Company NameThe Association Of Policy Market Makers Limited
Company StatusDissolved
Company Number02711452
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1992(31 years, 12 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous NameThe Association Of Policy Market Makers

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameKatherine Spiteri
StatusClosed
Appointed17 September 2015(23 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2023)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 02 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Honeypot L
Stanmore
Middlesex
HA7 1BT
Director NameMr Alec David Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(24 years after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Isaac Rubin
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Green Walk
London
NW4 2AL
Director NameChristopher John Fraser Dobie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Moor
Southminster
Essex
CM0 7DT
Secretary NameMr Henry Anthony Vincent
NationalityBritish Kenyan
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighleigh
Mount Road Lansdown
Bath
Somerset
BA1 5PW
Director NameTimothy Charles Villiers
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Stourton Caundle
Sturminster Newton
Dorset
DT10 2JN
Director NameMr Henry Anthony Vincent
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish Kenyan
StatusResigned
Appointed06 June 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighleigh
Mount Road Lansdown
Bath
Somerset
BA1 5PW
Secretary NameBruce Peter Neville Gartside
NationalityBritish
StatusResigned
Appointed06 June 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBag End
Soames Lane Ropley
Alresford
Hampshire
SO24 0ER
Director NameDavid George Beale
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressNorth Fambridge Hall
Chelmsford
Essex
CM3 6LU
Director NameMax Rosen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 22 July 1997)
RoleCompany Director
Correspondence AddressSec House 49 Theobald Street
Borehamwood
Hertfordshire
WD6 4RZ
Secretary NameLee Richard Joseph Portnoi
NationalityBritish
StatusResigned
Appointed19 September 1996(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameLee Richard Joseph Portnoi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 July 1997)
RoleCompany Director
Correspondence Address26 Kings Chase Chiltern Close
Bushey
Watford
WD2 3PZ
Secretary NameMr Morris James Bisdee
NationalityBritish
StatusResigned
Appointed29 July 1997(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 1998)
RoleManaging Director
Correspondence AddressHedgehog Hall
Earnley
Chichester
West Sussex
PO20 7JD
Director NameMr Morris James Bisdee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1999)
RoleCompany Director
Correspondence AddressHedgehog Hall
Earnley
Chichester
West Sussex
PO20 7JD
Secretary NameMr Cuthbert Paul Sands
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsway
Gayton
Wirral
Merseyside
L63 5NS
Director NameMr Brian Malcolm Goldstein
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(7 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Cuthbert Paul Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsway
Gayton
Wirral
Merseyside
L63 5NS
Secretary NameMr Douglas Gabriel Conn
NationalityBritish
StatusResigned
Appointed11 April 2000(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 April 2002)
RoleCompany Director
Correspondence Address11 Meadway
London
NW11 7JR
Director NameMr Douglas Gabriel Conn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(9 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 January 2020)
RoleTep Market Maker
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr David John Carrington
NationalityBritish
StatusResigned
Appointed18 April 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaragh Lodge
Teddington
Tewkesbury
Gloucestershire
GL20 8TT
Wales
Secretary NameMr David Raphael Arnold
NationalityBritish
StatusResigned
Appointed05 April 2005(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Secretary NameMrs Ann Christine Looker
StatusResigned
Appointed15 October 2009(17 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address3 Church Street
Bradford On Avon
Wilts
BA15 1LR
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(18 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Britton Street
London
EC1M 5NY
Director NameMrs Lynda Kennedy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2015)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address845 Finchley Road
London
NW11 8NA
Secretary NameMrs Lynda Kennedy
StatusResigned
Appointed08 September 2010(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 17 September 2015)
RoleCompany Director
Correspondence Address845 Finchley Road
London
NW11 8NA

Contact

Websiteapmm.co.uk
Telephone0845 6435124
Telephone regionUnknown

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£62,079
Gross Profit£21,024
Net Worth£10,393
Cash£57,108
Current Liabilities£43,182

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 August 2020Secretary's details changed for Katherine Spiteri on 13 August 2020 (1 page)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 January 2020Termination of appointment of Douglas Gabriel Conn as a director on 1 January 2020 (1 page)
2 January 2020Cessation of Douglas Gabriel Conn as a person with significant control on 1 January 2020 (1 page)
2 January 2020Registered office address changed from 845 Finchley Road London NW11 8NA England to One City Place Queens Road Chester CH1 3BQ on 2 January 2020 (1 page)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
17 June 2016Appointment of Mr Alec Taylor as a director on 23 May 2016 (2 pages)
17 June 2016Appointment of Mr Alec Taylor as a director on 23 May 2016 (2 pages)
13 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
13 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
29 February 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
29 February 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
25 November 2015Appointment of Miss Katherine Ann Spiteri as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Miss Katherine Ann Spiteri as a director on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Lynda Kennedy as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Lynda Kennedy as a director on 25 November 2015 (1 page)
22 September 2015Appointment of Katherine Spiteri as a secretary on 17 September 2015 (2 pages)
22 September 2015Appointment of Katherine Spiteri as a secretary on 17 September 2015 (2 pages)
22 September 2015Termination of appointment of Lynda Kennedy as a secretary on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Lynda Kennedy as a secretary on 17 September 2015 (1 page)
26 August 2015Registered office address changed from 25 Britton Street London EC1M 5NY to 845 Finchley Road London NW11 8NA on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 25 Britton Street London EC1M 5NY to 845 Finchley Road London NW11 8NA on 26 August 2015 (1 page)
1 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
29 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
22 May 2012Director's details changed for Mr Douglas Gabriel Conn on 1 June 2011 (2 pages)
22 May 2012Annual return made up to 1 May 2012 no member list (3 pages)
22 May 2012Director's details changed for Mr Douglas Gabriel Conn on 1 June 2011 (2 pages)
22 May 2012Annual return made up to 1 May 2012 no member list (3 pages)
22 May 2012Secretary's details changed for Mrs Lynda Kennedy on 1 June 2011 (1 page)
22 May 2012Director's details changed for Mrs Lynda Kennedy on 1 June 2011 (2 pages)
22 May 2012Annual return made up to 1 May 2012 no member list (3 pages)
22 May 2012Director's details changed for Mr Douglas Gabriel Conn on 1 June 2011 (2 pages)
22 May 2012Director's details changed for Mrs Lynda Kennedy on 1 June 2011 (2 pages)
22 May 2012Secretary's details changed for Mrs Lynda Kennedy on 1 June 2011 (1 page)
22 May 2012Director's details changed for Mrs Lynda Kennedy on 1 June 2011 (2 pages)
22 May 2012Secretary's details changed for Mrs Lynda Kennedy on 1 June 2011 (1 page)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
20 December 2011Termination of appointment of Jeremy Brettell as a director (1 page)
20 December 2011Termination of appointment of Jeremy Brettell as a director (1 page)
18 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
18 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
18 May 2011Registered office address changed from 3 Church Street Bradford on Avon Wilts BA15 1LR on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 3 Church Street Bradford on Avon Wilts BA15 1LR on 18 May 2011 (1 page)
18 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
3 March 2011Full accounts made up to 30 June 2010 (16 pages)
3 March 2011Full accounts made up to 30 June 2010 (16 pages)
4 November 2010Termination of appointment of Timothy Villiers as a director (1 page)
4 November 2010Termination of appointment of Timothy Villiers as a director (1 page)
15 September 2010Resolutions
  • RES13 ‐ Directors appointment 10/08/2010
(2 pages)
15 September 2010Resolutions
  • RES13 ‐ Directors appointment 10/08/2010
(2 pages)
15 September 2010Resolutions
  • RES13 ‐ Directors appointment 10/08/2010
(2 pages)
15 September 2010Resolutions
  • RES13 ‐ Directors appointment 10/08/2010
(2 pages)
9 September 2010Appointment of Mr Jeremy Macduff Brettell as a director (2 pages)
9 September 2010Appointment of Mrs Lynda Kennedy as a secretary (2 pages)
9 September 2010Appointment of Mr Jeremy Macduff Brettell as a director (2 pages)
9 September 2010Termination of appointment of Ann Looker as a secretary (1 page)
9 September 2010Termination of appointment of Ann Looker as a secretary (1 page)
9 September 2010Appointment of Mrs Lynda Kennedy as a director (2 pages)
9 September 2010Appointment of Mrs Lynda Kennedy as a secretary (2 pages)
9 September 2010Appointment of Mrs Lynda Kennedy as a director (2 pages)
4 August 2010Termination of appointment of Brian Goldstein as a director (1 page)
4 August 2010Termination of appointment of Brian Goldstein as a director (1 page)
20 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
20 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
20 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
20 May 2010Director's details changed for Timothy Charles Villiers on 15 February 2010 (2 pages)
20 May 2010Director's details changed for Timothy Charles Villiers on 15 February 2010 (2 pages)
26 February 2010Full accounts made up to 30 June 2009 (15 pages)
