Hyderabad A.P. India
Hyderabad 50048
India
Director Name | Diane Gaye Vom Berg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Administrative Assistant |
Country of Residence | Australia |
Correspondence Address | 124 Avenue Rd Clarence Gardens South Australia 5039 Australia |
Director Name | Ole Briey Henrianne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 181 Avenue Du Prince Heritier Woluwe Saint Lanbert Brussels 1200 Belgium |
Director Name | Inger Schierning |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 June 2015(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | Denmark |
Correspondence Address | 114 Vejdammen 114 Holte Dk 2840 Denmark |
Director Name | Shiwei Zhao |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 June 2015(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Horticulturist |
Country of Residence | China |
Correspondence Address | Beijing Butanical Garden Wofosi Road Xiangshan Haidan District Beijing 100093 China |
Director Name | Paul Antony Harold Hains |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 June 2015(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Training Manager |
Country of Residence | Australia/ Queensland |
Correspondence Address | PO Box 4355 Gumdale Queensland 4154 Australia |
Director Name | Mr Douglas Grant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 June 2015(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Scientist |
Country of Residence | New Zealand |
Correspondence Address | 326c Patumahoe Road Rd3 Pukekohe Auckland New Zealand |
Secretary Name | Mr Derek Barry Lawrence |
---|---|
Status | Current |
Appointed | 01 June 2015(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 76 Bennetts Court Yate Bristol BS37 4XH |
Director Name | Mr Kelvin Geoffrey Trimper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Manager |
Country of Residence | Australian |
Correspondence Address | 15 Oradala Court Salisbury Heights 5109 South Australia Australia |
Director Name | Mrs Mireille Steil |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 03 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 113 Rue Principale Schuttrange L-5367 Luxembourg |
Director Name | Mrs Vivienne Black |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | The Rose House 510 Krause Street Beaulieu Midrand 1684 South Africa |
Director Name | Mrs Diana Dora Antonition |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | PO Box Hm 2721 PO Box Hm 2721 Hamilton Hm Lx Bermuda |
Director Name | Mr Sushil Prakash |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
Director Name | Mr Gavin Woods |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Registered Nurse/Administrator |
Country of Residence | Australia |
Correspondence Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
Director Name | Mr Vijay Kant Pillay |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
Director Name | Mrs Ines Diaz De Licandro |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Uruguayan |
Status | Current |
Appointed | 03 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | Uruguay |
Correspondence Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
Director Name | Mrs Angela Bokor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 03 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
Director Name | Mr Robert Ardini |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
Director Name | Ethel Freeman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 15 Chiltern Hill Road Toronto Ontario M6c 3b4 |
Director Name | Esther Jacoba Geldenhuys |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 655 Kroonstad Freestate 9500 |
Director Name | Frank August Benardella |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Stillhouse Road Englishtown New Jersey Monmouth 07726 |
Director Name | Helga Leonie Brichet |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Belgian / South Afri |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Santa Maria 06058 San Terenziano Perugia Italy |
Secretary Name | Mrs Jill Louise Bennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Alexandra Road St Albans Hertfordshire AL1 3AZ |
Director Name | Lt Col Kenneth John Grapes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2006) |
Role | Retired |
Correspondence Address | The Limes Norwich Road, Ludham Ludham Norfolk NR29 5QA |
Director Name | Damianos Constantinou |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 93 Akti Miaouli Piraeus 185 35 Greece |
Director Name | Dr Thomas Cairns |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 June 2009) |
Role | Scientist |
Correspondence Address | 3053 Laurel Canyon Blvd Studio City California 91604-4214 |
Director Name | Superintendent Lars Ake Gustavsson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2009) |
Role | Rosarium Curator |
Correspondence Address | Master Jakobs Gata 5b 3tr Helsingborg Se 25436 Sweden |
Director Name | Mr Peter Gordon Elliott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | N Z |
Status | Resigned |
Appointed | 16 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2015) |
Role | Radiographer |
Country of Residence | New Zealand |
Correspondence Address | 14 Hillcrest Road Rd10 Palmerston North Manawatu 4470 New Zealand |
Director Name | Isa Maria Bozzolo Colombo |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 16 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | Las Hualtatas 5335 Dep.601 (Vitacura) Santiago 763-0587 Chile |
Director Name | Mrs Jill Louise Bennell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Alexandra Road St Albans Hertfordshire AL1 3AZ |
Director Name | Rachel Margaret Flood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2009) |
Role | Administrator |
Correspondence Address | 155 Edge Hill Drive Kitchener Ontario N2p 2c6 Canada |
Secretary Name | Malcolm John Watson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2015) |
