St Albans
Hertfordshire
AL3 4AS
Director Name | Miss Winifred Flanagan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2018(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 November 2022) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 123 Groveley Lane Birmingham B31 4QA |
Director Name | Mr Alex Bongani Mthobi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2018(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 November 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mill House 8 Mill House School Lane Polegate East Sussex BN26 6AU |
Director Name | Mrs Sophie Anne Mary Rudge |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2019(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 November 2022) |
Role | Othodontist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dee Banks Cyprus Mount Chester West Yorks CH3 5UU Wales |
Secretary Name | Mrs Sophie Anne Mary Rudge |
---|---|
Status | Closed |
Appointed | 01 July 2021(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 November 2022) |
Role | Company Director |
Correspondence Address | 27 Dee Banks Chester CH3 5UU Wales |
Director Name | Mr John Duckett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 June 2022(75 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 23 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 61 Monmouth Court Nod Rise Coventry CU5 7JP |
Director Name | Prof Terry Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2022(75 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 23 November 2022) |
Role | Professor Of English |
Country of Residence | England |
Correspondence Address | 14 14 Woodburn Avenue Newcastle Upon Tyne NE4 9EZ |
Director Name | Mr Brian Patrick Hamill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2022(75 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 23 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Cyprus Mount Cyprus Mount Wakefield WF1 2RJ |
Director Name | John Francis Elton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1993) |
Role | Rtd School Master |
Correspondence Address | 3 Raymer Court Raymer Close St Albans Hertfordshire AL1 3QJ |
Director Name | Miss Moyra Bernadette Archibald |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1993) |
Role | Solicitor |
Correspondence Address | 9 Sefton Court Enfield Middlesex EN2 8PE |
Director Name | Miss Monica Evans |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 June 2003) |
Role | Teacher |
Correspondence Address | 22 Cheltenham Place Greenbank Plymouth Devon PL4 7DZ |
Director Name | Mrs Mary Catherine Brogan |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1993) |
Role | Retired Lecturer |
Correspondence Address | Moorhead Park Road Disley Cheshire SK12 2LY |
Director Name | Mr Kenneth William Brooks |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1993) |
Role | Rtd Local Govt Officer |
Correspondence Address | Bella Vista 37 Pontardulais Road Cadle Swansea West Glamorgan SA5 4BA Wales |
Director Name | Miss Eileen Mary Patricia Cheverton |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 June 1999) |
Role | Retired Civil Servant |
Correspondence Address | 27 Strickland Road Cheltenham Gloucestershire GL52 6RR Wales |
Director Name | Mr James Joseph Coghlan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 June 2002) |
Role | Teacher |
Correspondence Address | 56 Stonor Road Hall Green Birmingham West Midlands B28 0QR |
Secretary Name | John Francis Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 1992) |
Role | Company Director |
Correspondence Address | 3 Raymer Court Raymer Close St Albans Hertfordshire AL1 3QJ |
Director Name | Dr Patrick Joseph Coyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1995) |
Role | Medical Practitioner |
Country of Residence | Wales |
Correspondence Address | 20 Long Oaks Court Sketty Swansea SA2 0QH Wales |
Director Name | Heather Down |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 1998) |
Role | Housewife |
Correspondence Address | 52 Shrubbery Avenue Worcester WR1 1QH |
Secretary Name | Mrs Judith Clare Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 1995) |
Role | Retired |
Correspondence Address | Newton Cottage Newton Sturminster Newton Dorset DT10 2HN |
Director Name | John Francis Elton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 May 1998) |
Role | Retired Schoolmaster |
Correspondence Address | 3 Raymer Court Raymer Close St Albans Hertfordshire AL1 3QJ |
Director Name | Anthony Alexander Drew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | St Edmunds College Old Hall Green Ware Hertfordshire SG11 1DS |
Director Name | Mrs Judith Clare Bennett |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(46 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 18 June 2005) |
Role | Retired |
Correspondence Address | Newton Cottage Newton Sturminster Newton Dorset DT10 2HN |
Director Name | Moyra Bernadette Archibald |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1998) |
Role | Solicitor |
Correspondence Address | 2 Deerfern Close Great Linford Milton Keynes MK14 5BZ |
Secretary Name | Heather Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1998) |
Role | Company Director |
Correspondence Address | 52 Shrubbery Avenue Worcester WR1 1QH |
Secretary Name | Maureen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(51 years after company formation) |
Appointment Duration | 3 years (resigned 02 June 2001) |
Role | Company Director |
