Company NameSARS Ltd.
Company StatusActive
Company Number01586893
CategoryPrivate Limited Company
Incorporation Date21 September 1981(42 years, 7 months ago)
Previous NameSafety And Reliability Society Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter Stanton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(25 years after company formation)
Appointment Duration17 years, 7 months
RoleSafety Engineer
Country of ResidenceEngland
Correspondence Address40 Leah Bank
Northampton
Northamptonshire
NN4 8RH
Secretary NameDr Jacqueline Ann Ward
NationalityBritish
StatusCurrent
Appointed27 September 2006(25 years after company formation)
Appointment Duration17 years, 7 months
RoleSecretary
Correspondence Address474 Ashton Road
Oldham
Lancashire
OL8 3HG
Director NameMr Peter Arthur Sheppard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleSafety And Reliability Engineeer
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL
Director NameMr Richard John Denning
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleSafety And Reliability Senior Expert
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL
Director NameMrs Louise Ann Whiting
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(40 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleProfessional Process Safety Engineer
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL
Director NameMr Christopher John Harrison
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RolePrinciple Safety Analyst
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL
Director NameMr Philip Lang
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(42 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL
Director NameProf Ronald Norman Allan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years, 12 months after company formation)
Appointment Duration3 years (resigned 11 October 1994)
RoleUniversity Professor
Correspondence Address352 Brandlesholme Road
Bury
Lancashire
BL8 1HJ
Director NameDr George Bruce Guy
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1993)
RoleSafety Manager
Correspondence AddressClayton House 59 Piccadilly
Manchester
M1 2AQ
Director NameMr John Maxwell Morgan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 1992)
RoleEngineer
Correspondence Address21 Rectory Road
Solihull
West Midlands
B91 3RJ
Director NameMr Nigel John Locke
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressBeech Lodge Beechen Cliff Road
Bath
Avon
BA2 4QT
Secretary NameMr Nigel John Locke
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressBeech Lodge Beechen Cliff Road
Bath
Avon
BA2 4QT
Secretary NameDr George Bruce Guy
NationalityBritish
StatusResigned
Appointed24 February 1993(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressClayton House 59 Piccadilly
Manchester
M1 2AQ
Director NameGillian Anne Chen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/American
StatusResigned
Appointed01 October 1997(16 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 2000)
RoleEngineer
Correspondence Address2 Thorneycroft Court
Kew
Surrey
TW9 2AN
Director NameMichael William Barrett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(17 years after company formation)
Appointment Duration3 years (resigned 16 October 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address26 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EH
Director NameMartin Paul Cottam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(19 years after company formation)
Appointment Duration6 years (resigned 27 September 2006)
RoleCompany Director
Correspondence Address13 Holland Avenue
Cheam
Surrey
SM2 6HW
Director NameMr Harry Frederick Hopkins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2003)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Millison Grove
Monkspath
Solihull
West Midlands
B90 4UN
Director NamePaul David Edwards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 October 2004)
RoleConsultant Engineer
Correspondence Address11 Acacia Crescent
Trowbridge
Wiltshire
BA14 9SZ
Secretary NameProf Malcolm Longshaw Preston
NationalityBritish
StatusResigned
Appointed16 October 2001(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressWillow Cottage
Oulton Mill Lane Cotebrook
Tarporley
Cheshire
CW6 9DT
Director NameMr Richard John Denning
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(21 years after company formation)
Appointment Duration3 years (resigned 18 October 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address58a Adderly Gate
Emersons Green
Bristol
South Gloucestershire
BS16 7EA
Director NameDr David Charles Holland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(23 years after company formation)
Appointment Duration3 years (resigned 23 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Holburn Road
Aberdeen
Aberdeenshire
AB10 6EY
Scotland
Director NameAllan David Bain
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2009)
RoleNaval Architect
Correspondence Address111 Wellsway
Bath
Avon
BA2 4RX
Director NameDr Trevor Cockram
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(27 years after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Falcon Drive
Patchway
Bristol
BS34 5RB
Director NameMr Stephen Oliver Clark
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2012)
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Park Northampton Road
2nd Floor Room 2.36
Manchester
M40 5BP
Director NameProf John McDermid
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(30 years after company formation)
Appointment Duration12 months (resigned 03 October 2012)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Park Northampton Road
2nd Floor Room 2.36
Manchester
M40 5BP
Director NameDr Paul Davison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(32 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2015)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL
Director NameMr Paul Robert Mayo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(32 years after company formation)
Appointment Duration3 years (resigned 05 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL
Director NameMr Colin Dennis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(35 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL
Director NameMr Andrew Bruce Buchan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(39 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2023)
RoleSenior Safety Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Hollinwood Business Cen
Albert Street
Oldham
OL8 3QL

