Company NameForum Of Private Business Limited(The)
DirectorsIan Cass and Jane Alison Connors
Company StatusActive - Proposal to Strike off
Company Number01329000
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 1977(46 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Ian Cass
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(36 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMrs Jane Alison Connors
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(38 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameHenry William Noel Ambler
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressCalgarth 3 Holywell Road
Abergavenny
Gwent
NP7 5LP
Wales
Director NameMr George Marcus Arthur Trinick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 1991)
RoleSolicitor
Correspondence AddressLesquite
Lanlivery
Bodmin
Cornwall
PL30 5HT
Director NameMr Peter Humphrey Day
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 November 2005)
RoleFarmer
Correspondence AddressChickering Hall
Hoxne
Eye
Suffolk
IP21 5BT
Director NameMr Patrick Wan Joe Knox Sparrow
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 1991)
RoleCompany Director
Correspondence AddressGlyncaire
Tabley Road
Knutsford
Cheshire
WA16 0NG
Director NameStanley Albert Mendham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 March 2002)
RoleBusiness Consultant
Correspondence Address4 The Dell
Delamere Park
Northwich
Cheshire
CW8 2XG
Director NameMr Leslie Sydney Hailes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 November 2009)
RoleCompany Director
Correspondence AddressApt 6 West Lynn
Bowdon
Altrincham
Cheshire
WA14 2AT
Secretary NameStanley Albert Mendham
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address4 The Dell
Delamere Park
Northwich
Cheshire
CW8 2XG
Director NameMr Reginald James Wynniatt-Husey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(15 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Tree House
Marchington
Uttoxeter
Staffordshire
ST14 8LD
Director NameMr Leonard Collinson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(16 years, 7 months after company formation)
Appointment Duration14 years (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Kirklake Road
Formby
Liverpool
Merseyside
L37 2DA
Director NameMr Gerard Francis Dowds
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(17 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Cruckburn Wynd
Stirling
Stirlingshire
FK7 9HU
Scotland
Director NameRobert Anderson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(20 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 November 2009)
RoleConsultant
Correspondence Address17 Monkswood Road
Gattonside
Melrose
TD6 9NS
Scotland
Secretary NamePaul Raymond Hiscox
NationalityBritish
StatusResigned
Appointed23 July 1998(20 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 June 2004)
RoleCompany Director
Correspondence Address7 The Anchorage
Waverton
Chester
CH3 7PL
Wales
Director NameMr Nicholas William Sean Goulding
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(22 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birches Lane
Lostock Green
Northwich
CW9 7SU
Director NameMr Noel Denis Guilford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Winds Balderton
Chester
Cheshire
CH4 9LF
Wales
Secretary NameMr Nicholas William Sean Goulding
NationalityBritish
StatusResigned
Appointed21 June 2004(26 years, 9 months after company formation)
Appointment Duration4 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birches Lane
Lostock Green
Northwich
CW9 7SU
Secretary NameNicholas John Palin
NationalityBritish
StatusResigned
Appointed25 October 2004(27 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 13 September 2012)
RoleAccountant
Correspondence Address12 Turner Road
Buxton
Derbyshire
SK17 6WH
Director NameDr Frederick James Ayres
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHigh Tarn
Aughton
Lancaster
Lancashire
LA2 8LU
Director NameAline Delawa
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2009)
RoleManagement Consultant
Correspondence Address150 Lennard Road
Beckenham
London
BR3 1QP
Director NameCatherine Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(28 years, 8 months after company formation)
Appointment Duration12 months (resigned 23 May 2007)
RoleHR Consultant
Correspondence Address95 Albemarle Road
York
YO23 1EP
Director NameJane Elizabeth Caven
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2010)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressRobin Rise Spooner Vale
Windermere
Cumbria
LA23 1AU
Director NameMr Phillip Anthony Orford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(31 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBucklow Cottage Pinfold Lane
Plumley
Cheshire
WA16 9RP
Director NameMr Howard Jackson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(31 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2014)
RoleMd Education Consultant
