Company NameBrough Park Management Company Limited
Company StatusActive
Company Number01572795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1981(42 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGrant Christopher Mitchell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCertificated Bailiff
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House
Brough Hall
Richmond
North Yorkshire
DL10 7PJ
Director NameJanet Anne Lord
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1996(14 years, 9 months after company formation)
Appointment Duration28 years
RoleKnitwear Designer
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House Brough Hall
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameAnthonia Victoria Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(18 years after company formation)
Appointment Duration24 years, 9 months
RolePhysiotherapist/Acupuncturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr Paolo Sandro Piero Pezzini
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(19 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Walled Garden
Brough Park
Richmond
North Yorkshire
DL10 7RH
Director NameBrigadier (Retd) Mark David Conroy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed02 November 2001(20 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr George Victor Andreadis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(21 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Brough Mews Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameDr Lorna Doris Elspeth Sloan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(23 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLawson House
Brough Hall Catterick
Richmond
North Yorkshire
DL10 7PJ
Secretary NameMarie Conroy
NationalityIrish
StatusCurrent
Appointed14 July 2006(25 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressStable House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMrs Margaret Elizabeth Gray
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(34 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMrs Maureen Proctor
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(35 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Mews Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr Robert William Chamberlain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(37 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMews Cottage The Mews
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr Peter Hammond Bowers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(37 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House 4 Nursery Garden
Brough Park
Richmond
North Yorkshire
DL10 7RH
Director NameMr William Lowcock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(37 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoss House Brough Hall
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr Nicholas James Maltby
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(37 years, 9 months after company formation)
Appointment Duration5 years
RoleHead Of Research And Development
Country of ResidenceEngland
Correspondence AddressCloister House Brough Hall
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr Timothy Alan Hunt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(37 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Brough Hall
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr Thomas David Simpson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(38 years after company formation)
Appointment Duration4 years, 9 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressBeechwood House Nursery Garden
Brough Park
Richmond
North Yorkshire
DL10 7RH
Director NameMs Alix Donna Vince
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaire House Brough Hall
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr James Oliver Radley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(39 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtkinson House Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMrs Karen Patricia Simmonds
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Peperharow Road
Godalming
Surrey
GU7 2PN
Director NameMrs Pamela Joy Coen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 High Street
Stokesley
Middlesborough
TS9 5AD
Director NameDr Stewart Macpherson Findlay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(41 years after company formation)
Appointment Duration1 year, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLawson House Brough Park
Catterick
Richmond
North Yorkshire
DL10 7PJ
Director NameGeorge Gray
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration24 years (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameDerek Maddocks
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2000)
RoleCompany Director
Correspondence AddressBrewery House
Brough Hall Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr John Graham Lord
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 1996)
RoleKnitwear Designer
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Brough Hall Brough Park
Richmond
DL10 7PJ
Director NameJoyce Hope
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 June 2003)
RoleRetired
Correspondence AddressShelley House Brough Hall
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameBrigadier Richard Harry Fisher
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1993)
RoleRetired
Correspondence AddressAtkinson House Brough Hall
Brough Park
Richmond
Hu15
Director NameWilliam Jefferson Hague
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 12 December 2019)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressMaire House Brough Hall
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Secretary NamePhillip Searle
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressFoss House
