Company NameCommonwealth Human Ecology Council Limited
Company StatusActive
Company Number00966772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 1969(54 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Sebastian Bonham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(38 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameProf Ian Douglas
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Ripin Kalra
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleInternational Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Michael Neilson Mutter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleArchitecture & Planning Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Mark Noel Foster Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMs Jane Samuels
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(45 years after company formation)
Appointment Duration9 years, 5 months
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameEmily Lynne Robinson
StatusCurrent
Appointed24 November 2021(52 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Philipp Mitterbauer
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish,German
StatusCurrent
Appointed22 March 2022(52 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMrs Emily Lynne Robinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish,American
StatusCurrent
Appointed23 May 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMrs Zena Daysh
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 23 March 2011)
RoleHon Executive Vice Chair
Country of ResidenceUnited Kingdom
Correspondence Address57 Stanhope Gardens
London
SW7 5RF
Director NameDonald Robert Denman
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RoleCheritus Professor
Correspondence Address12 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameMr Leslie Hale
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RoleDoctor
Correspondence Address1 Oakwood Road
Christchurch
Dorset
BH23 5NY
Director NameMr James Adamson Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1994)
RoleChartered Accountant
Correspondence Address5 Maple Close
Bishops Stortford
Hertfordshire
CM23 2RS
Secretary NameMrs Zena Daysh
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Stanhope Gardens
London
SW7 5RF
Director NameJohn Owen Jones
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2008)
RoleUniversity Lecturer
Correspondence Address364 Woodstock Road
Oxford
Oxfordshire
OX2 8AE
Director NameDr David Wylie Hall
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2004)
RoleCivil Servant Retired
Correspondence AddressSeven Elms 206 Lent Rise Road
Burnham
Slough
Buckinhamshire
SL1 7AB
Director NameProf Eleanor K Morris
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2008(38 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2014)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Secretary NameEva Ekehorn
NationalityBritish
StatusResigned
Appointed07 December 2010(41 years after company formation)
Appointment Duration10 years, 11 months (resigned 24 November 2021)
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameEva Ekehorn
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMrs Caryll Dawn Stephen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameDr Ganesh Supramaniam
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2018)
RoleRetired Consultant Paediatrician
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
Yorkshire
S10 2NH
Director NameProf Tkn Unithan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration5 years (resigned 02 July 2017)
RoleRetired
Country of ResidenceIndia
Correspondence Address51 Clarkegrove Road
Sheffield
Yorkshire
S10 2NH
Director NameDr Nicholas Watts
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDorfstrasse 8 D-14715
Milow
To Bahnitz
Germany
Director NameMr Peter Andrew Chatalos
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2014)
RolePsychotherapist Consultant
Country of ResidenceEngland
Correspondence AddressDiary House Rickett Street
London
SW6 1RU
Director NameMr Richard O'Donnell
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2012(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2013)
RoleConsumer News Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
Yorkshire
S10 2NH

Contact

Websitecheckinternational.org

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£23,138
Net Worth£94,460
Cash£72,763
Current Liabilities£2,051

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
3 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 3 March 2020 (2 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
22 October 2018Director's details changed for Mrs Caryll Dawn Stephen on 10 October 2018 (2 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 October 2018Director's details changed for Eva Ekehorn on 10 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Mark Noel Foster Robinson on 10 October 2018 (2 pages)
22 October 2018Director's details changed for Professor Ian Douglas on 10 October 2018 (2 pages)
22 October 2018Director's details changed for Mr John Sebastian Bonham on 10 October 2018 (2 pages)
22 October 2018Director's details changed for Ms Jane Samuels on 10 October 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
12 June 2018Termination of appointment of Ganesh Supramaniam as a director on 24 May 2018 (1 page)