Role | Manager |
Correspondence Address | 29 Columbia Crescent Modbury North South Australia 5092 Australia |
Director Name | Mrs Ann Christine Bird |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wisteria Cottage 4 Isabel Lane Kibworth Leicester Leicestershire LE8 0QQ |
Director Name | Nilda Crivelli |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 23 June 2009(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2012) |
Role | Retired |
Country of Residence | Argentina |
Correspondence Address | Rio Colorado 1653 1 Hurlingham Buenos Aires |
Director Name | Jolene Kathryn Adams |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | Usa California |
Correspondence Address | 776 Pinedale Court Hayward California 94544-1025 United States |
Director Name | David John Elliott |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3125 Qu'Appele Street Victoria Bc V9a 1v5 Canada |
Director Name | Rosario Algorta |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 17 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | Uruguay |
Correspondence Address | 1930 General French Montevideo 11500 Uruguay |
Director Name | Breda Copi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 17 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 03 November 2022) |
Role | Dipl Ing Agz |
Country of Residence | Slovenija |
Correspondence Address | 36 Kovajeva Uligo 6000 Koper Slovenija 6000 Slovenija |
Director Name | Rae Gilbert |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2015(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2018) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | Bosky Dell Farm 34 Holt Hill Plettenberg Bay Western Cape 6600 South Africa |
Director Name | Ms Lois Bailey Fowkes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 November 2022) |
Role | Dental Hygienist |
Country of Residence | United States |
Correspondence Address | 6 Maywood Road New Rochelle Westchester 10804 United States |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.worldrose.org |
---|---|
Email address | [email protected] |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,066 |
Cash | £30,294 |
Current Liabilities | £1,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
18 April 2023 | Memorandum and Articles of Association (7 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 March 2023 | Director's details changed for Mrs Ines Diaz De Montevideo on 3 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Paul Antony Harold Hains as a director on 3 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Ahmed Alam Khan as a director on 3 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Lois Bailey Fowkes as a director on 3 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Breda Copi as a director on 3 November 2022 (1 page) |
24 November 2022 | Appointment of Mrs Angela Bokor as a director on 3 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Rosario Algorta as a director on 3 November 2022 (1 page) |
24 November 2022 | Appointment of Mr Vijay Kant Pillay as a director on 3 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Kelvin Geoffrey Trimper as a director on 3 November 2022 (1 page) |
23 November 2022 | Appointment of Mr Gavin Woods as a director on 3 November 2022 (2 pages) |
23 November 2022 | Appointment of Mrs Ines Diaz De Montevideo as a director on 3 November 2022 (2 pages) |
23 November 2022 | Appointment of Mr Robert Ardini as a director on 3 November 2022 (2 pages) |
23 November 2022 | Appointment of Mr Sushil Prakash as a director on 3 November 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 April 2021 | Termination of appointment of Steven Joseph Jones as a director on 2 July 2018 (1 page) |
1 April 2021 | Appointment of Mr Kelvin Geoffrey Trimper as a director on 2 July 2018 (2 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 September 2020 | Resolutions
|
24 September 2020 | Memorandum and Articles of Association (6 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Rae Gilbert as a director on 3 July 2018 (1 page) |
16 July 2018 | Appointment of Mrs Mireille Steil as a director on 3 July 2018 (2 pages) |
16 July 2018 | Appointment of Mrs Vivienne Black as a director on 3 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Kelvin Geoffrey Trimper as a director on 3 July 2018 (1 page) |
16 July 2018 | Appointment of Ms Lois Bailey Fowkes as a director on 3 July 2018 (2 pages) |
16 July 2018 | Appointment of Mrs Diana Dora Antonition as a director on 3 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Jolene Kathryn Adams as a director on 3 July 2018 (1 page) |
16 July 2018 | Termination of appointment of David John Elliott as a director on 3 July 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 no member list (17 pages) |
4 April 2016 | Annual return made up to 31 March 2016 no member list (17 pages) |
4 April 2016 | Appointment of Mr Douglas Grant as a director on 1 June 2015 (2 pages) |
4 April 2016 | Appointment of Mr Douglas Grant as a director on 1 June 2015 (2 pages) |
15 October 2015 | Memorandum and Articles of Association (5 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
15 October 2015 | Memorandum and Articles of Association (5 pages) |
13 August 2015 | Appointment of Inger Schierning as a director on 1 June 2015 (3 pages) |
13 August 2015 | Appointment of Inger Schierning as a director on 1 June 2015 (3 pages) |
13 August 2015 | Appointment of Inger Schierning as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Shiwei Zhao as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Paul Antony Harold Hains as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Shiwei Zhao as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Rae Gilbert as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Rae Gilbert as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Rae Gilbert as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Shiwei Zhao as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Paul Antony Harold Hains as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Paul Antony Harold Hains as a director on 1 June 2015 (3 pages) |