Correspondence Address | Mayfield Cross Lanes Marchwiel Wrexham Clwyd LL13 0TY Wales |
Director Name | Mr Louis Peter Kirwan Brindley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(52 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 June 2004) |
Role | Retired(Solicitor) |
Correspondence Address | 129 Verulam Road St Albans Hertfordshire AL3 4DL |
Director Name | Alan John Bennett |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(52 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | Newton Cottage Orchard Close, Newton Sturminster Newton Dorset DT10 2HN |
Secretary Name | Mr Michael Kevin Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(54 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bonneville Close Millisons Wood Coventry West Midlands CV5 9QH |
Director Name | Dr Gerard Charles Carruthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 June 2014) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 81 Kintillo Drive Glasgow G13 3RW Scotland |
Director Name | Mrs Hanora Bircham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2004(57 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 18 June 2011) |
Role | Teacher |
Country of Residence | Wales |
Correspondence Address | Ashfield Gate Road Froncysyllte Llangollen LL20 7RH Wales |
Secretary Name | Mrs Hanora Bircham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2004(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2007) |
Role | Teacher |
Country of Residence | Wales |
Correspondence Address | Ashfield Gate Road Froncysyllte Llangollen LL20 7RH Wales |
Secretary Name | Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 King Harry Lane St Albans Hertfordshire AL3 4AS |
Director Name | Mr Christopher William Sherwood Davidson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2009(62 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Rectory Kemerton Tewkesbury Gloucestershire GL20 7HY Wales |
Secretary Name | Dr Christopher Quirke |
---|---|
Status | Resigned |
Appointed | 18 June 2011(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 June 2016) |
Role | Company Director |
Correspondence Address | 29 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mrs Lorraine Cannng |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(65 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 June 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 80 The Grove Marton-In-Cleveland Middlesbrough TS7 8AP |
Secretary Name | Mr Brian Patrick Hamill |
---|---|
Status | Resigned |
Appointed | 11 June 2016(69 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 June 2022) |
Role | Company Director |
Correspondence Address | 25 Cyprus Mount Wakefield WF1 2RJ |
Director Name | Mr Harcourt Martin Grant Concannon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2017(70 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 107 Park Road Hale Altrincham WA15 9JU |
Director Name | Mrs Patricia Anne Egerton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2017(70 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunedin Avenue Stockton-On-Tees TS18 5JD |
Website | newman.org.uk |
---|
Registered Address | C/O David Swallow Commercial House Bridge Road Stokesley Middlesbrough TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | £143,864 |
Cash | £141,627 |
Accounts Category | Micro |
---|---|
Accounts Year End | 31 January |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
29 January 2021 | Termination of appointment of Ian Mcdonnell Jessiman as a director on 16 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Kevin James Ryan as a director on 16 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Michael James Jameson as a director on 16 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Brian Patrick Hamill as a director on 16 January 2021 (1 page) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 October 2019 | Appointment of Mrs Sophie Anne Mary Rudge as a director on 5 October 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
1 October 2018 | Appointment of Mr Alex Bongani Mthobi as a director on 15 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of John Potts as a director on 9 June 2018 (1 page) |
19 June 2018 | Termination of appointment of William Henry White as a director on 9 June 2018 (1 page) |
19 June 2018 | Director's details changed for Mrs Patricia Anne Egerton on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Alex Bongani Mthobi as a director on 9 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Janet Mary Evers as a director on 9 June 2018 (1 page) |
19 June 2018 | Termination of appointment of John Anthony Holland as a director on 9 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Michael Kevin Lambert as a director on 9 June 2018 (1 page) |
19 June 2018 | Secretary's details changed for Mr Brian Patrick Hamill on 19 June 2018 (1 page) |
8 February 2018 | Appointment of Miss Winifred Flanagan as a director on 6 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of John Arnold Sibbald as a director on 6 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Peter Firth as a director on 6 January 2018 (1 page) |
