Oxford
Oxfordshire
OX4 3AF
Director Name | Ms Kierra Ivory Stephanie Box |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | 39b Roundwood Road London NW10 9TP |
Director Name | Dr Charlotte April Bickler |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Steven Jacobs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Of&G, Old Estate Yard Shrewsbury Road Albrighton Shrewsbury SY4 3AG Wales |
Director Name | Lucia Rose Monje-Jelfs |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British,Colombian |
Status | Current |
Appointed | 03 November 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Policy Officer - Soil Association |
Country of Residence | England |
Correspondence Address | 52 Washington Avenue Bristol BS5 6BU |
Director Name | Henrietta Lowth |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(17 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Agricultural Knowledge Exchange |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Secretary Name | Ms Leonie Claire Nimmo |
---|---|
Status | Current |
Appointed | 07 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Mr Simon Marc Rose |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Business Partner |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Jane O'Meara |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Southdown Shepton Montague Wincanton BA9 8JP |
Director Name | Ms Clare Elizabeth Oxborrow |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Gm Campaigner |
Country of Residence | England |
Correspondence Address | 4a Hornsey Rise London N19 3SB |
Director Name | Dr Susan Jean Mayer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammerton Cottage Post Office Row, Litton Buxton Derbyshire SK17 8QS |
Director Name | Peter Charles Lundgren |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | White Home Farm Branston Fen Bardney Lincoln Lincolnshire LN3 5UP |
Director Name | Robert John Vint |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Parliamentary Lobbyist Food In |
Country of Residence | England |
Correspondence Address | Hope House 75a High Street Totnes Devon TQ9 5BP |
Director Name | Mr Bruce Denholm Pearce |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Open Space Cooperative Unit 1, 41 Old Birley Stree Hulme Manchester M15 5RF |
Director Name | Mr Gerald Davies Miles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Organic Farmer |
Country of Residence | Wales |
Correspondence Address | Caerhys Organic Farm Berea St Davids Haverfordwest Pembrokeshire SA62 6DX Wales |
Director Name | Michael Green |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Soil Association |
Correspondence Address | 57 Raglan Road Bristol Avon BS7 8EF |
Secretary Name | Mr Peter John Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 South Yorkshire Buildings Silkstone Common Barnsley South Yorkshire S75 4RJ |
Director Name | John Clark |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2009) |
Role | Farmer |
Correspondence Address | Cropton Mill Pickering N Yorkshire |
Director Name | Ms Emma Clayton Hockridge |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2010) |
Role | Policy Officer |
Correspondence Address | 16 Picton Street Bristol Avon BS6 5QA |
Director Name | Dr Helen Mary Wallace |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 October 2014) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lightwood Road Buxton Derbyshire SK17 7BB |
Director Name | Ms Kirtana Chandrasekaran |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2013) |
Role | Food Campaigner |
Country of Residence | England |
Correspondence Address | 50 Effingham Road London N8 0AB |
Director Name | Ms Isobel Jane Tomlinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2013) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 1b Sefton Park Road Bristol Avon BS7 9AN |
Director Name | Mr Lawrence Woodward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2016) |
Role | Agricultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rockfel Road Lambourn Hungerford Berkshire RG17 8NG |
Director Name | Ms Clare Nicola Coatman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 November 2019) |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | Open Space Cooperative Unit 1, 41 Old Birley Stree Hulme Manchester M15 5RF |
Director Name | Ms Louise Elisabeth Payton |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(8 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 03 November 2022) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Secretary Name | Ms Elizabeth Ann Mary O'Neill |
---|---|
Status | Resigned |
Appointed | 03 February 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 November 2023) |
Role | Company Director |
Correspondence Address | 80 Cyprus Street Stretford Manchester M32 8BE |
Director Name | Ms Maria Paola Andreoni |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2018) |
Role | Horticulturist |
Country of Residence | England |
Correspondence Address | Open Space Cooperative Unit 1, 41 Old Birley Stree Hulme Manchester M15 5RF |
Director Name | Ms Honor May Eldridge |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2022) |
Role | Head Of Policy |
Country of Residence | England |
Correspondence Address | 8 Queens Parade Bristol BS1 5XJ |
Director Name | Ms Helena Rachel Paul |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2023) |
Role | Writer And Researcher |
Country of Residence | England |
Correspondence Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
Website | www.gmfreeze.org/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2178992 |
Telephone region | Unknown |
Registered Address | C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,868 |
