Company NameResearchers At Crown Limited
DirectorRobert Anthony Hogan
Company StatusActive
Company Number03921280
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Robert Anthony Hogan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(5 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 1850 Mill
Shaw Lodge Mills
Halifax
HX3 9ET
Director NameChristopher John Wykeham Brooks
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address23 Augusta Drive
Macclesfield
Cheshire
SK10 2UR
Director NamePatricia Machin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleMarket Researcher
Correspondence Address33 Ripon Terrace
Akroyden
Halifax
West Yorkshire
HX3 6NA
Secretary NameChristopher John Wykeham Brooks
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address23 Augusta Drive
Macclesfield
Cheshire
SK10 2UR
Director NameNicola Jane Cahill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2007)
RoleOperations Director
Correspondence Address7 Mount Pleasant
Southowram
Halifax
HX3 9RB
Director NameMrs Janet Hill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Hill Mill
Huddersfield
West Yorkshire
HD4 6JA
Director NameMr Stephen Nigel Hill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Crown House Crown Street
Halifax
HX1 1TT
Director NameMiss Judith Anne Nottingham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Crown House Crown Street
Halifax
HX1 1TT
Director NameMr Gregory John Roche
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 2016)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Crown House Crown Street
Halifax
HX1 1TT
Secretary NameMrs Janet Hill
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Hill Mill
Huddersfield
West Yorkshire
HD4 6JA
Secretary NameMr Keith William Roberts
StatusResigned
Appointed09 October 2012(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Correspondence AddressFloor 6 Crown House Crown Street
Halifax
HX1 1TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteteamsearchmr.co.uk

Location

Registered AddressFloor 2 1850 Mill
Shaw Lodge Mills
Halifax
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Leadership Factor LTD
8.33%
Ordinary
100 at £1Robert Anthony Hogan
8.33%
Ordinary
800 at £1Leadership Factor LTD
66.67%
Ordinary A
200 at £1Robert Anthony Hogan
16.67%
Ordinary B