13 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 July 2017 | Appointment of Mr Harcourt Martin Grant Concannon as a director on 10 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Harcourt Martin Grant Concannon as a director on 10 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Peter Firth as a director on 10 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Peter Firth as a director on 10 June 2017 (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Appointment of Mrs Patricia Anne Egerton as a director on 10 June 2017 (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Appointment of Mrs Patricia Anne Egerton as a director on 10 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of William Russell as a director on 10 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st James Square, London St. James's Square London SW1Y 4LB on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Carole Georgina Tetley O'toole as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Gerald Williams as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Christopher Quirke as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of William Russell as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Christine Mary Newman as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Gerald Williams as a director on 10 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st James Square, London St. James's Square London SW1Y 4LB on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Christopher Quirke as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Marie Rose Low as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Marie Rose Low as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Christine Mary Newman as a director on 10 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Carole Georgina Tetley O'toole as a director on 10 June 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 June 2016 | Appointment of Mr John Arnold Sibbald as a director on 11 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Arthur Laurence Cunningham Mclay as a director on 21 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Arthur Laurence Cunningham Mclay as a director on 21 April 2016 (1 page) |
28 June 2016 | Annual return made up to 25 June 2016 no member list (18 pages) |
28 June 2016 | Appointment of Mr John Arnold Sibbald as a director on 11 June 2016 (2 pages) |
28 June 2016 | Appointment of Sir John Anthony Holland as a director on 11 June 2016 (2 pages) |
28 June 2016 | Appointment of Dr Michael James Jameson as a director on 11 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Brian Patrick Hamill as a secretary on 11 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Brian Patrick Hamill as a secretary on 11 June 2016 (2 pages) |
28 June 2016 | Appointment of Sir John Anthony Holland as a director on 11 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 25 June 2016 no member list (18 pages) |
28 June 2016 | Termination of appointment of Christopher Quirke as a secretary on 11 June 2016 (1 page) |
28 June 2016 | Appointment of Dr Michael James Jameson as a director on 11 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Christopher Quirke as a secretary on 11 June 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 July 2015 | Director's details changed for Dr Arthur Laurence Cunningham Mclay on 13 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Dr Arthur Laurence Cunningham Mclay on 13 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 25 June 2015 no member list (18 pages) |
20 July 2015 | Annual return made up to 25 June 2015 no member list (18 pages) |
20 July 2015 | Appointment of Kevin James Ryan as a director on 13 June 2015 (2 pages) |
20 July 2015 | Appointment of Kevin James Ryan as a director on 13 June 2015 (2 pages) |
18 July 2015 | Termination of appointment of Peter Laurence Havard as a director on 13 June 2015 (1 page) |
18 July 2015 | Termination of appointment of Peter Laurence Havard as a director on 13 June 2015 (1 page) |
18 July 2015 | Appointment of Mrs Janet Mary Evers as a director on 13 June 2015 (2 pages) |
18 July 2015 | Appointment of Mr Alex Bongani Mthobi as a director on 13 June 2015 (2 pages) |
18 July 2015 | Appointment of Mrs Janet Mary Evers as a director on 13 June 2015 (2 pages) |
18 July 2015 | Appointment of Mr Alex Bongani Mthobi as a director on 13 June 2015 (2 pages) |
5 December 2014 | Appointment of Dr Arthur Laurence Cunningham Mclay as a director on 14 June 2014 (2 pages) |
5 December 2014 | Appointment of Dr Arthur Laurence Cunningham Mclay as a director on 14 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 25 June 2014 no member list (15 pages) |
22 July 2014 | Annual return made up to 25 June 2014 no member list (15 pages) |
22 July 2014 | Termination of appointment of Gerard Charles Carruthers as a director on 14 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Gerard Charles Carruthers as a director on 14 June 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 July 2013 | Annual return made up to 25 June 2013 no member list (16 pages) |
23 July 2013 | Annual return made up to 25 June 2013 no member list (16 pages) |
22 July 2013 | Director's details changed for Doctor William Russell on 22 July 2013 (2 pages) |
22 July 2013 | Appointment of Doctor William Russell as a director (2 pages) |
22 July 2013 | Termination of appointment of Lorraine Cannng as a director (1 page) |
22 July 2013 | Appointment of Doctor William Russell as a director (2 pages) |
22 July 2013 | Termination of appointment of Christopher Davidson as a director (1 page) |
22 July 2013 | Termination of appointment of Christopher Davidson as a director (1 page) |
22 July 2013 | Appointment of Mrs Carole Georgina Tetley O'toole as a director (2 pages) |
