The Narth
Monmouth
Monmouthshire
NP25 4QH
Wales
Director Name | Mr Shaun Corten |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(92 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Keith Greenfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Independent Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Catherine Claydon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 March 2018(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Barrie David Evans |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(98 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Steelworker |
Country of Residence | Wales |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Matthew Robert Wilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(99 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Stanislaus Antoni Luczynski |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(101 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr David McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1984(63 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 64 Morshead Mansions London W9 1LF |
Director Name | Mr Derrick Chilton Canham |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Management Services Manager |
Correspondence Address | 121 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Peter Daniel Dennis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 1991) |
Role | Production Supervisor |
Correspondence Address | 59 Wann Road Loughor Swansea SA4 6QN Wales |
Director Name | Mr Anthony Charles Cook |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 1991) |
Role | Fuel Distribution Technician |
Correspondence Address | 40 Lothian Road Middlesbrough Cleveland TS4 2HR |
Director Name | Mark Hugh Clydesdale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 1991) |
Role | General Works Manager |
Correspondence Address | 1 Chantinghall Road Hamilton Lanarkshire ML3 8PN Scotland |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 1999) |
Role | Controller Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Mr Robert Edwin Butt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 October 2001) |
Role | Steelworker |
Correspondence Address | 15 High Croft Shotton Deeside Clwyd CH5 1QZ Wales |
Director Name | Mr Jack Bretherick |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Pensions Manager |
Correspondence Address | 30 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Secretary Name | Stewart Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 19 Walpole Road Twickenham Middlesex TW2 5SN |
Director Name | Stewart Colley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(71 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 February 2006) |
Role | Investment Manager |
Correspondence Address | River End 24 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr James Cumming |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(71 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 June 2012) |
Role | Director Group Pensions |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eagle Crescent Bearsden Glasgow Lanarkshire G61 4HP Scotland |
Secretary Name | Mr Michael Charles Rumsey Normington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(72 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | Jonathan Abbott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(74 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 19 July 2010) |
Role | Director Sap Programme |
Country of Residence | United Kingdom |
Correspondence Address | Llysbrechfa House Llanfrechfa Cwmbran Gwent NP44 8AD Wales |
Director Name | Gertrude Maria Brown |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(76 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2003) |
Role | Purchasing Manager |
Correspondence Address | Meadowcroft 2 Bellbutts View Scotter Gainsborough Lincolnshire DN21 3UX |
Director Name | Geoffrey Deeley |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(76 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brinsworth Hall Grove Brinsworth Rotherham South Yorkshire S60 5EU |
Secretary Name | Peter Michael Julian Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(77 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Beechurst Shaftesbury Road Woking Surrey GU22 7DT |
Director Name | Mr Robert Anthony Avis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(77 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 The Paddock Guildford Surrey GU1 2RQ |
Director Name | Mr David Clifford Davies |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 June 1999(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2002) |
Role | Electrician |
Country of Residence | Wales |
Correspondence Address | 14 Mount Pleasant Square Ebbw Vale Gwent NP13 3DD Wales |
Director Name | Mr Andrew Dunbar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(79 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coed Cerrios Glangrwyney Crickhowell Powys NP8 1ET Wales |
Director Name | Mr Shaun Corten |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(82 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2009) |
Role | Electrician |
Country of Residence | Wales |
Correspondence Address | 695 Chepstow Road Newport NP19 9BY Wales |
Secretary Name | Miss Varsha Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(83 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2022) |
Role | Accountant |
Correspondence Address | 17th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Steve Breen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(84 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2008) |
