Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director Name | Mr Matthew Robert Locke |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Ms Lucy Crompton-Reid |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Dr Christopher Michaels |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Digital |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Ms Adedamola Adewunmi |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Data Strategist |
Country of Residence | United Kingdom |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mr Richard Bruce Paterson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mr Colin Tudor Lawrence |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Dr Orian Brook |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | 6 Caledonian Mansions Otago Street Glasgow G12 8JJ Scotland |
Director Name | Mr Stephen Menzies Muir |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 7g1 The Leathermarket Weston Street London SE1 3ER |
Director Name | Ms Julie Patricia Weston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 118 Oakfield Road Penge London SE20 8RQ |
Director Name | Miss Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre Green Fish Resource Cen 46-50 Oldham Street Manchester M4 1le M4 1LE |
Director Name | Ms Andrea Mary Nixon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Tate Liverpool Albert Dock Liverpool Waterfront Liverpool L3 4BB |
Director Name | Dr Margaret Sheehy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2015) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Dukes Avenue Muswell Hill London N10 2PU |
Director Name | Mr Eric Peter Fell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2015) |
Role | Director Regional & Economic Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Cross Lane West Kirby Merseyside CH48 8BJ Wales |
Director Name | Adam Kerr |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2014) |
Role | Solicitor |
Country of Residence | Cheshire |
Correspondence Address | Aaron + Partners Llp Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mrs Sheila Elizabeth Healy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Aisling House New Street Marnhull Sturminster Newton Dorset DT10 1NP |
Director Name | Mr Timothy Richard Hornsby |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre Green Fish Resource Cen 46-50 Oldham Street Manchester M4 1le M4 1LE |
Director Name | Ms Heather Walker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2017) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | Flat B, 3 Colinette Road London SW15 6QG |
Director Name | Mr Alan Callander Rivett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mrs Geraldine Alice Collinge |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Shakespeare Company Waterside Stratford-Upon-Avon Warwickshire CV37 6BB |
Director Name | Mr Roger Tomlinson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre Green Fish Resource Cen 46-50 Oldham Street Manchester M4 1le M4 1LE |
Director Name | Mr Roshan Singh Sidhu |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(5 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Dr Benjamin Alexander Walmsley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2019) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | School Of Performance & Cultural Industries Univer Leeds West Yorkshire |
Director Name | Mrs Anjula Singh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mr Robin Saphra |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Mr Saad Eddine Said |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 25 May 2022(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 January 2023) |
Role | Ceo And Artistic Director |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Director Name | Ms Sarie Mairs Slee |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2022(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2023) |
Role | Cultural Sector Director |
Country of Residence | England |
Correspondence Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
Website | www.theaudienceagency.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 74074625 |
Telephone region | London |
Registered Address | The Whitehouse The Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Turnover | £1,490,878 |
Net Worth | £337,390 |
Cash | £400,347 |
Current Liabilities | £390,305 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
24 December 2023 | Group of companies' accounts made up to 30 March 2023 (42 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
19 June 2023 | Termination of appointment of Anjula Singh as a director on 9 June 2023 (1 page) |
19 June 2023 | Appointment of Dr Orian Brook as a director on 1 June 2023 (2 pages) |
6 June 2023 | Director's details changed for Ms Lucy Crompton-Reid on 1 June 2023 (2 pages) |
4 April 2023 | Termination of appointment of Sarie Mairs Slee as a director on 31 March 2023 (1 page) |
17 January 2023 | Termination of appointment of Saad Eddine Said as a director on 16 January 2023 (1 page) |
6 January 2023 | Group of companies' accounts made up to 30 March 2022 (42 pages) |
2 November 2022 | Termination of appointment of Robin Saphra as a director on 26 October 2022 (1 page) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
8 June 2022 | Appointment of Mr Saad Eddine Said as a director on 25 May 2022 (2 pages) |
7 June 2022 | Appointment of Ms Sarie Mairs Slee as a director on 25 May 2022 (2 pages) |
29 December 2021 | Group of companies' accounts made up to 30 March 2021 (40 pages) |
26 November 2021 | Appointment of Mr Robin Saphra as a director on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Alan Callander Rivett as a director on 29 September 2021 (1 page) |
30 July 2021 | Registered office address changed from Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1Lem4 1Le to The Whitehouse the Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL on 30 July 2021 (1 page) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
20 June 2021 | Appointment of Ms Anjula Singh as a director on 26 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Timothy Richard Hornsby as a director on 26 May 2021 (1 page) |
3 June 2021 | Appointment of Mr Colin Tudor Lawrence as a director on 26 May 2021 (2 pages) |
14 April 2021 | Group of companies' accounts made up to 30 March 2020 (38 pages) |
14 September 2020 | Termination of appointment of Roshan Singh Sidhu as a director on 31 July 2020 (1 page) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
20 February 2020 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
18 February 2020 | Appointment of Mr Richard Bruce Paterson as a director on 19 December 2019 (2 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
8 October 2019 | Termination of appointment of Roger Tomlinson as a director on 30 September 2019 (1 page) |
23 July 2019 | Director's details changed for Mr Matthew Robert Locke on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Steven John Parker on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Dr Christopher Michaels on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Alan Callander Rivett on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Roger Tomlinson on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Timothy Richard Hornsby on 23 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Geraldine Alice Collinge as a director on 1 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Benjamin Alexander Walmsley as a director on 1 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
