Company NameTurnaround Management Association (UK)
Company StatusActive
Company Number04153243
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Neil Douglas Chesterton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 18 30 Mortlake High Street
London
SW14 8HX
Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Secretary NameMr Garry Peter Mumford
NationalityBritish
StatusCurrent
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NameMr Christopher Derek Hart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NameMr Andrew Cawkwell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NameMr Adrian Christopher Doble
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleMentor
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 New Bond Street
London
W1S 1SB
Director NameMr Adam Bradley Plainer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Pine Grove
Totteridge
London
N20 8LB
Director NameMs Joanne Sarah Rumley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoot Anstey Llp 2 Glass Wharf
Bristol
BS2 0EL
Director NameMs Anna Malgorzata Nolan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NameMr Paul Michael Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Building 1-4 Cumberland Place
Southampton
SO15 2NP
Director NameMr Jonathan Patrick Hughes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(19 years, 1 month after company formation)
Appointment Duration4 years
RoleRegional Sales Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NameMs Sonia Ann-Marie Jordan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NameAlexander Stewart Wild
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NameMrs Rebecca Margaret Walker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlleyn House Carlton Crescent
Southampton
SO15 2EU
Director NameMr Jonathan William Abraham
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJ9 Advisory The Pinnacle
Albion Street
Leeds
LS1 5AA
Director NameMr Charles Edward Ronald Loake
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(22 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleValuer
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Secretary NameMr Neil Douglas Chesterton
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Burlington Avenue
Kew
Richmond
Surrey
TW9 4DH
Director NamePeter Scholey Dunn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 October 2002)
RoleAccountant
Correspondence Address73 Baker Street
London
W1U 6RD
Director NamePaul Edward Burke
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address34 Oakwood Grove
Alderbury
Salisbury
Wiltshire
SP5 3BN
Director NameMr Christopher Stuart Burford
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Royd
40 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Director NameJudith Claire Bennett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 08 May 2002)
RoleManaging Director
Correspondence Address74 Teignmouth Road
London
NW2 4DX
Director NameAlan Peter Adams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 October 2002)
RoleSales Manager
Correspondence Address16 Baddeley Close
Stevenage
Hertfordshire
SG2 9SL
Director NameTyrone Shaun Courtman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThorntree House
School Lane
Gaulby
Leicestershire
LE7 9BX
Director NameMichael Chamberlain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2004)
RoleChartered Accountant
Correspondence Address11 Beech Walk
Adel
Leeds
LS16 8NY
Director NameMark Richard Blayney
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2004)
RoleCompany Director
Correspondence AddressThe Old Sunday School
Bridge End, Frosterley
Bishop Auckland
County Durham
DL13 2SN
Director NamePaul John Clark
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSentinels
Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameMr David Andrew Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Director NameMr Allan George Booth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grand Division Row
Henderson Road
Southsea
Hampshire
PO4 9GD
Director NameMr John Nicholas Bloor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2012)
RoleRecruitment Consultment
Country of ResidenceEngland
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NameMr Mark Guy Boughey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLambrook House Woolaston Common
Woolaston
Lydney
Gloucestershire
GL15 6NY
Wales
Director NameMr Graham Paul Bushby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMs Rashmi Dube-Spruce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House King Street
Leeds
LS1 2HH
Director NameMr David Brindley
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
Director NamePeter John Brewer
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address138 Edmund Street
Birmingham
B3 2ES

Location

Registered AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mounrfitchet
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£127,862
Net Worth£27,086
Cash£28,748
Current Liabilities£6,812

