Northampton
Northamptonshire
NN4 8RH
Secretary Name | Dr Jacqueline Ann Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2006(25 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Secretary |
Correspondence Address | 474 Ashton Road Oldham Lancashire OL8 3HG |
Director Name | Mr Peter Arthur Sheppard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Safety And Reliability Engineeer |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Director Name | Mr Richard John Denning |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Safety And Reliability Senior Expert |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Director Name | Mrs Louise Ann Whiting |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Professional Process Safety Engineer |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Director Name | Mr Christopher John Harrison |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Principle Safety Analyst |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Director Name | Mr Philip Lang |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(42 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Director Name | Prof Ronald Norman Allan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1994) |
Role | University Professor |
Correspondence Address | 352 Brandlesholme Road Bury Lancashire BL8 1HJ |
Director Name | Dr George Bruce Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1993) |
Role | Safety Manager |
Correspondence Address | Clayton House 59 Piccadilly Manchester M1 2AQ |
Director Name | Mr John Maxwell Morgan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 1992) |
Role | Engineer |
Correspondence Address | 21 Rectory Road Solihull West Midlands B91 3RJ |
Director Name | Mr Nigel John Locke |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | Beech Lodge Beechen Cliff Road Bath Avon BA2 4QT |
Secretary Name | Mr Nigel John Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | Beech Lodge Beechen Cliff Road Bath Avon BA2 4QT |
Secretary Name | Dr George Bruce Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Clayton House 59 Piccadilly Manchester M1 2AQ |
Director Name | Gillian Anne Chen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 October 1997(16 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 September 2000) |
Role | Engineer |
Correspondence Address | 2 Thorneycroft Court Kew Surrey TW9 2AN |
Director Name | Michael William Barrett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(17 years after company formation) |
Appointment Duration | 3 years (resigned 16 October 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 26 Oakroyd Avenue Potters Bar Hertfordshire EN6 2EH |
Director Name | Martin Paul Cottam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(19 years after company formation) |
Appointment Duration | 6 years (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 13 Holland Avenue Cheam Surrey SM2 6HW |
Director Name | Mr Harry Frederick Hopkins |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2003) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millison Grove Monkspath Solihull West Midlands B90 4UN |
Director Name | Paul David Edwards |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 2004) |
Role | Consultant Engineer |
Correspondence Address | 11 Acacia Crescent Trowbridge Wiltshire BA14 9SZ |
Secretary Name | Prof Malcolm Longshaw Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Willow Cottage Oulton Mill Lane Cotebrook Tarporley Cheshire CW6 9DT |
Director Name | Mr Richard John Denning |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(21 years after company formation) |
Appointment Duration | 3 years (resigned 18 October 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 58a Adderly Gate Emersons Green Bristol South Gloucestershire BS16 7EA |
Director Name | Dr David Charles Holland |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(23 years after company formation) |
Appointment Duration | 3 years (resigned 23 October 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Holburn Road Aberdeen Aberdeenshire AB10 6EY Scotland |
Director Name | Allan David Bain |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(25 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2009) |
Role | Naval Architect |
Correspondence Address | 111 Wellsway Bath Avon BA2 4RX |
Director Name | Dr Trevor Cockram |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(27 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 October 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 50 Falcon Drive Patchway Bristol BS34 5RB |
Director Name | Mr Stephen Oliver Clark |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2012) |
Role | Safety Engineer |
Country of Residence | United Kingdom |
Correspondence Address | One Central Park Northampton Road 2nd Floor Room 2.36 Manchester M40 5BP |
Director Name | Prof John McDermid |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(30 years after company formation) |
Appointment Duration | 12 months (resigned 03 October 2012) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | One Central Park Northampton Road 2nd Floor Room 2.36 Manchester M40 5BP |
Director Name | Dr Paul Davison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(32 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2015) |
Role | Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Director Name | Mr Paul Robert Mayo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(32 years after company formation) |
Appointment Duration | 3 years (resigned 05 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Director Name | Mr Colin Dennis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(35 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Director Name | Mr Andrew Bruce Buchan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2023) |
Role | Senior Safety Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Hollinwood Business Cen Albert Street Oldham OL8 3QL |
Website | sars.org.uk |
---|
Registered Address | Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Safety & Reliability Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,520 |
