London
SW14 8HX
Director Name | Mr Garry Peter Mumford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Secretary Name | Mr Garry Peter Mumford |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Mr Christopher Derek Hart |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Mr Andrew Cawkwell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Mr Adrian Christopher Doble |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Mentor |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Mr Adam Bradley Plainer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Pine Grove Totteridge London N20 8LB |
Director Name | Ms Joanne Sarah Rumley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Foot Anstey Llp 2 Glass Wharf Bristol BS2 0EL |
Director Name | Ms Anna Malgorzata Nolan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Mr Paul Michael Davies |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Building 1-4 Cumberland Place Southampton SO15 2NP |
Director Name | Mr Jonathan Patrick Hughes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Regional Sales Director |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Ms Sonia Ann-Marie Jordan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Alexander Stewart Wild |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Mrs Rebecca Margaret Walker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alleyn House Carlton Crescent Southampton SO15 2EU |
Director Name | Mr Jonathan William Abraham |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | J9 Advisory The Pinnacle Albion Street Leeds LS1 5AA |
Director Name | Mr Charles Edward Ronald Loake |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Valuer |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Secretary Name | Mr Neil Douglas Chesterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Burlington Avenue Kew Richmond Surrey TW9 4DH |
Director Name | Peter Scholey Dunn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 October 2002) |
Role | Accountant |
Correspondence Address | 73 Baker Street London W1U 6RD |
Director Name | Paul Edward Burke |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 34 Oakwood Grove Alderbury Salisbury Wiltshire SP5 3BN |
Director Name | Mr Christopher Stuart Burford |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Royd 40 Duchy Road Harrogate North Yorkshire HG1 2ER |
Director Name | Judith Claire Bennett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 08 May 2002) |
Role | Managing Director |
Correspondence Address | 74 Teignmouth Road London NW2 4DX |
Director Name | Alan Peter Adams |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 October 2002) |
Role | Sales Manager |
Correspondence Address | 16 Baddeley Close Stevenage Hertfordshire SG2 9SL |
Director Name | Tyrone Shaun Courtman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thorntree House School Lane Gaulby Leicestershire LE7 9BX |
Director Name | Michael Chamberlain |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 11 Beech Walk Adel Leeds LS16 8NY |
Director Name | Mark Richard Blayney |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | The Old Sunday School Bridge End, Frosterley Bishop Auckland County Durham DL13 2SN |
Director Name | Paul John Clark |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sentinels Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Mr David Andrew Bryan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | Mr Allan George Booth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grand Division Row Henderson Road Southsea Hampshire PO4 9GD |
Director Name | Mr John Nicholas Bloor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2012) |
Role | Recruitment Consultment |
Country of Residence | England |
Correspondence Address | 66 Wigmore Street London W1U 2SB |
Director Name | Mr Mark Guy Boughey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lambrook House Woolaston Common Woolaston Lydney Gloucestershire GL15 6NY Wales |
Director Name | Mr Graham Paul Bushby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Rashmi Dube-Spruce |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House King Street Leeds LS1 2HH |
Director Name | Mr David Brindley |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
Director Name | Peter John Brewer |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 138 Edmund Street Birmingham B3 2ES |
Registered Address | Insight House Riverside Business Park Stoney Common Road Stansted Mounrfitchet Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £127,862 |
Net Worth | £27,086 |
Cash | £28,748 |
Current Liabilities | £6,812 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
18 February 2021 | Director's details changed for Mr Christopher Derek Hart on 18 February 2021 (2 pages) |
---|---|
18 February 2021 | Director's details changed for Mr Jonathan Patrick Hughes on 17 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Adam John William Pye on 17 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Ms Joanne Sarah Rumley on 17 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
18 January 2021 | Director's details changed for Mr Adrian Christopher Doble on 5 November 2020 (2 pages) |
14 January 2021 | Director's details changed for Mr Paul Michael Davies on 14 January 2021 (2 pages) |
8 December 2020 | Termination of appointment of David Brindley as a director on 8 December 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Adrian Christopher Doble on 20 November 2020 (2 pages) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 April 2020 | Appointment of Mr Jonathan Patrick Hughes as a director on 4 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Jennifer Oldfield as a director on 8 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Rashmi Dube-Spruce as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Paul David Williams as a director on 31 December 2019 (1 page) |
25 September 2019 | Termination of appointment of Byron John Nurse as a director on 24 September 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 January 2019 | Resolutions
|
2 January 2019 | Appointment of Peter John Brewer as a director on 1 January 2019 (2 pages) |
2 January 2019 | Appointment of David Brindley as a director on 1 January 2019 (2 pages) |
16 November 2018 | Termination of appointment of David Andrew Bryan as a director on 15 November 2018 (1 page) |
11 October 2018 | Appointment of Mr Adam John William Pye as a director on 5 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 August 2018 | Termination of appointment of Joanne Maria Holland as a director on 7 August 2018 (1 page) |
9 February 2018 | Appointment of Mr Paul Michael Davies as a director on 1 January 2018 (2 pages) |
9 February 2018 | Appointment of Ms Anna Malgorzata Nolan as a director on 1 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Christopher Simon Hall as a director on 31 December 2017 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Ms Joanne Sarah Rumley as a director on 1 January 2018 (2 pages) |
9 February 2018 | Appointment of Ms Rashmi Dube-Spruce as a director on 1 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
25 January 2017 | Appointment of Mr Peter Francis Stevens as a director on 17 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Peter Francis Stevens as a director on 17 January 2017 (2 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Appointment of Mr Paul David Williams as a director on 13 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Paul David Williams as a director on 13 April 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement of company's objects (2 pages) |
15 March 2016 | Statement of company's objects (2 pages) |
2 March 2016 | Termination of appointment of Ian Archie Gray as a director on 6 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Ian Archie Gray as a director on 6 February 2016 (1 page) |
4 February 2016 | Annual return made up to 2 February 2016 no member list (15 pages) |
4 February 2016 | Annual return made up to 2 February 2016 no member list (15 pages) |
18 January 2016 | Termination of appointment of Mark Guy Boughey as a director on 15 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Mark Guy Boughey as a director on 15 January 2016 (1 page) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Termination of appointment of Bryan Frank Green as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Bryan Frank Green as a director on 24 June 2015 (1 page) |
14 April 2015 | Appointment of Mr Byron John Nurse as a director on 18 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Byron John Nurse as a director on 18 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Graham Paul Bushby as a director on 18 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Graham Paul Bushby as a director on 18 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Sonia Ann-Marie Jordan as a director on 18 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Sonia Ann-Marie Jordan as a director on 18 March 2015 (1 page) |
2 February 2015 | Annual return made up to 2 February 2015 no member list (16 pages) |
2 February 2015 | Annual return made up to 2 February 2015 no member list (16 pages) |
2 February 2015 | Annual return made up to 2 February 2015 no member list (16 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Termination of appointment of Carl Mifflin as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Carl Mifflin as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Carl Mifflin as a director on 7 July 2014 (1 page) |
5 June 2014 | Appointment of Mr Mark Guy Boughey as a director (2 pages) |
5 June 2014 | Appointment of Mr Mark Guy Boughey as a director (2 pages) |
2 June 2014 | Appointment of Mr Adam Bradley Plainer as a director (2 pages) |
2 June 2014 | Appointment of Mr Adam Bradley Plainer as a director (2 pages) |
19 May 2014 | Appointment of Andrew John Pepper as a director (2 pages) |
19 May 2014 | Appointment of Andrew John Pepper as a director (2 pages) |
12 March 2014 | Termination of appointment of Matthew Quade as a director (1 page) |
12 March 2014 | Termination of appointment of Matthew Quade as a director (1 page) |
7 February 2014 | Termination of appointment of Allan Booth as a director (1 page) |
7 February 2014 | Termination of appointment of Allan Booth as a director (1 page) |
3 February 2014 | Annual return made up to 2 February 2014 no member list (16 pages) |
3 February 2014 | Annual return made up to 2 February 2014 no member list (16 pages) |
3 February 2014 | Annual return made up to 2 February 2014 no member list (16 pages) |
16 January 2014 | Appointment of Mr Ian Archie Gray as a director (2 pages) |
16 January 2014 | Appointment of Ms Joanne Maria Holland as a director (2 pages) |
16 January 2014 | Appointment of Mr Ian Archie Gray as a director (2 pages) |
16 January 2014 | Appointment of Ms Joanne Maria Holland as a director (2 pages) |
11 October 2013 | Appointment of Sonia Ann-Marie Jordan as a director (2 pages) |
11 October 2013 | Appointment of Sonia Ann-Marie Jordan as a director (2 pages) |
11 October 2013 | Appointment of Christopher Simon Hall as a director (2 pages) |
11 October 2013 | Appointment of Christopher Simon Hall as a director (2 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Termination of appointment of Paul Clark as a director (1 page) |
18 June 2013 | Termination of appointment of Paul Clark as a director (1 page) |
2 April 2013 | Termination of appointment of David Hole as a director (1 page) |
2 April 2013 | Termination of appointment of David Hole as a director (1 page) |
5 February 2013 | Termination of appointment of Dominic Reimbold as a director (1 page) |
5 February 2013 | Termination of appointment of Dominic Reimbold as a director (1 page) |
4 February 2013 | Annual return made up to 2 February 2013 no member list (15 pages) |
4 February 2013 | Annual return made up to 2 February 2013 no member list (15 pages) |
4 February 2013 | Annual return made up to 2 February 2013 no member list (15 pages) |
10 January 2013 | Director's details changed for Matthew David Collingwood Quade on 1 April 2012 (2 pages) |
10 January 2013 | Director's details changed for Matthew David Collingwood Quade on 1 April 2012 (2 pages) |
10 January 2013 | Director's details changed for Matthew David Collingwood Quade on 1 April 2012 (2 pages) |
8 January 2013 | Termination of appointment of John Willcock as a director (1 page) |
8 January 2013 | Termination of appointment of John Willcock as a director (1 page) |
2 January 2013 | Termination of appointment of Tyrone Courtman as a director (1 page) |
2 January 2013 | Termination of appointment of Tyrone Courtman as a director (1 page) |
31 October 2012 | Director's details changed for Bryan Frank Green on 31 August 2010 (2 pages) |
31 October 2012 | Director's details changed for Bryan Frank Green on 31 August 2010 (2 pages) |
31 October 2012 | Appointment of Mr Carl Mifflin as a director (2 pages) |
31 October 2012 | Appointment of Mr Carl Mifflin as a director (2 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Appointment of Mr Christopher Derek Hart as a director (2 pages) |
26 July 2012 | Appointment of Mr Christopher Derek Hart as a director (2 pages) |
8 March 2012 | Termination of appointment of John Bloor as a director (1 page) |
8 March 2012 | Termination of appointment of John Bloor as a director (1 page) |
6 February 2012 | Annual return made up to 2 February 2012 no member list (16 pages) |
6 February 2012 | Annual return made up to 2 February 2012 no member list (16 pages) |
6 February 2012 | Annual return made up to 2 February 2012 no member list (16 pages) |
3 January 2012 | Termination of appointment of Charles Stephenson as a director (1 page) |
3 January 2012 | Termination of appointment of Charles Stephenson as a director (1 page) |
6 October 2011 | Appointment of Mr Adrian Christopher Doble as a director (2 pages) |
6 October 2011 | Appointment of Mr Adrian Christopher Doble as a director (2 pages) |
6 October 2011 | Appointment of Mr Andrew Cawkwell as a director (2 pages) |
6 October 2011 | Appointment of Mr Andrew Cawkwell as a director (2 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (15 pages) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (15 pages) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (15 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Termination of appointment of Richard Ramsey as a director (1 page) |
17 September 2010 | Appointment of Mr John Nicholas Bloor as a director (2 pages) |
17 September 2010 | Appointment of Mr John Nicholas Bloor as a director (2 pages) |
17 September 2010 | Termination of appointment of Richard Ramsey as a director (1 page) |
17 May 2010 | Director's details changed for Matthew David Collingwood Quade on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Matthew David Collingwood Quade on 15 May 2010 (2 pages) |
14 May 2010 | Appointment of Mr Allan George Booth as a director (2 pages) |
14 May 2010 | Appointment of Mr Allan George Booth as a director (2 pages) |
14 May 2010 | Appointment of David Bryan as a director (2 pages) |
14 May 2010 | Appointment of David Bryan as a director (2 pages) |
30 March 2010 | Appointment of John Frederick Willcock as a director (2 pages) |
30 March 2010 | Appointment of Richard Dalhousie Ramsey as a director (2 pages) |
30 March 2010 | Appointment of Richard Dalhousie Ramsey as a director (2 pages) |
30 March 2010 | Appointment of John Frederick Willcock as a director (2 pages) |
17 March 2010 | Director's details changed for Bryan Frank Green on 30 April 2006 (1 page) |
17 March 2010 | Director's details changed for Bryan Frank Green on 30 April 2006 (1 page) |
4 March 2010 | Annual return made up to 2 February 2010 no member list (7 pages) |
4 March 2010 | Annual return made up to 2 February 2010 no member list (7 pages) |
4 March 2010 | Annual return made up to 2 February 2010 no member list (7 pages) |
3 March 2010 | Termination of appointment of Alan Tilley as a director (1 page) |
3 March 2010 | Director's details changed for Matthew David Collingwood Quade on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Charles Justin Stephenson on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul John Clark on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Tyrone Shaun Courtman on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bryan Frank Green on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul John Clark on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Matthew David Collingwood Quade on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bryan Frank Green on 2 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of Alan Tilley as a director (1 page) |
3 March 2010 | Director's details changed for Charles Justin Stephenson on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul John Clark on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Tyrone Shaun Courtman on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Matthew David Collingwood Quade on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Tyrone Shaun Courtman on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Charles Justin Stephenson on 2 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bryan Frank Green on 2 February 2010 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 February 2009 | Annual return made up to 02/02/09 (5 pages) |
2 February 2009 | Annual return made up to 02/02/09 (5 pages) |
13 January 2009 | Director appointed dominic reimbold (1 page) |
13 January 2009 | Director appointed dominic reimbold (1 page) |
6 January 2009 | Appointment terminated director mark lowther (1 page) |
6 January 2009 | Appointment terminated director mark lowther (1 page) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Director appointed matthew david collingwood quade (1 page) |
16 May 2008 | Director appointed matthew david collingwood quade (1 page) |
17 March 2008 | Director appointed mark lowther (1 page) |
17 March 2008 | Director appointed mark lowther (1 page) |
4 February 2008 | Annual return made up to 02/02/08 (3 pages) |
4 February 2008 | Annual return made up to 02/02/08 (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
8 February 2007 | Annual return made up to 02/02/07 (4 pages) |
8 February 2007 | Annual return made up to 02/02/07 (4 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
7 March 2006 | Annual return made up to 02/02/06 (4 pages) |
7 March 2006 | Annual return made up to 02/02/06 (4 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
3 February 2005 | Annual return made up to 02/02/05 (4 pages) |
3 February 2005 | Annual return made up to 02/02/05 (4 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
14 February 2004 | Annual return made up to 02/02/04 (9 pages) |
14 February 2004 | Annual return made up to 02/02/04 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | Annual return made up to 02/02/03 (9 pages) |
13 March 2003 | Annual return made up to 02/02/03 (9 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 7TH floor 15 st botolph street london EC3A 7NJ (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 7TH floor 15 st botolph street london EC3A 7NJ (1 page) |
8 March 2002 | Annual return made up to 02/02/02
|
8 March 2002 | Annual return made up to 02/02/02
|
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | New director appointed (2 pages) |
23 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 March 2001 | Location of register of members (1 page) |
13 March 2001 | Location of register of members (1 page) |
2 February 2001 | Incorporation (35 pages) |
2 February 2001 | Incorporation (35 pages) |