Brough Hall
Richmond
North Yorkshire
DL10 7PJ
Director Name | Janet Anne Lord |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1996(14 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Knitwear Designer |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Anthonia Victoria Thompson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1999(18 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Physiotherapist/Acupuncturer |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr Paolo Sandro Piero Pezzini |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Walled Garden Brough Park Richmond North Yorkshire DL10 7RH |
Director Name | Brigadier (Retd) Mark David Conroy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 02 November 2001(20 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr George Victor Andreadis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2003(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Brough Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Dr Lorna Doris Elspeth Sloan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2004(23 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Lawson House Brough Hall Catterick Richmond North Yorkshire DL10 7PJ |
Secretary Name | Marie Conroy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 July 2006(25 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Stable House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mrs Margaret Elizabeth Gray |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mrs Maureen Proctor |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr Robert William Chamberlain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(37 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mews Cottage The Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr Peter Hammond Bowers |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(37 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House 4 Nursery Garden Brough Park Richmond North Yorkshire DL10 7RH |
Director Name | Mr William Lowcock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(37 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foss House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr Nicholas James Maltby |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(37 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Research And Development |
Country of Residence | England |
Correspondence Address | Cloister House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr Timothy Alan Hunt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr Thomas David Simpson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(38 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Beechwood House Nursery Garden Brough Park Richmond North Yorkshire DL10 7RH |
Director Name | Ms Alix Donna Vince |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maire House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr James Oliver Radley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(39 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atkinson House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mrs Karen Patricia Simmonds |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Peperharow Road Godalming Surrey GU7 2PN |
Director Name | Mrs Pamela Joy Coen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 High Street Stokesley Middlesborough TS9 5AD |
Director Name | Dr Stewart Macpherson Findlay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(41 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Lawson House Brough Park Catterick Richmond North Yorkshire DL10 7PJ |
Director Name | George Gray |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Derek Maddocks |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2000) |
Role | Company Director |
Correspondence Address | Brewery House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr John Graham Lord |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 1996) |
Role | Knitwear Designer |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Brough Hall Brough Park Richmond DL10 7PJ |
Director Name | Joyce Hope |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 June 2003) |
Role | Retired |
Correspondence Address | Shelley House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Brigadier Richard Harry Fisher |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 1993) |
Role | Retired |
Correspondence Address | Atkinson House Brough Hall Brough Park Richmond Hu15 |
Director Name | William Jefferson Hague |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 12 December 2019) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Maire House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Secretary Name | Phillip Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | Foss House Brough Hall Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Kathleen Edna Edwards |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2003) |
Role | Retired |
Correspondence Address | Rovedino Brough Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Lorna Suzanne Stafford Fisher |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 1999) |
Role | Retired |
Correspondence Address | Atkinson House Brough Hall Richmond North Yorkshire DL10 7PJ |
Director Name | Dr Stewart Macpherson Findlay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 December 2004) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Lawson House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Elizabeth Binney |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Mews Brough Park Catterick Village North Yorkshire DL10 7PJ |
Secretary Name | Margaret Elizabeth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | Brough Park Catterick Richmond North Yorkshire DL10 7PJ |
Director Name | David Geoffrey Holdridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1999) |
Role | Finance Director |
Correspondence Address | The Coach House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Peter Hamilton Collins |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | IFA |
Correspondence Address | Atkinson House Brough Hall Richmond North Yorkshire DL10 7PJ |
Director Name | Ffion Llywelyn Hague |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(21 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maire House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Garham Mackenzie Galloway |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(23 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 04 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cloister House Brough Park Richmond North Yorkshire DL10 7PJ |
Registered Address | 31 High Street Stokesley Middlesborough TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,135 |
Cash | £14,617 |
Current Liabilities | £1,132 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Termination of appointment of Lorna Doris Elspeth Sloan as a director on 4 July 2022 (1 page) |
6 July 2022 | Appointment of Dr Stewart Macpherson Findlay as a director on 4 July 2022 (2 pages) |
29 March 2022 | Appointment of Mrs Pamela Joy Coen as a director on 1 March 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 July 2021 | Appointment of Mr James Oliver Radley as a director on 1 April 2021 (2 pages) |
29 June 2021 | Termination of appointment of Ffion Llywelyn Hague as a director on 29 April 2021 (1 page) |
29 June 2021 | Appointment of Mrs Karen Patricia Simmonds as a director on 29 April 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 May 2020 | Termination of appointment of William Jefferson Hague as a director on 12 December 2019 (1 page) |
21 May 2020 | Appointment of Mrs Alix Donna Vince as a director on 12 December 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Guy Farrow Vasey as a director on 12 July 2019 (1 page) |
8 August 2019 | Appointment of Mr Thomas David Simpson as a director on 12 July 2019 (2 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 July 2019 | Termination of appointment of Ayrton Mcintosh Westwood as a director on 24 June 2019 (1 page) |
17 July 2019 | Appointment of Mr Nicholas James Maltby as a director on 12 April 2019 (2 pages) |
17 July 2019 | Appointment of Mr Timothy Alan Hunt as a director on 24 June 2019 (2 pages) |
22 May 2019 | Termination of appointment of Garham Mackenzie Galloway as a director on 4 April 2019 (1 page) |
22 May 2019 | Appointment of Mr William Lowcock as a director on 4 April 2019 (2 pages) |
