|
1 June 2005 | Annual return made up to 28/05/05
|
28 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 28/05/04
|
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Annual return made up to 28/05/04
|
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 November 2003 | Company name changed coastal heritage network\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed coastal heritage network\certificate issued on 10/11/03 (2 pages) |
3 July 2003 | Annual return made up to 28/05/03
|
3 July 2003 | Annual return made up to 28/05/03
|
8 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
8 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Annual return made up to 28/05/02
|
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Annual return made up to 28/05/02
|
3 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
21 September 2001 | Annual return made up to 28/05/01
|
21 September 2001 | Annual return made up to 28/05/01
|
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
27 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
13 June 2000 | Annual return made up to 28/05/00 (4 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Annual return made up to 28/05/00 (4 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Annual return made up to 28/05/99
|
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Annual return made up to 28/05/99
|
9 June 1999 | New director appointed (2 pages) |
6 April 1999 | (4 pages) |
6 April 1999 | (4 pages) |
18 August 1998 | Annual return made up to 28/05/98
|
18 August 1998 | Annual return made up to 28/05/98
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Accounts made up to 31 May 1997 (1 page) |
10 May 1998 | Accounts made up to 31 May 1997 (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: manchester metropolitan universi st augustines lower chatham street manchester M15 6BY (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: manchester metropolitan universi st augustines lower chatham street manchester M15 6BY (1 page) |
20 June 1997 | Annual return made up to 28/05/97 (6 pages) |
20 June 1997 | Annual return made up to 28/05/97 (6 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: 61 charterhouse street london EC1M 6HA (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: 61 charterhouse street london EC1M 6HA (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
28 May 1996 | Incorporation (30 pages) |
28 May 1996 | Incorporation (30 pages) |