Country of ResidenceEngland
Correspondence Address8 Wych Lane
Adlington
Cheshire
SK10 4NB
Director NameMr Nicholas John Palin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRuskin Chambers
Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NameMr Leslie Charles Venus
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Keats Drive
Sleaford
Lincolnshire
NG34 7JA
Director NameMrs Janna Sarah Caley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(33 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 August 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Mead Close
Knutsford
Cheshire
WA16 0DU
Director NameMrs Sara Jane McKee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin Chambers
Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NameMr Nicholas Peter Montague
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin Chambers
Drury Lane
Knutsford
Cheshire
WA16 6HA
Secretary NameMr Philip Charles Vibrans
StatusResigned
Appointed01 February 2016(38 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 December 2022)
RoleCompany Director
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr David Andrew Perry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(38 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin Chambers
Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NameMr Philip Charles Vibrans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(40 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Paul Singh Uppal
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(42 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitehttps://www.fpb.org/
Email address[email protected]
Telephone0845 1301722
Telephone regionUnknown

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£271,630
Cash£248,175
Current Liabilities£169,730

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 May 2002Delivered on: 1 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2021Registered office address changed from Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 21 January 2021 (1 page)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 June 2020Appointment of Mr Paul Singh Uppal as a director on 22 June 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 August 2018Appointment of Mr Philip Charles Vibrans as a director on 1 August 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 November 2017Notification of David Andrew Perry as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Ian James Cass as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Jane Alison Connors as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of David Andrew Perry as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Cessation of David Andrew Perry as a person with significant control on 1 August 2017 (1 page)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Cessation of David Andrew Perry as a person with significant control on 1 August 2017 (1 page)
3 November 2017Notification of Jane Alison Connors as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Ian James Cass as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Termination of appointment of David Andrew Perry as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of David Andrew Perry as a director on 1 August 2017 (1 page)
24 May 2017Full accounts made up to 31 December 2016 (11 pages)
24 May 2017Full accounts made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 May 2016Full accounts made up to 31 December 2015 (12 pages)
26 May 2016Full accounts made up to 31 December 2015 (12 pages)
6 April 2016Appointment of Mr David Andrew Perry as a director on 29 March 2016 (2 pages)
6 April 2016Appointment of Mr David Andrew Perry as a director on 29 March 2016 (2 pages)
9 February 2016Termination of appointment of Nicholas Peter Montague as a director on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Philip Charles Vibrans as a secretary on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr Philip Charles Vibrans as a secretary on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Nicholas Peter Montague as a director on 31 January 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
12 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
5 January 2016Termination of appointment of Sara Jane Mckee as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Sara Jane Mckee as a director on 31 December 2015 (1 page)
2 December 2015Appointment of Mrs Jane Alison Connors as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Jane Alison Connors as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Jane Alison Connors as a director on 1 December 2015 (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
16 June 2015Termination of appointment of Phillip Anthony Orford as a director on 2 June 2015 (1 page)
16 June 2015Termination of appointment of Phillip Anthony Orford as a director on 2 June 2015 (1 page)
16 June 2015Termination of appointment of Phillip Anthony Orford as a director on 2 June 2015 (1 page)
