Company NameUK & Ireland Sap User Group Limited
Company StatusActive
Company Number03908435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2000(24 years, 3 months ago)
Previous NameSap UK & Eire User Group Ltd

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMrs Gillian Bowness
NationalityBritish
StatusCurrent
Appointed18 September 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Kingston Hall
Kingston On Soar
Nottingham
Nottinghamshire
NG11 0DJ
Director NameMr Philip Samuel Adams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed21 June 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleManager
Country of ResidenceIreland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Paul Anthony Cooper
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Conor Riordan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleErp Director
Country of ResidenceIreland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMrs Cheryl Ann Millyard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(20 years, 2 months after company formation)
Appointment Duration4 years
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Costantino Petrosellini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr John Stuart David Wager
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Technology And People
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Ian Paul Mallinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(22 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMiss Emma Mary Chambers
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(22 years, 2 months after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMichael Paul Dean
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hawthorn Road
Evesham
Worcestershire
WR11 6HP
Director NamePeter Charles Wiggins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Barnhill
Pinner
Middlesex
HA5 2SX
Secretary NameMichael Paul Dean
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hawthorn Road
Evesham
Worcestershire
WR11 6HP
Director NameMr Glynn Melvyn Lowth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 14 April 2016)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Rolleston Crescent
Watnall
Nottingham
NG16 1JU
Director NameMr George Peter Mansfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 04 July 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House 5 Weston Way
Northampton
NN3 3BL
Director NameElaine Pritchett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 April 2010)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bishop Dale
Thringstone
Coalville
Leicestershire
LE67 8LX
Director NameAlan Thomas Bowling
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(3 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 July 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Turnberry Close
Grantham
Lincolnshire
NG31 9PQ
Director NameRichard Jonathan Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleBusiness Process Senior Specia
Correspondence Address39 Sherbourne Close
Barry
Vale Of Glamorgan
CF62 8AQ
Wales
Director NameWilliam Thomas Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 November 2004)
RoleTraining Manager
Correspondence AddressRichmond House
120 Derby Road
Draycott
Derbyshire
DE72 3NX
Director NameStuart Kenneth Hagyard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2009)
RoleIT Manager
Correspondence Address8 Fylde Road
Southport
Merseyside
PR9 9XJ
Director NameMr Ralph Martin Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(10 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Mark Christopher Anson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelasis Business Centre Belasis Hall Technology Pa
Billingham
Cleveland
TS23 4EA
Director NameMr John Alexander Weikert
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Brian Kenneth Froom
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2022)
RoleInformation Security Manager
Country of ResidenceWales
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMiss Fiona Warburg
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(16 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 April 2022)
RoleIT Manager
Country of ResidenceWales
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Michael John Thomas Reaney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Costantino Petrosellini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2019)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Timothy Lawrence Peter Guest
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Director NameMr Gregory Robert Turner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2021)
RoleVice President Information Technology
Country of ResidenceEngland
Correspondence AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://www.sapusers.org/
Email address[email protected]
Telephone01642 343411
Telephone regionMiddlesbrough

Location

Registered AddressUnit 3b Lockheed Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Net Worth£400,918
Cash£510,436
Current Liabilities£469,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

8 February 2021Termination of appointment of Gregory Robert Turner as a director on 8 February 2021 (1 page)
27 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
17 August 2020Termination of appointment of Alan Thomas Bowling as a director on 31 July 2020 (1 page)
14 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
3 April 2020Appointment of Mr Gregory Robert Turner as a director on 3 April 2020 (2 pages)
3 April 2020Appointment of Mrs Cheryl Ann Millyard as a director on 3 April 2020 (2 pages)
19 February 2020Appointment of Mr Conor Riordan as a director on 17 February 2020 (2 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Costantino Petrosellini as a director on 9 October 2019 (1 page)
15 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
6 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Ralph Martin Lewis as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Michael Paul Dean as a director on 31 December 2018 (1 page)
17 October 2018Appointment of Mr Timothy Lawrence Peter Guest as a director on 17 October 2018 (2 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
24 April 2018Director's details changed for Mr Constantino Petrosellini on 18 April 2018 (2 pages)
24 April 2018Appointment of Mr Constantino Petrosellini as a director on 18 April 2018 (2 pages)
25 January 2018Director's details changed for Mr Philip Samuel Adams on 23 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Ralph Martin Lewis on 23 January 2018 (2 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Philip Samuel Adams on 23 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Ralph Martin Lewis on 23 January 2018 (2 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
22 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 May 2016Appointment of Mr Michael John Thomas Reaney as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Michael John Thomas Reaney as a director on 23 May 2016 (2 pages)
19 April 2016Termination of appointment of John Alexander Weikert as a director on 14 April 2016 (1 page)
19 April 2016Termination of appointment of Glynn Melvyn Lowth as a director on 14 April 2016 (1 page)
19 April 2016Termination of appointment of Glynn Melvyn Lowth as a director on 14 April 2016 (1 page)
19 April 2016Termination of appointment of John Alexander Weikert as a director on 14 April 2016 (1 page)
19 April 2016Appointment of Miss Fiona Warburg as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Miss Fiona Warburg as a director on 14 April 2016 (2 pages)
8 February 2016Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016 (1 page)
8 February 2016Annual return made up to 18 January 2016 no member list (8 pages)
8 February 2016Registered office address changed from Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016 (1 page)
8 February 2016Annual return made up to 18 January 2016 no member list (8 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 September 2015Appointment of Mr Brian Kenneth Froom as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Brian Kenneth Froom as a director on 1 September 2015 (2 pages)
13 May 2015Registered office address changed from Belasis Business Centre Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Belasis Business Centre Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 13 May 2015 (1 page)
2 March 2015Annual return made up to 18 January 2015 no member list (8 pages)
2 March 2015Annual return made up to 18 January 2015 no member list (8 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 18 January 2014 no member list (8 pages)
7 February 2014Annual return made up to 18 January 2014 no member list (8 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 July 2013Appointment of Mr John Alexander Weikert as a director (2 pages)
10 July 2013Termination of appointment of George Mansfield as a director (1 page)
10 July 2013Termination of appointment of George Mansfield as a director (1 page)
10 July 2013Appointment of Mr John Alexander Weikert as a director (2 pages)
5 February 2013Annual return made up to 18 January 2013 no member list (8 pages)
5 February 2013Annual return made up to 18 January 2013 no member list (8 pages)
16 November 2012Director's details changed for Mr George Peter Mansfield on 8 October 2012 (2 pages)
16 November 2012Director's details changed for Mr George Peter Mansfield on 8 October 2012 (2 pages)
16 November 2012Director's details changed for Mr George Peter Mansfield on 8 October 2012 (2 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 March 2012Annual return made up to 18 January 2012 no member list (8 pages)
1 March 2012Annual return made up to 18 January 2012 no member list (8 pages)
10 February 2012Director's details changed for Mr George Peter Mansfield on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr George Peter Mansfield on 10 February 2012 (2 pages)
1 December 2011Appointment of Mr Paul Anthony Cooper as a director (2 pages)
1 December 2011Appointment of Mr Paul Anthony Cooper as a director (2 pages)
27 September 2011Termination of appointment of Mark Anson as a director (1 page)
27 September 2011Termination of appointment of Mark Anson as a director (1 page)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 18 January 2011 no member list (8 pages)
1 February 2011Annual return made up to 18 January 2011 no member list (8 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 September 2010Change of name notice (2 pages)
3 September 2010Company name changed sap uk & eire user group LTD\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
3 September 2010Company name changed sap uk & eire user group LTD\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
3 September 2010Change of name notice (2 pages)
1 September 2010Registered office address changed from 4 Kingston Hall Kingston on Soar Nottingham Nottinghamshire NG11 0DJ on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 4 Kingston Hall Kingston on Soar Nottingham Nottinghamshire NG11 0DJ on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 4 Kingston Hall Kingston on Soar Nottingham Nottinghamshire NG11 0DJ on 1 September 2010 (1 page)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 June 2010Appointment of Mr Philip Samuel Adams as a director (2 pages)
22 June 2010Appointment of Mr Philip Samuel Adams as a director (2 pages)
14 June 2010Appointment of Mr Mark Christopher Anson as a director (2 pages)
14 June 2010Appointment of Mr Ralph Martin Lewis as a director (2 pages)
14 June 2010Appointment of Mr Ralph Martin Lewis as a director (2 pages)
14 June 2010Appointment of Mr Mark Christopher Anson as a director (2 pages)
12 April 2010Termination of appointment of Elaine Pritchett as a director (1 page)
12 April 2010Termination of appointment of Elaine Pritchett as a director (1 page)
5 February 2010Director's details changed for Michael Paul Dean on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Mr George Peter Mansfield on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Elaine Pritchett on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Glynn Melvyn Lowth on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 no member list (5 pages)
5 February 2010Director's details changed for Elaine Pritchett on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Glynn Melvyn Lowth on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Elaine Pritchett on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Mr George Peter Mansfield on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 no member list (5 pages)
5 February 2010Director's details changed for Michael Paul Dean on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Glynn Melvyn Lowth on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Mr George Peter Mansfield on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Thomas Bowling on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Thomas Bowling on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Thomas Bowling on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Paul Dean on 1 February 2010 (2 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 June 2009Appointment terminated director stuart hagyard (1 page)
15 June 2009Appointment terminated director stuart hagyard (1 page)
11 February 2009Annual return made up to 18/01/09 (4 pages)
11 February 2009Annual return made up to 18/01/09 (4 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 February 2008Annual return made up to 18/01/08 (2 pages)
1 February 2008Annual return made up to 18/01/08 (2 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 February 2007Annual return made up to 18/01/07 (6 pages)
14 February 2007Annual return made up to 18/01/07 (6 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 February 2006Annual return made up to 18/01/06 (6 pages)
20 February 2006Annual return made up to 18/01/06 (6 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 January 2005Annual return made up to 18/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2005Annual return made up to 18/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
25 January 2004Annual return made up to 18/01/04 (6 pages)
25 January 2004Annual return made up to 18/01/04 (6 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
16 December 2003Registered office changed on 16/12/03 from: 20-22 bedford row london WC1R 4JS (1 page)
16 December 2003Memorandum and Articles of Association (9 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2003Registered office changed on 16/12/03 from: 20-22 bedford row london WC1R 4JS (1 page)
16 December 2003Memorandum and Articles of Association (9 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
1 May 2003Annual return made up to 18/01/03 (5 pages)
1 May 2003Annual return made up to 18/01/03 (5 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 March 2002Annual return made up to 18/01/02 (4 pages)
26 March 2002Annual return made up to 18/01/02 (4 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
22 January 2001Annual return made up to 18/01/01 (3 pages)
22 January 2001Annual return made up to 18/01/01 (3 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
3 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (25 pages)
18 January 2000Incorporation (25 pages)