Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director Name | Mr Daniel Benjamin Radov |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Consulting Economist |
Country of Residence | United Kingdom |
Correspondence Address | Nera Economic Consulting Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mr Thomas Nathaniel Bainbridge |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Matthew Croucher |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Technical Manager - Environment And Energy |
Country of Residence | United Kingdom |
Correspondence Address | Smmt Ltd 71 Great Peter Street London SW1P 2BN |
Director Name | Andrew McDermott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | British Ceramic Confederation Federation House Station Road Stoke-On-Trent ST4 2SA |
Director Name | Frank Sloth Aaskov |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British,Danish |
Status | Current |
Appointed | 01 July 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Energy & Climate Change Policy Manager, Uk Steel |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr William Roy Webster |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Energy Economist |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Dr Diana Dorothy Casey |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director, Energy And Climate Change Director, Mpa |
Country of Residence | United Kingdom |
Correspondence Address | Mineral Products Association 38-44 Gillingham Stre London SW1V 1HU |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr John Malcolm Stockdale |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 June 2011) |
Role | Enviromental Manager |
Country of Residence | England |
Correspondence Address | Tullythwaite Cottage Thorns Lane Underbarrow Nr Kendal Cumbria LA8 8BB |
Director Name | Lionel Stuart Fretz |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2007) |
Role | Banker |
Correspondence Address | 1 Claxton Grove London W6 8HD |
Director Name | Charles Nicholson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2005) |
Role | Oil Company Executive |
Correspondence Address | 8 Astell House Astell Street London SW3 3RX |
Director Name | Dr Anne Marie Warris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 July 2015) |
Role | Global Product Manager Ems |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fort Road Guildford Surrey GU1 3TD |
Director Name | Dr William Stanley Kyte |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Pewley Bank Guildford Surrey GU1 3PU |
Director Name | Penelope Anne Tomlinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2016) |
Role | Environmental Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Rwenpower Plc Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Dr Andrew Arthur Lindley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2005) |
Role | Regulatory Affairs Manager |
Correspondence Address | Clovelly Bates Lane Helsby Warrington WA6 9LJ |
Director Name | Garth Edward |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 May 2008) |
Role | Trading Manager |
Correspondence Address | 1 Cahill Street London EC1Y 8PH |
Director Name | Margaret Mogford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2006) |
Role | Gas Company Manager |
Correspondence Address | 8 Devereux Lane Barnes London SW13 8DA |
Director Name | Stephen Mark Drummond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 13 Heathcroft Hampstead Way London NW11 7HH |
Director Name | Dr Christopher Anastasi |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 July 2015) |
Role | Senior Environmental Advisor |
Correspondence Address | Flat 2, 16a Prince Arthur Road Hampstead London NW3 6AY |
Director Name | Mr Nicholas John Sturgeon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14c Thurlow Hill London SE21 8JN |
Director Name | George William Barrett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2006) |
Role | Environment And Corporate Resp |
Correspondence Address | Pinewood Langley Road Claverdon Warwick Warwickshire CV35 8PU |
Director Name | James Edward Rushworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wordsworth Close Llantwit Major Vale Of Glamorgan CF61 1WZ Wales |
Director Name | James Anderson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 2014) |
Role | Energy Strategy Consultant |
Correspondence Address | Apartment 24 Beetham Tower 10 Holloway Circus Birmingham B1 1BA |
Director Name | William James Thompson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 March 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Desk 103, 1st Floor, Bldg D Bp International Centr Chertsey Road Sunbury-On-Thames Middlesex TW16 7LN |
Director Name | Dr Richard Jonathan Leese |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 April 2022) |
Role | Director, Energy And Climate Change |
Country of Residence | United Kingdom |
Correspondence Address | Mineral Products Association Ltd Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Gareth Christopher Stace |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 2015) |
Role | Environment Policy Manager |
Country of Residence | England |
Correspondence Address | Eef Broadway House Tothill Street London SW1H 9NQ |
Director Name | Ms Katherine Lucy Candlin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2022) |
Role | Environmental & Climate Change Advisor |
Country of Residence | England |
Correspondence Address | 30 Wellhead Lane Westbury Wiltshire BA13 3PT |
Director Name | Julie Ann Gartside |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2022) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Stephen John Reeson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 02 July 2019) |
Role | Head Of Climate Change And Energy Policy, Food And |
Country of Residence | United Kingdom |
Correspondence Address | Food And Drink Federation 6th Floor, 10 Bloomsbury London WC1A 2SL |
Director Name | Jennifer Louise Richards |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2021) |
Role | Senior Ehs Adviser |
Country of Residence | United Kingdom |
Correspondence Address | British Glass 9 Churchill Way Sheffield S35 2PY |
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £84,500 |
Net Worth | £18,057 |
Cash | £17,739 |
Current Liabilities | £7,123 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 2 days from now) |
11 August 2023 | Appointment of Richard David Woolley as a director on 27 June 2023 (2 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
23 February 2023 | Director's details changed for Mr Daniel Benjamin Radov on 1 November 2021 (2 pages) |
23 February 2023 | Director's details changed for Mr Daniel Benjamin Radov on 8 July 2014 (2 pages) |
22 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 July 2022 | Appointment of Dr Diana Dorothy Casey as a director on 28 June 2022 (2 pages) |
11 May 2022 | Termination of appointment of Richard Jonathan Leese as a director on 29 April 2022 (1 page) |
7 April 2022 | Termination of appointment of Katherine Lucy Candlin as a director on 31 March 2022 (1 page) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
25 February 2022 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page) |
16 February 2022 | Termination of appointment of Julie Ann Gartside as a director on 10 February 2022 (1 page) |
22 October 2021 | Appointment of William Roy Webster as a director on 1 September 2021 (2 pages) |
22 October 2021 | Termination of appointment of Jennifer Louise Richards as a director on 29 June 2021 (1 page) |
2 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
2 July 2021 | Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page) |
29 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
25 March 2021 | Registered office address changed from Eversheds Llp Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 25 March 2021 (1 page) |
24 March 2021 | Termination of appointment of William James Thompson as a director on 22 March 2021 (1 page) |
9 March 2021 | Appointment of Frank Sloth Aaskov as a director on 1 July 2020 (2 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 July 2019 | Appointment of Jennifer Louise Richards as a director on 9 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Stephen John Reeson as a director on 2 July 2019 (1 page) |
11 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 July 2018 | Appointment of Stephen John Reeson as a director on 3 July 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
22 September 2016 | Appointment of Andrew Mcdermott as a director on 29 June 2016 (2 pages) |
22 September 2016 | Director's details changed for Katherine Lucy Candlin on 23 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Katherine Lucy Candlin on 23 August 2016 (2 pages) |
22 September 2016 | Appointment of Andrew Mcdermott as a director on 29 June 2016 (2 pages) |
21 September 2016 | Director's details changed for Katherine Lucy Candlin on 23 August 2016 (2 pages) |
21 September 2016 | Director's details changed for Katherine Lucy Candlin on 23 August 2016 (2 pages) |
20 September 2016 | Termination of appointment of Penelope Anne Tomlinson as a director on 29 June 2016 (1 page) |
20 September 2016 | Termination of appointment of Penelope Anne Tomlinson as a director on 29 June 2016 (1 page) |
20 September 2016 | Appointment of Julie Ann Gartside as a director on 29 June 2016 (2 pages) |
20 September 2016 | Appointment of Julie Ann Gartside as a director on 29 June 2016 (2 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
21 April 2016 | Annual return made up to 25 March 2016 no member list (11 pages) |
21 April 2016 | Annual return made up to 25 March 2016 no member list (11 pages) |
19 April 2016 | Director's details changed for Katherine Lucy Candlin on 24 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Katherine Lucy Candlin on 24 March 2016 (2 pages) |
19 April 2016 | Director's details changed for William James Thompson on 24 March 2016 (2 pages) |
19 April 2016 | Director's details changed for William James Thompson on 24 March 2016 (2 pages) |
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 August 2015 | Appointment of Matthew Croucher as a director on 7 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Anne Marie Warris as a director on 7 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Anne Marie Warris as a director on 7 July 2015 (1 page) |
17 August 2015 | Appointment of Katherine Lucy Candlin as a director on 7 July 2015 (2 pages) |
17 August 2015 | Appointment of Matthew Croucher as a director on 7 July 2015 (2 pages) |
17 August 2015 | Appointment of Katherine Lucy Candlin as a director on 7 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Anne Marie Warris as a director on 7 July 2015 (1 page) |
17 August 2015 | Appointment of Katherine Lucy Candlin as a director on 7 July 2015 (2 pages) |
17 August 2015 | Appointment of Matthew Croucher as a director on 7 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Christopher Anastasi as a director on 7 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Christopher Anastasi as a director on 7 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Gareth Christopher Stace as a director on 7 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Gareth Christopher Stace as a director on 7 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Nicholas John Sturgeon as a director on 7 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Nicholas John Sturgeon as a director on 7 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Nicholas John Sturgeon as a director on 7 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Gareth Christopher Stace as a director on 7 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Christopher Anastasi as a director on 7 July 2015 (1 page) |
17 April 2015 | Annual return made up to 25 March 2015 no member list (13 pages) |
17 April 2015 | Annual return made up to 25 March 2015 no member list (13 pages) |
16 April 2015 | Director's details changed for Mr Paul Richard Dawson on 25 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Penelope Anne Tomlinson on 25 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of James Anderson as a director on 8 July 2014 (1 page) |
16 April 2015 | Director's details changed for Mr Paul Richard Dawson on 25 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Daniel Benjamin Radov on 25 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of James Anderson as a director on 8 July 2014 (1 page) |