Gross Profit | £14,288 |
Net Worth | £8,152 |
Cash | £24,885 |
Current Liabilities | £29,767 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
13 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
---|---|
25 November 2022 | Appointment of Mr Christopher John Harrison as a director on 22 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Peter Arthur Sheppard as a director on 22 November 2022 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
5 September 2022 | Director's details changed for Ms Louise Ann Whiting on 1 September 2022 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
29 November 2021 | Appointment of Ms Louise Ann Whiting as a director on 23 November 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
26 November 2020 | Termination of appointment of Emma Ariane Taylor as a director on 24 November 2020 (1 page) |
26 November 2020 | Termination of appointment of Colin Dennis as a director on 24 November 2020 (1 page) |
26 November 2020 | Appointment of Mr Andrew Bruce Buchan as a director on 24 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 June 2019 | Secretary's details changed (1 page) |
13 June 2019 | Secretary's details changed for Jacqueline Ann Christodoulou on 27 February 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 December 2018 | Appointment of Mr Peter Arthur Sheppard as a director on 27 November 2018 (2 pages) |
18 December 2018 | Appointment of Mr Richard John Denning as a director on 27 November 2018 (2 pages) |
17 December 2018 | Termination of appointment of Andrew Bruce Buchan as a director on 27 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
20 December 2017 | Termination of appointment of Nicola Stacey as a director on 30 November 2017 (1 page) |
20 December 2017 | Termination of appointment of Nicola Stacey as a director on 30 November 2017 (1 page) |
20 December 2017 | Appointment of Dr Emma Ariane Taylor as a director on 30 November 2017 (2 pages) |
20 December 2017 | Appointment of Dr Emma Ariane Taylor as a director on 30 November 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Appointment of Mr Colin Dennis as a director on 5 October 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Appointment of Mr Colin Dennis as a director on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Paul Robert Mayo as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Paul Robert Mayo as a director on 5 October 2016 (1 page) |
2 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
2 November 2015 | Termination of appointment of Paul Davison as a director on 30 September 2015 (1 page) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Paul Davison as a director on 30 September 2015 (1 page) |
1 April 2015 | Registered office address changed from One Central Park Northampton Road 2Nd Floor Room 2.36 Manchester Uk M40 5BP to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from One Central Park Northampton Road 2Nd Floor Room 2.36 Manchester Uk M40 5BP to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from One Central Park Northampton Road 2Nd Floor Room 2.36 Manchester Uk M40 5BP to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 1 April 2015 (1 page) |
21 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
22 October 2014 | Termination of appointment of Michael Richard Sleath as a director on 1 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Michael Richard Sleath as a director on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Mrs Nicola Stacey as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Nicola Stacey as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Nicola Stacey as a director on 1 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Michael Richard Sleath as a director on 1 October 2014 (1 page) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 November 2013 | Appointment of Dr Paul Davison as a director (2 pages) |
18 November 2013 | Termination of appointment of John Pearce as a director (1 page) |
18 November 2013 | Appointment of Mr Paul Robert Mayo as a director (2 pages) |
18 November 2013 | Appointment of Dr Paul Davison as a director (2 pages) |
18 November 2013 | Appointment of Mr Paul Robert Mayo as a director (2 pages) |
18 November 2013 | Termination of appointment of John Pearce as a director (1 page) |
13 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
13 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
5 December 2012 | Appointment of Mr Michael Richard Sleath as a director (2 pages) |
5 December 2012 | Appointment of Mr Andrew Bruce Buchan as a director (2 pages) |
5 December 2012 | Appointment of Mr Michael Richard Sleath as a director (2 pages) |
5 December 2012 | Appointment of Mr Andrew Bruce Buchan as a director (2 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
5 November 2012 | Termination of appointment of Stephen Clark as a director (1 page) |
5 November 2012 | Termination of appointment of David Holland as a director (1 page) |
5 November 2012 | Termination of appointment of David Holland as a director (1 page) |
5 November 2012 | Termination of appointment of Stephen Clark as a director (1 page) |
2 November 2012 | Termination of appointment of Stephen Clark as a director (1 page) |
2 November 2012 | Termination of appointment of Stephen Clark as a director (1 page) |
2 November 2012 | Termination of appointment of John Mcdermid as a director (1 page) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Termination of appointment of Stephen Clark as a director (1 page) |
2 November 2012 | Termination of appointment of Stephen Clark as a director (1 page) |
2 November 2012 | Termination of appointment of David Holland as a director (1 page) |
2 November 2012 | Termination of appointment of John Mcdermid as a director (1 page) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Termination of appointment of David Holland as a director (1 page) |