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

18 February 2021Director's details changed for Mr Christopher Derek Hart on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Jonathan Patrick Hughes on 17 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Adam John William Pye on 17 February 2021 (2 pages)
18 February 2021Director's details changed for Ms Joanne Sarah Rumley on 17 February 2021 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mr Adrian Christopher Doble on 5 November 2020 (2 pages)
14 January 2021Director's details changed for Mr Paul Michael Davies on 14 January 2021 (2 pages)
8 December 2020Termination of appointment of David Brindley as a director on 8 December 2020 (1 page)
24 November 2020Director's details changed for Mr Adrian Christopher Doble on 20 November 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 April 2020Appointment of Mr Jonathan Patrick Hughes as a director on 4 March 2020 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 January 2020Appointment of Jennifer Oldfield as a director on 8 January 2020 (2 pages)
6 January 2020Termination of appointment of Rashmi Dube-Spruce as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Paul David Williams as a director on 31 December 2019 (1 page)
25 September 2019Termination of appointment of Byron John Nurse as a director on 24 September 2019 (1 page)
11 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 January 2019Appointment of Peter John Brewer as a director on 1 January 2019 (2 pages)
2 January 2019Appointment of David Brindley as a director on 1 January 2019 (2 pages)
16 November 2018Termination of appointment of David Andrew Bryan as a director on 15 November 2018 (1 page)
11 October 2018Appointment of Mr Adam John William Pye as a director on 5 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 August 2018Termination of appointment of Joanne Maria Holland as a director on 7 August 2018 (1 page)
9 February 2018Appointment of Mr Paul Michael Davies as a director on 1 January 2018 (2 pages)
9 February 2018Appointment of Ms Anna Malgorzata Nolan as a director on 1 January 2018 (2 pages)
9 February 2018Termination of appointment of Christopher Simon Hall as a director on 31 December 2017 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 February 2018Appointment of Ms Joanne Sarah Rumley as a director on 1 January 2018 (2 pages)
9 February 2018Appointment of Ms Rashmi Dube-Spruce as a director on 1 January 2018 (2 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
25 January 2017Appointment of Mr Peter Francis Stevens as a director on 17 January 2017 (2 pages)
25 January 2017Appointment of Mr Peter Francis Stevens as a director on 17 January 2017 (2 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 May 2016Appointment of Mr Paul David Williams as a director on 13 April 2016 (2 pages)
12 May 2016Appointment of Mr Paul David Williams as a director on 13 April 2016 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 March 2016Statement of company's objects (2 pages)
15 March 2016Statement of company's objects (2 pages)
2 March 2016Termination of appointment of Ian Archie Gray as a director on 6 February 2016 (1 page)
2 March 2016Termination of appointment of Ian Archie Gray as a director on 6 February 2016 (1 page)
4 February 2016Annual return made up to 2 February 2016 no member list (15 pages)
4 February 2016Annual return made up to 2 February 2016 no member list (15 pages)
18 January 2016Termination of appointment of Mark Guy Boughey as a director on 15 January 2016 (1 page)
18 January 2016Termination of appointment of Mark Guy Boughey as a director on 15 January 2016 (1 page)
21 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
26 June 2015Termination of appointment of Bryan Frank Green as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Bryan Frank Green as a director on 24 June 2015 (1 page)
14 April 2015Appointment of Mr Byron John Nurse as a director on 18 March 2015 (2 pages)
14 April 2015Appointment of Mr Byron John Nurse as a director on 18 March 2015 (2 pages)
9 April 2015Appointment of Mr Graham Paul Bushby as a director on 18 March 2015 (2 pages)
9 April 2015Appointment of Mr Graham Paul Bushby as a director on 18 March 2015 (2 pages)
24 March 2015Termination of appointment of Sonia Ann-Marie Jordan as a director on 18 March 2015 (1 page)
24 March 2015Termination of appointment of Sonia Ann-Marie Jordan as a director on 18 March 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 no member list (16 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (16 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (16 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 July 2014Termination of appointment of Carl Mifflin as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Carl Mifflin as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Carl Mifflin as a director on 7 July 2014 (1 page)
5 June 2014Appointment of Mr Mark Guy Boughey as a director (2 pages)