22 May 2019 | Termination of appointment of John Metcalf as a director on 4 April 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 August 2018 | Appointment of Mr Robert William Chamberlain as a director on 30 June 2018 (2 pages) |
14 August 2018 | Appointment of Mr Peter Hammond Bowers as a director on 30 June 2018 (2 pages) |
14 August 2018 | Termination of appointment of John Hugh Meechan as a director on 30 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Roy Alan Stephenson as a director on 30 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Stephen Richard Scott as a director on 30 June 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 January 2017 | Appointment of Mrs Maureen Proctor as a director on 31 December 2016 (2 pages) |
14 January 2017 | Appointment of Mrs Maureen Proctor as a director on 31 December 2016 (2 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Appointment of Mrs Margaret Elizabeth Gray as a director on 7 January 2016 (2 pages) |
17 June 2016 | Termination of appointment of George Gray as a director on 6 January 2016 (1 page) |
17 June 2016 | Termination of appointment of George Gray as a director on 6 January 2016 (1 page) |
17 June 2016 | Appointment of Mrs Margaret Elizabeth Gray as a director on 7 January 2016 (2 pages) |
20 April 2016 | Director's details changed for Anthonia Victoria Andreadis on 17 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Anthonia Victoria Andreadis on 17 April 2016 (2 pages) |
13 April 2016 | Appointment of Stephen Richard Scott as a director on 27 January 2016 (3 pages) |
13 April 2016 | Appointment of Stephen Richard Scott as a director on 27 January 2016 (3 pages) |
29 March 2016 | Termination of appointment of Norman Geoffrey Scriven as a director on 27 January 2016 (1 page) |
29 March 2016 | Termination of appointment of Norman Geoffrey Scriven as a director on 27 January 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 no member list (19 pages) |
29 January 2016 | Annual return made up to 31 December 2015 no member list (19 pages) |
18 November 2015 | Termination of appointment of Mary Louie Maddocks as a director on 31 January 2015 (1 page) |
18 November 2015 | Termination of appointment of Mary Louie Maddocks as a director on 31 January 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (20 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (20 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Termination of appointment of Elizabeth Binney as a director (1 page) |
29 April 2014 | Termination of appointment of Elizabeth Binney as a director (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (21 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (21 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (21 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (21 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 no member list (21 pages) |
14 February 2012 | Annual return made up to 31 December 2011 no member list (21 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 no member list (21 pages) |
2 February 2011 | Annual return made up to 31 December 2010 no member list (21 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Director's details changed for Garham Mackenzie Galloway on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mary Louie Maddocks on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Ayrton Mcintosh Westwood on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Metcalf on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthonia Victoria Andreadis on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Binney on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Paolo Sandro Piero Pezzini on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Gray on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Norman Geoffrey Scriven on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Janet Anne Lord on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 no member list (12 pages) |
18 February 2010 | Director's details changed for Garham Mackenzie Galloway on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Hugh Meechan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Grant Christopher Mitchell on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Brigadier (Retd) Mark David Conroy on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for William Jefferson Hague on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Ayrton Mcintosh Westwood on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Norman Geoffrey Scriven on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Brigadier (Retd) Mark David Conroy on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 no member list (12 pages) |
18 February 2010 | Director's details changed for Dr Lorna Doris Elspeth Sloan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Hugh Meechan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Binney on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mary Louie Maddocks on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Gray on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Grant Christopher Mitchell on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Paolo Sandro Piero Pezzini on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Andreadis on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for William Jefferson Hague on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dr Lorna Doris Elspeth Sloan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthonia Victoria Andreadis on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Metcalf on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Janet Anne Lord on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Andreadis on 18 February 2010 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 February 2009 | Appointment terminated director phillip searle (1 page) |
18 February 2009 | Appointment terminated director phillip searle (1 page) |
18 February 2009 | Annual return made up to 31/12/08 (8 pages) |
18 February 2009 | Annual return made up to 31/12/08 (8 pages) |
10 December 2008 | Director appointed roy alan stephenson (3 pages) |
10 December 2008 | Director appointed roy alan stephenson (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Appointment terminated director peter collins (1 page) |
30 April 2008 | Appointment terminated director peter collins (1 page) |
15 February 2008 | Annual return made up to 31/12/07 (4 pages) |
15 February 2008 | Annual return made up to 31/12/07 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Annual return made up to 31/12/06 (13 pages) |
12 April 2007 | Annual return made up to 31/12/06 (13 pages) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
1 August 2006 | Annual return made up to 31/12/05
|
1 August 2006 | Annual return made up to 31/12/05
|
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
14 March 2005 | Annual return made up to 31/12/04 (12 pages) |
14 March 2005 | Annual return made up to 31/12/04 (12 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
8 March 2004 | Annual return made up to 31/12/03
|
8 March 2004 | Annual return made up to 31/12/03
|
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
31 March 2003 | Annual return made up to 31/12/02
|
31 March 2003 | Annual return made up to 31/12/02
|
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New director appointed (1 page) |
5 April 2002 | Annual return made up to 31/12/01 (9 pages) |
5 April 2002 | Annual return made up to 31/12/01 (9 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 February 2001 | Annual return made up to 31/12/00
|
9 February 2001 | Annual return made up to 31/12/00
|
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
21 April 2000 | Annual return made up to 31/12/99 (8 pages) |
21 April 2000 | Annual return made up to 31/12/99 (8 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
9 February 1999 | Annual return made up to 31/12/98
|
9 February 1999 | Annual return made up to 31/12/98
|
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Annual return made up to 31/12/97
|
27 January 1998 | Annual return made up to 31/12/97
|
21 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
18 January 1996 | Annual return made up to 31/12/95 (8 pages) |
18 January 1996 | Annual return made up to 31/12/95 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |