Company NameQuadrant (Darlington) Limited
DirectorsKate Anne Roe and Emma-Louise Wright
Company StatusActive
Company Number02791271
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Kate Anne Roe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington College, Central Park
Haughton Road
Darlington
Durham
DL1 1DR
Director NameMrs Emma-Louise Wright
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDarlington College, Central Park
Haughton Road
Darlington
Durham
DL1 1DR
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr David Leslie Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address5-8 Priestgate
Darlington
Durham
DL1 1NL
Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7-8 Priestgate
Darlington
County Durham
DL1 1NL
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Secretary NameMrs Anne Elizabeth Elliott
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMr Peter Ronald Shuker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2001)
RolePrincipal - Further Education
Correspondence Address6 Hadrian Court
Darlington
County Durham
DL3 8RE
Director NameGeoffrey William Nichol
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1999)
RoleManagement Consultant
Correspondence Address73 Milbank Court
Darlington
Co Durham
DL3 9PF
Director NameDr Graham Best
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleCollege Assistant Principal
Correspondence AddressBelmont House
West Street, Gayles
Richmond
North Yorkshire
DL11 7JA
Director NameMr Denis Edward Gatfield
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressRayson House
Ingleton
Darlington
County Durham
DL2 3HL
Secretary NameDeborah Joan Leigh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 21 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Elton Road
Darlington
County Durham
DL3 8HU
Secretary NameMrs Deborah Joan Leigh
NationalityBritish
StatusResigned
Appointed19 March 1993(4 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 21 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Elton Road
Darlington
County Durham
DL3 8HU
Secretary NameMichael William Wood
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1997)
RoleCollege Director
Correspondence Address52 Elton Parade
Darlington
County Durham
DL3 8PQ
Director NameMr Alan Dodd
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2002)
RoleRetired
Correspondence AddressAmberside Bowling Green Lane
Manfield
Darlington
County Durham
DL2 2RL
Director NameSusan White
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address5 Castle Close
Middleton St. George
Darlington
Durham
DL2 1DE
Director NameAlan Geoffrey Dixon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2000)
RoleVice-Principal
Correspondence Address89 Bishopton Road
Stockton On Tees
Cleveland
TS18 4PG
Director NameSarah Elizabeth Farley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 September 2000)
RoleManager
Correspondence Address9 Olympic Street
Darlington
County Durham
DL3 6DL
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusResigned
Appointed21 March 2001(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Alasdair Macconachie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMrs Sarah Elizabeth Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 October 2009)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressManor Farm Barn
Church Lane, Mayfield
Ashbourne
Derbyshire
DE6 2JR
Director NameMr Robert Morrow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(9 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 March 2011)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address20 Farr Holme
Darlington
County Durham
DL3 8QZ
Director NameDorothy Claire Long
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2011)
RoleTeacher Retired
Country of ResidenceUnited Kingdom
Correspondence Address19a Vane Terrace
Darlington
County Durham
DL3 7AT
Director NameMr Gerald Charles Osborne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed01 January 2004(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House
Dalton Road, Croft On Tees
Darlington
Durham
DL2 2SX
Secretary NameMr Alasdair Macconachie
NationalityBritish
StatusResigned
Appointed17 July 2008(15 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Stanhope Road South
Darlington
County Durham
DL3 7SF
Secretary NameMaxine Bagshaw
NationalityBritish
StatusResigned
Appointed10 December 2008(15 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 2015)
RoleClerk
Correspondence AddressOxspring House Cottage Bower Hill
Oxspring
Sheffield
South Yorkshire
S36 8WF
Director NameMike McCabe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington College Central Park
Haughton Road
Darlington
Durham
DL1 1DR
Director NameMr Peter Timothy Grant
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2014)
RolePrincipal & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington College, Central Park Haughton Road
Darlington
County Durham
DL1 1DR
Director NameMr Nick Millen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2013)
RoleGarrison Commander
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington College, Central Park
Haughton Road
Darlington
Durham
DL1 1DR
Director NameMr Nicholas Geoffrey Townsend
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2013)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressFlaxmill House Main Street
Wighill
Tadcaster
North Yorkshire
LS24 8BQ
Director NameMr Patrick Noel Howarth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(22 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarlington College Central Park
