Company NameKIER Group Pension Trustees Limited
Company StatusActive
Company Number07032057
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 2009(14 years, 7 months ago)
Previous NameMouchel Pension Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHarold Raymond Hobbs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Janet Elizabeth Ballinger
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameStacey Ellen Masterson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameAndrew Richard Purnell Collins
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Jonathan Neil Sturman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameVidett Trustee Services Limited (Corporation)
StatusCurrent
Appointed07 December 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address3rd Floor Forbury Works
37-43 Blagrave Street
Reading
RG1 1PZ
Director NameDavid Vickers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameJohn White Winter Cousins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMark Jeffrey Spink
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameNicholas John Ward
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address61 Yarborough Crescent
Lincoln
Lincolnshire
LN1 3NF
Director NameDavid Beddoe Thompson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleChartered Engineer
Correspondence AddressPinebrook Ockley Road
Ewhurst
Cranleigh
Surrey
GU6 7QL
Director NameMr John Edward Pincock
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address2 Morley Close
Mickle Trafford
Chester
Cheshire
CH2 4QS
Wales
Director NameMr John Handley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLow Fell West
Crosthwaite
Kendal
Cumbria
LA8 8JG
Director NameMr James Thornton Measures
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(3 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 01 November 2013)
RoleProject Director-Connect
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameKelly Lee
NationalityBritish
StatusResigned
Appointed20 October 2009(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Mike Carroll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Ian Warlow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 09 September 2012)
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMs Barbara Cliffe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMs Christine Shaw
StatusResigned
Appointed12 December 2011(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameAmanda Massie
StatusResigned
Appointed02 May 2012(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameHelen Kathryn Marsh
StatusResigned
Appointed25 September 2014(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMrs Jacqueline Louise Hunter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(8 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPs Independent Trustees Limited
Albion, Fishponds Road
Wokingham
RG41 2QE
Director NameMr Jonathan Neil Sturman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameAlan Loughlin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameAnnette Findlay-Shirras
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2021)
RoleRetired Pension Director
Country of ResidenceScotland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameLouise-Claire Cupac
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Martin Patrick Holland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameGary Barnes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameCatriona Elizabeth Louise Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 14 October 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJamie McKechnie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2022(13 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

11 September 2023Appointment of Mr Jonathan Neil Sturman as a director on 1 September 2023 (2 pages)
8 September 2023Termination of appointment of Gary Barnes as a director on 1 September 2023 (1 page)
22 March 2023Appointment of Andrew Richard Purnell Collins as a director on 22 March 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
10 March 2023Termination of appointment of Jamie Mckechnie as a director on 9 March 2023 (1 page)
16 December 2022Appointment of Jamie Mckechnie as a director on 12 December 2022 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
17 October 2022Termination of appointment of Catriona Elizabeth Louise Smith as a director on 14 October 2022 (1 page)
10 May 2022Termination of appointment of Jonathan Neil Sturman as a director on 1 May 2022 (1 page)
10 May 2022Termination of appointment of Martin Patrick Holland as a director on 1 May 2022 (1 page)
10 May 2022Termination of appointment of Alan Loughlin as a director on 1 May 2022 (1 page)
10 May 2022Termination of appointment of Louise-Claire Cupac as a director on 1 May 2022 (1 page)
30 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
30 March 2022Memorandum and Articles of Association (14 pages)
17 January 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
6 January 2022Appointment of Stacey Ellen Masterson as a director on 16 December 2021 (2 pages)
29 December 2021Termination of appointment of a director (1 page)
24 December 2021Termination of appointment of Paul John Staniland as a director on 16 December 2021 (1 page)