22 July 2013 | Appointment of Mrs Carole Georgina Tetley O'toole as a director (2 pages) |
22 July 2013 | Termination of appointment of Brenda Fazikas as a director (1 page) |
22 July 2013 | Director's details changed for Doctor William Russell on 22 July 2013 (2 pages) |
22 July 2013 | Termination of appointment of Lorraine Cannng as a director (1 page) |
22 July 2013 | Termination of appointment of Brenda Fazikas as a director (1 page) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
3 August 2012 | Director's details changed for Dr Christine Mary Newman on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Dr Christine Mary Newman on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Dr Christine Mary Newman on 3 August 2012 (2 pages) |
30 July 2012 | Appointment of Mr Peter Laurence Havard as a director (2 pages) |
30 July 2012 | Annual return made up to 25 June 2012 no member list (17 pages) |
30 July 2012 | Appointment of Mrs Brenda Margaret Fazikas as a director (2 pages) |
30 July 2012 | Appointment of Mr Peter Laurence Havard as a director (2 pages) |
30 July 2012 | Appointment of Mr Brian Patrick Hamill as a director (2 pages) |
30 July 2012 | Annual return made up to 25 June 2012 no member list (17 pages) |
30 July 2012 | Appointment of Mr Brian Patrick Hamill as a director (2 pages) |
30 July 2012 | Appointment of Mr John Potts as a director (2 pages) |
30 July 2012 | Appointment of Mrs Brenda Margaret Fazikas as a director (2 pages) |
30 July 2012 | Appointment of Mrs Lorraine Cannng as a director (2 pages) |
30 July 2012 | Appointment of Mr John Potts as a director (2 pages) |
30 July 2012 | Appointment of Mrs Lorraine Cannng as a director (2 pages) |
27 July 2012 | Termination of appointment of Maureen Thomas as a director (1 page) |
27 July 2012 | Termination of appointment of Maureen Thomas as a director (1 page) |
27 July 2012 | Termination of appointment of Maureen Shirren as a director (1 page) |
27 July 2012 | Termination of appointment of Patrick Poupard as a director (1 page) |
27 July 2012 | Termination of appointment of Patrick Poupard as a director (1 page) |
27 July 2012 | Termination of appointment of Maureen Shirren as a director (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
30 September 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
25 August 2011 | Annual return made up to 25 June 2011 no member list (15 pages) |
25 August 2011 | Annual return made up to 25 June 2011 no member list (15 pages) |
25 July 2011 | Termination of appointment of Anthony Baker as a secretary (1 page) |
25 July 2011 | Termination of appointment of Anthony Baker as a secretary (1 page) |
24 July 2011 | Appointment of Mr Gerald Williams as a director (2 pages) |
24 July 2011 | Appointment of Mr Gerald Williams as a director (2 pages) |
23 July 2011 | Termination of appointment of Hanora Bircham as a director (1 page) |
23 July 2011 | Termination of appointment of Anthony Baker as a secretary (1 page) |
23 July 2011 | Appointment of Dr Christopher Quirke as a secretary (2 pages) |
23 July 2011 | Appointment of Dr Christopher Quirke as a secretary (2 pages) |
23 July 2011 | Termination of appointment of Anthony Baker as a secretary (1 page) |
23 July 2011 | Termination of appointment of Hanora Bircham as a director (1 page) |
12 July 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
12 July 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
8 July 2010 | Annual return made up to 25 June 2010 no member list (9 pages) |
8 July 2010 | Annual return made up to 25 June 2010 no member list (9 pages) |
4 July 2010 | Director's details changed for Dr Gerard Charles Carruthers on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Doctor Ian Mcdonnell Jessiman on 25 June 2010 (2 pages) |
4 July 2010 | Termination of appointment of David Taylor as a director (1 page) |
4 July 2010 | Termination of appointment of Clare Haynes as a director (1 page) |
4 July 2010 | Termination of appointment of David Taylor as a director (1 page) |
4 July 2010 | Director's details changed for Hanora Bircham on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Maureen Ann Shirren on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Christopher William Sherwood Davidson on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Maureen Ann Shirren on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Christopher William Sherwood Davidson on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Dr Marie Rose Low on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Michael Kevin Lambert on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Dr Gerard Charles Carruthers on 25 June 2010 (2 pages) |
4 July 2010 | Termination of appointment of Clare Haynes as a director (1 page) |
4 July 2010 | Director's details changed for Doctor Ian Mcdonnell Jessiman on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Dr Christopher Quirke on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr William Henry White on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Maureen Thomas on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Maureen Thomas on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Michael Kevin Lambert on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr William Henry White on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Hanora Bircham on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Anthony Baker on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Dr Christopher Quirke on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Anthony Baker on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Dr Marie Rose Low on 25 June 2010 (2 pages) |