3 May 2018Director's details changed for Eva Ekehorn on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Mark Noel Foster Robinson on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Professor Ian Douglas on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Mrs Caryll Dawn Stephen on 3 May 2018 (2 pages)
19 April 2018Termination of appointment of Tkn Unithan as a director on 2 July 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
9 February 2016Termination of appointment of Nicholas Watts as a director on 16 December 2015 (1 page)
9 February 2016Termination of appointment of Nicholas Watts as a director on 16 December 2015 (1 page)
13 October 2015Annual return made up to 11 October 2015 no member list (10 pages)
13 October 2015Annual return made up to 11 October 2015 no member list (10 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
5 June 2015Memorandum and Articles of Association (10 pages)
5 June 2015Statement of company's objects (1 page)
5 June 2015Memorandum and Articles of Association (10 pages)
5 June 2015Statement of company's objects (1 page)
12 December 2014Appointment of Ms Jane Samuels as a director on 20 November 2014 (2 pages)
12 December 2014Appointment of Ms Jane Samuels as a director on 20 November 2014 (2 pages)
8 December 2014Termination of appointment of Peter Andrew Chatalos as a director on 20 November 2014 (1 page)
8 December 2014Termination of appointment of Eleanor K Morris as a director on 20 November 2014 (1 page)
8 December 2014Director's details changed for Dr Nicholas Watts on 20 November 2014 (2 pages)
8 December 2014Termination of appointment of Peter Andrew Chatalos as a director on 20 November 2014 (1 page)
8 December 2014Director's details changed for Dr Nicholas Watts on 20 November 2014 (2 pages)
8 December 2014Termination of appointment of Eleanor K Morris as a director on 20 November 2014 (1 page)
30 October 2014Annual return made up to 11 October 2014 no member list (12 pages)
30 October 2014Annual return made up to 11 October 2014 no member list (12 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
12 March 2014Termination of appointment of Richard O'donnell as a director (1 page)
12 March 2014Termination of appointment of Richard O'donnell as a director (1 page)
6 November 2013Annual return made up to 11 October 2013 no member list (12 pages)
6 November 2013Annual return made up to 11 October 2013 no member list (12 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
6 February 2013Director's details changed for Dr Ganesh Supramaniam on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Dr Ganesh Supramaniam on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Richard O'donnell on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Richard O'donnell on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Richard O'donnell on 6 February 2013 (2 pages)
8 November 2012Annual return made up to 11 October 2012 no member list (12 pages)
8 November 2012Annual return made up to 11 October 2012 no member list (12 pages)
6 November 2012Appointment of Mr Richard O'donnell as a director (2 pages)
6 November 2012Appointment of Mr Michael Neilson Mutter as a director (2 pages)
6 November 2012Appointment of Mr Richard O'donnell as a director (2 pages)
6 November 2012Appointment of Mr Michael Neilson Mutter as a director (2 pages)
5 November 2012Appointment of Dr Ganesh Supramaniam as a director (2 pages)
5 November 2012Appointment of Mr Ripin Kalra as a director (2 pages)
5 November 2012Appointment of Dr Ganesh Supramaniam as a director (2 pages)
5 November 2012Appointment of Professor Ian Douglas as a director (3 pages)
5 November 2012Appointment of Professor Tkn Unithan as a director (2 pages)
5 November 2012Appointment of Mr Ripin Kalra as a director (2 pages)
5 November 2012Appointment of Professor Ian Douglas as a director (3 pages)
5 November 2012Appointment of Professor Tkn Unithan as a director (2 pages)
18 October 2012Appointment of Mrs Caryll Dawn Stephen as a director (3 pages)
18 October 2012Appointment of Dr Nicholas Watts as a director (3 pages)
18 October 2012Appointment of Mr Mark Noel Foster Robinson as a director (3 pages)
18 October 2012Appointment of Peter Chatalos as a director (3 pages)
18 October 2012Appointment of Eva Ekehorn as a director (3 pages)
18 October 2012Appointment of Mr Mark Noel Foster Robinson as a director (3 pages)
18 October 2012Appointment of Mrs Caryll Dawn Stephen as a director (3 pages)
18 October 2012Appointment of Peter Chatalos as a director (3 pages)
18 October 2012Appointment of Dr Nicholas Watts as a director (3 pages)
18 October 2012Appointment of Eva Ekehorn as a director (3 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
29 November 2011Annual return made up to 11 October 2011 no member list (3 pages)
29 November 2011Annual return made up to 11 October 2011 no member list (3 pages)
28 November 2011Termination of appointment of Zena Daysh as a director (1 page)
28 November 2011Termination of appointment of Zena Daysh as a director (1 page)
21 July 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
13 January 2011Appointment of Eva Ekehorn as a secretary (3 pages)
13 January 2011Termination of appointment of Zena Daysh as a secretary (2 pages)
13 January 2011Appointment of Eva Ekehorn as a secretary (3 pages)
13 January 2011Termination of appointment of Zena Daysh as a secretary (2 pages)
10 November 2010Annual return made up to 11 October 2010 no member list (5 pages)
10 November 2010Annual return made up to 11 October 2010 no member list (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
18 March 2010Director's details changed for Professor Eleanor Kennen Morris on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Professor Eleanor Kennen Morris on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 11 October 2009 no member list (4 pages)
18 March 2010Director's details changed for Mr John Sebastian Bonham on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 11 October 2009 no member list (4 pages)
18 March 2010Director's details changed for Professor Eleanor Kennen Morris on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mrs Zena Daysh on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mrs Zena Daysh on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mrs Zena Daysh on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr John Sebastian Bonham on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr John Sebastian Bonham on 1 October 2009 (2 pages)
17 March 2010Termination of appointment of John Jones as a director (1 page)
17 March 2010Termination of appointment of John Jones as a director (1 page)
16 March 2010Appointment of Professor Eleanor Kennen Morris as a director (2 pages)
16 March 2010Appointment of Professor Eleanor Kennen Morris as a director (2 pages)
9 February 2010Appointment of Mr John Sebastian Bonham as a director (1 page)
9 February 2010Appointment of Mr John Sebastian Bonham as a director (1 page)
16 November 2009Full accounts made up to 31 December 2008 (14 pages)
16 November 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2008Annual return made up to 11/10/08 (2 pages)
28 October 2008Annual return made up to 11/10/08 (2 pages)
27 August 2008Full accounts made up to 31 December 2007 (17 pages)
27 August 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2007Annual return made up to 11/10/07 (4 pages)
30 October 2007Annual return made up to 11/10/07 (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2006Annual return made up to 11/10/06 (4 pages)
1 November 2006Annual return made up to 11/10/06 (4 pages)
27 September 2006Full accounts made up to 31 December 2005 (16 pages)
27 September 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
12 October 2005Annual return made up to 11/10/05 (2 pages)
12 October 2005Annual return made up to 11/10/05 (2 pages)
22 November 2004Annual return made up to 11/10/04
  • 363(288) ‐ Director resigned
(4 pages)
22 November 2004Annual return made up to 11/10/04
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2004Full accounts made up to 31 December 2003 (14 pages)
8 November 2004Full accounts made up to 31 December 2003 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 October 2003Annual return made up to 11/10/03 (4 pages)
22 October 2003Annual return made up to 11/10/03 (4 pages)
2 June 2003Annual return made up to 11/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 2003Annual return made up to 11/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 2002New director appointed (1 page)
20 November 2002New director appointed (1 page)
16 September 2002Full accounts made up to 31 December 2001 (14 pages)
16 September 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2001Annual return made up to 11/10/01 (3 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Annual return made up to 11/10/01 (3 pages)
26 September 2001Full accounts made up to 31 December 2000 (12 pages)
26 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 October 2000Annual return made up to 11/10/00 (3 pages)
13 October 2000Annual return made up to 11/10/00 (3 pages)
1 September 2000Full accounts made up to 31 December 1999 (9 pages)
1 September 2000Full accounts made up to 31 December 1999 (9 pages)
8 November 1999Annual return made up to 11/10/99 (3 pages)
8 November 1999Annual return made up to 11/10/99 (3 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1998Annual return made up to 11/10/98 (4 pages)
3 November 1998Annual return made up to 11/10/98 (4 pages)
29 September 1998Registered office changed on 29/09/98 from: 57 stanhope gardens london SW7 5RF (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 57 stanhope gardens london SW7 5RF (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
11 November 1997Annual return made up to 11/10/97
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Director resigned
(4 pages)
11 November 1997Annual return made up to 11/10/97
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Director resigned
(4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 31 December 1996 (11 pages)
21 March 1997Full accounts made up to 31 December 1996 (11 pages)
6 February 1997Full accounts made up to 31 December 1995 (13 pages)
6 February 1997Full accounts made up to 31 December 1995 (13 pages)
6 November 1996Annual return made up to 11/10/96 (4 pages)
6 November 1996Annual return made up to 11/10/96 (4 pages)
15 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 October 1995Annual return made up to 11/10/95 (4 pages)
19 October 1995Annual return made up to 11/10/95 (4 pages)
21 November 1969Incorporation (20 pages)
21 November 1969Incorporation (20 pages)