Lindley
Otley
North Yorkshire
LS21 2QN
Director Name | Mrs Heather Joyce Garnett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(8 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | White Oak Farm Summerbridge Harrogate North Yorkshire HG3 4JS |
Director Name | Mrs Sarah Kettlewell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | Friends Of Nidderdale Aonb King Street Pateley Bridge, Harrogate North Yorkshire HG3 5LE |
Director Name | Ms Philippa Anne Manson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Workhouse King Street Pateley Bridge Harrogate HG3 5LE |
Director Name | Lesley Emin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Suttil House Middlesmoor Harrogate North Yorkshire HG3 5SY |
Director Name | Edward Roy Flexman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Self Employed Landscape Garden |
Country of Residence | England |
Correspondence Address | Summerhill Moor Lane, Sawley Ripon North Yorkshire HG4 3EF |
Secretary Name | Barry Slaymaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Forest Lane Harrogate North Yorkshire HG2 7EE |
Director Name | Mrs Alison Louise Bowers |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 July 2011) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Apprentices Hardisty Hill Blubberhouses Otley West Yorkshire LS21 2PJ |
Director Name | Douglas Alexander Adamson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Holme Farm Lofthouse Harrogate North Yorkshire HG3 5RZ |
Director Name | Dr John Brian Wood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Forge Sawley Ripon North Yorkshire HG4 3ED |
Director Name | Mrs Margaret Elaine Stead |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Northend Timble Otley West Yorkshire LS21 2NN |
Director Name | Mr Peter Robert Moretti |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Ennerdale Close Wetherby West Yorkshire LS22 6TZ |
Secretary Name | Mrs Lesley Emin |
---|---|
Status | Resigned |
Appointed | 12 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | Friends Of Nidderdale Aonb King Street Pateley Bridge, Harrogate North Yorkshire HG3 5LE |
Director Name | Mrs Louise Charlotte McManus |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Reynard Crag Farm Birstwith Harrogate North Yorkshire HG3 2JQ |
Secretary Name | Mrs Louise Charlotte McManus |
---|---|
Status | Resigned |
Appointed | 12 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 July 2011) |
Role | Company Director |
Correspondence Address | Reynard Crag Farm Reynard Crag Lane Birstwith Harrogate North Yorkshire HG3 2JQ |
Director Name | Ms Denise Joy Carter |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 3 Coppice Drive Harrogate North Yorkshire HG1 2JE |
Director Name | Mrs Isabel Ann Stark |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodlands Cottage Summerbridge Harrogate North Yorkshire HG3 4BT |
Director Name | Mr Christopher John Grundy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Watermill Close North Stainley Ripon North Yorkshire HG4 3LD |
Director Name | Mrs Jackie Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 July 2011) |
Role | Ecologist |
Country of Residence | United Kingdom |
Correspondence Address | 45 North Street Otley West Yorkshire LS21 1AH |
Secretary Name | Mr Christopher John Grundy |
---|---|
Status | Resigned |
Appointed | 04 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 2012) |
Role | Company Director |
Correspondence Address | 2 Watermill Close North Stainley Ripon North Yorkshire HG4 3LD |
Director Name | Mr Simon George Ward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2013) |
Role | Paramedic |
Country of Residence | England |
Correspondence Address | Rose Cottage Chapel Terrace Lofthouse Harrogate North Yorkshire HG3 5SA |
Director Name | Miss Sophie Jayne Badrick |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2014) |
Role | Countryside Ranger |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ash Street York YO26 4UR |
Director Name | Mrs Sarah Louise Manby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Wayside Avenue Harrogate North Yorkshire HG2 8NP |
Director Name | Mr Peter John Wodely Harling |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield Mickley Ripon North Yorkshire HG4 3JE |
Director Name | Ms Susan Jacqueline Briggs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Millgate Masham Ripon North Yorkshire HG4 4EZ |
Director Name | Mr Michael Wilson Astrop |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 2014) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 80 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Ms Victoria Elizabeth Sauron |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Low Mill Court Shaw Mills Harrogate North Yorkshire HG3 3HJ |
Secretary Name | Mr Peter John Wodely Harling |
---|---|
Status | Resigned |
Appointed | 04 March 2013(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 May 2022) |
Role | Company Director |
Correspondence Address | Wellfield Wellfield Mickley Ripon North Yorkshire HG4 3JE |
Director Name | Mr Colin Ernest Slator |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broad Acres Kirby Hill Boroughbridge York YO51 9DH |
Director Name | Mrs Prunella Jane Robertson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 21 November 2021) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Hall Garth High Street Hampsthwaite Harrogate North Yorkshire HG3 2HA |