23 July 2015 | Appointment of Mr Derek Barry Lawrence as a secretary on 1 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Derek Barry Lawrence as a secretary on 1 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Derek Barry Lawrence as a secretary on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Peter Gordon Elliott as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Malcolm John Watson as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Takamasa Tsuge as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Takamasa Tsuge as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Sheenagh Mary Harris as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Ann Christine Bird as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Peter Gordon Elliott as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Sheenagh Mary Harris as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Peter Gordon Elliott as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Takamasa Tsuge as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Jacqueline Audrey Kalley as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Malcolm John Watson as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Malcolm John Watson as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Jacqueline Audrey Kalley as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Ann Christine Bird as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Jacqueline Audrey Kalley as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Sheenagh Mary Harris as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Ann Christine Bird as a director on 1 June 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (17 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (17 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (17 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (17 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (17 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (17 pages) |
2 April 2013 | Register inspection address has been changed from 46 Alexandra Road St Albans Hertfordshire AL1 3AZ England (1 page) |
2 April 2013 | Register inspection address has been changed from 46 Alexandra Road St Albans Hertfordshire AL1 3AZ England (1 page) |
16 January 2013 | Appointment of Ole Briey Henrianne as a director (3 pages) |
16 January 2013 | Termination of appointment of Maurice Jay as a director (2 pages) |
16 January 2013 | Termination of appointment of Jill Bennell as a director (2 pages) |
16 January 2013 | Appointment of Ahmed Alam Khan as a director (3 pages) |
16 January 2013 | Termination of appointment of Nilda Crivelli as a director (2 pages) |
16 January 2013 | Appointment of Diane Gaye Vom Berg as a director (3 pages) |
16 January 2013 | Termination of appointment of Nilda Crivelli as a director (2 pages) |
16 January 2013 | Termination of appointment of Gerald Meylan as a director (2 pages) |
16 January 2013 | Termination of appointment of Mian Iqbal as a director (2 pages) |
16 January 2013 | Termination of appointment of Stefan Wagner as a director (2 pages) |
16 January 2013 | Appointment of Jolene Kathryn Adams as a director (3 pages) |
16 January 2013 | Termination of appointment of Gerald Meylan as a director (2 pages) |
16 January 2013 | Appointment of Rosario Algorta as a director (3 pages) |
16 January 2013 | Termination of appointment of Jill Bennell as a director (2 pages) |
16 January 2013 | Appointment of Diane Gaye Vom Berg as a director (3 pages) |
16 January 2013 | Appointment of Jolene Kathryn Adams as a director (3 pages) |
16 January 2013 | Appointment of Breda Copi as a director (3 pages) |
16 January 2013 | Appointment of Breda Copi as a director (3 pages) |
16 January 2013 | Appointment of Rosario Algorta as a director (3 pages) |
16 January 2013 | Appointment of Ahmed Alam Khan as a director (3 pages) |
16 January 2013 | Appointment of David John Elliott as a director (3 pages) |
16 January 2013 | Appointment of Ole Briey Henrianne as a director (3 pages) |
16 January 2013 | Appointment of David John Elliott as a director (3 pages) |
16 January 2013 | Termination of appointment of Maurice Jay as a director (2 pages) |
16 January 2013 | Termination of appointment of Stefan Wagner as a director (2 pages) |
16 January 2013 | Termination of appointment of Mian Iqbal as a director (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (16 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (16 pages) |
8 January 2012 | Appointment of Dr Jacqueline Audrey Kalley as a director (3 pages) |
8 January 2012 | Appointment of Dr Jacqueline Audrey Kalley as a director (3 pages) |
8 December 2011 | Termination of appointment of James White as a director (2 pages) |
8 December 2011 | Termination of appointment of Alan Tew as a director (2 pages) |
8 December 2011 | Termination of appointment of James White as a director (2 pages) |
8 December 2011 | Termination of appointment of Alan Tew as a director (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (17 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (17 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (10 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (10 pages) |
