Shipley
BD18 3LA
Director Name | Ms Aisling Philippa Serrant |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Cultural Producer |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Ms Charlotte Dean |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Museum Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Ms Victoria Frances Jane Bentley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Hr Consulting |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Mr Michael Ivan Hutnik |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Strategy Communications Consultant |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Mr Bernard Aiden Conlon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2021(24 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Mrs Eithne Grace Barker Bolton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Ms Rachel Clare Julian |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Professor Of Peace Studies |
Country of Residence | United Kingdom |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Prof Prathivadi Bhayankaram Anand |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Professor: Public Policy & Sustainable Development |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Mr Sabir Musaji |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Community Development Manager |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Ms Clare Elizabeth Kemsley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Charity Fundraiser |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Ms Pearl Meredith Irene Johns |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Student |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Dr Julia Margaret Fielding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Course Director |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Ms Saoirse Kezia Cowley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
Director Name | Gerald Drewett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 The Drive Hertford SG14 3DF |
Secretary Name | Gerald Drewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 20 The Drive Hertford SG14 3DF |
Director Name | Mr Ronald Barden |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Booth Lane North Northampton Northamptonshire NN3 6JQ |
Director Name | Mr George Breeze |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 July 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Place Cheltenham Gloucestershire GL50 2QR Wales |
Director Name | Mrs Elnora Ferguson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 December 2008) |
Role | Retired |
Correspondence Address | 102 Oakfield Road Selly Park Birmingham West Midlands B29 7ED |
Director Name | Mr Anthony John Kempster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 April 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Weavers End Hanslope Milton Keynes MK19 7PA |
Director Name | Philip Dennis Baker |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 11 Parkfields Welwyn Garden City Hertfordshire AL8 6EE |
Director Name | Dr Carol Rank |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1999(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 April 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 18 Flynt Avenue Allesley Coventry West Midlands CV5 9GF |
Director Name | Jonathan Fox |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Southway Guiseley Leeds LS20 8JE |
Secretary Name | Mr Mark Niebuhr Tod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 West Street Henley-On-Thames Oxfordshire RG9 2EA |
Director Name | Mrs Alison Mary Clarke |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 2015) |
Role | Heritage Protecton Adviser (Retired) |
Country of Residence | England |
Correspondence Address | 22 Mill Hill Lane Northallerton North Yorkshire DL6 1DN |
Director Name | Mr David Macarthur Kennedy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Cleasby Road Menston Ilkley West Yorkshire LS29 6JE |
Director Name | Prof Edward Francis Abbott - Halpin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2017) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 90 Edencroft Drive Edenthorpe Doncaster South Yorkshire DN3 2RD |
Director Name | Mrs Elizabeth Firth |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 April 2024) |
Role | Community Development Officer |
Country of Residence | England |
Correspondence Address | The Coach House Clayton Lane Clayton Bradford West Yorkshire BD14 6PD |
Director Name | Miss Maryam Ali |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2014(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 May 2015) |
Role | Organiser In Labour Party |
Country of Residence | England |
Correspondence Address | 32 Hastings Street Bradford West Yorkshire BD5 9PQ |
Director Name | Dr Lauren Toni Padgett |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(19 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 2022) |
Role | Post Graduate Student |
Country of Residence | England |
Correspondence Address | Peace Museum 10 Piece Hall Yard Bradford West Yorkshire BD1 1PJ |
Director Name | Mrs Mary Josephine Pearson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 February 2024) |
Role | Marketing And Communications Consultant |
Country of Residence | England |
Correspondence Address | The Old School, 11 Albert Simmons Way Burley In Wharfedale Ilkley LS29 7SL |
Director Name | Beryl Milner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wharfedale Drive Otley LS21 2FE |
Director Name | Miss Devon Kay Allen |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2020(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2022) |
Role | Visitor Experience Officer |
Country of Residence | England |
Correspondence Address | Peace Museum 10 Piece Hall Yard Bradford West Yorkshire BD1 1PJ |
Director Name | Ms Tessa Chynoweth |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2023) |
Role | Heritage Trust Employee |
Country of Residence | England |
Correspondence Address | Peace Museum 10 Piece Hall Yard Bradford West Yorkshire BD1 1PJ |
Secretary Name | Dr Tessa Chynoweth |
---|---|
Status | Resigned |
Appointed | 07 May 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2023) |
Role | Company Director |
Correspondence Address | Peace Museum 10 Piece Hall Yard Bradford West Yorkshire BD1 1PJ |
Website | www.peacemuseum.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 780241 |
Telephone region | Bradford |
Registered Address | The Peace Museum, Salts Mill Victoria Road Shipley BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £29,328 |
Net Worth | £29,262 |
Cash | £30,270 |
Current Liabilities | £3,076 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Appointment of Mr Michael Ivan Hutnik as a director on 17 October 2020 (2 pages) |