30 June 2009 | Annual return made up to 25/06/09 (7 pages) |
30 June 2009 | Annual return made up to 25/06/09 (7 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
29 June 2009 | Director's change of particulars / ian jessiman / 25/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / william white / 27/06/2009 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Director's change of particulars / ian jessiman / 25/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / william white / 27/06/2009 (2 pages) |
23 June 2009 | Director appointed christopher william sherwood davidson (2 pages) |
23 June 2009 | Director appointed maureen ann shirren (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
23 June 2009 | Director appointed maureen ann shirren (2 pages) |
23 June 2009 | Director appointed christopher william sherwood davidson (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
16 June 2009 | Appointment terminated director joseph ratnanather (1 page) |
16 June 2009 | Appointment terminated director joseph ratnanather (1 page) |
17 July 2008 | Partial exemption accounts made up to 31 January 2008 (11 pages) |
17 July 2008 | Partial exemption accounts made up to 31 January 2008 (11 pages) |
27 June 2008 | Annual return made up to 25/06/08 (6 pages) |
27 June 2008 | Annual return made up to 25/06/08 (6 pages) |
13 May 2008 | Director appointed patrick vincent poupard (2 pages) |
13 May 2008 | Director appointed patrick vincent poupard (2 pages) |
5 May 2008 | Appointment terminated director christina gavigan (1 page) |
5 May 2008 | Appointment terminated director christina gavigan (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Annual return made up to 25/06/07 (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Annual return made up to 25/06/07 (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
18 September 2006 | Annual return made up to 25/06/06
|
18 September 2006 | Annual return made up to 25/06/06
|
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 August 2005 | Annual return made up to 25/06/05
|
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Annual return made up to 25/06/05
|
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
13 October 2004 | Director resigned (2 pages) |
13 October 2004 | Director resigned (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Annual return made up to 25/06/04 (8 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Annual return made up to 25/06/04 (8 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Amended accounts made up to 31 January 2003 (5 pages) |
5 May 2004 | Amended accounts made up to 31 January 2003 (5 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 July 2003 | Annual return made up to 25/06/03
|
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Annual return made up to 25/06/03
|
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 73 st charles square london W10 6EJ (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 73 st charles square london W10 6EJ (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Annual return made up to 25/06/02
|
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Annual return made up to 25/06/02
|
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
24 July 2001 | Annual return made up to 25/06/01
|
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Annual return made up to 25/06/01
|
24 July 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
21 November 2000 | Full accounts made up to 31 January 2000 (4 pages) |
21 November 2000 | Full accounts made up to 31 January 2000 (4 pages) |
6 July 2000 | Annual return made up to 25/06/00 (7 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Annual return made up to 25/06/00 (7 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (14 pages) |
19 June 2000 | Memorandum and Articles of Association (14 pages) |
19 June 2000 | Resolutions
|
4 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
4 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Annual return made up to 25/06/99
|
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Annual return made up to 25/06/99
|
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 January 1998 | Full accounts made up to 31 January 1997 (6 pages) |
14 January 1998 | Full accounts made up to 31 January 1997 (6 pages) |
13 August 1997 | Annual return made up to 25/06/97
|
13 August 1997 | Annual return made up to 25/06/97
|
10 November 1996 | Full accounts made up to 31 January 1996 (6 pages) |
10 November 1996 | Full accounts made up to 31 January 1996 (6 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
5 August 1996 | Secretary's particulars changed (2 pages) |
5 August 1996 | Secretary's particulars changed (2 pages) |
5 August 1996 | Annual return made up to 25/06/96
|
5 August 1996 | Annual return made up to 25/06/96
|
14 September 1995 | Full accounts made up to 31 January 1995 (5 pages) |
14 September 1995 | Full accounts made up to 31 January 1995 (5 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Annual return made up to 25/06/95
|
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Annual return made up to 25/06/95
|
7 July 1993 | Resolutions
|
7 July 1993 | Resolutions
|
14 February 1993 | Resolutions
|
14 February 1993 | Resolutions
|