26 February 2010Full accounts made up to 30 June 2009 (15 pages)
18 February 2010Resolutions
  • RES13 ‐ 09/02/2010
(3 pages)
18 February 2010Resolutions
  • RES13 ‐ 09/02/2010
(3 pages)
2 November 2009Termination of appointment of David Arnold as a secretary (1 page)
2 November 2009Appointment of Mrs Ann Christine Looker as a secretary (1 page)
2 November 2009Termination of appointment of David Arnold as a secretary (1 page)
2 November 2009Appointment of Mrs Ann Christine Looker as a secretary (1 page)
19 May 2009Annual return made up to 01/05/09 (3 pages)
19 May 2009Annual return made up to 01/05/09 (3 pages)
8 May 2009Resolutions
  • RES13 ‐ Reappointment of officers 31/03/2009
(1 page)
8 May 2009Resolutions
  • RES13 ‐ Reappointment of officers 31/03/2009
(1 page)
9 April 2009Full accounts made up to 30 June 2008 (15 pages)
9 April 2009Full accounts made up to 30 June 2008 (15 pages)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (2 pages)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (2 pages)
22 May 2008Annual return made up to 01/05/08 (3 pages)
22 May 2008Annual return made up to 01/05/08 (3 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Full accounts made up to 30 June 2007 (16 pages)
24 April 2008Full accounts made up to 30 June 2007 (16 pages)
22 May 2007Resolutions
  • RES13 ‐ Reapp chairman & vice c 31/03/07
(1 page)
22 May 2007Resolutions
  • RES13 ‐ Reapp chairman & vice c 31/03/07
(1 page)
16 May 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 2007Full accounts made up to 30 June 2006 (16 pages)
24 April 2007Full accounts made up to 30 June 2006 (16 pages)
15 May 2006Annual return made up to 01/05/06 (4 pages)
15 May 2006Annual return made up to 01/05/06 (4 pages)
27 April 2006Memorandum and Articles of Association (28 pages)
27 April 2006Memorandum and Articles of Association (28 pages)
13 April 2006Company name changed the association of policy market makers\certificate issued on 13/04/06 (3 pages)
13 April 2006Company name changed the association of policy market makers\certificate issued on 13/04/06 (3 pages)
13 April 2006Full accounts made up to 30 June 2005 (13 pages)
13 April 2006Full accounts made up to 30 June 2005 (13 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Annual return made up to 01/05/05 (5 pages)
14 June 2005Annual return made up to 01/05/05 (5 pages)
14 June 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
18 April 2005Resolutions
  • RES13 ‐ Re-re-appoint ch/vice c 31/03/05
(3 pages)
18 April 2005Resolutions
  • RES13 ‐ Re-re-appoint ch/vice c 31/03/05
(3 pages)
9 February 2005Full accounts made up to 30 June 2004 (14 pages)
9 February 2005Full accounts made up to 30 June 2004 (14 pages)
1 June 2004Annual return made up to 01/05/04 (4 pages)
1 June 2004Annual return made up to 01/05/04 (4 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2004Full accounts made up to 30 June 2003 (14 pages)
7 April 2004Full accounts made up to 30 June 2003 (14 pages)
16 May 2003Annual return made up to 01/05/03 (4 pages)
16 May 2003Annual return made up to 01/05/03 (4 pages)
12 May 2003Full accounts made up to 30 June 2002 (14 pages)
12 May 2003Full accounts made up to 30 June 2002 (14 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
31 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director resigned
(4 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director resigned
(4 pages)
31 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
16 April 2002Full accounts made up to 30 June 2001 (17 pages)
16 April 2002Full accounts made up to 30 June 2001 (17 pages)
4 September 2001Memorandum and Articles of Association (7 pages)
4 September 2001Memorandum and Articles of Association (7 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2001Annual return made up to 01/05/01 (4 pages)
8 May 2001Annual return made up to 01/05/01 (4 pages)
26 March 2001Full accounts made up to 30 June 2000 (13 pages)
26 March 2001Full accounts made up to 30 June 2000 (13 pages)
24 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 2000Full accounts made up to 30 June 1999 (14 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 30 June 1999 (14 pages)
15 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
4 June 1999Annual return made up to 01/05/99 (4 pages)
4 June 1999Annual return made up to 01/05/99 (4 pages)
20 April 1999Full accounts made up to 30 June 1998 (13 pages)
20 April 1999Full accounts made up to 30 June 1998 (13 pages)
2 June 1998Annual return made up to 01/05/98 (5 pages)
2 June 1998Annual return made up to 01/05/98 (5 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
15 May 1997Annual return made up to 01/05/97 (4 pages)
15 May 1997Annual return made up to 01/05/97 (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New director appointed (1 page)
1 October 1996New director appointed (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996New director appointed (1 page)
1 October 1996Director resigned (2 pages)
1 October 1996Director resigned (2 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996New director appointed (1 page)
1 October 1996Director resigned (2 pages)
1 October 1996Director resigned (2 pages)
10 June 1996Annual return made up to 01/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1996Annual return made up to 01/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Annual return made up to 01/05/95 (4 pages)
5 June 1995Annual return made up to 01/05/95 (4 pages)
3 July 1994Memorandum and Articles of Association (12 pages)
3 July 1994Memorandum and Articles of Association (12 pages)
1 May 1992Incorporation (16 pages)
1 May 1992Incorporation (16 pages)