Financials

Year2014
Net Worth£218,607
Cash£90,815
Current Liabilities£131,873

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

4 January 2017Delivered on: 4 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 June 2016Delivered on: 27 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 June 2016Delivered on: 21 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
2 January 2024Satisfaction of charge 039212800003 in full (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
11 February 2022Director's details changed for Mr Robert Anthony Hogan on 11 February 2022 (2 pages)
11 February 2022Change of details for Mr Robert Anthony Hogan as a person with significant control on 11 February 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 April 2019Registered office address changed from Floor 6 Crown House Crown Street Halifax HX1 1TT England to Floor 2 1850 Mill Shaw Lodge Mills Halifax HX3 9ET on 5 April 2019 (1 page)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
8 January 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
4 January 2017Registration of charge 039212800003, created on 4 January 2017 (13 pages)
4 January 2017Registration of charge 039212800003, created on 4 January 2017 (13 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 December 2016Termination of appointment of Gregory John Roche as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Stephen Nigel Hill as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Keith William Roberts as a secretary on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Keith William Roberts as a secretary on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Stephen Nigel Hill as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Judith Anne Nottingham as a director on 8 December 2016 (1 page)
9 December 2016Termination of appointment of Keith William Roberts as a secretary on 9 December 2016 (1 page)
9 December 2016Registered office address changed from C/O C/O, the Leadership Factor the Leadership Factor Taylor Hill Mill Huddersfield West Yorkshire HD4 6JA to Floor 6 Crown House Crown Street Halifax HX1 1TT on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Judith Anne Nottingham as a director on 8 December 2016 (1 page)
9 December 2016Termination of appointment of Keith William Roberts as a secretary on 9 December 2016 (1 page)
9 December 2016Registered office address changed from C/O C/O, the Leadership Factor the Leadership Factor Taylor Hill Mill Huddersfield West Yorkshire HD4 6JA to Floor 6 Crown House Crown Street Halifax HX1 1TT on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Gregory John Roche as a director on 9 December 2016 (1 page)
27 June 2016Registration of charge 039212800002, created on 27 June 2016 (23 pages)
27 June 2016Registration of charge 039212800002, created on 27 June 2016 (23 pages)
21 June 2016Registration of charge 039212800001, created on 21 June 2016 (26 pages)
21 June 2016Registration of charge 039212800001, created on 21 June 2016 (26 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,200
(7 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,200
(7 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,200
(7 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,200
(7 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,200
(7 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,200
(7 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,200
(7 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,200
(7 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 October 2012Appointment of Mr Keith William Roberts as a secretary (1 page)
31 October 2012Appointment of Mr Keith William Roberts as a secretary (1 page)
2 April 2012Termination of appointment of Janet Hill as a secretary (1 page)
2 April 2012Termination of appointment of Janet Hill as a director (1 page)
2 April 2012Termination of appointment of Janet Hill as a secretary (1 page)
2 April 2012Termination of appointment of Janet Hill as a director (1 page)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,200
(4 pages)
19 October 2011Statement of capital on 1 April 2010
  • GBP 1,000
(5 pages)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,200
(4 pages)
19 October 2011Statement of capital on 1 April 2010
  • GBP 1,000
(5 pages)
19 October 2011Resolutions
  • RES13 ‐ Decreased authorised/increased authorised shares capitals/approval of share subscriptions/approval of buy back option 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 October 2011Statement of capital on 1 April 2010
  • GBP 1,000
(5 pages)
19 October 2011Resolutions
  • RES13 ‐ Decreased authorised/increased authorised shares capitals/approval of share subscriptions/approval of buy back option 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for Mr Stephen Nigel Hill on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Robert Anthony Hogan on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Gregory John Roche on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Robert Anthony Hogan on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Miss Judith Anne Nottingham on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Gregory John Roche on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Stephen Nigel Hill on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Robert Anthony Hogan on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mrs Janet Hill on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Janet Hill on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr Stephen Nigel Hill on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Miss Judith Anne Nottingham on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Gregory John Roche on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Janet Hill on 1 January 2010 (1 page)
2 March 2010Director's details changed for Miss Judith Anne Nottingham on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mrs Janet Hill on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mrs Janet Hill on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Janet Hill on 1 January 2010 (1 page)
4 November 2009Statement of capital following an allotment of shares on 22 April 2008
  • GBP 31,000
(3 pages)
4 November 2009Statement of capital following an allotment of shares on 22 April 2008
  • GBP 31,000
(3 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 March 2009Director appointed mr stephen nigel hill (2 pages)
6 March 2009Director appointed mrs janet hill (2 pages)
6 March 2009Director appointed mrs janet hill (2 pages)
6 March 2009Return made up to 08/02/09; full list of members (6 pages)
6 March 2009Director appointed mr stephen nigel hill (2 pages)
6 March 2009Return made up to 08/02/09; full list of members (6 pages)
5 March 2009Director's change of particulars / gregory roche / 01/06/2008 (1 page)
5 March 2009Director's change of particulars / gregory roche / 01/06/2008 (1 page)
5 March 2009Secretary's change of particulars / janet hill / 01/06/2008 (1 page)
5 March 2009Registered office changed on 05/03/2009 from 6TH floor crown house crown street halifax west yorkshire HX1 1TT (1 page)
5 March 2009Director's change of particulars / judith nottingham / 01/06/2008 (1 page)
5 March 2009Registered office changed on 05/03/2009 from 6TH floor crown house crown street halifax west yorkshire HX1 1TT (1 page)
5 March 2009Secretary's change of particulars / janet hill / 01/06/2008 (1 page)
5 March 2009Director's change of particulars / judith nottingham / 01/06/2008 (1 page)
24 February 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
24 February 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
20 February 2009Director appointed mr gregory john roche (1 page)
20 February 2009Director appointed mr gregory john roche (1 page)
19 February 2009Appointment terminated secretary christopher brooks (1 page)
19 February 2009Appointment terminated director christopher brooks (1 page)
19 February 2009Appointment terminated director patricia machin (1 page)
19 February 2009Appointment terminated director christopher brooks (1 page)
19 February 2009Secretary appointed mrs janet hill (1 page)
19 February 2009Director appointed miss judith anne nottingham (1 page)
19 February 2009Secretary appointed mrs janet hill (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Appointment terminated secretary christopher brooks (1 page)
19 February 2009Director appointed miss judith anne nottingham (1 page)
19 February 2009Appointment terminated director patricia machin (1 page)
19 February 2009Location of register of members (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 08/02/08; full list of members (5 pages)
10 March 2008Return made up to 08/02/08; full list of members (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007£ ic 31000/30900 01/05/07 £ sr 100@1=100 (1 page)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2007£ ic 31000/30900 01/05/07 £ sr 100@1=100 (1 page)
10 April 2007Return made up to 08/02/07; full list of members (4 pages)
10 April 2007Return made up to 08/02/07; full list of members (4 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 March 2006Return made up to 08/02/06; full list of members (9 pages)
21 March 2006Return made up to 08/02/06; full list of members (9 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 May 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
8 November 2004Ad 31/03/04--------- £ si 30000@1=30000 £ ic 1000/31000 (3 pages)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Nc inc already adjusted 31/03/04 (1 page)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Ad 31/03/04--------- £ si 30000@1=30000 £ ic 1000/31000 (3 pages)
8 November 2004Nc inc already adjusted 31/03/04 (1 page)
8 November 2004Location of register of members (1 page)
8 November 2004Location of register of members (1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004Nc inc already adjusted 07/07/04 (1 page)
6 September 2004Ad 06/04/03--------- £ si 999@1 (2 pages)
6 September 2004Ad 06/04/03--------- £ si 999@1 (2 pages)
6 September 2004Nc inc already adjusted 07/07/04 (1 page)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2004Return made up to 08/02/04; full list of members (7 pages)
22 March 2004Return made up to 08/02/04; full list of members (7 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 May 2003Return made up to 08/02/03; full list of members (7 pages)
27 May 2003Return made up to 08/02/03; full list of members (7 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 March 2002Return made up to 08/02/02; full list of members (6 pages)
7 March 2002Return made up to 08/02/02; full list of members (6 pages)
2 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
4 April 2001Return made up to 08/02/01; full list of members (6 pages)
4 April 2001Return made up to 08/02/01; full list of members (6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
8 February 2000Incorporation (14 pages)
8 February 2000Incorporation (14 pages)