Net Worth | £15,873 |
Cash | £24,984 |
Current Liabilities | £9,111 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
16 December 2020 | Memorandum and Articles of Association (10 pages) |
---|---|
15 December 2020 | Resolutions
|
10 December 2020 | Appointment of Dr Charlotte April Bickler as a director on 19 November 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Bruce Denholm Pearce on 1 November 2020 (2 pages) |
3 December 2020 | Director's details changed for Honor May Eldridge on 1 December 2020 (2 pages) |
2 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Jane O'meara as a director on 24 February 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 November 2019 | Termination of appointment of Clare Nicola Coatman as a director on 7 November 2019 (1 page) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
23 April 2019 | Director's details changed for Ms Clare Nicola Coatman on 6 April 2019 (2 pages) |
13 November 2018 | Appointment of Honor May Eldridge as a director on 30 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Maria Paola Andreoni as a director on 30 October 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from 50 South Yorkshire Buildings Silkstone Common Barnsley South Yorkshire S75 4RJ to Open Space Cooperative Unit 1, 41 Old Birley Street Hulme Manchester M15 5RF on 19 June 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Appointment of Ms Kierra Ivory Stephanie Box as a director on 19 October 2017 (2 pages) |
30 October 2017 | Appointment of Ms Kierra Ivory Stephanie Box as a director on 19 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Jane O'meara on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Jane O'meara on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Clare Nicola Coatman on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Clare Nicola Coatman on 9 October 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Ms Maria Paola Andreoni as a director on 20 April 2017 (2 pages) |
26 April 2017 | Appointment of Ms Maria Paola Andreoni as a director on 20 April 2017 (2 pages) |
25 January 2017 | Termination of appointment of Lawrence Woodward as a director on 19 October 2016 (1 page) |
25 January 2017 | Termination of appointment of Lawrence Woodward as a director on 19 October 2016 (1 page) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Helena Rachel Paul as a director on 23 July 2015 (1 page) |
26 July 2016 | Termination of appointment of Helena Rachel Paul as a director on 23 July 2015 (1 page) |
20 January 2016 | Memorandum and Articles of Association (10 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
20 January 2016 | Memorandum and Articles of Association (10 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
12 November 2015 | Termination of appointment of Peter Charles Lundgren as a director on 13 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Peter Charles Lundgren as a director on 13 October 2015 (1 page) |
24 September 2015 | Director's details changed for Ms Clare Nicola Coatman on 11 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Ms Clare Nicola Coatman on 11 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
1 September 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
1 September 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
29 July 2015 | Director's details changed for Ms Louise Elisabeth Payton on 24 May 2015 (2 pages) |
29 July 2015 | Director's details changed for Ms Louise Elisabeth Payton on 24 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Ms Louise Elisabeth Payton on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Ms Louise Elisabeth Payton on 27 May 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
1 December 2014 | Termination of appointment of Helen Mary Wallace as a director on 30 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Helen Mary Wallace as a director on 30 October 2014 (1 page) |
13 August 2014 | Director's details changed for Jane O'meara on 1 October 2009 (3 pages) |
13 August 2014 | Director's details changed for Jane O'meara on 1 October 2009 (3 pages) |
13 August 2014 | Annual return made up to 2 August 2014 no member list (10 pages) |
13 August 2014 | Director's details changed for Jane O'meara on 1 October 2009 (3 pages) |
13 August 2014 | Annual return made up to 2 August 2014 no member list (10 pages) |
13 August 2014 | Annual return made up to 2 August 2014 no member list (10 pages) |
9 April 2014 | Termination of appointment of Peter Riley as a secretary (1 page) |
9 April 2014 | Termination of appointment of Peter Riley as a secretary (1 page) |
8 April 2014 | Appointment of Ms Elizabeth Ann Mary O'neill as a secretary (2 pages) |
8 April 2014 | Appointment of Ms Elizabeth Ann Mary O'neill as a secretary (2 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
1 November 2013 | Termination of appointment of Isobel Tomlinson as a director (1 page) |
1 November 2013 | Termination of appointment of Gerald Miles as a director (1 page) |
1 November 2013 | Termination of appointment of Isobel Tomlinson as a director (1 page) |
1 November 2013 | Appointment of Ms Louise Elisabeth Payton as a director (2 pages) |
1 November 2013 | Termination of appointment of Gerald Miles as a director (1 page) |
1 November 2013 | Appointment of Ms Louise Elisabeth Payton as a director (2 pages) |
8 August 2013 | Appointment of Mr Lawrence Woodward as a director (2 pages) |
8 August 2013 | Annual return made up to 2 August 2013 no member list (11 pages) |
8 August 2013 | Annual return made up to 2 August 2013 no member list (11 pages) |
8 August 2013 | Director's details changed for Ms Isobel Jane Tomlinson on 31 August 2012 (2 pages) |