9 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 November 2011 | Appointment of Professor John Mcdermid as a director (2 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Appointment of Professor John Mcdermid as a director (2 pages) |
3 November 2011 | Termination of appointment of Trevor Cockram as a director (1 page) |
3 November 2011 | Termination of appointment of Trevor Cockram as a director (1 page) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
24 November 2010 | Appointment of Dr David Charles Holland as a director (2 pages) |
24 November 2010 | Appointment of Dr David Charles Holland as a director (2 pages) |
23 November 2010 | Appointment of Mr John Pearce as a director (2 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Appointment of Mr John Pearce as a director (2 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Termination of appointment of Richard Denning as a director (1 page) |
22 November 2010 | Termination of appointment of Andrew Buchan as a director (1 page) |
22 November 2010 | Termination of appointment of Andrew Buchan as a director (1 page) |
22 November 2010 | Registered office address changed from Room 35 Clayton House 59 Piccadilly Manchester M1 2AQ on 22 November 2010 (1 page) |
22 November 2010 | Termination of appointment of Richard Denning as a director (1 page) |
22 November 2010 | Registered office address changed from Room 35 Clayton House 59 Piccadilly Manchester M1 2AQ on 22 November 2010 (1 page) |
11 May 2010 | Director's details changed for Peter Stanton on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Dr Trevor Cockram on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Andrew Buchan on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Peter Stanton on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Andrew Buchan on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Dr Trevor Cockram on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Richard John Denning on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Dr Trevor Cockram on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Richard John Denning on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Peter Stanton on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Andrew Buchan on 9 November 2009 (1 page) |
11 May 2010 | Director's details changed for Richard John Denning on 9 November 2009 (1 page) |
17 March 2010 | Termination of appointment of Allan Bain as a director (1 page) |
17 March 2010 | Termination of appointment of Allan Bain as a director (1 page) |
17 February 2010 | Appointment of Mr Stephen Oliver Clark as a director (2 pages) |
17 February 2010 | Appointment of Mr Stephen Oliver Clark as a director (2 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
26 November 2009 | Appointment of Stephen Oliver Clark as a director (2 pages) |
26 November 2009 | Appointment of Stephen Oliver Clark as a director (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
17 February 2009 | Director appointed dr trevor cockram (2 pages) |
17 February 2009 | Director appointed dr trevor cockram (2 pages) |
29 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
29 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
7 November 2008 | Appointment terminated director michael sleath (1 page) |
7 November 2008 | Appointment terminated director michael sleath (1 page) |
7 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
20 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
21 December 2007 | Return made up to 31/10/07; no change of members (8 pages) |
21 December 2007 | Return made up to 31/10/07; no change of members (8 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members
|
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members
|
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
9 November 2006 | Full accounts made up to 30 June 2006 (10 pages) |
9 November 2006 | Full accounts made up to 30 June 2006 (10 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
12 December 2005 | Return made up to 31/10/05; full list of members
|
12 December 2005 | Return made up to 31/10/05; full list of members
|
12 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
22 December 2004 | Return made up to 31/10/04; full list of members
|
22 December 2004 | Return made up to 31/10/04; full list of members
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members
|
1 December 2003 | Return made up to 31/10/03; full list of members
|
28 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
28 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
24 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
19 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
19 November 2001 | Full accounts made up to 30 June 2001 (13 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 | Return made up to 31/10/01; full list of members
|
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members
|
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 31/10/99; full list of members (7 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 31/10/99; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
28 January 1999 | Return made up to 31/10/98; full list of members (8 pages) |
28 January 1999 | Return made up to 31/10/98; full list of members (8 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 31/10/97; no change of members (5 pages) |
19 January 1998 | Return made up to 31/10/97; no change of members (5 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
6 February 1997 | Return made up to 31/10/96; no change of members (6 pages) |
6 February 1997 | Return made up to 31/10/96; no change of members (6 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
15 February 1996 | Return made up to 31/10/95; full list of members (14 pages) |
15 February 1996 | Return made up to 31/10/95; full list of members (14 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
19 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
19 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
3 March 1995 | Return made up to 31/10/94; no change of members (6 pages) |
3 March 1995 | Return made up to 31/10/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |