Company NameThe Association Of Noise Consultants
Company StatusActive
Company Number05289002
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul James Shields
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleAcoustic Engineer
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr James Russell Richardson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(15 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMs Louse D'Ann Beamish
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Acoustics
Country of ResidenceWales
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr Robert Ian Adnitt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr Derek John Nash
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr Ismail Abiola Alli-Balogun
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMrs Heulwen Alis Peters
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RolePrincipal Acoustic Consultant
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr David Lewis Watts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMrs Victoria Louse Wills
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAssociate Acoustician
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr Rupert Maurice Thornely Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAcoustician
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Garden
Fairwarp
Uckfield
East Sussex
TN22 3BG
Director NameSarah Louise Huskie
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAcoustic Consultant
Correspondence Address23 Brooklands Gardens
Hornchurch
Essex
RM11 2AF
Director NameMr Peter Hepworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAcoustic Consultant
Correspondence AddressApartment 304
Middle Warehouse
Castle Quay
Manchester
M15 4AN
Director NameMr Philip Richard Dunbavin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAcoustic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Pickering Crescent
Thelwall
Warrington
Cheshire
WA4 2EX
Secretary NameSarah Louise Huskie
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAcoustic Consultant
Correspondence Address23 Brooklands Gardens
Hornchurch
Essex
RM11 2AF
Director NameJeffrey Gwilym Charles
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(5 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 15 May 2006)
RoleAcoustic Consultant
Correspondence Address75 Valley Road
Welwyn Garden City
Hertfordshire
AL8 7DR
Director NameJames Russell Richardson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 21 May 2012)
RoleAcoustic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPineside
Nightingale Road
Ash
Hampshire
GU12 6DD
Director NameMr Robert Ian Adnitt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 21 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Wyeths Road
Epsom
Surrey
KT17 4EB
Director NameMr Edward Hart Clarke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 17 May 2010)
RoleAcoustic Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Croft House
Winchester Road
Botley
Hampshire
SO32 2BX
Secretary NameJames Russell Richardson
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 17 May 2010)
RoleAcoustic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPineside
Nightingale Road
Ash
Hampshire
GU12 6DD
Director NameMr Adrian William James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2012)
RoleAcoustician
Country of ResidenceEngland
Correspondence Address65 Yarmouth Road
Blofield
Norwich
Norfolk
NR13 4LG
Director NameMr Iain Colquhoun Critchley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 2010)
RoleAcoustics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Shrewsbury Road
Birkenhead
Merseyside
CH43 8SP
Wales
Director NameMr Stephen James Gosling
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 May 2012)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pump House 1a Stonecross
St. Albans
Hertfordshire
AL1 4AA
Director NameMr Philip Richard Dunbavin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleAcoustic Consultant
Country of ResidenceEngland
Correspondence AddressKeepers House Deans Lane
Thelwall
Warrington
WA4 2GT
Secretary NameMr Philip Richard Dunbavin
StatusResigned
Appointed17 May 2010(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 May 2012)
RoleCompany Director
Correspondence AddressKeepers House Deans Lane
Thelwall
Warrington
WA4 2GT
Director NameMr Richard Graeme Mackenzie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 May 2013)
RoleAcoustic Consultant
Country of ResidenceScotland
Correspondence Address42 Colinton Road
Edinburgh
EH10 5BT
Scotland
Director NameMr Jack William Harvie-Clark
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApex Acoustics Design Works William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMr Andrew James Parkin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2018)
RoleAcoustic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Blackberry Avenue
Hockley Heath
Solihull
West Midlands
B94 6QE
Director NameMr Richard James Greer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2016)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Gledhow Valley Road
Leeds
LS8 4DP
Director NameMr Matthew Ben Hyden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2014)
RoleAcoustic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTempus Wharf 33a Bermondsey Wall West
London
SE16 4TQ
Director NameMr Miles Duncan Woolley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2017)
RoleAcoustic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Martin Raisborough
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2017)
RoleAcoustic Engineer
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr Daniel Saunders
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 July 2020)
RoleAcoustic Engineer
Country of ResidenceEngland
Correspondence AddressWestgate House Romsey Road
Winchester
Hampshire
SO22 5BE
Director NameMr David Jeffrey Charles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 July 2022)
RoleAcoustic Consultant
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr David Paul Clarke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 July 2022)
RoleAcoustic Consultant
Country of ResidenceEngland
Correspondence AddressHolbrook House The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0TF
Director NameMrs Anne Louise Budd
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 July 2022)
RoleAcoustic Consultants
Country of ResidenceScotland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr Nigel Burton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2022)
RoleAcoustic Engineer
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr Mark Peter Scaife
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 2020)
RoleAcoustic Engineer
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
Director NameMr Martin James Raisborough
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2019)
RoleAcoustic Consultant
Country of ResidenceEngland
Correspondence Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ

Contact

Websiteassociation-of-noise-consultants

Location

Registered Address19 Omega Business Village, Thurston Road
Northallerton
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2014
Turnover£261,817
Gross Profit£117,254
Net Worth£206,140
Cash£212,965
Current Liabilities£44,871

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 May 2023Director's details changed for Mrs Victoria Louse Wills on 18 May 2023 (2 pages)
18 May 2023Director's details changed for Ms Louse D'ann Beamish on 18 May 2023 (2 pages)
2 December 2022Appointment of Mrs Victoria Louse Wills as a director on 19 July 2022 (2 pages)
1 December 2022Appointment of Mrs Heulwen Alis Peters as a director on 19 July 2022 (2 pages)
1 December 2022Appointment of Mr Derek John Nash as a director on 19 July 2022 (2 pages)
1 December 2022Termination of appointment of Anne Louise Budd as a director on 19 July 2022 (1 page)
1 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
1 December 2022Termination of appointment of David Paul Clarke as a director on 19 July 2022 (1 page)
1 December 2022Termination of appointment of Paul James Shields as a director on 19 July 2022 (1 page)
1 December 2022Termination of appointment of David Jeffrey Charles as a director on 19 July 2022 (1 page)
1 December 2022Appointment of Mr Ismail Abiola Alli-Balogun as a director on 19 July 2022 (2 pages)
1 December 2022Termination of appointment of Nigel Burton as a director on 19 July 2022 (1 page)
1 December 2022Appointment of Mr David Lewis Watts as a director on 19 July 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 November 2020Register inspection address has been changed from Suite 5B 21 Victoria Street St. Albans Hertfordshire AL1 3JJ England to Office 3, First Floor 3a Canberra House London Road St. Albans Hertfordshire AL1 1LE (1 page)
27 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Mark Peter Scaife as a director on 21 July 2020 (1 page)
3 August 2020Appointment of Mr Robert Ian Adnitt as a director on 21 July 2020 (2 pages)
3 August 2020Appointment of Ms Louse D'ann Beamish as a director on 21 July 2020 (2 pages)
3 August 2020Termination of appointment of Daniel Saunders as a director on 21 July 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 November 2019Register inspection address has been changed from Airport House Purley Way Croydon CR0 0XZ England to Suite 5B 21 Victoria Street St. Albans Hertfordshire AL1 3JJ (1 page)
22 November 2019Register(s) moved to registered office address 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ (1 page)
21 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
21 November 2019Appointment of Mr James Russell Richardson as a director on 15 November 2019 (2 pages)
14 October 2019Termination of appointment of Martin James Raisborough as a director on 17 September 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 November 2018Appointment of Mr Mark Peter Scaife as a director on 27 June 2018 (2 pages)
28 November 2018Appointment of Mr Martin James Raisborough as a director on 27 June 2018 (2 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 November 2018Termination of appointment of Jack William Harvie-Clark as a director on 27 June 2018 (1 page)
28 November 2018Termination of appointment of Andrew James Parkin as a director on 27 June 2018 (1 page)
13 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 November 2017Appointment of Mr Nigel Burton as a director on 19 September 2017 (2 pages)
1 November 2017Appointment of Mr Nigel Burton as a director on 19 September 2017 (2 pages)
27 July 2017Termination of appointment of Martin Raisborough as a director on 24 July 2017 (1 page)
27 July 2017Termination of appointment of Miles Duncan Woolley as a director on 21 June 2017 (1 page)
27 July 2017Termination of appointment of Miles Duncan Woolley as a director on 21 June 2017 (1 page)
27 July 2017Appointment of Mrs Anne Louise Budd as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Martin Raisborough as a director on 24 July 2017 (1 page)
27 July 2017Appointment of Mrs Anne Louise Budd as a director on 21 June 2017 (2 pages)
19 June 2017Full accounts made up to 31 December 2016 (15 pages)
19 June 2017Full accounts made up to 31 December 2016 (15 pages)
24 November 2016Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR to 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR to 19 Omega Business Village, Thurston Road Northallerton DL6 2NJ on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
31 October 2016Appointment of Mr David Jeffrey Charles as a director on 29 June 2016 (2 pages)
31 October 2016Appointment of Mr Paul James Shields as a director on 29 June 2016 (2 pages)
31 October 2016Appointment of Mr David Jeffrey Charles as a director on 29 June 2016 (2 pages)
31 October 2016Appointment of Mr Paul James Shields as a director on 29 June 2016 (2 pages)
10 August 2016Full accounts made up to 31 December 2015 (14 pages)
10 August 2016Full accounts made up to 31 December 2015 (14 pages)
3 August 2016Appointment of Mr David Clarke as a director on 29 June 2016 (2 pages)
3 August 2016Termination of appointment of Philip Richard Dunbavin as a director on 29 June 2016 (1 page)
3 August 2016Termination of appointment of Philip Richard Dunbavin as a director on 29 June 2016 (1 page)
3 August 2016Appointment of Mr David Clarke as a director on 29 June 2016 (2 pages)
3 August 2016Termination of appointment of Richard James Greer as a director on 29 June 2016 (1 page)
3 August 2016Termination of appointment of Richard James Greer as a director on 29 June 2016 (1 page)
3 December 2015Annual return made up to 17 November 2015 no member list (9 pages)
3 December 2015Annual return made up to 17 November 2015 no member list (9 pages)
21 July 2015Full accounts made up to 31 December 2014 (12 pages)
21 July 2015Full accounts made up to 31 December 2014 (12 pages)
11 December 2014Director's details changed for Mr Miles Duncan Woolley on 30 October 2014 (2 pages)
11 December 2014Director's details changed for Mr Miles Duncan Woolley on 30 October 2014 (2 pages)
11 December 2014Register inspection address has been changed from The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA United Kingdom to Airport House Purley Way Croydon CR0 0XZ (1 page)
11 December 2014Register inspection address has been changed from The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA United Kingdom to Airport House Purley Way Croydon CR0 0XZ (1 page)
11 December 2014Annual return made up to 17 November 2014 no member list (9 pages)
11 December 2014Annual return made up to 17 November 2014 no member list (9 pages)
29 July 2014Appointment of Mr Martin Raisborough as a director on 24 June 2014 (2 pages)
29 July 2014Termination of appointment of Matthew Ben Hyden as a director on 24 June 2014 (1 page)
29 July 2014Appointment of Mr Martin Raisborough as a director on 24 June 2014 (2 pages)
29 July 2014Appointment of Mr Daniel Saunders as a director on 24 June 2014 (2 pages)
29 July 2014Termination of appointment of Matthew Ben Hyden as a director on 24 June 2014 (1 page)
29 July 2014Appointment of Mr Daniel Saunders as a director on 24 June 2014 (2 pages)
11 July 2014Full accounts made up to 31 December 2013 (12 pages)
11 July 2014Full accounts made up to 31 December 2013 (12 pages)
29 November 2013Annual return made up to 17 November 2013 no member list (8 pages)
29 November 2013Annual return made up to 17 November 2013 no member list (8 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
29 May 2013Termination of appointment of Richard Mackenzie as a director (1 page)
29 May 2013Termination of appointment of Richard Mackenzie as a director (1 page)
29 May 2013Appointment of Mr Miles Duncan Woolley as a director (2 pages)
29 May 2013Appointment of Mr Miles Duncan Woolley as a director (2 pages)
10 December 2012Annual return made up to 17 November 2012 no member list (8 pages)
10 December 2012Annual return made up to 17 November 2012 no member list (8 pages)
12 October 2012Termination of appointment of Robert Adnitt as a director (1 page)
12 October 2012Termination of appointment of Robert Adnitt as a director (1 page)
12 October 2012Termination of appointment of James Richardson as a director (1 page)
12 October 2012Termination of appointment of James Richardson as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 May 2012Appointment of Mr Matthew Ben Hyden as a director (2 pages)
24 May 2012Termination of appointment of Philip Dunbavin as a secretary (1 page)
24 May 2012Appointment of Mr Richard James Greer as a director (2 pages)
24 May 2012Termination of appointment of Philip Dunbavin as a secretary (1 page)
24 May 2012Appointment of Mr Richard James Greer as a director (2 pages)
24 May 2012Termination of appointment of Stephen Gosling as a director (1 page)
24 May 2012Appointment of Mr Jack William Harvie-Clark as a director (2 pages)
24 May 2012Termination of appointment of Stephen Gosling as a director (1 page)
24 May 2012Appointment of Mr Matthew Ben Hyden as a director (2 pages)
24 May 2012Appointment of Mr Andrew James Parkin as a director (2 pages)
24 May 2012Appointment of Mr Andrew James Parkin as a director (2 pages)
24 May 2012Appointment of Mr Jack William Harvie-Clark as a director (2 pages)
30 March 2012Termination of appointment of Adrian James as a director (1 page)
30 March 2012Termination of appointment of Adrian James as a director (1 page)
23 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Annual return made up to 17 November 2011 no member list (9 pages)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Annual return made up to 17 November 2011 no member list (9 pages)
10 June 2011Appointment of Mr Richard Graeme Mackenzie as a director (2 pages)
10 June 2011Appointment of Mr Richard Graeme Mackenzie as a director (2 pages)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Secretary's details changed for Mr Philip Richard Dunbavin on 16 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Philip Richard Dunbavin on 16 May 2011 (2 pages)
27 May 2011Secretary's details changed for Mr Philip Richard Dunbavin on 16 May 2011 (2 pages)
27 May 2011Termination of appointment of Rupert Thornely Taylor as a director (1 page)
27 May 2011Director's details changed for Mr Philip Richard Dunbavin on 16 May 2011 (2 pages)
27 May 2011Termination of appointment of Rupert Thornely Taylor as a director (1 page)
26 November 2010Annual return made up to 17 November 2010 no member list (8 pages)
26 November 2010Annual return made up to 17 November 2010 no member list (8 pages)
11 June 2010Registered office address changed from , 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ on 11 June 2010 (1 page)
11 June 2010Registered office address changed from , 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ on 11 June 2010 (1 page)
26 May 2010Full accounts made up to 31 December 2009 (12 pages)
26 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Appointment of Mr Philip Richard Dunbavin as a secretary (1 page)
21 May 2010Termination of appointment of Iain Critchley as a director (1 page)
21 May 2010Termination of appointment of Edward Clarke as a director (1 page)
21 May 2010Appointment of Mr Philip Richard Dunbavin as a director (2 pages)
21 May 2010Appointment of Mr Philip Richard Dunbavin as a secretary (1 page)
21 May 2010Termination of appointment of Iain Critchley as a director (1 page)
21 May 2010Appointment of Mr Philip Richard Dunbavin as a director (2 pages)
21 May 2010Termination of appointment of James Richardson as a secretary (1 page)
21 May 2010Termination of appointment of James Richardson as a secretary (1 page)
21 May 2010Termination of appointment of Edward Clarke as a director (1 page)
21 May 2010Appointment of Mr Stephen James Gosling as a director (2 pages)
21 May 2010Appointment of Mr Stephen James Gosling as a director (2 pages)
9 December 2009Annual return made up to 17 November 2009 no member list (5 pages)
9 December 2009Annual return made up to 17 November 2009 no member list (5 pages)
8 December 2009Director's details changed for Adrian William James on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Adrian William James on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Iain Colquhoun Critchley on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Edward Hart Clarke on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Iain Colquhoun Critchley on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Rupert Maurice Thornely Taylor on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert Ian Adnitt on 7 December 2009 (2 pages)
8 December 2009Director's details changed for James Russell Richardson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Edward Hart Clarke on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert Ian Adnitt on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Rupert Maurice Thornely Taylor on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert Ian Adnitt on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Adrian William James on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Iain Colquhoun Critchley on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Edward Hart Clarke on 7 December 2009 (2 pages)
8 December 2009Director's details changed for James Russell Richardson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Rupert Maurice Thornely Taylor on 7 December 2009 (2 pages)
8 December 2009Director's details changed for James Russell Richardson on 7 December 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
2 December 2008Annual return made up to 17/11/08 (4 pages)
2 December 2008Annual return made up to 17/11/08 (4 pages)
29 September 2008Director appointed iain colquhoun critchley (1 page)
29 September 2008Director appointed iain colquhoun critchley (1 page)
26 September 2008Appointment terminated director peter hepworth (1 page)
26 September 2008Appointment terminated director peter hepworth (1 page)
3 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 July 2008Full accounts made up to 31 December 2007 (11 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
11 December 2007Annual return made up to 17/11/07 (2 pages)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Annual return made up to 17/11/07 (2 pages)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 December 2006Annual return made up to 17/11/06 (5 pages)
18 December 2006Annual return made up to 17/11/06 (5 pages)
22 September 2006Registered office changed on 22/09/06 from: 6 trap road, guilden morden, royston, hertfordshire SG8 0JE (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 6 trap road, guilden morden, royston, hertfordshire SG8 0JE (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
11 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
15 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
16 February 2006Annual return made up to 17/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
16 February 2006Annual return made up to 17/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
17 November 2004Incorporation (21 pages)
17 November 2004Incorporation (21 pages)