13 June 2019 | Appointment of Ms Adedamola Adewunmi as a director on 3 June 2019 (2 pages) |
6 June 2019 | Appointment of Dr Christopher Michaels as a director on 26 May 2019 (2 pages) |
3 June 2019 | Appointment of Ms Lucy Crompton-Reid as a director on 21 May 2019 (2 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Matthew Robert Locke as a director on 12 June 2018 (2 pages) |
17 April 2018 | Resolutions
|
10 January 2018 | Termination of appointment of Sheila Elizabeth Healy as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Sheila Elizabeth Healy as a director on 8 January 2018 (1 page) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
13 December 2017 | Appointment of Dr Benjamin Alexander Walmsley as a director on 7 December 2017 (2 pages) |
13 December 2017 | Appointment of Dr Benjamin Alexander Walmsley as a director on 7 December 2017 (2 pages) |
26 October 2017 | Termination of appointment of Heather Walker as a director on 20 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Heather Walker as a director on 20 October 2017 (1 page) |
30 August 2017 | Second filing for the appointment of Roshan Singh Sidhu as a director (6 pages) |
30 August 2017 | Second filing for the appointment of Roshan Singh Sidhu as a director (6 pages) |
1 August 2017 | Appointment of Mr Roshan Singh Sidhu as a director on 20 July 2017
|
1 August 2017 | Appointment of Mr Roshan Singh Sidhu as a director on 20 July 2017
|
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Kelly Rebecca Smith as a director on 16 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Andrea Mary Nixon as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Julie Patricia Weston as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Kelly Rebecca Smith as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Julie Patricia Weston as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Andrea Mary Nixon as a director on 16 June 2017 (1 page) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
1 July 2016 | Annual return made up to 25 June 2016 no member list (7 pages) |
1 July 2016 | Annual return made up to 25 June 2016 no member list (7 pages) |
30 June 2016 | Appointment of Mr Roger Tomlinson as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Roger Tomlinson as a director on 28 June 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
13 July 2015 | Annual return made up to 25 June 2015 no member list (10 pages) |
13 July 2015 | Annual return made up to 25 June 2015 no member list (10 pages) |
3 June 2015 | Director's details changed for Mrs Sheila Elizabeth Healey on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mrs Sheila Elizabeth Healey on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mrs Sheila Elizabeth Healey on 3 June 2015 (2 pages) |
11 May 2015 | Termination of appointment of Margaret Sheehy as a director on 26 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Eric Peter Fell as a director on 26 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Eric Peter Fell as a director on 26 March 2015 (1 page) |
11 May 2015 | Registered office address changed from Unit 7G1 the Leathermarket Weston Street London SE1 3ER to Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE M4 1LE on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Unit 7G1 the Leathermarket Weston Street London SE1 3ER to Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE M4 1LE on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Margaret Sheehy as a director on 26 March 2015 (1 page) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
16 October 2014 | Appointment of Mr Alan Callander Rivett as a director on 25 September 2014 (2 pages) |
16 October 2014 | Appointment of Ms Geraldine Alice Collinge as a director on 25 September 2014 (2 pages) |
16 October 2014 | Appointment of Ms Geraldine Alice Collinge as a director on 25 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Alan Callander Rivett as a director on 25 September 2014 (2 pages) |
24 July 2014 | Director's details changed for Miss Heather Maree Walker on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Sheila Elizabeth Healey as a director on 18 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Miss Heather Maree Walker on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Miss Heather Maree Walker as a director on 18 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr Timothy Richard Hornsby as a director on 18 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr Timothy Richard Hornsby as a director on 18 June 2014 (2 pages) |
24 July 2014 | Appointment of Miss Heather Maree Walker as a director on 18 June 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Sheila Elizabeth Healey as a director on 18 June 2014 (2 pages) |
10 July 2014 | Memorandum and Articles of Association (27 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Statement of company's objects (2 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Statement of company's objects (2 pages) |
10 July 2014 | Memorandum and Articles of Association (27 pages) |
1 July 2014 | Annual return made up to 25 June 2014 no member list (7 pages) |
1 July 2014 | Annual return made up to 25 June 2014 no member list (7 pages) |
18 March 2014 | Termination of appointment of Adam Kerr as a director (1 page) |
18 March 2014 | Termination of appointment of Adam Kerr as a director (1 page) |
2 January 2014 | Appointment of Mr Steven John Parker as a director (3 pages) |
2 January 2014 | Appointment of Mr Steven John Parker as a director (3 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
4 July 2013 | Annual return made up to 25 June 2013 no member list (7 pages) |
4 July 2013 | Annual return made up to 25 June 2013 no member list (7 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
8 November 2012 | Appointment of Miss Kelly Rebecca Smith as a director (3 pages) |
8 November 2012 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 8 November 2012 (2 pages) |
8 November 2012 | Appointment of Julie Patricia Weston as a director (3 pages) |
8 November 2012 | Appointment of Adam Kerr as a director (3 pages) |
8 November 2012 | Appointment of Mr Eric Peter Fell as a director (3 pages) |
8 November 2012 | Appointment of Ms Andrea Mary Nixon as a director (3 pages) |
8 November 2012 | Appointment of Miss Kelly Rebecca Smith as a director (3 pages) |
8 November 2012 | Termination of appointment of Stephen Muir as a director (2 pages) |
8 November 2012 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 8 November 2012 (2 pages) |
8 November 2012 | Termination of appointment of Stephen Muir as a director (2 pages) |
8 November 2012 | Appointment of Julie Patricia Weston as a director (3 pages) |
8 November 2012 | Appointment of Ms Andrea Mary Nixon as a director (3 pages) |
8 November 2012 | Appointment of Adam Kerr as a director (3 pages) |
8 November 2012 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 8 November 2012 (2 pages) |
8 November 2012 | Appointment of Dr Margaret Sheehy as a director (3 pages) |
8 November 2012 | Appointment of Dr Margaret Sheehy as a director (3 pages) |
8 November 2012 | Appointment of Mr Eric Peter Fell as a director (3 pages) |
27 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|