5 June 2014Appointment of Mr Mark Guy Boughey as a director (2 pages)
2 June 2014Appointment of Mr Adam Bradley Plainer as a director (2 pages)
2 June 2014Appointment of Mr Adam Bradley Plainer as a director (2 pages)
19 May 2014Appointment of Andrew John Pepper as a director (2 pages)
19 May 2014Appointment of Andrew John Pepper as a director (2 pages)
12 March 2014Termination of appointment of Matthew Quade as a director (1 page)
12 March 2014Termination of appointment of Matthew Quade as a director (1 page)
7 February 2014Termination of appointment of Allan Booth as a director (1 page)
7 February 2014Termination of appointment of Allan Booth as a director (1 page)
3 February 2014Annual return made up to 2 February 2014 no member list (16 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (16 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (16 pages)
16 January 2014Appointment of Mr Ian Archie Gray as a director (2 pages)
16 January 2014Appointment of Ms Joanne Maria Holland as a director (2 pages)
16 January 2014Appointment of Mr Ian Archie Gray as a director (2 pages)
16 January 2014Appointment of Ms Joanne Maria Holland as a director (2 pages)
11 October 2013Appointment of Sonia Ann-Marie Jordan as a director (2 pages)
11 October 2013Appointment of Sonia Ann-Marie Jordan as a director (2 pages)
11 October 2013Appointment of Christopher Simon Hall as a director (2 pages)
11 October 2013Appointment of Christopher Simon Hall as a director (2 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 June 2013Termination of appointment of Paul Clark as a director (1 page)
18 June 2013Termination of appointment of Paul Clark as a director (1 page)
2 April 2013Termination of appointment of David Hole as a director (1 page)
2 April 2013Termination of appointment of David Hole as a director (1 page)
5 February 2013Termination of appointment of Dominic Reimbold as a director (1 page)
5 February 2013Termination of appointment of Dominic Reimbold as a director (1 page)
4 February 2013Annual return made up to 2 February 2013 no member list (15 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (15 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (15 pages)
10 January 2013Director's details changed for Matthew David Collingwood Quade on 1 April 2012 (2 pages)
10 January 2013Director's details changed for Matthew David Collingwood Quade on 1 April 2012 (2 pages)
10 January 2013Director's details changed for Matthew David Collingwood Quade on 1 April 2012 (2 pages)
8 January 2013Termination of appointment of John Willcock as a director (1 page)
8 January 2013Termination of appointment of John Willcock as a director (1 page)
2 January 2013Termination of appointment of Tyrone Courtman as a director (1 page)
2 January 2013Termination of appointment of Tyrone Courtman as a director (1 page)
31 October 2012Director's details changed for Bryan Frank Green on 31 August 2010 (2 pages)
31 October 2012Director's details changed for Bryan Frank Green on 31 August 2010 (2 pages)
31 October 2012Appointment of Mr Carl Mifflin as a director (2 pages)
31 October 2012Appointment of Mr Carl Mifflin as a director (2 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 July 2012Appointment of Mr Christopher Derek Hart as a director (2 pages)
26 July 2012Appointment of Mr Christopher Derek Hart as a director (2 pages)
8 March 2012Termination of appointment of John Bloor as a director (1 page)
8 March 2012Termination of appointment of John Bloor as a director (1 page)
6 February 2012Annual return made up to 2 February 2012 no member list (16 pages)
6 February 2012Annual return made up to 2 February 2012 no member list (16 pages)
6 February 2012Annual return made up to 2 February 2012 no member list (16 pages)
3 January 2012Termination of appointment of Charles Stephenson as a director (1 page)
3 January 2012Termination of appointment of Charles Stephenson as a director (1 page)
6 October 2011Appointment of Mr Adrian Christopher Doble as a director (2 pages)
6 October 2011Appointment of Mr Adrian Christopher Doble as a director (2 pages)
6 October 2011Appointment of Mr Andrew Cawkwell as a director (2 pages)
6 October 2011Appointment of Mr Andrew Cawkwell as a director (2 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (15 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (15 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (15 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 September 2010Termination of appointment of Richard Ramsey as a director (1 page)
17 September 2010Appointment of Mr John Nicholas Bloor as a director (2 pages)
17 September 2010Appointment of Mr John Nicholas Bloor as a director (2 pages)
17 September 2010Termination of appointment of Richard Ramsey as a director (1 page)
17 May 2010Director's details changed for Matthew David Collingwood Quade on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Matthew David Collingwood Quade on 15 May 2010 (2 pages)
14 May 2010Appointment of Mr Allan George Booth as a director (2 pages)