Director Name | Mrs Sally Wilson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 November 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Friends Of Nidderdale Aonb King Street Pateley Bridge, Harrogate North Yorkshire HG3 5LE |
Director Name | Mr Neal Topham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodhouse Cottage Winksley Ripon North Yorkshire HG4 3PG |
Director Name | Miss Judith Anne Turner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Birstwith Grange Birstwith Harrogate North Yorkshire HG3 3AH |
Website | nidderdaleaonb.org.uk/Pages/Home.aspx |
---|---|
Telephone | 01423 712950 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Friends Of Nidderdale Aonb King Street Pateley Bridge, Harrogate North Yorkshire HG3 5LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | High and Low Bishopside |
Ward | Pateley Bridge |
Built Up Area | Pateley Bridge |
Year | 2014 |
---|---|
Turnover | £24,489 |
Net Worth | £25,447 |
Cash | £32,775 |
Current Liabilities | £10,292 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
---|---|
30 November 2023 | Termination of appointment of Neal Topham as a director on 15 November 2023 (1 page) |
12 April 2023 | Director's details changed for Ms Philippa Anne Manson on 12 April 2023 (2 pages) |
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
29 May 2022 | Termination of appointment of Peter John Wodely Harling as a director on 19 May 2022 (1 page) |
29 May 2022 | Termination of appointment of Peter John Wodely Harling as a secretary on 19 May 2022 (1 page) |
6 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
15 December 2021 | Director's details changed for Mrs Sarah Kettlewell on 29 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Prunella Jane Robertson as a director on 21 November 2021 (1 page) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
14 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
9 February 2021 | Amended total exemption full accounts made up to 31 March 2020 (18 pages) |
24 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2018 | Termination of appointment of Sally Wilson as a director on 19 November 2018 (1 page) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
3 May 2017 | Appointment of Ms Philippa Anne Manson as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Ms Philippa Anne Manson as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Sarah Kettlewell as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Sarah Kettlewell as a director on 24 April 2017 (2 pages) |
17 March 2017 | Termination of appointment of Colin Ernest Slator as a director on 13 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Colin Ernest Slator as a director on 13 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Judith Anne Turner as a director on 13 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Judith Anne Turner as a director on 13 March 2017 (1 page) |
11 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
11 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 March 2016 | Annual return made up to 4 March 2016 no member list (10 pages) |
7 March 2016 | Annual return made up to 4 March 2016 no member list (10 pages) |
17 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 July 2015 | Appointment of Miss Judith Anne Turner as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Miss Judith Anne Turner as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Miss Judith Anne Turner as a director on 6 July 2015 (2 pages) |
28 March 2015 | Annual return made up to 4 March 2015 no member list (9 pages) |
28 March 2015 | Annual return made up to 4 March 2015 no member list (9 pages) |
28 March 2015 | Annual return made up to 4 March 2015 no member list (9 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 July 2014 | Appointment of Mr Neal Topham as a director (2 pages) |
11 July 2014 | Appointment of Mr Neal Topham as a director (2 pages) |
8 April 2014 | Appointment of Mrs Sally Wilson as a director (2 pages) |
8 April 2014 | Appointment of Mrs Sally Wilson as a director (2 pages) |
8 April 2014 | Termination of appointment of Sophie Badrick as a director (1 page) |
8 April 2014 | Termination of appointment of Sophie Badrick as a director (1 page) |
31 March 2014 | Annual return made up to 4 March 2014 no member list (8 pages) |
31 March 2014 | Annual return made up to 4 March 2014 no member list (8 pages) |
31 March 2014 | Annual return made up to 4 March 2014 no member list (8 pages) |
28 March 2014 | Termination of appointment of Michael Astrop as a director (1 page) |
28 March 2014 | Termination of appointment of Louise Mcmanus as a director (1 page) |
28 March 2014 | Termination of appointment of Louise Mcmanus as a director (1 page) |
28 March 2014 | Termination of appointment of Michael Astrop as a director (1 page) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
14 December 2013 | Director's details changed for Miss Sophie Jayne Badrick on 6 December 2013 (2 pages) |
14 December 2013 | Director's details changed for Miss Sophie Jayne Badrick on 6 December 2013 (2 pages) |
14 December 2013 | Director's details changed for Miss Sophie Jayne Badrick on 6 December 2013 (2 pages) |
24 November 2013 | Appointment of Mrs Prunella Jane Robertson as a director (2 pages) |
24 November 2013 | Termination of appointment of Susan Briggs as a director (1 page) |
24 November 2013 | Appointment of Mrs Prunella Jane Robertson as a director (2 pages) |
24 November 2013 | Termination of appointment of Susan Briggs as a director (1 page) |
1 October 2013 | Appointment of Mr Colin Ernest Slator as a director (2 pages) |