Role | Production Operative |
Correspondence Address | Penallt Chester Road Mold CH7 1VE Wales |
Director Name | Kathleen Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2008) |
Role | Supplies Assistant |
Correspondence Address | 1 Rowan Drive Great Ayton Middlesbrough Cleveland TS9 6DN |
Director Name | William John Day |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2008) |
Role | Manager Works & Services & Pro |
Correspondence Address | 20 Bessemer Grove Corby Northamptonshire NN18 8ER |
Director Name | Mr Martin Paul Driscoll |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(89 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2017) |
Role | Director, Hr, Long Product Operations |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor, 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Neil Davies |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor, 125 Old Broad Street London EC2N 1AR |
Secretary Name | Ms Anna Caroline Lindsay |
---|---|
Status | Resigned |
Appointed | 17 June 2014(93 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 42 Osborne Road Palmers Green London N13 5PS |
Director Name | Mr Bernard Peter Curran |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2018) |
Role | HR Director, Downstream Operations, Tse |
Country of Residence | England |
Correspondence Address | 29 Hillfield Road Oundle Peterborough PE8 4QR |
Website | www.bspensions.com/ |
---|---|
Telephone | 020 70427000 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
2.1m at £1 | Corus Management LTD 100.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Co LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,214,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
12 June 2018 | Delivered on: 22 June 2018 Persons entitled: Marston's Estates Limited (Registered Number 00466771) Classification: A registered charge Particulars: All and whole the property known or to be known as the three witches, sir walter scott drive, slackbuie, inverness shown delineated in red on the plan annexed and executed as relative to this standard security being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by tweed estates limited in favour of the chargee dated 5 july 2017 and currently undergoing registration in the land register of scotland under title number INV41390, and which subjects formerly formed part and portion of the subjects registered in the land register of scotland under title number INV16904. Outstanding |
---|---|
22 March 2018 | Delivered on: 28 March 2018 Persons entitled: Marston's Estates Limited (Registered Number 00466771) Classification: A registered charge Particulars: All and whole the property known or to be known as the harbour spring lodge, upperton industrial estate, buchan way, peterhead shown delineated blue on the plan annexed and executed as relative hereto and forming part and portion of the subjects at upperton industrial estate, buchan way, peterhead registered in the land register of scotland under title number ABN131145. Outstanding |
13 March 2018 | Delivered on: 21 March 2018 Persons entitled: Marston's Estates Limited (Registered Number 00466771) Classification: A registered charge Particulars: All and whole the property known as or to be known as the old gatehouse, lenzie shown delineated red on the plan annexed and executed as relative hereto but under exception of the subjects shown delineated blue on the plan annexed and executed as relative hereto and forming part and portion of the subjects at the former larkfield centre and grounds, lenzie as more particularly described in, disponed by and shown delineated red on the plan annexed and executed as relative to disposition by east dunbartonshire council, the scottish ministers and kirkintilloch's initiative limited in favour of the chargee dated 9 and 10 february 2017 and undergoing registration in the land register of scotland under title number DMB91956. Outstanding |
13 March 2018 | Delivered on: 21 March 2018 Persons entitled: Marston's Estates Limited (Registered Number 00466771) Classification: A registered charge Particulars: All and whole the property known or to be known as the harbour spring, upperton industrial estate, buchan way, peterhead shown delineated red on the plan annexed and executed as relative hereto and forming part and portion of the subjects at upperton industrial estate, buchan way, peterhead registered in the land register of scotland under title number ABN1311145. Outstanding |
3 December 2020 | Secretary's details changed for Miss Varsha Naik on 3 December 2020 (1 page) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 May 2020 | Resolutions
|
29 May 2020 | Resolutions
|
29 May 2020 | Resolutions
|
29 May 2020 | Resolutions
|
29 May 2020 | Memorandum and Articles of Association (19 pages) |
29 May 2020 | Resolutions
|
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
3 January 2020 | Termination of appointment of Joanna Mary Regan as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr Matthew Robert Wilson as a director on 31 December 2019 (2 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Peter Rees as a director on 1 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Barrie David Evans as a director on 1 April 2019 (2 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (12 pages) |
22 June 2018 | Registration of charge 001718300004, created on 12 June 2018
|
23 May 2018 | Resolutions
|
