Company NameChemical Business Association Ltd
Company StatusActive
Company Number00195732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1924(100 years, 3 months ago)
Previous NameBritish Chemical Distributors And Traders Association Limited(The)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Kathryn Elizabeth Mingay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(95 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Timothy Mark Doggett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(97 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Richard Kendrick Gilkes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(97 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Secretary NameMr Timothy Mark Doggett
StatusCurrent
Appointed01 May 2021(97 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Michael William Hardy Cohn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(68 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1994)
RoleCompany Director
Correspondence AddressBidston Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameJames Melling
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(68 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2002)
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAysgarth 10 Stratford Avenue
Bury
Lancashire
BL9 5LB
Director NameLeslie Charles Napier
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(68 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressWoodend 41 Garth Road
Sevenoaks
Kent
TN13 1RU
Secretary NameMr Colin James Donald Wainwright
NationalityBritish
StatusResigned
Appointed16 May 1992(68 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lazy K Aston Park
Aston Rowant
Watlington
Oxfordshire
OX9 5SW
Director NameJohn Alan East
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(70 years, 3 months after company formation)
Appointment Duration12 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address21 Ashford Road
Wilmslow
Cheshire
SK9 1QD
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(71 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameDenis Frank Waugh
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(72 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 May 1998)
RoleCompany Director
Correspondence AddressHolly House Egmont Park Road
Tadworth
Surrey
KT20 7QG
Director NameJoseph James Norman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(73 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindisfarne Harpsden Way
Henley On Thames
Oxfordshire
RG9 1NL
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(74 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dollis Avenue
London
N3 1UD
Director NameMr Michael John Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(76 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
School Lane
Ollerton
Cheshire
WA16 8SJ
Director NameMr Peter John Charles Newport
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(77 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Secretary NameMr Peter John Charles Newport
NationalityBritish
StatusResigned
Appointed01 October 2001(77 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Brian Peter Harvey Orange
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(78 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFromans House
Kings Somborne
Stockbridge
Hants
SO20 6PW
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(78 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(82 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Kendrick Bernard Gilkes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(82 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage
Wincelow Hall Road Hempstead
Saffron Walden
Essex
CB10 2PJ
Director NameMr Francis Osborn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(83 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyme Building
Westmere Drive
Crewe
Cheshire
CW1 6ZD
Director NameDr Neville Douglas Prior
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(84 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameDr Steven Cartlidge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(88 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Christopher Frank Hayman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(89 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(92 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameDr Darren Budd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(93 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Ashvin Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(94 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU

Contact

Websitewww.chemical.org.uk
Telephone01270 258200
Telephone regionCrewe

Location

Registered AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£963,207
Gross Profit£784,756
Net Worth£582,125
Cash£101,083
Current Liabilities£308,810