21 October 2020 | Appointment of Ms Victoria Frances Jane Bentley as a director on 17 October 2020 (2 pages) |
15 July 2020 | Director's details changed for Miss Lauren Toni Padgett on 14 July 2020 (2 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
27 May 2020 | Appointment of Ms Aisling Philippa Serrant as a director on 16 May 2020 (2 pages) |
25 May 2020 | Termination of appointment of Jonathan Fox as a director on 16 May 2020 (1 page) |
25 May 2020 | Appointment of Miss Devon Kay Allen as a director on 16 May 2020 (2 pages) |
25 May 2020 | Appointment of Mrs Charlotte Dean as a director on 16 May 2020 (2 pages) |
1 February 2020 | Appointment of Mr Keith Mathew Reeves as a director on 27 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 July 2019 | Resolutions
|
15 May 2019 | Resolutions
|
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
19 April 2018 | Termination of appointment of Anthony John Kempster as a director on 17 April 2018 (1 page) |
19 January 2018 | Appointment of Beryl Milner as a director on 16 January 2018 (2 pages) |
19 January 2018 | Appointment of Beryl Milner as a director on 16 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 May 2017 | Appointment of Mrs Mary Josephine Pearson as a director on 25 April 2017 (2 pages) |
7 May 2017 | Appointment of Mrs Mary Josephine Pearson as a director on 25 April 2017 (2 pages) |
29 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
29 January 2017 | Termination of appointment of Edward Francis Abbott - Halpin as a director on 17 January 2017 (1 page) |
29 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
29 January 2017 | Termination of appointment of Edward Francis Abbott - Halpin as a director on 17 January 2017 (1 page) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 May 2016 | Director's details changed for Professor Edward Francis Halpin on 2 March 2016 (2 pages) |
5 May 2016 | Director's details changed for Professor Edward Francis Halpin on 2 March 2016 (2 pages) |
2 May 2016 | Appointment of Miss Lauren Toni Padgett as a director on 19 April 2016 (2 pages) |
2 May 2016 | Appointment of Miss Lauren Toni Padgett as a director on 19 April 2016 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
11 January 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
23 May 2015 | Termination of appointment of David Macarthur Kennedy as a director on 28 April 2015 (1 page) |
23 May 2015 | Termination of appointment of David Macarthur Kennedy as a director on 28 April 2015 (1 page) |
23 May 2015 | Termination of appointment of Alison Mary Clarke as a director on 20 May 2015 (1 page) |
23 May 2015 | Termination of appointment of Alison Mary Clarke as a director on 20 May 2015 (1 page) |
23 May 2015 | Termination of appointment of Maryam Ali as a director on 20 May 2015 (1 page) |
23 May 2015 | Termination of appointment of Maryam Ali as a director on 20 May 2015 (1 page) |
14 January 2015 | Director's details changed for Professor Edward Francis Halpin on 13 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mrs Alison Mary Clarke on 11 November 2014 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (13 pages) |
14 January 2015 | Director's details changed for Mrs Elizabeth Firth on 13 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Jonathan Fox on 14 November 2014 (2 pages) |
14 January 2015 | Director's details changed for Professor Edward Francis Halpin on 13 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (13 pages) |
14 January 2015 | Director's details changed for Mrs Elizabeth Firth on 13 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Miss Maryam Ali on 13 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Miss Maryam Ali on 13 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mrs Alison Mary Clarke on 11 November 2014 (2 pages) |
14 January 2015 | Director's details changed for Jonathan Fox on 14 November 2014 (2 pages) |
30 October 2014 | Appointment of Miss Maryam Ali as a director on 26 October 2014 (2 pages) |
30 October 2014 | Appointment of Miss Maryam Ali as a director on 26 October 2014 (2 pages) |
15 October 2014 | Appointment of Professor Edward Francis Halpin as a director on 14 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Elizabeth Firth as a director on 14 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Elizabeth Firth as a director on 14 October 2014 (2 pages) |
15 October 2014 | Appointment of Professor Edward Francis Halpin as a director on 14 October 2014 (2 pages) |
1 May 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 May 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
24 April 2014 | Termination of appointment of Carolynn Rankin as a director (1 page) |
24 April 2014 | Termination of appointment of Carolynn Rankin as a director (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
15 January 2014 | Termination of appointment of Martin Schweiger as a director (1 page) |
15 January 2014 | Termination of appointment of Martin Schweiger as a director (1 page) |
15 January 2014 | Termination of appointment of Martin Schweiger as a director (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
15 January 2014 | Termination of appointment of Martin Schweiger as a director (1 page) |
22 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
22 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (12 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (12 pages) |
16 January 2013 | Director's details changed for Mr Mark Niebuhr Tod on 20 May 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Mr Mark Niebuhr Tod on 25 May 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Mr Mark Niebuhr Tod on 25 May 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr David Macarthur Kennedy on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Mark Niebuhr Tod on 20 May 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr David Macarthur Kennedy on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr David Macarthur Kennedy on 1 January 2013 (2 pages) |
26 June 2012 | Secretary's details changed for Mr Mark Niebuhr Tod on 17 April 2012 (1 page) |
26 June 2012 | Secretary's details changed for Mr Mark Niebuhr Tod on 17 April 2012 (1 page) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 April 2012 | Registered office address changed from 5 Donovan Avenue London N10 2JU United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 5 Donovan Avenue London N10 2JU United Kingdom on 23 April 2012 (1 page) |
21 April 2012 | Termination of appointment of Gerald Drewett as a director (1 page) |
