Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director Name | Mrs Deborah Jane Rosenberg |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(85 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mr Michael Alexander Beckett |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(92 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 South Saint Marys Gate Grimsby North East Lincolnshire DN31 1LW |
Director Name | Julie Abraham |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(92 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mrs Donna Elizabeth Blank |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(97 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mr Mark Paul Campey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mr David Ian Fuller |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(100 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mrs Helen Cooper |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(100 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mr Mark John Thundercliffe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mrs Samantha Raeburn |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mr Mark Macintyre |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Mr Lee Evans |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Capt Nicholas Dodd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | Frank Ernest Holmes |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Julians Wells Kirkella North Humberside HU10 7AF |
Director Name | Mr Anthony Phillip Hudson |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Westella Road Kirkella Hull North Humberside HU10 7RN |
Director Name | Lady Alexandra Hotham |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Dalton Hall Dalton Holme Beverley North Humberside HU17 7PW |
Director Name | Captain R N (Retired) Richard Lawrence Garnons-Williams |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 1996) |
Role | Retired |
Correspondence Address | Manor House Gate Helmsley York North Yorkshire YO4 1NE |
Director Name | Mrs Gillian Atkinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Thompson Garth 24 Main Street Elloughton Brough North Humberside HU15 1JP |
Director Name | Mrs Mary Rose Barker |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | Swanland Rise West Ella North Humberside HU10 7SF |
Director Name | Anthea Margaret Bean |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Netherwolds Ryland Hill South Cave Brough North Humberside HU15 2BU |
Director Name | Mr Timothy Bennett |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cabourne Vale Caistor Lincoln Lincolnshire LN7 6SW |
Director Name | Mr Kenneth Cole |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 July 2004) |
Role | Retired |
Correspondence Address | 2 The Redwoods Willerby East Yorkshire HU10 6DQ |
Director Name | Mr John Debenham |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1994) |
Role | Retired |
Correspondence Address | Holly Bank 276 Westella Road Westella Hull North Humberside HU10 7SF |
Director Name | Miss Jean Douglas Ferens |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 48 Lowfield Road Beverley North Humberside HU17 9RE |
Director Name | Mr James William Barwick Fewlass |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1994) |
Role | Retired |
Correspondence Address | 26 Packman Lane Kirk Ella Hull North Humberside HU10 7TL |
Director Name | Edward Spencer Good |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 1995) |
Role | Retired |
Correspondence Address | 237 West Ella Road West Ella Hull North Humberside HU10 7SD |
Secretary Name | Lieut Commander Rn Christopher George Ralph Streatfeild-James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 4 Allderidge Avenue Hull North Humberside HU5 4EQ |
Secretary Name | Graham John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(73 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 May 2000) |
Role | General Secretary |
Correspondence Address | 19 Main Street Skidby Cottingham North Humberside HU16 5TZ |
Director Name | Mrs Gillian Atkinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(76 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 16 Thornhams Way Elloughton Brough North Humberside HU15 1LW |
Director Name | Mr Anthony Phillip Hudson |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 151 Westella Road Kirkella Hull North Humberside HU10 7RN |
Secretary Name | Richard Bagnall Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(80 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Little Tranby Seven Corners Lane Beverley North Humberside HU17 7AJ |
Secretary Name | Mr Ian Frederick Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2010) |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | Newland Hull Humberside HU6 7RJ |
Secretary Name | Deanne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(91 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Director Name | William Hairsine |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(92 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Yard South Beverley East Yorkshire HU17 0UA |
Director Name | Commodore Tim Patrick David Hennessey |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(92 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 12 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
Website | sailorschildren.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 342331 |
Telephone region | Hull |
Registered Address | Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | University |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,108,163 |
Cash | £88 |
Current Liabilities | £266,414 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2024 (4 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Termination of appointment of Mark Mcfie-Sneddon as a director on 15 December 2020 (1 page) |
11 January 2021 | Appointment of Mrs Helen Cooper as a director on 2 June 2020 (2 pages) |
2 September 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
3 March 2020 | Appointment of Mr David Ian Fuller as a director on 16 January 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
25 February 2019 | Termination of appointment of Martin Needler as a director on 8 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Williams Hairsine on 21 February 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Appointment of Mr Mark Paul Campey as a director on 18 May 2017 (3 pages) |
12 June 2017 | Appointment of Mr Mark Paul Campey as a director on 18 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr Mark Mcfie-Sneddon as a director on 22 March 2017 (3 pages) |
8 June 2017 | Appointment of Mr Mark Mcfie-Sneddon as a director on 22 March 2017 (3 pages) |
11 May 2017 | Appointment of Donna Elizabeth Blank as a director on 22 March 2017 (3 pages) |
11 May 2017 | Appointment of Donna Elizabeth Blank as a director on 22 March 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
8 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
8 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
6 October 2016 | Termination of appointment of Richard Bagnall Vernon as a director on 10 August 2016 (2 pages) |
6 October 2016 | Termination of appointment of Richard Bagnall Vernon as a director on 10 August 2016 (2 pages) |
21 April 2016 | Annual return made up to 13 March 2016 no member list (12 pages) |
21 April 2016 | Annual return made up to 13 March 2016 no member list (12 pages) |
19 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
14 March 2016 | Termination of appointment of January Scott as a director on 11 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of January Scott as a director on 11 February 2016 (2 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 13 March 2015 no member list (13 pages) |
19 March 2015 | Annual return made up to 13 March 2015 no member list (13 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 13 March 2014 no member list (13 pages) |
25 March 2014 | Annual return made up to 13 March 2014 no member list (13 pages) |
22 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 April 2013 | Termination of appointment of Geoffrey Noble as a director (1 page) |
16 April 2013 | Annual return made up to 13 March 2013 no member list (14 pages) |
16 April 2013 | Termination of appointment of Geoffrey Noble as a director (1 page) |
16 April 2013 | Annual return made up to 13 March 2013 no member list (14 pages) |
15 April 2013 | Termination of appointment of David Parkes as a director (1 page) |
15 April 2013 | Termination of appointment of David Parkes as a director (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 June 2012 | Appointment of Commodore Tim Patrick David Hennessey as a director (3 pages) |
29 June 2012 | Appointment of Williams Hairsine as a director (3 pages) |
29 June 2012 | Appointment of Julie Abraham as a director (3 pages) |
29 June 2012 | Appointment of January Scott as a director (3 pages) |
29 June 2012 | Appointment of Mr Michael Alexander Beckett as a director (3 pages) |
29 June 2012 | Appointment of January Scott as a director (3 pages) |
29 June 2012 | Termination of appointment of Geoffrey Noble as a director (2 pages) |
29 June 2012 | Appointment of Commodore Tim Patrick David Hennessey as a director (3 pages) |
29 June 2012 | Termination of appointment of Geoffrey Noble as a director (2 pages) |
29 June 2012 | Appointment of Mr Michael Alexander Beckett as a director (3 pages) |
29 June 2012 | Appointment of Williams Hairsine as a director (3 pages) |
29 June 2012 | Appointment of Julie Abraham as a director (3 pages) |
20 March 2012 | Annual return made up to 13 March 2012 no member list (5 pages) |
20 March 2012 | Annual return made up to 13 March 2012 no member list (5 pages) |
20 March 2012 | Registered office address changed from Newland Hull Humberside HU6 7RJ on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Newland Hull Humberside HU6 7RJ on 20 March 2012 (1 page) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 November 2011 | Company name changed the sailors' families' society\certificate issued on 30/11/11
|
30 November 2011 | NEO1 (2 pages) |
30 November 2011 | NEO1 (2 pages) |
30 November 2011 | Company name changed the sailors' families' society\certificate issued on 30/11/11
|
28 November 2011 | Change of name notice (2 pages) |
28 November 2011 | Change of name notice (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
21 March 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
21 March 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
12 November 2010 | Termination of appointment of Ian Scott as a secretary (2 pages) |
12 November 2010 | Termination of appointment of John Marshall as a director (2 pages) |
12 November 2010 | Termination of appointment of John Marshall as a director (2 pages) |
12 November 2010 | Appointment of Deanne Thomas as a secretary (3 pages) |
12 November 2010 | Termination of appointment of Ian Scott as a secretary (2 pages) |
12 November 2010 | Appointment of Deanne Thomas as a secretary (3 pages) |
30 March 2010 | Director's details changed for Richard Bagnall Vernon on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Neilson Adam Marshall on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Martin Needler on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard Bagnall Vernon on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Commander Geoffrey David Noble on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John David Warburton on 13 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
30 March 2010 | Director's details changed for Mr John David Warburton on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr David Neil Parkes on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr David Neil Parkes on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Christopher Charles Withers Towne on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Neilson Adam Marshall on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Commander Geoffrey David Noble on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Gregory John Medici on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Christopher Charles Withers Towne on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Gregory John Medici on 13 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Ian Frederick Scott on 13 March 2010 (1 page) |
30 March 2010 | Director's details changed for Deborah Jane Rosenberg on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Deborah Jane Rosenberg on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Martin Needler on 13 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
30 March 2010 | Secretary's details changed for Mr Ian Frederick Scott on 13 March 2010 (1 page) |
1 November 2009 | Full accounts made up to 31 March 2009 (30 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (30 pages) |
8 April 2009 | Annual return made up to 13/03/09 (5 pages) |
8 April 2009 | Annual return made up to 13/03/09 (5 pages) |
19 December 2008 | Director appointed richard bangall vernon (2 pages) |
19 December 2008 | Director appointed richard bangall vernon (2 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (31 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (31 pages) |
8 April 2008 | Director's change of particulars / geoffrey noble / 13/03/2008 (2 pages) |
8 April 2008 | Annual return made up to 13/03/08 (4 pages) |
8 April 2008 | Director's change of particulars / geoffrey noble / 13/03/2008 (2 pages) |
8 April 2008 | Annual return made up to 13/03/08 (4 pages) |
7 April 2008 | Director's change of particulars / christopher towne / 13/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / deborah rosenberg / 13/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / christopher towne / 13/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / deborah rosenberg / 13/03/2008 (1 page) |
21 August 2007 | Full accounts made up to 31 March 2007 (31 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (31 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
4 April 2007 | Annual return made up to 13/03/07 (3 pages) |
4 April 2007 | Annual return made up to 13/03/07 (3 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
23 August 2006 | Full accounts made up to 31 March 2006 (31 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (31 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Annual return made up to 13/03/06 (3 pages) |
3 May 2006 | Annual return made up to 13/03/06 (3 pages) |
3 May 2006 | Director's particulars changed (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Memorandum and Articles of Association (6 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Memorandum and Articles of Association (6 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
18 August 2005 | Full accounts made up to 31 March 2005 (31 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (31 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
29 March 2005 | Annual return made up to 13/03/05 (6 pages) |
29 March 2005 | Annual return made up to 13/03/05 (6 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (30 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Full accounts made up to 31 March 2004 (30 pages) |
2 April 2004 | Annual return made up to 13/03/04
|
2 April 2004 | Annual return made up to 13/03/04
|
26 August 2003 | Full accounts made up to 31 March 2003 (31 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (31 pages) |
26 August 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 13/03/03 (6 pages) |
24 March 2003 | Annual return made up to 13/03/03 (6 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
25 October 2002 | Director's particulars changed (2 pages) |
25 October 2002 | Director's particulars changed (2 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (30 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (30 pages) |
8 April 2002 | Annual return made up to 13/03/02 (5 pages) |
8 April 2002 | Annual return made up to 13/03/02 (5 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
4 February 2002 | Memorandum and Articles of Association (28 pages) |
4 February 2002 | Memorandum and Articles of Association (28 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (29 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (29 pages) |
19 March 2001 | Annual return made up to 13/03/01
|
19 March 2001 | Annual return made up to 13/03/01
|
22 August 2000 | New secretary appointed (3 pages) |
22 August 2000 | New secretary appointed (3 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Full accounts made up to 31 March 2000 (30 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (30 pages) |
21 March 2000 | Annual return made up to 13/03/00
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Annual return made up to 13/03/00
|
21 March 2000 | New director appointed (2 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (32 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (32 pages) |
25 March 1999 | Annual return made up to 13/03/99
|
25 March 1999 | Annual return made up to 13/03/99
|
30 July 1998 | Full accounts made up to 31 March 1998 (31 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (31 pages) |
19 March 1998 | Annual return made up to 13/03/98
|
19 March 1998 | Annual return made up to 13/03/98
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
8 July 1997 | Full accounts made up to 31 March 1997 (30 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (30 pages) |
12 March 1997 | Annual return made up to 13/03/97 (6 pages) |
12 March 1997 | Annual return made up to 13/03/97 (6 pages) |
19 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
19 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
18 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
13 March 1996 | Annual return made up to 13/03/96
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Annual return made up to 13/03/96
|
13 March 1996 | New director appointed (2 pages) |
12 January 1995 | Resolutions
|
12 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
11 March 1993 | Resolutions
|
11 March 1993 | Resolutions
|
22 October 1990 | Resolutions
|
22 October 1990 | Resolutions
|