24 December 2021Appointment of Mr Leigh Parry Thomas as a director on 16 December 2021 (2 pages)
24 December 2021Appointment of Catriona Elizabeth Louise Smith as a director on 16 December 2021 (2 pages)
24 December 2021Termination of appointment of Annette Findlay-Shirras as a director on 16 December 2021 (1 page)
24 December 2021Termination of appointment of Ian Paul Woods as a director on 16 December 2021 (1 page)
8 December 2021Appointment of 20-20 Trustee Services Limited as a director on 7 December 2021 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
18 October 2021Memorandum and Articles of Association (14 pages)
18 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
23 February 2021Director's details changed (2 pages)
23 February 2021Director's details changed for Annette Sale on 19 February 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
28 February 2020Termination of appointment of Mark Jeffrey Spink as a director on 14 February 2020 (1 page)
23 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
25 May 2018Appointment of Janet Elizabeth Ballinger as a director on 1 May 2018 (2 pages)
25 May 2018Appointment of Gary Barnes as a director on 1 May 2018 (2 pages)
17 April 2018Director's details changed for Alan Loughlin on 1 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Jonathan Neil Sturman on 1 April 2018 (2 pages)
17 April 2018Director's details changed for Louise-Claire Cupac on 1 April 2018 (2 pages)
17 April 2018Director's details changed for Annette Sale on 1 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Ian Paul Woods on 1 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Paul John Staniland on 1 April 2018 (2 pages)
12 April 2018Appointment of Mr Martin Patrick Holland as a director on 1 April 2018 (2 pages)
12 April 2018Termination of appointment of Jacqueline Louise Hunter as a director on 31 March 2018 (1 page)
12 April 2018Termination of appointment of David Vickers as a director on 31 March 2018 (1 page)
24 January 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 October 2017Appointment of Mr Jonathan Neil Sturman as a director on 3 October 2017 (2 pages)
6 October 2017Appointment of Annette Sale as a director on 3 October 2017 (2 pages)
6 October 2017Appointment of Annette Sale as a director on 3 October 2017 (2 pages)
6 October 2017Appointment of Mr Jonathan Neil Sturman as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Louise-Claire Cupac as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Ms Jacqueline Louise Hunter as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr Paul John Staniland as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr Paul John Staniland as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr Ian Paul Woods as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr Ian Paul Woods as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Ms Jacqueline Louise Hunter as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Alan Loughlin as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Alan Loughlin as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Louise-Claire Cupac as a director on 3 October 2017 (2 pages)
31 March 2017Termination of appointment of John White Winter Cousins as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of John White Winter Cousins as a director on 31 March 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 30 September 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 30 September 2016 (1 page)
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
19 October 2016Termination of appointment of Mike Carroll as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Mike Carroll as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 October 2016Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
7 June 2016Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page)
7 June 2016Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page)
2 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
2 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
19 November 2015Annual return made up to 28 September 2015 no member list (6 pages)
19 November 2015Annual return made up to 28 September 2015 no member list (6 pages)
23 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 23 October 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 October 2014Annual return made up to 28 September 2014 no member list (7 pages)
30 October 2014Annual return made up to 28 September 2014 no member list (7 pages)
17 October 2014Director's details changed for Mr Jeremy Francis Wray on 27 September 2014 (2 pages)
17 October 2014Director's details changed for Mr Jeremy Francis Wray on 27 September 2014 (2 pages)
16 October 2014Appointment of Helen Kathryn Marsh as a secretary on 25 September 2014 (2 pages)
16 October 2014Appointment of Helen Kathryn Marsh as a secretary on 25 September 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 November 2013Termination of appointment of James Measures as a director (1 page)
15 November 2013Termination of appointment of James Measures as a director (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
30 September 2013Annual return made up to 28 September 2013 no member list (6 pages)