1 October 2013 | Appointment of Mr Colin Ernest Slator as a director (2 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 June 2013 | Termination of appointment of Victoria Sauron as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Ward as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Ward as a director (1 page) |
11 June 2013 | Termination of appointment of Victoria Sauron as a director (1 page) |
31 March 2013 | Appointment of Mrs Heather Joyce Garnett as a director (2 pages) |
31 March 2013 | Appointment of Mrs Heather Joyce Garnett as a director (2 pages) |
22 March 2013 | Annual return made up to 4 March 2013 no member list (9 pages) |
22 March 2013 | Annual return made up to 4 March 2013 no member list (9 pages) |
22 March 2013 | Appointment of Mr Peter John Wodely Harling as a secretary (2 pages) |
22 March 2013 | Annual return made up to 4 March 2013 no member list (9 pages) |
22 March 2013 | Appointment of Mr Peter John Wodely Harling as a secretary (2 pages) |
26 February 2013 | Appointment of Ms Victoria Elizabeth Sauron as a director (2 pages) |
26 February 2013 | Appointment of Ms Victoria Elizabeth Sauron as a director (2 pages) |
8 January 2013 | Termination of appointment of Denise Carter as a director (1 page) |
8 January 2013 | Appointment of Mr Michael Wilson Astrop as a director (2 pages) |
8 January 2013 | Appointment of Mr Michael Wilson Astrop as a director (2 pages) |
8 January 2013 | Termination of appointment of Denise Carter as a director (1 page) |
6 November 2012 | Appointment of Ms Susan Jacqueline Briggs as a director (2 pages) |
6 November 2012 | Appointment of Ms Susan Jacqueline Briggs as a director (2 pages) |
27 July 2012 | Termination of appointment of Edward Flexman as a director (1 page) |
27 July 2012 | Termination of appointment of Edward Flexman as a director (1 page) |
27 July 2012 | Termination of appointment of John Wood as a director (1 page) |
27 July 2012 | Termination of appointment of Sarah Manby as a director (1 page) |
27 July 2012 | Termination of appointment of Sarah Manby as a director (1 page) |
27 July 2012 | Termination of appointment of John Wood as a director (1 page) |
20 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 June 2012 | Appointment of Mr Peter John Wodely Harling as a director (2 pages) |
21 June 2012 | Appointment of Mr Peter John Wodely Harling as a director (2 pages) |
20 June 2012 | Appointment of Mrs Sarah Louise Manby as a director (2 pages) |
20 June 2012 | Termination of appointment of Christopher Grundy as a secretary (1 page) |
20 June 2012 | Termination of appointment of Christopher Grundy as a secretary (1 page) |
20 June 2012 | Appointment of Mrs Sarah Louise Manby as a director (2 pages) |
20 June 2012 | Termination of appointment of Christopher Grundy as a director (1 page) |
20 June 2012 | Termination of appointment of Christopher Grundy as a director (1 page) |
13 May 2012 | Termination of appointment of Douglas Adamson as a director (1 page) |
13 May 2012 | Termination of appointment of Isabel Stark as a director (1 page) |
13 May 2012 | Termination of appointment of Douglas Adamson as a director (1 page) |
13 May 2012 | Termination of appointment of Isabel Stark as a director (1 page) |
6 March 2012 | Director's details changed for Miss Sophie Jayne Badrick on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Miss Sophie Jayne Badrick on 6 March 2012 (2 pages) |
6 March 2012 | Appointment of Miss Sophie Jayne Badrick as a director (2 pages) |
6 March 2012 | Appointment of Miss Sophie Jayne Badrick as a director (2 pages) |
6 March 2012 | Director's details changed for Miss Sophie Jayne Badrick on 6 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 4 March 2012 no member list (11 pages) |
5 March 2012 | Annual return made up to 4 March 2012 no member list (11 pages) |
5 March 2012 | Annual return made up to 4 March 2012 no member list (11 pages) |
9 November 2011 | Appointment of Mr Simon George Ward as a director (2 pages) |
9 November 2011 | Appointment of Mr Simon George Ward as a director (2 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 August 2011 | Appointment of Mr Christopher John Grundy as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Lesley Emin as a director (1 page) |
22 August 2011 | Termination of appointment of Alison Bowers as a director (1 page) |
22 August 2011 | Termination of appointment of Jackie Smith as a director (1 page) |
22 August 2011 | Termination of appointment of Jackie Smith as a director (1 page) |
22 August 2011 | Termination of appointment of Louise Mcmanus as a secretary (1 page) |
22 August 2011 | Termination of appointment of Louise Mcmanus as a secretary (1 page) |
22 August 2011 | Appointment of Mr Christopher John Grundy as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Alison Bowers as a director (1 page) |
22 August 2011 | Termination of appointment of Lesley Emin as a director (1 page) |
11 April 2011 | Appointment of Mrs Jackie Smith as a director (2 pages) |
11 April 2011 | Appointment of Mrs Jackie Smith as a director (2 pages) |
14 March 2011 | Director's details changed for Lesley Emin on 11 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Lesley Emin on 11 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 4 March 2011 no member list (12 pages) |
10 March 2011 | Annual return made up to 4 March 2011 no member list (12 pages) |
10 March 2011 | Annual return made up to 4 March 2011 no member list (12 pages) |
19 January 2011 | Appointment of Mr Christopher John Grundy as a director (2 pages) |