14 May 2010Appointment of Mr Allan George Booth as a director (2 pages)
14 May 2010Appointment of David Bryan as a director (2 pages)
14 May 2010Appointment of David Bryan as a director (2 pages)
30 March 2010Appointment of John Frederick Willcock as a director (2 pages)
30 March 2010Appointment of Richard Dalhousie Ramsey as a director (2 pages)
30 March 2010Appointment of Richard Dalhousie Ramsey as a director (2 pages)
30 March 2010Appointment of John Frederick Willcock as a director (2 pages)
17 March 2010Director's details changed for Bryan Frank Green on 30 April 2006 (1 page)
17 March 2010Director's details changed for Bryan Frank Green on 30 April 2006 (1 page)
4 March 2010Annual return made up to 2 February 2010 no member list (7 pages)
4 March 2010Annual return made up to 2 February 2010 no member list (7 pages)
4 March 2010Annual return made up to 2 February 2010 no member list (7 pages)
3 March 2010Termination of appointment of Alan Tilley as a director (1 page)
3 March 2010Director's details changed for Matthew David Collingwood Quade on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Charles Justin Stephenson on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Paul John Clark on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Tyrone Shaun Courtman on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Bryan Frank Green on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Paul John Clark on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Matthew David Collingwood Quade on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Bryan Frank Green on 2 February 2010 (2 pages)
3 March 2010Termination of appointment of Alan Tilley as a director (1 page)
3 March 2010Director's details changed for Charles Justin Stephenson on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Paul John Clark on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Tyrone Shaun Courtman on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Matthew David Collingwood Quade on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Tyrone Shaun Courtman on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Charles Justin Stephenson on 2 February 2010 (2 pages)
3 March 2010Director's details changed for Bryan Frank Green on 2 February 2010 (2 pages)
3 November 2009Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 February 2009Annual return made up to 02/02/09 (5 pages)
2 February 2009Annual return made up to 02/02/09 (5 pages)
13 January 2009Director appointed dominic reimbold (1 page)
13 January 2009Director appointed dominic reimbold (1 page)
6 January 2009Appointment terminated director mark lowther (1 page)
6 January 2009Appointment terminated director mark lowther (1 page)
19 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 May 2008Director appointed matthew david collingwood quade (1 page)
16 May 2008Director appointed matthew david collingwood quade (1 page)
17 March 2008Director appointed mark lowther (1 page)
17 March 2008Director appointed mark lowther (1 page)
4 February 2008Annual return made up to 02/02/08 (3 pages)
4 February 2008Annual return made up to 02/02/08 (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
27 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
8 February 2007Annual return made up to 02/02/07 (4 pages)
8 February 2007Annual return made up to 02/02/07 (4 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
7 March 2006Annual return made up to 02/02/06 (4 pages)
7 March 2006Annual return made up to 02/02/06 (4 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
20 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
3 February 2005Annual return made up to 02/02/05 (4 pages)
3 February 2005Annual return made up to 02/02/05 (4 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
14 February 2004Annual return made up to 02/02/04 (9 pages)
14 February 2004Annual return made up to 02/02/04 (9 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
13 March 2003Annual return made up to 02/02/03 (9 pages)
13 March 2003Annual return made up to 02/02/03 (9 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (2 pages)
11 February 2003New director appointed (3 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003Director resigned (1 page)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
16 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 7TH floor 15 st botolph street london EC3A 7NJ (1 page)
21 March 2002Registered office changed on 21/03/02 from: 7TH floor 15 st botolph street london EC3A 7NJ (1 page)
8 March 2002Annual return made up to 02/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Annual return made up to 02/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (2 pages)
23 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 March 2001Location of register of members (1 page)
13 March 2001Location of register of members (1 page)
2 February 2001Incorporation (35 pages)
2 February 2001Incorporation (35 pages)