Brough Hall Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameKathleen Edna Edwards
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(10 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2003)
RoleRetired
Correspondence AddressRovedino Brough Mews
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameLorna Suzanne Stafford Fisher
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 1999)
RoleRetired
Correspondence AddressAtkinson House
Brough Hall
Richmond
North Yorkshire
DL10 7PJ
Director NameDr Stewart Macpherson Findlay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 December 2004)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLawson House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameElizabeth Binney
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(12 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 The Mews
Brough Park
Catterick Village
North Yorkshire
DL10 7PJ
Secretary NameMargaret Elizabeth Gray
NationalityBritish
StatusResigned
Appointed30 March 1996(14 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 July 2006)
RoleCompany Director
Correspondence AddressBrough Park
Catterick
Richmond
North Yorkshire
DL10 7PJ
Director NameDavid Geoffrey Holdridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1999)
RoleFinance Director
Correspondence AddressThe Coach House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NamePeter Hamilton Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(17 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleIFA
Correspondence AddressAtkinson House
Brough Hall
Richmond
North Yorkshire
DL10 7PJ
Director NameFfion Llywelyn Hague
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(21 years, 12 months after company formation)
Appointment Duration17 years, 10 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaire House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameGarham Mackenzie Galloway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(23 years, 8 months after company formation)
Appointment Duration14 years (resigned 04 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCloister House
Brough Park
Richmond
North Yorkshire
DL10 7PJ

Location

Registered Address31 High Street
Stokesley
Middlesborough
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£14,135
Cash£14,617
Current Liabilities£1,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Termination of appointment of Lorna Doris Elspeth Sloan as a director on 4 July 2022 (1 page)
6 July 2022Appointment of Dr Stewart Macpherson Findlay as a director on 4 July 2022 (2 pages)
29 March 2022Appointment of Mrs Pamela Joy Coen as a director on 1 March 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 July 2021Appointment of Mr James Oliver Radley as a director on 1 April 2021 (2 pages)
29 June 2021Termination of appointment of Ffion Llywelyn Hague as a director on 29 April 2021 (1 page)
29 June 2021Appointment of Mrs Karen Patricia Simmonds as a director on 29 April 2021 (2 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 May 2020Termination of appointment of William Jefferson Hague as a director on 12 December 2019 (1 page)
21 May 2020Appointment of Mrs Alix Donna Vince as a director on 12 December 2019 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Guy Farrow Vasey as a director on 12 July 2019 (1 page)
8 August 2019Appointment of Mr Thomas David Simpson as a director on 12 July 2019 (2 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Termination of appointment of Ayrton Mcintosh Westwood as a director on 24 June 2019 (1 page)
17 July 2019Appointment of Mr Nicholas James Maltby as a director on 12 April 2019 (2 pages)
17 July 2019Appointment of Mr Timothy Alan Hunt as a director on 24 June 2019 (2 pages)
22 May 2019Termination of appointment of Garham Mackenzie Galloway as a director on 4 April 2019 (1 page)
22 May 2019Appointment of Mr William Lowcock as a director on 4 April 2019 (2 pages)
22 May 2019Termination of appointment of John Metcalf as a director on 4 April 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 August 2018Appointment of Mr Robert William Chamberlain as a director on 30 June 2018 (2 pages)
14 August 2018Appointment of Mr Peter Hammond Bowers as a director on 30 June 2018 (2 pages)
14 August 2018Termination of appointment of John Hugh Meechan as a director on 30 June 2018 (1 page)
14 August 2018Termination of appointment of Roy Alan Stephenson as a director on 30 June 2018 (1 page)
14 August 2018Termination of appointment of Stephen Richard Scott as a director on 30 June 2018 (1 page)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 January 2017Appointment of Mrs Maureen Proctor as a director on 31 December 2016 (2 pages)
14 January 2017Appointment of Mrs Maureen Proctor as a director on 31 December 2016 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Appointment of Mrs Margaret Elizabeth Gray as a director on 7 January 2016 (2 pages)
17 June 2016Termination of appointment of George Gray as a director on 6 January 2016 (1 page)
17 June 2016Termination of appointment of George Gray as a director on 6 January 2016 (1 page)
17 June 2016Appointment of Mrs Margaret Elizabeth Gray as a director on 7 January 2016 (2 pages)
20 April 2016Director's details changed for Anthonia Victoria Andreadis on 17 April 2016 (2 pages)
20 April 2016Director's details changed for Anthonia Victoria Andreadis on 17 April 2016 (2 pages)
13 April 2016Appointment of Stephen Richard Scott as a director on 27 January 2016 (3 pages)
13 April 2016Appointment of Stephen Richard Scott as a director on 27 January 2016 (3 pages)
29 March 2016Termination of appointment of Norman Geoffrey Scriven as a director on 27 January 2016 (1 page)
29 March 2016Termination of appointment of Norman Geoffrey Scriven as a director on 27 January 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 no member list (19 pages)