Contact

Websitesars.org.uk

Location

Registered AddressHollinwood Business Centre Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Safety & Reliability Society
100.00%
Ordinary

Financials

Year2014
Turnover£40,520
Gross Profit£14,288
Net Worth£8,152
Cash£24,885
Current Liabilities£29,767

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

13 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
25 November 2022Appointment of Mr Christopher John Harrison as a director on 22 November 2022 (2 pages)
23 November 2022Termination of appointment of Peter Arthur Sheppard as a director on 22 November 2022 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
5 September 2022Director's details changed for Ms Louise Ann Whiting on 1 September 2022 (2 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
29 November 2021Appointment of Ms Louise Ann Whiting as a director on 23 November 2021 (2 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
26 November 2020Termination of appointment of Emma Ariane Taylor as a director on 24 November 2020 (1 page)
26 November 2020Termination of appointment of Colin Dennis as a director on 24 November 2020 (1 page)
26 November 2020Appointment of Mr Andrew Bruce Buchan as a director on 24 November 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 June 2019Secretary's details changed (1 page)
13 June 2019Secretary's details changed for Jacqueline Ann Christodoulou on 27 February 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 December 2018Appointment of Mr Peter Arthur Sheppard as a director on 27 November 2018 (2 pages)
18 December 2018Appointment of Mr Richard John Denning as a director on 27 November 2018 (2 pages)
17 December 2018Termination of appointment of Andrew Bruce Buchan as a director on 27 November 2018 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
20 December 2017Termination of appointment of Nicola Stacey as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Nicola Stacey as a director on 30 November 2017 (1 page)
20 December 2017Appointment of Dr Emma Ariane Taylor as a director on 30 November 2017 (2 pages)
20 December 2017Appointment of Dr Emma Ariane Taylor as a director on 30 November 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2016Full accounts made up to 30 June 2016 (12 pages)
8 December 2016Full accounts made up to 30 June 2016 (12 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Appointment of Mr Colin Dennis as a director on 5 October 2016 (2 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Appointment of Mr Colin Dennis as a director on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Paul Robert Mayo as a director on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Paul Robert Mayo as a director on 5 October 2016 (1 page)
2 March 2016Full accounts made up to 30 June 2015 (11 pages)
2 March 2016Full accounts made up to 30 June 2015 (11 pages)
2 November 2015Termination of appointment of Paul Davison as a director on 30 September 2015 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Termination of appointment of Paul Davison as a director on 30 September 2015 (1 page)
1 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (11 pages)
21 February 2015Full accounts made up to 30 June 2014 (11 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
22 October 2014Termination of appointment of Michael Richard Sleath as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Michael Richard Sleath as a director on 1 October 2014 (1 page)
22 October 2014Appointment of Mrs Nicola Stacey as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mrs Nicola Stacey as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mrs Nicola Stacey as a director on 1 October 2014 (2 pages)
22 October 2014Termination of appointment of Michael Richard Sleath as a director on 1 October 2014 (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
18 November 2013Appointment of Dr Paul Davison as a director (2 pages)
18 November 2013Termination of appointment of John Pearce as a director (1 page)
18 November 2013Appointment of Mr Paul Robert Mayo as a director (2 pages)
18 November 2013Appointment of Dr Paul Davison as a director (2 pages)
18 November 2013Appointment of Mr Paul Robert Mayo as a director (2 pages)
18 November 2013Termination of appointment of John Pearce as a director (1 page)
13 November 2013Full accounts made up to 30 June 2013 (12 pages)
13 November 2013Full accounts made up to 30 June 2013 (12 pages)
5 December 2012Appointment of Mr Michael Richard Sleath as a director (2 pages)
5 December 2012Appointment of Mr Andrew Bruce Buchan as a director (2 pages)
5 December 2012Appointment of Mr Michael Richard Sleath as a director (2 pages)
5 December 2012Appointment of Mr Andrew Bruce Buchan as a director (2 pages)
19 November 2012Full accounts made up to 30 June 2012 (12 pages)
19 November 2012Full accounts made up to 30 June 2012 (12 pages)
5 November 2012Termination of appointment of Stephen Clark as a director (1 page)
5 November 2012Termination of appointment of David Holland as a director (1 page)
5 November 2012Termination of appointment of David Holland as a director (1 page)
5 November 2012Termination of appointment of Stephen Clark as a director (1 page)
2 November 2012Termination of appointment of Stephen Clark as a director (1 page)
2 November 2012Termination of appointment of Stephen Clark as a director (1 page)
2 November 2012Termination of appointment of John Mcdermid as a director (1 page)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Termination of appointment of Stephen Clark as a director (1 page)
2 November 2012Termination of appointment of Stephen Clark as a director (1 page)
2 November 2012Termination of appointment of David Holland as a director (1 page)
2 November 2012Termination of appointment of John Mcdermid as a director (1 page)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Termination of appointment of David Holland as a director (1 page)
9 March 2012Full accounts made up to 30 June 2011 (14 pages)
9 March 2012Full accounts made up to 30 June 2011 (14 pages)
3 November 2011Appointment of Professor John Mcdermid as a director (2 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
3 November 2011Appointment of Professor John Mcdermid as a director (2 pages)
3 November 2011Termination of appointment of Trevor Cockram as a director (1 page)
3 November 2011Termination of appointment of Trevor Cockram as a director (1 page)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
15 March 2011Full accounts made up to 30 June 2010 (11 pages)
15 March 2011Full accounts made up to 30 June 2010 (11 pages)
24 November 2010Appointment of Dr David Charles Holland as a director (2 pages)
24 November 2010Appointment of Dr David Charles Holland as a director (2 pages)
23 November 2010Appointment of Mr John Pearce as a director (2 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
23 November 2010Appointment of Mr John Pearce as a director (2 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
22 November 2010Termination of appointment of Richard Denning as a director (1 page)
22 November 2010Termination of appointment of Andrew Buchan as a director (1 page)
22 November 2010Termination of appointment of Andrew Buchan as a director (1 page)
22 November 2010Registered office address changed from Room 35 Clayton House 59 Piccadilly Manchester M1 2AQ on 22 November 2010 (1 page)
22 November 2010Termination of appointment of Richard Denning as a director (1 page)
22 November 2010Registered office address changed from Room 35 Clayton House 59 Piccadilly Manchester M1 2AQ on 22 November 2010 (1 page)
11 May 2010Director's details changed for Peter Stanton on 9 November 2009 (1 page)
11 May 2010Director's details changed for Dr Trevor Cockram on 9 November 2009 (1 page)
11 May 2010Director's details changed for Andrew Buchan on 9 November 2009 (1 page)
11 May 2010Director's details changed for Peter Stanton on 9 November 2009 (1 page)
11 May 2010Director's details changed for Andrew Buchan on 9 November 2009 (1 page)
11 May 2010Director's details changed for Dr Trevor Cockram on 9 November 2009 (1 page)
11 May 2010Director's details changed for Richard John Denning on 9 November 2009 (1 page)
11 May 2010Director's details changed for Dr Trevor Cockram on 9 November 2009 (1 page)
11 May 2010Director's details changed for Richard John Denning on 9 November 2009 (1 page)
11 May 2010Director's details changed for Peter Stanton on 9 November 2009 (1 page)
11 May 2010Director's details changed for Andrew Buchan on 9 November 2009 (1 page)
11 May 2010Director's details changed for Richard John Denning on 9 November 2009 (1 page)
17 March 2010Termination of appointment of Allan Bain as a director (1 page)
17 March 2010Termination of appointment of Allan Bain as a director (1 page)
17 February 2010Appointment of Mr Stephen Oliver Clark as a director (2 pages)
17 February 2010Appointment of Mr Stephen Oliver Clark as a director (2 pages)
5 January 2010Full accounts made up to 30 June 2009 (11 pages)
5 January 2010Full accounts made up to 30 June 2009 (11 pages)
26 November 2009Appointment of Stephen Oliver Clark as a director (2 pages)
26 November 2009Appointment of Stephen Oliver Clark as a director (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 February 2009Director appointed dr trevor cockram (2 pages)
17 February 2009Director appointed dr trevor cockram (2 pages)
29 January 2009Full accounts made up to 30 June 2008 (12 pages)
29 January 2009Full accounts made up to 30 June 2008 (12 pages)
7 November 2008Appointment terminated director michael sleath (1 page)
7 November 2008Appointment terminated director michael sleath (1 page)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
21 December 2007Return made up to 31/10/07; no change of members (8 pages)
21 December 2007Return made up to 31/10/07; no change of members (8 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
9 November 2006Full accounts made up to 30 June 2006 (10 pages)
9 November 2006Full accounts made up to 30 June 2006 (10 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
5 January 2006Full accounts made up to 30 June 2005 (12 pages)
5 January 2006Full accounts made up to 30 June 2005 (12 pages)
12 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 April 2005Full accounts made up to 30 June 2004 (10 pages)
12 April 2005Full accounts made up to 30 June 2004 (10 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
22 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
1 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2003Full accounts made up to 30 June 2003 (13 pages)
28 November 2003Full accounts made up to 30 June 2003 (13 pages)
11 April 2003Full accounts made up to 30 June 2002 (13 pages)
11 April 2003Full accounts made up to 30 June 2002 (13 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Return made up to 31/10/02; full list of members (8 pages)
24 December 2002Return made up to 31/10/02; full list of members (8 pages)
19 November 2001Full accounts made up to 30 June 2001 (13 pages)
19 November 2001Full accounts made up to 30 June 2001 (13 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 30 June 2000 (14 pages)
2 March 2001Full accounts made up to 30 June 2000 (14 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
29 March 2000Return made up to 31/10/99; full list of members (7 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Return made up to 31/10/99; full list of members (7 pages)
2 March 2000Full accounts made up to 30 June 1999 (13 pages)
2 March 2000Full accounts made up to 30 June 1999 (13 pages)
24 February 1999Full accounts made up to 30 June 1998 (13 pages)
24 February 1999Full accounts made up to 30 June 1998 (13 pages)
28 January 1999Return made up to 31/10/98; full list of members (8 pages)
28 January 1999Return made up to 31/10/98; full list of members (8 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
19 January 1998Return made up to 31/10/97; no change of members (5 pages)
19 January 1998Return made up to 31/10/97; no change of members (5 pages)
22 December 1997Full accounts made up to 30 June 1997 (13 pages)
22 December 1997Full accounts made up to 30 June 1997 (13 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 June 1996 (13 pages)
13 February 1997Full accounts made up to 30 June 1996 (13 pages)
6 February 1997Return made up to 31/10/96; no change of members (6 pages)
6 February 1997Return made up to 31/10/96; no change of members (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
15 February 1996Return made up to 31/10/95; full list of members (14 pages)
15 February 1996Return made up to 31/10/95; full list of members (14 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
19 October 1995Full accounts made up to 30 June 1995 (13 pages)
19 October 1995Full accounts made up to 30 June 1995 (13 pages)
3 March 1995Return made up to 31/10/94; no change of members (6 pages)
3 March 1995Return made up to 31/10/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)