19 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 April 2018 | Appointment of Keith Greenfield as a director on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Ms Catherine Claydon as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of David Stephen Maddock as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Nigel Garbutt as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Sue Rae Mather as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Jacqueline Thomas as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Natalie Dawn Young as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Ian Williams as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Bernard Peter Curran as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Martyn Stephen Rees as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Andrew Stewart Mcneil as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Andrew Dunbar as a director on 29 March 2018 (1 page) |
29 March 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
28 March 2018 | Registration of charge 001718300003, created on 22 March 2018
|
21 March 2018 | Registration of charge 001718300001, created on 13 March 2018
|
21 March 2018 | Registration of charge 001718300002, created on 13 March 2018
|
20 March 2018 | Notification of a person with significant control statement (2 pages) |
13 March 2018 | Cessation of Corus Management Limited as a person with significant control on 11 September 2017 (1 page) |
1 December 2017 | Annual return made up to 31 March 2009 with a full list of shareholders (17 pages) |
6 October 2017 | Second filing of the annual return made up to 31 March 2012 (31 pages) |
6 October 2017 | Second filing of the annual return made up to 31 March 2012 (31 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
30 September 2017 | Second filing of the annual return made up to 31 March 2010 (29 pages) |
30 September 2017 | Second filing of the annual return made up to 31 March 2010 (29 pages) |
23 September 2017 | Second filing of the annual return made up to 31 March 2015 (31 pages) |
23 September 2017 | Second filing of the annual return made up to 31 March 2014 (29 pages) |
23 September 2017 | Second filing of the annual return made up to 31 March 2015 (31 pages) |
23 September 2017 | Second filing of the annual return made up to 31 March 2014 (29 pages) |
14 September 2017 | Second filing of the annual return made up to 31 March 2013 (32 pages) |
14 September 2017 | Second filing of the annual return made up to 31 March 2013 (32 pages) |
11 September 2017 | Second filing of the annual return made up to 31 March 2011 (31 pages) |
11 September 2017 | Second filing of the annual return made up to 31 March 2011 (31 pages) |
31 August 2017 | Annual return made up to 31 March 2007 with a full list of shareholders (19 pages) |
31 August 2017 | Annual return made up to 31 March 2008 with a full list of shareholders (19 pages) |
31 August 2017 | Annual return made up to 31 March 2007 with a full list of shareholders (19 pages) |
31 August 2017 | Annual return made up to 31 March 2008 with a full list of shareholders (19 pages) |
29 August 2017 | Second filing of the annual return made up to 31 March 2016 (31 pages) |
29 August 2017 | Second filing of the annual return made up to 31 March 2016 (31 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement by Directors (14 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement by Directors (14 pages) |
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Solvency Statement dated 28/07/17 (14 pages) |
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Solvency Statement dated 28/07/17 (14 pages) |
18 July 2017 | Second filing of Confirmation Statement dated 31/03/2017 (5 pages) |
18 July 2017 | Second filing of Confirmation Statement dated 31/03/2017 (5 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
6 April 2017 | 31/03/17 Statement of Capital gbp 2146188
|
6 April 2017 | 31/03/17 Statement of Capital gbp 2146188
|
7 March 2017 | Appointment of Ms Natalie Dawn Young as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Ms Natalie Dawn Young as a director on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Martin Paul Driscoll as a director on 31 January 2017 (1 page) |
6 March 2017 | Termination of appointment of Martin Paul Driscoll as a director on 31 January 2017 (1 page) |
21 February 2017 | Appointment of Mr Bernard Peter Curran as a director on 17 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Bernard Peter Curran as a director on 17 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Nigel Garbutt as a director on 3 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Nigel Garbutt as a director on 3 February 2017 (2 pages) |
21 November 2016 | Appointment of Miss Jacqueline Thomas as a director on 18 November 2016 (2 pages) |
21 November 2016 | Appointment of Miss Jacqueline Thomas as a director on 18 November 2016 (2 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
1 August 2016 | Termination of appointment of Anthony Szczur as a director on 15 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Anthony Szczur as a director on 15 July 2016 (1 page) |
13 June 2016 | Appointment of Mr Ian Williams as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Ian Williams as a director on 10 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ian Mark Smith as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Katherine Elizabeth Haigh as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Katherine Elizabeth Haigh as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Ian Mark Smith as a director on 31 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Terrence David Godfrey as a director on 8 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Terrence David Godfrey as a director on 8 April 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
8 March 2016 | Appointment of Mr Andrew Stewart Mcneil as a director on 7 March 2016 (2 pages) |
8 March 2016 | Appointment of Mrs Joanna Mary Regan as a director on 7 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Andrew Stewart Mcneil as a director on 7 March 2016 (2 pages) |
8 March 2016 | Appointment of Mrs Joanna Mary Regan as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Robert John Last as a director on 3 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Robert John Last as a director on 3 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Neil Davies as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Neil Davies as a director on 4 March 2016 (1 page) |
7 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 August 2014 | Appointment of Mr Ian Mark Smith as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Ian Mark Smith as a director on 22 July 2014 (2 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
26 June 2014 | Secretary's details changed for Ms Anna Caroline Lindsay on 26 June 2014 (1 page) |
26 June 2014 | Secretary's details changed for Ms Anna Caroline Lindsay on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Ms Anna Caroline Lindsay as a secretary (2 pages) |
26 June 2014 | Appointment of Ms Anna Caroline Lindsay as a secretary (2 pages) |
5 June 2014 | Appointment of Mr Martyn Stephen Rees as a director (2 pages) |
5 June 2014 | Appointment of Mr Martyn Stephen Rees as a director (2 pages) |
4 June 2014 | Termination of appointment of Sean Scorer as a director (1 page) |
4 June 2014 | Termination of appointment of Sean Scorer as a director (1 page) |
16 April 2014 | Termination of appointment of Peter Bradshaw as a secretary (1 page) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Peter Bradshaw as a secretary (1 page) |
21 January 2014 | Appointment of Mrs Katherine Elizabeth Haigh as a director (2 pages) |
21 January 2014 | Appointment of Mrs Katherine Elizabeth Haigh as a director (2 pages) |
8 January 2014 | Appointment of Mr Anthony Szczur as a director (2 pages) |
8 January 2014 | Appointment of Mr Anthony Szczur as a director (2 pages) |
18 November 2013 | Termination of appointment of Colin Madden as a director (1 page) |
18 November 2013 | Termination of appointment of Colin Madden as a director (1 page) |
17 October 2013 | Termination of appointment of Neil Samuel as a director (1 page) |
17 October 2013 | Termination of appointment of Neil Samuel as a director (1 page) |
17 October 2013 | Termination of appointment of Sarah Smith as a director (1 page) |
17 October 2013 | Termination of appointment of Sarah Smith as a director (1 page) |
17 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
10 May 2013 | Termination of appointment of John Phillips as a director (1 page) |
10 May 2013 | Termination of appointment of John Phillips as a director (1 page) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (16 pages) |
22 April 2013 | Termination of appointment of Geoffrey Deeley as a director (1 page) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
22 April 2013 | Termination of appointment of Geoffrey Deeley as a director (1 page) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
30 January 2013 | Appointment of Mr Robert John Last as a director (2 pages) |
30 January 2013 | Appointment of Mr Robert John Last as a director (2 pages) |
25 January 2013 | Appointment of Mr Shaun Corten as a director (2 pages) |
25 January 2013 | Appointment of Mr Shaun Corten as a director (2 pages) |
4 September 2012 | Appointment of Mr Neil Davies as a director (2 pages) |
4 September 2012 | Appointment of Mr Neil Davies as a director (2 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
16 July 2012 | Termination of appointment of James Cumming as a director (1 page) |
16 July 2012 | Termination of appointment of James Cumming as a director (1 page) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (16 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
12 December 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 December 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
6 December 2011 | Appointment of Mr Colin Madden as a director (2 pages) |
6 December 2011 | Appointment of Mr Colin Madden as a director (2 pages) |
29 September 2011 | Termination of appointment of Paul Strickland as a director
|
29 September 2011 | Termination of appointment of Paul Strickland as a director
|
9 September 2011 | Appointment of Mr Andrew Dunbar as a director (2 pages) |
9 September 2011 | Appointment of Mr Andrew Dunbar as a director (2 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
3 May 2011 | Director's details changed for Mr Neil Smauel on 29 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Neil Smauel on 29 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
29 April 2011 | Appointment of Mr Neil David Samuel as a director (2 pages) |
29 April 2011 | Termination of appointment of Neil Smauel as a director (1 page) |
29 April 2011 | Termination of appointment of Neil Smauel as a director (1 page) |
29 April 2011 | Appointment of Mr Neil David Samuel as a director (2 pages) |
28 April 2011 | Appointment of Mr Neil Smauel as a director (2 pages) |
28 April 2011 | Appointment of Mr Neil Smauel as a director (2 pages) |
23 March 2011 | Termination of appointment of Jonathan Abbott as a director (1 page) |
23 March 2011 | Termination of appointment of Jonathan Abbott as a director (1 page) |
22 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
2 November 2010 | Appointment of Mr John Phillips as a director (2 pages) |
2 November 2010 | Appointment of Mr John Phillips as a director (2 pages) |
29 April 2010 | Director's details changed for Peter Rees on 1 October 2009 (2 pages) |
29 April 2010 | Appointment of Mr Sean Padraic Scorer as a director (2 pages) |
29 April 2010 | Director's details changed for Geoffrey Deeley on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr James Cumming on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jonathan Abbott on 1 October 2009 (2 pages) |
29 April 2010 | Appointment of Mr Sean Padraic Scorer as a director (2 pages) |
29 April 2010 | Director's details changed for Geoffrey Deeley on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Sarah Mary Anne Smith on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr James Cumming on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Miss Varsha Naik on 1 October 2009 (1 page) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Director's details changed for Peter Rees on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jonathan Abbott on 1 October 2009 (2 pages) |
29 April 2010 | Appointment of Mr Terrence David Godfrey as a director (2 pages) |
29 April 2010 | Director's details changed for Jonathan Abbott on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Sue Rae Mather on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
29 April 2010 | Director's details changed for David Stephen Maddock on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
29 April 2010 | Director's details changed for Mr James Cumming on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Stephen Maddock on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Sarah Mary Anne Smith on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Geoffrey Deeley on 1 October 2009 (2 pages) |
29 April 2010 | Appointment of Mr Martin Paul Driscoll as a director (2 pages) |
29 April 2010 | Director's details changed for Sarah Mary Anne Smith on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Sue Rae Mather on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Peter Rees on 1 October 2009 (2 pages) |
29 April 2010 | Appointment of Mr Terrence David Godfrey as a director (2 pages) |
29 April 2010 | Secretary's details changed for Miss Varsha Naik on 1 October 2009 (1 page) |
29 April 2010 | Appointment of Mr Martin Paul Driscoll as a director (2 pages) |
29 April 2010 | Secretary's details changed for Miss Varsha Naik on 1 October 2009 (1 page) |
29 April 2010 | Director's details changed for David Stephen Maddock on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Sue Rae Mather on 1 October 2009 (2 pages) |
1 April 2010 | Termination of appointment of Rowland Hughes as a director (1 page) |
1 April 2010 | Termination of appointment of Rowland Hughes as a director (1 page) |
1 April 2010 | Termination of appointment of Brian Lilley as a director (1 page) |
1 April 2010 | Termination of appointment of Michael Norton as a director (1 page) |
1 April 2010 | Termination of appointment of Brian Lilley as a director (1 page) |
1 April 2010 | Termination of appointment of Michael Norton as a director (1 page) |
26 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
25 November 2009 | Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from , 5th Floor Centurion House, 24 Monument Street, London, EC3R 8BS on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from , 5th Floor Centurion House, 24 Monument Street, London, EC3R 8BS on 25 November 2009 (1 page) |
9 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
15 June 2009 | Appointment terminated director michael fell (1 page) |
15 June 2009 | Appointment terminated director shaun corten (1 page) |
15 June 2009 | Appointment terminated director michael fell (1 page) |
15 June 2009 | Appointment terminated director shaun corten (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
1 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
9 March 2009 | Director appointed brian j lilley (2 pages) |
9 March 2009 | Director appointed brian j lilley (2 pages) |
19 February 2009 | Appointment terminated director kathleen brown (1 page) |
19 February 2009 | Director's change of particulars / david maddock / 19/02/2008 (1 page) |
19 February 2009 | Secretary's change of particulars / varsha naik / 19/02/2009 (2 pages) |
19 February 2009 | Director's change of particulars / jonathan abbott / 19/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / james cumming / 19/02/2008 (1 page) |
19 February 2009 | Director's change of particulars / david maddock / 19/02/2008 (1 page) |
19 February 2009 | Appointment terminated director william day (1 page) |
19 February 2009 | Director's change of particulars / allan johnston / 19/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / allan johnston / 19/02/2009 (1 page) |
19 February 2009 | Secretary's change of particulars / varsha naik / 19/02/2009 (2 pages) |
19 February 2009 | Director's change of particulars / james cumming / 19/02/2008 (1 page) |
19 February 2009 | Appointment terminated director kathleen brown (1 page) |
19 February 2009 | Appointment terminated director steve breen (1 page) |
19 February 2009 | Director's change of particulars / paul strickland / 19/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / jonathan abbott / 19/02/2009 (1 page) |
19 February 2009 | Appointment terminated director william day (1 page) |
19 February 2009 | Director's change of particulars / paul strickland / 19/02/2009 (1 page) |
19 February 2009 | Appointment terminated director steve breen (1 page) |
29 September 2008 | Full accounts made up to 29 December 2007 (11 pages) |
29 September 2008 | Full accounts made up to 29 December 2007 (11 pages) |
30 June 2008 | Appointment terminate, director robert anthony avis logged form (2 pages) |
30 June 2008 | Appointment terminate, director robert anthony avis logged form (2 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (9 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (9 pages) |
2 April 2008 | Appointment terminated director robert avis (1 page) |
2 April 2008 | Appointment terminated director charles radcliffe (1 page) |
2 April 2008 | Appointment terminated director charles radcliffe (1 page) |
2 April 2008 | Appointment terminated director robert avis (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
28 September 2007 | Full accounts made up to 30 December 2006 (8 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Full accounts made up to 30 December 2006 (8 pages) |
28 September 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 1 January 2005 (7 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (7 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (7 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
2 July 2004 | Full accounts made up to 3 January 2004 (7 pages) |
2 July 2004 | Full accounts made up to 3 January 2004 (7 pages) |
2 July 2004 | Full accounts made up to 3 January 2004 (7 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members
|
28 April 2004 | Return made up to 31/03/04; full list of members
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 28 December 2002 (7 pages) |
10 October 2003 | Full accounts made up to 28 December 2002 (7 pages) |
10 October 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Return made up to 31/03/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 3RD floor radstock house 5 eccleston street london SW1W 9LX (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 3RD floor radstock house, 5 eccleston street, london, SW1W 9LX (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
27 June 2002 | Full accounts made up to 29 December 2001 (7 pages) |
27 June 2002 | Full accounts made up to 29 December 2001 (7 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (13 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (13 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 30 December 2000 (7 pages) |
6 July 2001 | Full accounts made up to 30 December 2000 (7 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (13 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (13 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
2 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 June 2000 | Return made up to 10/05/00; full list of members
|
30 June 2000 | Return made up to 10/05/00; full list of members
|
27 June 2000 | Full accounts made up to 1 April 2000 (8 pages) |
27 June 2000 | Full accounts made up to 1 April 2000 (8 pages) |
27 June 2000 | Full accounts made up to 1 April 2000 (8 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 3 April 1999 (8 pages) |
29 June 1999 | Full accounts made up to 3 April 1999 (8 pages) |
8 June 1999 | Return made up to 10/05/99; no change of members (12 pages) |
8 June 1999 | Return made up to 10/05/99; no change of members (12 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
25 June 1998 | Full accounts made up to 28 March 1998 (8 pages) |
25 June 1998 | Full accounts made up to 28 March 1998 (8 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
13 May 1998 | Return made up to 10/05/98; full list of members
|
13 May 1998 | Return made up to 10/05/98; full list of members
|
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 29 March 1997 (8 pages) |
25 June 1997 | Full accounts made up to 29 March 1997 (8 pages) |
6 June 1997 | Return made up to 10/05/97; no change of members (11 pages) |
6 June 1997 | Return made up to 10/05/97; no change of members (11 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
27 June 1996 | Full accounts made up to 30 March 1996 (7 pages) |
27 June 1996 | Full accounts made up to 30 March 1996 (7 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members
|
16 May 1996 | Return made up to 10/05/96; no change of members
|
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
6 July 1995 | Full accounts made up to 1 April 1995 (7 pages) |
6 July 1995 | Full accounts made up to 1 April 1995 (7 pages) |
6 July 1995 | Full accounts made up to 1 April 1995 (7 pages) |
15 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |
15 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
2 September 1988 | Company name changed B.S.C. pension fund trustee limi ted\certificate issued on 05/09/88 (2 pages) |
2 September 1988 | Company name changed B.S.C. pension fund trustee limi ted\certificate issued on 05/09/88 (2 pages) |
5 August 1988 | Company name changed\certificate issued on 05/08/88 (2 pages) |
5 August 1988 | Company name changed\certificate issued on 05/08/88 (2 pages) |
23 November 1987 | Resolutions
|
23 November 1987 | Resolutions
|
12 May 1987 | Registered office changed on 12/05/87 from: 12 addiscombe road, croydon, CR9 3JH (1 page) |
12 May 1987 | Registered office changed on 12/05/87 from: 12 addiscombe road croydon CR9 3JH (1 page) |
27 March 1987 | Full accounts made up to 29 March 1986 (6 pages) |
27 March 1987 | Full accounts made up to 29 March 1986 (6 pages) |
1 August 1969 | Company name changed\certificate issued on 01/08/69 (5 pages) |
1 August 1969 | Company name changed\certificate issued on 01/08/69 (5 pages) |
3 December 1920 | Incorporation (62 pages) |
3 December 1920 | Incorporation (62 pages) |