21 April 2012 | Termination of appointment of Gerald Drewett as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 January 2011 | Director's details changed for Mr Mark Niebuhr Tod on 1 January 2010 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 no member list (13 pages) |
7 January 2011 | Director's details changed for Mr Mark Niebuhr Tod on 1 January 2010 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 no member list (13 pages) |
7 January 2011 | Director's details changed for Mr Mark Niebuhr Tod on 1 January 2010 (2 pages) |
9 November 2010 | Termination of appointment of Ronald Barden as a director (1 page) |
9 November 2010 | Termination of appointment of Ronald Barden as a director (1 page) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 January 2010 | Director's details changed for Dr Carol Rank on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Jonathan Fox on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Gerald Drewett on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Gerald Drewett on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Revd Doctor Clive Barrett on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Van Den Dungen on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Carol Rank on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Revd Doctor Clive Barrett on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Carol Rank on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Jonathan Fox on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Mark Niebuhr Tod on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Anthony John Kempster on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Jonathan Fox on 1 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
15 January 2010 | Director's details changed for Mrs Carolynn Rankin on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Gerald Drewett on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Mark Niebuhr Tod on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Martin Steven Schweiger on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Carolynn Rankin on 1 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
15 January 2010 | Director's details changed for Mrs Carolynn Rankin on 1 November 2009 (2 pages) |
15 January 2010 | Appointment of Mr David Macarthur Kennedy as a director (2 pages) |
15 January 2010 | Director's details changed for Dr Anthony John Kempster on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Martin Steven Schweiger on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Alison Mary Clarke on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Alison Mary Clarke on 1 November 2009 (2 pages) |
15 January 2010 | Appointment of Mr David Macarthur Kennedy as a director (2 pages) |
15 January 2010 | Director's details changed for Peter Van Den Dungen on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Alison Mary Clarke on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Mark Niebuhr Tod on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Van Den Dungen on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Martin Steven Schweiger on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Revd Doctor Clive Barrett on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Anthony John Kempster on 1 November 2009 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 August 2009 | Director appointed mrs alison mary clarke (1 page) |
19 August 2009 | Director appointed mrs alison mary clarke (1 page) |
18 August 2009 | Director appointed mrs carolynn rankin (1 page) |
18 August 2009 | Director appointed mrs carolynn rankin (1 page) |
18 August 2009 | Director appointed dr martin steven schweiger (1 page) |
18 August 2009 | Director appointed dr martin steven schweiger (1 page) |
27 January 2009 | Appointment terminated director elnora ferguson (1 page) |
27 January 2009 | Appointment terminated director elnora ferguson (1 page) |
27 January 2009 | Annual return made up to 31/12/08 (4 pages) |
27 January 2009 | Annual return made up to 31/12/08 (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 20 the drive hertford SG14 3DF (1 page) |
10 September 2008 | Appointment terminated secretary gerald drewett (1 page) |
10 September 2008 | Secretary appointed mr mark tod (1 page) |
10 September 2008 | Appointment terminated director george breeze (1 page) |
10 September 2008 | Secretary appointed mr mark tod (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 20 the drive hertford SG14 3DF (1 page) |
10 September 2008 | Appointment terminated director george breeze (1 page) |
10 September 2008 | Appointment terminated secretary gerald drewett (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Annual return made up to 31/12/07 (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Annual return made up to 31/12/07 (3 pages) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
8 January 2007 | Annual return made up to 31/12/06 (3 pages) |
8 January 2007 | Annual return made up to 31/12/06 (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 February 2006 | Director's particulars changed (1 page) |
19 February 2006 | Director's particulars changed (1 page) |
19 February 2006 | Annual return made up to 31/12/05 (3 pages) |
19 February 2006 | Annual return made up to 31/12/05 (3 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 January 2005 | Annual return made up to 31/12/04 (7 pages) |
21 January 2005 | Annual return made up to 31/12/04 (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 January 2004 | Annual return made up to 31/12/03 (7 pages) |
9 January 2004 | Annual return made up to 31/12/03 (7 pages) |
29 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 January 2003 | Annual return made up to 31/12/02
|
16 January 2003 | Annual return made up to 31/12/02
|
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 February 2002 | Annual return made up to 31/12/01 (6 pages) |
27 February 2002 | Annual return made up to 31/12/01 (6 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 January 2001 | Annual return made up to 31/12/00 (5 pages) |
26 January 2001 | Annual return made up to 31/12/00 (5 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 January 2000 | Annual return made up to 31/12/99
|
6 January 2000 | Annual return made up to 31/12/99
|
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 January 1999 | Annual return made up to 31/12/98
|
11 January 1999 | Annual return made up to 31/12/98
|
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Annual return made up to 31/12/97 (4 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Annual return made up to 31/12/97 (4 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
31 December 1996 | Incorporation (34 pages) |
31 December 1996 | Incorporation (34 pages) |