8 August 2013 | Director's details changed for Ms Isobel Jane Tomlinson on 31 August 2012 (2 pages) |
8 August 2013 | Appointment of Mr Lawrence Woodward as a director (2 pages) |
8 August 2013 | Annual return made up to 2 August 2013 no member list (11 pages) |
28 June 2013 | Appointment of Ms Clare Nicola Coatman as a director (2 pages) |
28 June 2013 | Termination of appointment of Kirtana Chandrasekaran as a director (1 page) |
28 June 2013 | Termination of appointment of Kirtana Chandrasekaran as a director (1 page) |
28 June 2013 | Appointment of Ms Clare Nicola Coatman as a director (2 pages) |
28 June 2013 | Termination of appointment of Kirtana Chandrasekaran as a director (1 page) |
28 June 2013 | Termination of appointment of Kirtana Chandrasekaran as a director (1 page) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
31 August 2012 | Annual return made up to 2 August 2012 no member list (12 pages) |
31 August 2012 | Director's details changed for Ms Isobel Jane Tomlinson on 30 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Jane O'meara on 30 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Jane O'meara on 30 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 2 August 2012 no member list (12 pages) |
31 August 2012 | Director's details changed for Ms Isobel Jane Tomlinson on 30 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 2 August 2012 no member list (12 pages) |
30 August 2012 | Director's details changed for Jane O'meara on 12 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Jane O'meara on 12 August 2012 (2 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (12 pages) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (12 pages) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (12 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 August 2010 | Annual return made up to 2 August 2010 no member list (12 pages) |
25 August 2010 | Annual return made up to 2 August 2010 no member list (12 pages) |
25 August 2010 | Annual return made up to 2 August 2010 no member list (12 pages) |
24 August 2010 | Director's details changed for Dr Bruce Denholm Pearce on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Jane O'meara on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Jane O'meara on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Bruce Denholm Pearce on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gerald Davies Miles on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter Charles Lundgren on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter Charles Lundgren on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gerald Davies Miles on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter Charles Lundgren on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gerald Davies Miles on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Bruce Denholm Pearce on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Jane O'meara on 2 August 2010 (2 pages) |
17 August 2010 | Appointment of Ms Isobel Jane Tomlinson as a director (2 pages) |
17 August 2010 | Appointment of Ms Kirtana Chandrasekaran as a director (2 pages) |
17 August 2010 | Appointment of Ms Kirtana Chandrasekaran as a director (2 pages) |
17 August 2010 | Appointment of Ms Kirtana Chandrasekaran as a director (2 pages) |
17 August 2010 | Appointment of Ms Kirtana Chandrasekaran as a director (2 pages) |
17 August 2010 | Appointment of Ms Isobel Jane Tomlinson as a director (2 pages) |
13 August 2010 | Termination of appointment of Emma Hockridge as a director (1 page) |
13 August 2010 | Termination of appointment of John Clark as a director (1 page) |
13 August 2010 | Termination of appointment of Emma Hockridge as a director (1 page) |
13 August 2010 | Termination of appointment of Clare Oxborrow as a director (1 page) |
13 August 2010 | Termination of appointment of Clare Oxborrow as a director (1 page) |
13 August 2010 | Termination of appointment of John Clark as a director (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
3 August 2009 | Annual return made up to 02/08/09 (5 pages) |
3 August 2009 | Annual return made up to 02/08/09 (5 pages) |
21 May 2009 | Director appointed ms emma clayton hockridge (1 page) |
21 May 2009 | Director appointed ms emma clayton hockridge (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
18 November 2008 | Director appointed doctor helen mary wallace (2 pages) |
18 November 2008 | Director appointed doctor helen mary wallace (2 pages) |
6 November 2008 | Appointment terminated director robert vint (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 94 white lion street london N1 9PF (2 pages) |
6 November 2008 | Appointment terminated director robert vint (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 94 white lion street london N1 9PF (2 pages) |
2 September 2008 | Annual return made up to 02/08/08 (5 pages) |
2 September 2008 | Annual return made up to 02/08/08 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (15 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (15 pages) |
17 August 2007 | Annual return made up to 02/08/07 (3 pages) |
17 August 2007 | Annual return made up to 02/08/07 (3 pages) |
18 June 2007 | Director resigned (2 pages) |
18 June 2007 | Director resigned (2 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
11 August 2006 | Annual return made up to 02/08/06
|
11 August 2006 | Annual return made up to 02/08/06
|
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
4 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
4 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
2 August 2005 | Incorporation (37 pages) |
2 August 2005 | Incorporation (37 pages) |