Haughton Road
Darlington
County Durham
DL1 1DR

Location

Registered AddressDarlington College, Central Park
Haughton Road
Darlington
Durham
DL1 1DR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

25k at £0.01Darlington College
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
12 January 2023Full accounts made up to 31 July 2022 (17 pages)
6 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
3 February 2022Full accounts made up to 31 July 2021 (17 pages)
3 June 2021Full accounts made up to 31 July 2020 (16 pages)
20 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
11 November 2020Appointment of Mrs Emma-Louise Wright as a director on 4 November 2020 (2 pages)
11 November 2020Termination of appointment of Patrick Noel Howarth as a director on 4 November 2020 (1 page)
27 April 2020Full accounts made up to 31 July 2019 (16 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 February 2019Full accounts made up to 31 July 2018 (16 pages)
5 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 July 2017 (16 pages)
4 January 2018Full accounts made up to 31 July 2017 (16 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 July 2016 (15 pages)
7 January 2017Full accounts made up to 31 July 2016 (15 pages)
17 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,000
(4 pages)
17 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,000
(4 pages)
8 February 2016Full accounts made up to 31 July 2015 (13 pages)
8 February 2016Full accounts made up to 31 July 2015 (13 pages)
19 January 2016Appointment of Mr Patrick Noel Howarth as a director on 16 December 2015 (3 pages)
19 January 2016Appointment of Mr Patrick Noel Howarth as a director on 16 December 2015 (3 pages)
7 October 2015Termination of appointment of Maxine Bagshaw as a secretary on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Maxine Bagshaw as a secretary on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Maxine Bagshaw as a secretary on 7 October 2015 (1 page)
14 June 2015Termination of appointment of Alasdair Macconachie as a director on 9 June 2015 (1 page)
14 June 2015Termination of appointment of Alasdair Macconachie as a director on 9 June 2015 (1 page)
14 June 2015Termination of appointment of Alasdair Macconachie as a director on 9 June 2015 (1 page)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 250
(5 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 250
(5 pages)
23 February 2015Full accounts made up to 31 July 2014 (16 pages)
23 February 2015Full accounts made up to 31 July 2014 (16 pages)
13 January 2015Appointment of Ms Kate Anne Roe as a director on 10 December 2014 (2 pages)
13 January 2015Appointment of Ms Kate Anne Roe as a director on 10 December 2014 (2 pages)
5 September 2014Termination of appointment of Peter Timothy Grant as a director on 31 July 2014 (1 page)
5 September 2014Termination of appointment of Peter Timothy Grant as a director on 31 July 2014 (1 page)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 250
(5 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 250
(5 pages)
5 January 2014Full accounts made up to 31 July 2013 (16 pages)
5 January 2014Full accounts made up to 31 July 2013 (16 pages)
27 November 2013Termination of appointment of Nick Millen as a director (1 page)
27 November 2013Termination of appointment of Nick Millen as a director (1 page)
27 November 2013Termination of appointment of Nicholas Townsend as a director (1 page)
27 November 2013Termination of appointment of Nicholas Townsend as a director (1 page)
9 April 2013Full accounts made up to 31 July 2012 (16 pages)
9 April 2013Full accounts made up to 31 July 2012 (16 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
13 March 2013Termination of appointment of Mike Mccabe as a director (1 page)
13 March 2013Termination of appointment of Mike Mccabe as a director (1 page)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
6 June 2012Full accounts made up to 31 July 2011 (16 pages)
6 June 2012Full accounts made up to 31 July 2011 (16 pages)
1 May 2012Appointment of Nicholas Geoffrey Townsend as a director (3 pages)
1 May 2012Appointment of Nicholas Geoffrey Townsend as a director (3 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
8 February 2012Appointment of Mr Nick Millen as a director (2 pages)
8 February 2012Appointment of Mr Nick Millen as a director (2 pages)
8 November 2011Termination of appointment of Robert Morrow as a director (1 page)
8 November 2011Termination of appointment of Robert Morrow as a director (1 page)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
23 February 2011Termination of appointment of Dorothy Long as a director (1 page)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
23 February 2011Termination of appointment of Dorothy Long as a director (1 page)
21 January 2011Full accounts made up to 31 July 2010 (16 pages)
21 January 2011Full accounts made up to 31 July 2010 (16 pages)
7 April 2010Annual return made up to 18 February 2010 (17 pages)
7 April 2010Annual return made up to 18 February 2010 (17 pages)
1 February 2010Appointment of Mike Mccabe as a director (3 pages)
1 February 2010Appointment of Obe Alasdair Macconachie as a director (3 pages)
1 February 2010Appointment of Mike Mccabe as a director (3 pages)
1 February 2010Appointment of Obe Alasdair Macconachie as a director (3 pages)
22 January 2010Appointment of Peter Timothy Grant as a director (3 pages)
22 January 2010Appointment of Peter Timothy Grant as a director (3 pages)
23 December 2009Full accounts made up to 31 July 2009 (16 pages)
23 December 2009Full accounts made up to 31 July 2009 (16 pages)
13 October 2009Termination of appointment of Sarah Robinson as a director (1 page)
13 October 2009Termination of appointment of Sarah Robinson as a director (1 page)
20 March 2009Return made up to 18/02/09; no change of members (10 pages)
20 March 2009Return made up to 18/02/09; no change of members (10 pages)
20 January 2009Secretary appointed maxine bagshaw (2 pages)
20 January 2009Secretary appointed maxine bagshaw (2 pages)
20 January 2009Appointment terminated secretary alasdair macconachie (1 page)
20 January 2009Appointment terminated secretary alasdair macconachie (1 page)
20 January 2009Full accounts made up to 31 July 2008 (16 pages)
20 January 2009Full accounts made up to 31 July 2008 (16 pages)
23 October 2008Appointment terminated secretary alan theakston (2 pages)
23 October 2008Appointment terminated secretary alan theakston (2 pages)
23 October 2008Secretary appointed alasdair macconachie (2 pages)
23 October 2008Secretary appointed alasdair macconachie (2 pages)
9 September 2008Auditor's resignation (1 page)
9 September 2008Auditor's resignation (1 page)
21 April 2008Appointment terminated director gerald osborne (1 page)
21 April 2008Appointment terminated director gerald osborne (1 page)
12 March 2008Return made up to 18/02/08; full list of members (4 pages)
12 March 2008Return made up to 18/02/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 July 2007 (16 pages)
10 January 2008Full accounts made up to 31 July 2007 (16 pages)
12 March 2007Return made up to 18/02/07; full list of members (3 pages)
12 March 2007Return made up to 18/02/07; full list of members (3 pages)
8 February 2007Registered office changed on 08/02/07 from: college of technology cleveland avenue darlington co durham DL3 7BB (1 page)
8 February 2007Registered office changed on 08/02/07 from: college of technology cleveland avenue darlington co durham DL3 7BB (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director's particulars changed (1 page)
11 January 2007Full accounts made up to 31 July 2006 (17 pages)
11 January 2007Full accounts made up to 31 July 2006 (17 pages)
6 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2006Full accounts made up to 31 July 2005 (14 pages)
18 January 2006Full accounts made up to 31 July 2005 (14 pages)
5 May 2005Full accounts made up to 31 July 2004 (14 pages)
5 May 2005Full accounts made up to 31 July 2004 (14 pages)
10 March 2005Return made up to 18/02/05; full list of members (8 pages)
10 March 2005Return made up to 18/02/05; full list of members (8 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
16 March 2004Return made up to 18/02/04; full list of members (8 pages)
16 March 2004Return made up to 18/02/04; full list of members (8 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
11 February 2004Full accounts made up to 31 July 2003 (14 pages)
11 February 2004Full accounts made up to 31 July 2003 (14 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
5 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Full accounts made up to 31 July 2002 (17 pages)
14 January 2003Full accounts made up to 31 July 2002 (17 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
26 June 2002Full accounts made up to 31 July 2001 (15 pages)
26 June 2002Full accounts made up to 31 July 2001 (15 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
4 March 2002Return made up to 18/02/02; full list of members (7 pages)
4 March 2002Return made up to 18/02/02; full list of members (7 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Full accounts made up to 31 July 2000 (13 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Full accounts made up to 31 July 2000 (13 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
19 March 2001Return made up to 18/02/01; full list of members (8 pages)
19 March 2001Return made up to 18/02/01; full list of members (8 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
20 March 2000Full accounts made up to 31 July 1999 (16 pages)
20 March 2000Full accounts made up to 31 July 1999 (16 pages)
29 February 2000Return made up to 18/02/00; full list of members (8 pages)
29 February 2000Return made up to 18/02/00; full list of members (8 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
19 May 1999Memorandum and Articles of Association (16 pages)
19 May 1999Memorandum and Articles of Association (16 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999Full accounts made up to 31 July 1998 (15 pages)
23 February 1999Full accounts made up to 31 July 1998 (15 pages)
23 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1998Full accounts made up to 31 July 1997 (14 pages)
28 April 1998Full accounts made up to 31 July 1997 (14 pages)
20 February 1998Return made up to 18/02/98; no change of members (6 pages)
20 February 1998Return made up to 18/02/98; no change of members (6 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
24 December 1996Full accounts made up to 31 July 1996 (14 pages)
24 December 1996Full accounts made up to 31 July 1996 (14 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
2 March 1996Full accounts made up to 31 July 1995 (13 pages)
2 March 1996Full accounts made up to 31 July 1995 (13 pages)
16 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
18 July 1995£ nc 2/25000 25/01/95 (1 page)
18 July 1995£ nc 2/25000 25/01/95 (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Return made up to 18/02/95; no change of members (6 pages)
3 March 1995Return made up to 18/02/95; no change of members (6 pages)