16 April 2015 | Director's details changed for Mr Daniel Benjamin Radov on 25 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of James Anderson as a director on 8 July 2014 (1 page) |
16 April 2015 | Director's details changed for Penelope Anne Tomlinson on 25 March 2015 (2 pages) |
6 August 2014 | Appointment of Thomas Nathaniel Bainbridge as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Thomas Nathaniel Bainbridge as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Daniel Benjamin Radov as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Daniel Benjamin Radov as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Thomas Nathaniel Bainbridge as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Daniel Benjamin Radov as a director on 8 July 2014 (2 pages) |
22 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Director's details changed for James Anderson on 1 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 25 March 2014 no member list (12 pages) |
3 April 2014 | Director's details changed for James Anderson on 1 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 25 March 2014 no member list (12 pages) |
3 April 2014 | Director's details changed for James Anderson on 1 March 2014 (2 pages) |
2 April 2014 | Director's details changed for James Anderson on 1 March 2014 (2 pages) |
2 April 2014 | Director's details changed for James Anderson on 1 March 2014 (2 pages) |
2 April 2014 | Director's details changed for James Anderson on 1 March 2014 (2 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Director's details changed for James Anderson on 23 April 2013 (2 pages) |
24 April 2013 | Director's details changed for James Anderson on 23 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 25 March 2013 no member list (12 pages) |
16 April 2013 | Annual return made up to 25 March 2013 no member list (12 pages) |
4 April 2013 | Director's details changed for Dr Richard Jonathan Leese on 24 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Dr Richard Jonathan Leese on 24 March 2013 (2 pages) |
4 December 2012 | Director's details changed for Mr Paul Richard Dawson on 29 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Paul Richard Dawson on 29 November 2012 (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 April 2012 | Annual return made up to 25 March 2012 no member list (12 pages) |
2 April 2012 | Termination of appointment of John Stockdale as a director (1 page) |
2 April 2012 | Annual return made up to 25 March 2012 no member list (12 pages) |
2 April 2012 | Termination of appointment of John Stockdale as a director (1 page) |
30 March 2012 | Director's details changed for Anne Marie Warris on 24 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Anne Marie Warris on 24 March 2012 (2 pages) |
12 July 2011 | Appointment of Gareth Christopher Stace as a director (2 pages) |
12 July 2011 | Appointment of Gareth Christopher Stace as a director (2 pages) |
12 July 2011 | Appointment of Dr Richard Jonathan Leese as a director (2 pages) |
12 July 2011 | Appointment of Dr Richard Jonathan Leese as a director (2 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 March 2011 | Annual return made up to 25 March 2011 no member list (11 pages) |
29 March 2011 | Annual return made up to 25 March 2011 no member list (11 pages) |
27 September 2010 | Termination of appointment of James Rushworth as a director (1 page) |
27 September 2010 | Termination of appointment of James Rushworth as a director (1 page) |
30 June 2010 | Appointment of William James Thompson as a director (2 pages) |
30 June 2010 | Appointment of William James Thompson as a director (2 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Annual return made up to 25 March 2010 no member list (7 pages) |
21 May 2010 | Annual return made up to 25 March 2010 no member list (7 pages) |
20 May 2010 | Director's details changed for John Malcolm Stockdale on 23 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Paul Richard Dawson on 28 May 2009 (1 page) |
20 May 2010 | Director's details changed for Paul Richard Dawson on 28 May 2009 (1 page) |
20 May 2010 | Director's details changed for John Malcolm Stockdale on 23 March 2010 (2 pages) |
20 May 2010 | Director's details changed for James Anderson on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for James Anderson on 23 April 2010 (2 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 June 2009 | Resolutions
|
9 April 2009 | Annual return made up to 25/03/09 (4 pages) |
9 April 2009 | Annual return made up to 25/03/09 (4 pages) |
6 April 2009 | Director's change of particulars / christopher anastasi / 12/09/2008 (1 page) |
6 April 2009 | Director's change of particulars / christopher anastasi / 12/09/2008 (1 page) |
31 March 2009 | Appointment terminated director stephen drummond (1 page) |
31 March 2009 | Appointment terminated director stephen drummond (1 page) |
31 March 2009 | Appointment terminated director garth edward (1 page) |
31 March 2009 | Appointment terminated director garth edward (1 page) |
12 January 2009 | Appointment terminated director william kyte (1 page) |
12 January 2009 | Appointment terminated director william kyte (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 June 2008 | Director appointed paul richard dawson (1 page) |
9 June 2008 | Director appointed paul richard dawson (1 page) |
17 April 2008 | Annual return made up to 25/03/08 (5 pages) |
17 April 2008 | Annual return made up to 25/03/08 (5 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
15 May 2007 | Annual return made up to 25/03/07 (3 pages) |
15 May 2007 | Annual return made up to 25/03/07 (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 April 2006 | Annual return made up to 25/03/06 (9 pages) |
27 April 2006 | Annual return made up to 25/03/06 (9 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (4 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (4 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
23 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 April 2005 | Annual return made up to 25/03/05 (3 pages) |
7 April 2005 | Annual return made up to 25/03/05 (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 April 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (31 pages) |
25 March 2004 | Incorporation (31 pages) |