29 January 2016Annual return made up to 31 December 2015 no member list (19 pages)
18 November 2015Termination of appointment of Mary Louie Maddocks as a director on 31 January 2015 (1 page)
18 November 2015Termination of appointment of Mary Louie Maddocks as a director on 31 January 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (20 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (20 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Termination of appointment of Elizabeth Binney as a director (1 page)
29 April 2014Termination of appointment of Elizabeth Binney as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 no member list (21 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (21 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (21 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (21 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 no member list (21 pages)
14 February 2012Annual return made up to 31 December 2011 no member list (21 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 31 December 2010 no member list (21 pages)
2 February 2011Annual return made up to 31 December 2010 no member list (21 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Director's details changed for Garham Mackenzie Galloway on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mary Louie Maddocks on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Ayrton Mcintosh Westwood on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Metcalf on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Anthonia Victoria Andreadis on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Elizabeth Binney on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Paolo Sandro Piero Pezzini on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Gray on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Norman Geoffrey Scriven on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Janet Anne Lord on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 no member list (12 pages)
18 February 2010Director's details changed for Garham Mackenzie Galloway on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Hugh Meechan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Grant Christopher Mitchell on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Brigadier (Retd) Mark David Conroy on 18 February 2010 (2 pages)
18 February 2010Director's details changed for William Jefferson Hague on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Ayrton Mcintosh Westwood on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Norman Geoffrey Scriven on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Brigadier (Retd) Mark David Conroy on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 no member list (12 pages)
18 February 2010Director's details changed for Dr Lorna Doris Elspeth Sloan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Hugh Meechan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Elizabeth Binney on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mary Louie Maddocks on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Gray on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Grant Christopher Mitchell on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Paolo Sandro Piero Pezzini on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Andreadis on 18 February 2010 (2 pages)
18 February 2010Director's details changed for William Jefferson Hague on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Dr Lorna Doris Elspeth Sloan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Anthonia Victoria Andreadis on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Metcalf on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Janet Anne Lord on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Andreadis on 18 February 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 February 2009Appointment terminated director phillip searle (1 page)
18 February 2009Appointment terminated director phillip searle (1 page)
18 February 2009Annual return made up to 31/12/08 (8 pages)
18 February 2009Annual return made up to 31/12/08 (8 pages)
10 December 2008Director appointed roy alan stephenson (3 pages)
10 December 2008Director appointed roy alan stephenson (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Appointment terminated director peter collins (1 page)
30 April 2008Appointment terminated director peter collins (1 page)
15 February 2008Annual return made up to 31/12/07 (4 pages)
15 February 2008Annual return made up to 31/12/07 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Annual return made up to 31/12/06 (13 pages)
12 April 2007Annual return made up to 31/12/06 (13 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
1 August 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 August 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
14 March 2005Annual return made up to 31/12/04 (12 pages)
14 March 2005Annual return made up to 31/12/04 (12 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
8 March 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(13 pages)
8 March 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(13 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
31 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 May 2002New director appointed (1 page)
7 May 2002New director appointed (1 page)
5 April 2002Annual return made up to 31/12/01 (9 pages)
5 April 2002Annual return made up to 31/12/01 (9 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
21 April 2000Annual return made up to 31/12/99 (8 pages)
21 April 2000Annual return made up to 31/12/99 (8 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
9 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
18 January 1996Annual return made up to 31/12/95 (8 pages)
18 January 1996Annual return made up to 31/12/95 (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)