8 May 2015All of the property or undertaking has been released from charge 1 (2 pages)
8 May 2015All of the property or undertaking has been released from charge 1 (2 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
26 September 2014Full accounts made up to 31 December 2013 (12 pages)
26 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 September 2014Termination of appointment of Janna Sarah Caley as a director on 26 August 2014 (1 page)
8 September 2014Termination of appointment of Janna Sarah Caley as a director on 26 August 2014 (1 page)
12 May 2014Appointment of Mr Ian James Cass as a director (2 pages)
12 May 2014Appointment of Mr Ian James Cass as a director (2 pages)
14 January 2014Appointment of Mr Nicholas Peter Montague as a director (2 pages)
14 January 2014Termination of appointment of Howard Jackson as a director (1 page)
14 January 2014Appointment of Ms Sara Jane Mckee as a director (2 pages)
14 January 2014Appointment of Mr Nicholas Peter Montague as a director (2 pages)
14 January 2014Termination of appointment of Howard Jackson as a director (1 page)
14 January 2014Appointment of Ms Sara Jane Mckee as a director (2 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2013Termination of appointment of Leslie Venus as a director (1 page)
13 June 2013Termination of appointment of Leslie Venus as a director (1 page)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
13 September 2012Termination of appointment of Nicholas Palin as a director (1 page)
13 September 2012Termination of appointment of Nicholas Palin as a secretary (1 page)
13 September 2012Termination of appointment of Nicholas Palin as a secretary (1 page)
13 September 2012Termination of appointment of Nicholas Palin as a director (1 page)
2 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Full accounts made up to 31 December 2011 (14 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
16 August 2011Appointment of Mrs Janna Sarah Caley as a director (2 pages)
16 August 2011Appointment of Mrs Janna Sarah Caley as a director (2 pages)
12 August 2011Appointment of Mr Leslie Charles Venus as a director (2 pages)
12 August 2011Appointment of Mr Leslie Charles Venus as a director (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 February 2011Appointment of Mr Nicholas John Palin as a director (2 pages)
18 February 2011Appointment of Mr Nicholas John Palin as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
27 October 2010Termination of appointment of Noel Guilford as a director (1 page)
27 October 2010Termination of appointment of Noel Guilford as a director (1 page)
4 October 2010Termination of appointment of Jane Caven as a director (1 page)
4 October 2010Termination of appointment of Jane Caven as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 March 2010Director's details changed for Jane Cavan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Jane Cavan on 16 March 2010 (2 pages)
8 January 2010Director's details changed for Jane Cavan on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Howard Jackson on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Phillip Anthony Orford on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Howard Jackson on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
8 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
8 January 2010Director's details changed for Jane Cavan on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Phillip Anthony Orford on 31 December 2009 (2 pages)
7 December 2009Termination of appointment of Robert Anderson as a director (1 page)
7 December 2009Termination of appointment of Leslie Hailes as a director (1 page)
7 December 2009Termination of appointment of Robert Anderson as a director (1 page)
7 December 2009Termination of appointment of Leslie Hailes as a director (1 page)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 April 2009Director appointed howard jackson (2 pages)
13 April 2009Director appointed howard jackson (2 pages)
16 March 2009Appointment terminated director aline delawa (1 page)
16 March 2009Appointment terminated director aline delawa (1 page)
5 January 2009Annual return made up to 31/12/08 (4 pages)
5 January 2009Annual return made up to 31/12/08 (4 pages)
29 October 2008Director appointed mr phillip anthony orford (2 pages)
29 October 2008Director appointed mr phillip anthony orford (2 pages)
19 September 2008Appointment terminated director frederick ayres (1 page)
19 September 2008Appointment terminated director frederick ayres (1 page)
24 July 2008Director's change of particulars / jane cavan / 23/07/2008 (1 page)
24 July 2008Director's change of particulars / jane cavan / 23/07/2008 (1 page)
29 May 2008Full accounts made up to 31 December 2007 (15 pages)
29 May 2008Full accounts made up to 31 December 2007 (15 pages)
23 May 2008Appointment terminated director leonard collinson (1 page)
23 May 2008Appointment terminated director leonard collinson (1 page)
8 May 2008Director's change of particulars / aline delawa / 08/05/2008 (1 page)
8 May 2008Director's change of particulars / aline delawa / 08/05/2008 (1 page)
2 January 2008Annual return made up to 31/12/07 (2 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
6 June 2007Full accounts made up to 31 December 2006 (15 pages)
6 June 2007Full accounts made up to 31 December 2006 (15 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
3 January 2007Annual return made up to 31/12/06 (3 pages)
3 January 2007Annual return made up to 31/12/06 (3 pages)
2 November 2006Auditor's resignation (1 page)
2 November 2006Auditor's resignation (1 page)
15 June 2006Full accounts made up to 31 December 2005 (13 pages)
15 June 2006Full accounts made up to 31 December 2005 (13 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
5 January 2006Annual return made up to 31/12/05 (3 pages)
5 January 2006Annual return made up to 31/12/05 (3 pages)
5 December 2005Director resigned (2 pages)
5 December 2005Director resigned (2 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
10 January 2005Annual return made up to 31/12/04 (6 pages)
10 January 2005Annual return made up to 31/12/04 (6 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
22 January 2004Annual return made up to 31/12/03 (6 pages)
22 January 2004Annual return made up to 31/12/03 (6 pages)
24 September 2003New director appointed (3 pages)
24 September 2003New director appointed (3 pages)
8 April 2003Full accounts made up to 31 December 2002 (14 pages)
8 April 2003Full accounts made up to 31 December 2002 (14 pages)
26 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
26 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 March 2002Director resigned (1 page)
25 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Annual return made up to 31/12/99 (5 pages)
31 January 2000Annual return made up to 31/12/99 (5 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Annual return made up to 31/12/97 (6 pages)
27 January 1998Annual return made up to 31/12/97 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Annual return made up to 31/12/95 (6 pages)
31 January 1996Annual return made up to 31/12/95 (6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996New director appointed (2 pages)
30 January 1995Annual return made up to 31/12/94 (6 pages)
30 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
30 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
30 January 1995Annual return made up to 31/12/94 (6 pages)
30 January 1995New director appointed (3 pages)
30 January 1995New director appointed (3 pages)
2 February 1994New director appointed (2 pages)
2 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
2 February 1994Annual return made up to 31/12/93 (4 pages)
2 February 1994New director appointed (2 pages)
2 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
2 February 1994Annual return made up to 31/12/93 (4 pages)
15 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
15 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
29 January 1993Annual return made up to 31/12/92 (4 pages)
29 January 1993Annual return made up to 31/12/92 (4 pages)
30 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
30 January 1992Annual return made up to 31/12/91 (6 pages)
30 January 1992Annual return made up to 31/12/91 (6 pages)
30 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
17 December 1991Director resigned (4 pages)
17 December 1991Director resigned (4 pages)
13 March 1991Full accounts made up to 31 March 1990 (8 pages)
13 March 1991Annual return made up to 31/12/90 (8 pages)
13 March 1991Full accounts made up to 31 March 1990 (8 pages)
13 March 1991Annual return made up to 31/12/90 (8 pages)
13 June 1990Annual return made up to 31/12/89 (6 pages)
13 June 1990Annual return made up to 31/12/89 (6 pages)
26 September 1989Accounts for a small company made up to 31 March 1988 (8 pages)
26 September 1989Accounts for a small company made up to 31 March 1988 (8 pages)
21 June 1989Annual return made up to 19/10/88 (6 pages)
21 June 1989Annual return made up to 19/10/88 (6 pages)
29 September 1988Annual return made up to 31/12/87 (7 pages)
29 September 1988Annual return made up to 31/12/87 (7 pages)
13 September 1988New director appointed (1 page)
13 September 1988New director appointed (1 page)
16 December 1987Full accounts made up to 31 March 1987 (10 pages)
16 December 1987Full accounts made up to 31 March 1987 (10 pages)
9 February 1987Annual return made up to 31/12/86 (3 pages)
9 February 1987Annual return made up to 31/12/86 (3 pages)
27 January 1987Accounting reference date extended from 28/02 to 31/03 (1 page)
27 January 1987Accounting reference date extended from 28/02 to 31/03 (1 page)
23 January 1987Full accounts made up to 28 February 1986 (8 pages)
23 January 1987Full accounts made up to 28 February 1986 (8 pages)
7 September 1977Incorporation (33 pages)
7 September 1977Incorporation (33 pages)