19 January 2011 | Appointment of Mr Christopher John Grundy as a director (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 October 2010 | Director's details changed for Alison Bowers on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Alison Bowers on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Alison Bowers on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Alison Bowers on 30 September 2010 (2 pages) |
28 September 2010 | Appointment of Ms Denise Joy Carter as a director (2 pages) |
28 September 2010 | Appointment of Ms Denise Joy Carter as a director (2 pages) |
23 September 2010 | Appointment of Mrs Isabel Ann Stark as a director (2 pages) |
23 September 2010 | Appointment of Mrs Isabel Ann Stark as a director (2 pages) |
22 September 2010 | Director's details changed for Mrs Louise Charlotte Mcmanus on 12 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Lesley Emin on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Louise Charlotte Mcmanus on 12 July 2010 (2 pages) |
22 September 2010 | Appointment of Mrs Louise Charlotte Mcmanus as a secretary (2 pages) |
22 September 2010 | Appointment of Mrs Louise Charlotte Mcmanus as a secretary (2 pages) |
22 September 2010 | Director's details changed for Lesley Emin on 20 September 2010 (2 pages) |
21 September 2010 | Termination of appointment of Margaret Stead as a director (1 page) |
21 September 2010 | Termination of appointment of Peter Moretti as a director (1 page) |
21 September 2010 | Termination of appointment of Margaret Stead as a director (1 page) |
21 September 2010 | Termination of appointment of Lesley Emin as a secretary (1 page) |
21 September 2010 | Termination of appointment of Peter Moretti as a director (1 page) |
21 September 2010 | Termination of appointment of Lesley Emin as a secretary (1 page) |
28 May 2010 | Appointment of Mrs Louise Mcmanus as a director (2 pages) |
28 May 2010 | Appointment of Mrs Louise Mcmanus as a director (2 pages) |
10 March 2010 | Annual return made up to 4 March 2010 no member list (6 pages) |
10 March 2010 | Annual return made up to 4 March 2010 no member list (6 pages) |
10 March 2010 | Annual return made up to 4 March 2010 no member list (6 pages) |
4 March 2010 | Director's details changed for Margaret Elaine Stead on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Peter Robert Moretti on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lesley Emin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alison Bowers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Douglas Alexander Adamson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Edward Roy Flexman on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Margaret Elaine Stead on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lesley Emin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Douglas Alexander Adamson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Peter Robert Moretti on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alison Bowers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Peter Robert Moretti on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Margaret Elaine Stead on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alison Bowers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Douglas Alexander Adamson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr John Brian Wood on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Edward Roy Flexman on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr John Brian Wood on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lesley Emin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Edward Roy Flexman on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr John Brian Wood on 4 March 2010 (2 pages) |
14 October 2009 | Termination of appointment of Barry Slaymaker as a secretary (1 page) |
14 October 2009 | Appointment of Mrs Lesley Emin as a secretary (1 page) |
14 October 2009 | Termination of appointment of Barry Slaymaker as a secretary (1 page) |
14 October 2009 | Appointment of Mrs Lesley Emin as a secretary (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Resolutions
|
5 March 2009 | Annual return made up to 04/03/09 (4 pages) |
5 March 2009 | Annual return made up to 04/03/09 (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 April 2008 | Director appointed mr david maurice portlock (1 page) |
10 April 2008 | Director appointed mr david maurice portlock (1 page) |
9 April 2008 | Director appointed mr peter robert moretti (1 page) |
9 April 2008 | Director appointed mr peter robert moretti (1 page) |
12 March 2008 | Annual return made up to 04/03/08 (4 pages) |
12 March 2008 | Annual return made up to 04/03/08 (4 pages) |
7 March 2008 | Director's change of particulars / douglas adamson / 01/03/2008 (1 page) |
7 March 2008 | Director's change of particulars / douglas adamson / 01/03/2008 (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
5 March 2007 | Annual return made up to 04/03/07 (2 pages) |
5 March 2007 | Annual return made up to 04/03/07 (2 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Memorandum and Articles of Association (4 pages) |
19 December 2006 | Memorandum and Articles of Association (4 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
28 March 2006 | Annual return made up to 04/03/06 (2 pages) |
28 March 2006 | Annual return made up to 04/03/06 (2 pages) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
4 March 2005 | Incorporation (19 pages) |
4 March 2005 | Incorporation (19 pages) |