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

3 April 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 March 2024Statement of company's objects (1 page)
20 March 2024Memorandum and Articles of Association (22 pages)
13 July 2023Accounts for a small company made up to 31 December 2022 (44 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
9 May 2023Appointment of Mr Ross Edward Straughan as a director on 26 April 2023 (2 pages)
9 May 2023Notification of Richard Kendrick Gilkes as a person with significant control on 26 April 2023 (2 pages)
9 May 2023Appointment of Mr Philip Tarleton as a director on 26 April 2023 (2 pages)
5 May 2023Cessation of Kathryn Elizabeth Mingay as a person with significant control on 26 April 2023 (1 page)
5 May 2023Termination of appointment of Kathryn Elizabeth Mingay as a director on 26 April 2023 (1 page)
28 June 2022Accounts for a small company made up to 31 December 2021 (32 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Ashvin Patel as a director on 27 April 2022 (1 page)
10 July 2021Accounts for a small company made up to 31 December 2020 (40 pages)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
11 May 2021Appointment of Mr Timothy Mark Doggett as a secretary on 1 May 2021 (2 pages)
11 May 2021Director's details changed for Mr Timothy Mark Doggett on 1 May 2021 (2 pages)
11 May 2021Notification of Kathryn Elizabeth Mingay as a person with significant control on 28 April 2021 (2 pages)
11 May 2021Notification of Timothy Mark Doggett as a person with significant control on 1 May 2021 (2 pages)
11 May 2021Appointment of Mr Richard Kendrick Gilkes as a director on 28 April 2021 (2 pages)
11 May 2021Termination of appointment of Darren Budd as a director on 28 April 2021 (1 page)
11 May 2021Cessation of Darren John Budd as a person with significant control on 28 April 2021 (1 page)
30 April 2021Termination of appointment of Peter John Charles Newport as a secretary on 30 April 2021 (1 page)
30 April 2021Termination of appointment of Peter John Charles Newport as a director on 30 April 2021 (1 page)
30 April 2021Cessation of Peter John Charles Newport as a person with significant control on 30 April 2021 (1 page)
29 March 2021Appointment of Mr Timothy Mark Doggett as a director on 17 March 2021 (2 pages)
20 January 2021Accounts for a small company made up to 31 December 2019 (36 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (36 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 May 2019Cessation of Mordechai Kessler as a person with significant control on 17 April 2019 (1 page)
21 May 2019Termination of appointment of Andrew Fraser John Mitchell as a director on 17 April 2019 (1 page)
21 May 2019Termination of appointment of Mordechai Kessler as a director on 17 April 2019 (1 page)
21 May 2019Appointment of Mrs Kathryn Elisabeth Mingay as a director on 17 April 2019 (2 pages)
21 May 2019Cessation of Steven Cartlidge as a person with significant control on 17 April 2019 (1 page)
21 May 2019Termination of appointment of Steven Cartlidge as a director on 17 April 2019 (1 page)
18 May 2018Cessation of Andrew Fraser John Mitchell as a person with significant control on 26 April 2018 (1 page)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (35 pages)
15 May 2018Appointment of Mr Ashvin Patel as a director on 25 April 2018 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (32 pages)
17 July 2017Full accounts made up to 31 December 2016 (32 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
24 May 2017Appointment of Dr Darren Budd as a director on 26 April 2017 (2 pages)
24 May 2017Appointment of Dr Darren Budd as a director on 26 April 2017 (2 pages)
23 May 2017Termination of appointment of Christopher Frank Hayman as a director on 26 April 2017 (1 page)
23 May 2017Termination of appointment of Christopher Frank Hayman as a director on 26 April 2017 (1 page)
1 June 2016Termination of appointment of Neville Douglas Prior as a director on 27 April 2016 (1 page)
1 June 2016Termination of appointment of Neville Douglas Prior as a director on 27 April 2016 (1 page)
1 June 2016Annual return made up to 16 May 2016 no member list (4 pages)
1 June 2016Annual return made up to 16 May 2016 no member list (4 pages)
26 May 2016Full accounts made up to 31 December 2015 (34 pages)
26 May 2016Full accounts made up to 31 December 2015 (34 pages)
23 May 2016Appointment of Mr Mordechai Kessler as a director on 27 April 2016 (2 pages)
23 May 2016Appointment of Mr Mordechai Kessler as a director on 27 April 2016 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (34 pages)
16 September 2015Full accounts made up to 31 December 2014 (34 pages)
27 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
27 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
7 January 2015Registered office address changed from Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page)
25 June 2014Full accounts made up to 31 December 2013 (37 pages)
25 June 2014Full accounts made up to 31 December 2013 (37 pages)
2 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
18 July 2013Full accounts made up to 31 December 2012 (33 pages)
18 July 2013Full accounts made up to 31 December 2012 (33 pages)
21 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
21 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
17 May 2013Appointment of Mr Christopher Hayman as a director on 24 April 2013 (2 pages)
17 May 2013Appointment of Mr Christopher Hayman as a director (2 pages)
17 May 2013Appointment of Mr Christopher Hayman as a director on 24 April 2013 (2 pages)
9 May 2013Termination of appointment of Francis Osborn as a director on 24 April 2013 (1 page)
9 May 2013Termination of appointment of Francis Osborn as a director (1 page)
9 May 2013Termination of appointment of Francis Osborn as a director on 24 April 2013 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (33 pages)
29 June 2012Full accounts made up to 31 December 2011 (33 pages)
11 June 2012Annual return made up to 16 May 2012 no member list (4 pages)
11 June 2012Annual return made up to 16 May 2012 no member list (4 pages)
30 May 2012Appointment of Mr Steven Cartlidge as a director (2 pages)
30 May 2012Appointment of Mr Steven Cartlidge as a director on 25 April 2012 (2 pages)
30 May 2012Appointment of Mr Steven Cartlidge as a director on 25 April 2012 (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (36 pages)
6 September 2011Full accounts made up to 31 December 2010 (36 pages)
10 June 2011Annual return made up to 16 May 2011 no member list (3 pages)
10 June 2011Annual return made up to 16 May 2011 no member list (3 pages)
14 June 2010Full accounts made up to 31 December 2009 (34 pages)
14 June 2010Full accounts made up to 31 December 2009 (34 pages)
9 June 2010Annual return made up to 16 May 2010 no member list (3 pages)
9 June 2010Annual return made up to 16 May 2010 no member list (3 pages)
16 November 2009Director's details changed for Andrew Fraser John Mitchell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Francis Osborn on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Peter John Charles Newport on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mr Peter John Charles Newport on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Peter John Charles Newport on 16 November 2009 (1 page)
16 November 2009Director's details changed for Dr Neville Douglas Prior on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Francis Osborn on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Fraser John Mitchell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Peter John Charles Newport on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dr Neville Douglas Prior on 16 November 2009 (2 pages)
26 May 2009Annual return made up to 16/05/09 (3 pages)
26 May 2009Annual return made up to 16/05/09 (3 pages)
21 May 2009Full accounts made up to 31 December 2008 (38 pages)
21 May 2009Full accounts made up to 31 December 2008 (38 pages)
20 May 2008Full accounts made up to 31 December 2007 (33 pages)
20 May 2008Full accounts made up to 31 December 2007 (33 pages)
19 May 2008Annual return made up to 16/05/08 (3 pages)
19 May 2008Annual return made up to 16/05/08 (3 pages)
7 May 2008Director appointed dr neville douglas prior (2 pages)
7 May 2008Appointment terminated director kendrick gilkes (1 page)
7 May 2008Appointment terminated director kendrick gilkes (1 page)
7 May 2008Director appointed dr neville douglas prior (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (29 pages)
29 June 2007Full accounts made up to 31 December 2006 (29 pages)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (3 pages)
31 May 2007Annual return made up to 16/05/07
  • 363(288) ‐ Director resigned
(5 pages)
31 May 2007Annual return made up to 16/05/07
  • 363(288) ‐ Director resigned
(5 pages)
22 May 2007Memorandum and Articles of Association (21 pages)
22 May 2007Memorandum and Articles of Association (21 pages)
31 August 2006Memorandum and Articles of Association (27 pages)
31 August 2006Memorandum and Articles of Association (27 pages)
29 August 2006Company name changed british chemical distributors an d traders association LIMITED(th e)\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed british chemical distributors an d traders association LIMITED(th e)\certificate issued on 29/08/06 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
6 July 2006Full accounts made up to 31 December 2005 (31 pages)
6 July 2006Full accounts made up to 31 December 2005 (31 pages)
6 July 2006Annual return made up to 16/05/06
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2006Annual return made up to 16/05/06
  • 363(288) ‐ Director resigned
(5 pages)
8 June 2005Full accounts made up to 31 December 2004 (30 pages)
8 June 2005Annual return made up to 16/05/05 (5 pages)
8 June 2005Full accounts made up to 31 December 2004 (30 pages)
8 June 2005Annual return made up to 16/05/05 (5 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (12 pages)
14 June 2004Annual return made up to 16/05/04 (5 pages)
14 June 2004Annual return made up to 16/05/04 (5 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (12 pages)
1 October 2003Registered office changed on 01/10/03 from: suffolk house george street croydon surrey,CR0 0YN (1 page)
1 October 2003Registered office changed on 01/10/03 from: suffolk house george street croydon surrey,CR0 0YN (1 page)
29 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 May 2003Director resigned (1 page)
29 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 May 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary's particulars changed;director's particulars changed (1 page)
29 May 2003Secretary's particulars changed;director's particulars changed (1 page)
29 May 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Annual return made up to 16/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 July 2002Director resigned (1 page)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Annual return made up to 16/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director's particulars changed (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2001Annual return made up to 16/05/01 (4 pages)
16 June 2001Annual return made up to 16/05/01 (4 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Annual return made up to 16/05/00 (4 pages)
28 June 2000Annual return made up to 16/05/00 (4 pages)
28 June 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 December 1999 (13 pages)
28 June 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Annual return made up to 16/05/99 (4 pages)
21 June 1999Annual return made up to 16/05/99 (4 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1998Full accounts made up to 31 December 1997 (25 pages)
8 July 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (25 pages)
24 June 1997Full accounts made up to 31 December 1996 (18 pages)
24 June 1997Full accounts made up to 31 December 1996 (18 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(4 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 31 December 1995 (20 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Full accounts made up to 31 December 1995 (20 pages)
16 August 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 August 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (21 pages)
31 May 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)