8 April 2010 | Director's details changed for Dr Gerald Meylan on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Gordon Elliott on 31 March 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Sheenagh Mary Harris on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Jill Louise Bennell on 31 March 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Dr Gerald Meylan on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Steven Joseph Jones on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mian Zafar Iqbal on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Takamasa Tsuge on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Prof Doct Maurice Jay on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mian Zafar Iqbal on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Sheenagh Mary Harris on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Takamasa Tsuge on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Gordon Elliott on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Eng Stefan Wagner on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Eng Stefan Wagner on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Prof Doct Maurice Jay on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Jill Louise Bennell on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Steven Joseph Jones on 31 March 2010 (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Accounts for a small company made up to 31 December 2009 (3 pages) |
24 March 2010 | Accounts for a small company made up to 31 December 2009 (3 pages) |
28 November 2009 | Memorandum and Articles of Association (6 pages) |
28 November 2009 | Memorandum and Articles of Association (6 pages) |
9 October 2009 | Appointment of Mrs Ann Christine Bird as a director (1 page) |
9 October 2009 | Appointment of Mrs Ann Christine Bird as a director (1 page) |
9 October 2009 | Termination of appointment of Isa Bozzolo Colombo as a director (1 page) |
9 October 2009 | Termination of appointment of Thomas Cairns as a director (1 page) |
9 October 2009 | Termination of appointment of Lars Gustavsson as a director (1 page) |
9 October 2009 | Termination of appointment of Margaret Macgregor as a director (1 page) |
9 October 2009 | Appointment of Nilda Crivelli as a director (1 page) |
9 October 2009 | Termination of appointment of Thomas Cairns as a director (1 page) |
9 October 2009 | Director's details changed for Prof Doct Maurice Jay on 23 June 2009 (1 page) |
9 October 2009 | Termination of appointment of Margaret Macgregor as a director (1 page) |
9 October 2009 | Director's details changed for Prof Doct Maurice Jay on 23 June 2009 (1 page) |
9 October 2009 | Termination of appointment of Maria Peterich as a director (1 page) |
9 October 2009 | Appointment of Nilda Crivelli as a director (1 page) |
9 October 2009 | Termination of appointment of Rachel Flood as a director (1 page) |
9 October 2009 | Termination of appointment of Isa Bozzolo Colombo as a director (1 page) |
9 October 2009 | Appointment of Alan Denis Tew as a director (1 page) |
9 October 2009 | Appointment of Dr James Patrick White as a director (2 pages) |
9 October 2009 | Appointment of Dr James Patrick White as a director (2 pages) |
9 October 2009 | Appointment of Steven Joseph Jones as a director (1 page) |
9 October 2009 | Termination of appointment of Maria Peterich as a director (1 page) |
9 October 2009 | Appointment of Alan Denis Tew as a director (1 page) |
9 October 2009 | Appointment of Steven Joseph Jones as a director (1 page) |
9 October 2009 | Termination of appointment of Rachel Flood as a director (1 page) |
9 October 2009 | Appointment of Kelvin Geoffrey Trimper as a director (1 page) |
9 October 2009 | Termination of appointment of Lars Gustavsson as a director (1 page) |
9 October 2009 | Appointment of Kelvin Geoffrey Trimper as a director (1 page) |
5 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
5 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
2 April 2009 | Annual return made up to 31/03/09 (6 pages) |
2 April 2009 | Annual return made up to 31/03/09 (6 pages) |
28 May 2008 | Annual return made up to 31/03/08 (11 pages) |
28 May 2008 | Annual return made up to 31/03/08 (11 pages) |
8 May 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
8 May 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
29 October 2007 | Memorandum and Articles of Association (5 pages) |
29 October 2007 | Memorandum and Articles of Association (5 pages) |
17 April 2007 | Annual return made up to 31/03/07 (10 pages) |
17 April 2007 | Annual return made up to 31/03/07 (10 pages) |
11 April 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
11 April 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
26 April 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
26 April 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
13 April 2006 | Annual return made up to 31/03/06 (9 pages) |
13 April 2006 | Annual return made up to 31/03/06 (9 pages) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
4 May 2005 | Annual return made up to 31/03/05
|
4 May 2005 | Annual return made up to 31/03/05
|
7 July 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
7 July 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
7 April 2004 | Annual return made up to 31/03/04
|
7 April 2004 | Annual return made up to 31/03/04
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
9 May 2003 | Annual return made up to 31/03/03
|
9 May 2003 | Annual return made up to 31/03/03
|
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
15 April 2002 | Annual return made up to 31/03/02
|
15 April 2002 | Annual return made up to 31/03/02
|
5 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Annual return made up to 31/03/01
|
22 May 2001 | Annual return made up to 31/03/01
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
7 April 2000 | Annual return made up to 31/03/00 (6 pages) |
7 April 2000 | Annual return made up to 31/03/00 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 April 1999 | Annual return made up to 31/03/99
|
23 April 1999 | Annual return made up to 31/03/99
|
15 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
20 August 1998 | Annual return made up to 06/06/98
|
20 August 1998 | Annual return made up to 06/06/98
|
9 March 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
13 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (52 pages) |
6 June 1997 | Incorporation (52 pages) |