30 September 2013Annual return made up to 28 September 2013 no member list (6 pages)
12 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
12 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
20 May 2013Appointment of Mr Jeremy Francis Wray as a director (2 pages)
20 May 2013Appointment of Mr Jeremy Francis Wray as a director (2 pages)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
3 January 2013Termination of appointment of Barbara Cliffe as a director (1 page)
3 January 2013Termination of appointment of Barbara Cliffe as a director (1 page)
12 November 2012Termination of appointment of Ian Warlow as a director (1 page)
12 November 2012Termination of appointment of Ian Warlow as a director (1 page)
2 October 2012Annual return made up to 28 September 2012 no member list (7 pages)
2 October 2012Annual return made up to 28 September 2012 no member list (7 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
15 May 2012Appointment of Nicky Cobden as a secretary (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
15 May 2012Appointment of Nicky Cobden as a secretary (1 page)
16 December 2011Appointment of Mr Ian Warlow as a director (2 pages)
16 December 2011Appointment of Mr Ian Warlow as a director (2 pages)
15 December 2011Appointment of Ms Christine Shaw as a secretary (1 page)
15 December 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
15 December 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
15 December 2011Appointment of Ms Christine Shaw as a secretary (1 page)
13 December 2011Appointment of Ms Barbara Cliffe as a director (2 pages)
13 December 2011Appointment of Ms Barbara Cliffe as a director (2 pages)
29 September 2011Director's details changed for Mark Jeffrey Spink on 29 September 2011 (2 pages)
29 September 2011Director's details changed for David Vickers on 29 September 2011 (2 pages)
29 September 2011Director's details changed for John White Winter Cousins on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mark Jeffrey Spink on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 28 September 2011 no member list (5 pages)
29 September 2011Annual return made up to 28 September 2011 no member list (5 pages)
29 September 2011Director's details changed for David Vickers on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Harold Raymond Hobbs on 29 September 2011 (2 pages)
29 September 2011Director's details changed for John White Winter Cousins on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Harold Raymond Hobbs on 29 September 2011 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
23 February 2011Termination of appointment of Nicholas Ward as a director (1 page)
23 February 2011Termination of appointment of Nicholas Ward as a director (1 page)
12 November 2010Termination of appointment of John Pincock as a director (1 page)
12 November 2010Termination of appointment of John Pincock as a director (1 page)
19 October 2010Director's details changed for John White Winter Cousins on 28 September 2010 (2 pages)
19 October 2010Director's details changed for Harold Raymond Hobbs on 28 September 2010 (2 pages)
19 October 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 28 September 2010 (2 pages)
19 October 2010Director's details changed for Mark Jeffrey Spink on 28 September 2010 (2 pages)
19 October 2010Director's details changed for John White Winter Cousins on 28 September 2010 (2 pages)
19 October 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 28 September 2010 (2 pages)
19 October 2010Annual return made up to 28 September 2010 no member list (10 pages)
19 October 2010Annual return made up to 28 September 2010 no member list (10 pages)
19 October 2010Director's details changed for Harold Raymond Hobbs on 28 September 2010 (2 pages)
19 October 2010Director's details changed for Mark Jeffrey Spink on 28 September 2010 (2 pages)
30 September 2010Appointment of Mr Mike Carroll as a director (2 pages)
30 September 2010Appointment of Mr Mike Carroll as a director (2 pages)
23 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
23 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
23 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
23 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
4 August 2010Termination of appointment of William Wright as a director (1 page)
4 August 2010Termination of appointment of William Wright as a director (1 page)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 October 2009Termination of appointment of John Handley as a director (2 pages)
29 October 2009Appointment of James Thornton Measures as a director (3 pages)
29 October 2009Appointment of Kelly Lee as a secretary (3 pages)
29 October 2009Termination of appointment of David Thompson as a director (2 pages)
29 October 2009Appointment of William Glyn Wright as a director (3 pages)
29 October 2009Termination of appointment of David Thompson as a director (2 pages)
29 October 2009Termination of appointment of John Handley as a director (2 pages)
29 October 2009Appointment of James Thornton Measures as a director (3 pages)
29 October 2009Appointment of William Glyn Wright as a director (3 pages)
29 October 2009Appointment of Kelly Lee as a secretary (3 pages)
28 September 2009Incorporation (36 pages)
28 September 2009Incorporation (36 pages)