Company NameInstitution Of Fire Engineers (The)
Company StatusActive
Company NumberSC013267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1924(99 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameHao Giang Tay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 July 2006(82 years after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceMalaysia
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Director NameMr Trent Scott Fearnley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 October 2018(94 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleNational Advisor Fire Risk Manager
Country of ResidenceNew Zealand
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Director NameMr Christopher Robert Bilby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed17 July 2019(95 years after company formation)
Appointment Duration4 years, 9 months
RoleTraffic Officer
Country of ResidenceEngland
Correspondence AddressThe Institution Of Fire Engineers Scottish Fire &
Edinburgh Area Headquarters
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Director NameMr James Reuben Lane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(95 years after company formation)
Appointment Duration4 years, 9 months
RoleDirector And Head Of Fire Engineering
Country of ResidenceEngland
Correspondence AddressInstitution Of Fire Engineers Scottish Fire & Resc
Edinburgh Area Headquarters
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Director NameMr Peter John Wilkinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(96 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleFire Safety Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Secretary NameMrs Claire Bevington
StatusCurrent
Appointed08 November 2021(97 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Director NameMr Shephard Ndlovu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(97 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Director NameMrs Hayley Burgess
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(97 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director / Fire Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Director NameDr Parina Prior
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(98 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Director NameMr Nicholas Collins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(99 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address64 -66 Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
CV37 9NW
Director NameDr Paul Jonathan Stollard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(99 years, 9 months after company formation)
Appointment Duration1 month
RoleArchitect And Chartered Fire Engineer
Country of ResidenceScotland
Correspondence Address64 -66 Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
CV37 9NW
Director NameCbe Sbstj Dl George Haylock Almond
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(64 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 17 July 2003)
RoleFire Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonehouse
Chapeltown Road Bromley Cross
Bolton
Lancashire
BL7 9NB
Director NameDonald Appleby
NationalityBritish
StatusResigned
Appointed01 September 1988(64 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1990)
RoleFire Officer
Correspondence AddressEroica 20 Rucrofts Close
Bognor Regis
West Sussex
PO21 3SL
Director NameJames Bremner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(64 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 1991)
RoleFire Officer
Correspondence Address7 Whitebridge Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2DL
Secretary NameChristabel Effie Mackwood
NationalityBritish
StatusResigned
Appointed01 September 1988(64 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence Address18 Kilverstone Avenue
Evington
Leicester
Leicestershire
LE5 6XH
Director NameIan Stuart Burgess
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(67 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 October 1991)
RoleFire Officer
Correspondence Address185 Washington Avenue
Hemel Hempstead
Hertfordshire
HP2 6BB
Director NameAnthony John Booth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleFire Officer
Correspondence Address21 Chartwell Drive
Luton
Bedfordshire
LU2 7JD
Director NamePhilip Appleby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1994)
RoleFire Officer
Correspondence AddressHolly Villa, Holly Hill
Felling
Gateshead
Tyne&Wear
NE10 9NQ
Secretary NameMr John Richard Bale
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
128 Horsham Road
Cranleigh
Surrey
GU6 8DY
Secretary NameDavid William Evans
NationalityBritish
StatusResigned
Appointed01 May 1993(68 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address41 Thurlow Road
Clarendon Park
Leicester
Leicestershire
LE2 1YE
Director NameMr Michael John Bitcon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(69 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 1996)
RoleFire Officer
Correspondence Address103 Whitley Crescent
Whitley
Wigan
Lancashire
WN1 2PU
Director NameMr Richard Bull
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1996(72 years after company formation)
Appointment Duration2 years (resigned 24 July 1998)
RoleFire Officer
Correspondence Address32 Barningham Close
Sunderland
Tyne & Wear
SR3 1PX
Director NameJohn Burgess Burke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(72 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 July 2002)
RoleFirefighter
Correspondence Address5 Springsyde Close
Whickham
Newcastle Upon Tyne
NE16 5UP
Director NameDavid Charters
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(76 years after company formation)
Appointment Duration9 years, 12 months (resigned 21 July 2010)
RoleEngineer
Correspondence Address20 Appleby Gate
Ripley Road
Knaresborough
Yorkshire
HG5 9LY
Director NameMichael John Bitcon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(76 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2002)
RoleAssistant Firemaster
Correspondence Address2 Braehill Bungalow
Braehill Farm
Carrutherstown
Director NameBrian Moore Allaway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(76 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2002)
RoleDeputy Firemaster
Correspondence Address16 Comely Bank Grove
Edinburgh
Midlothian
EH4 1AZ
Scotland
Secretary NameMrs Ellen Jessett
NationalityBritish
StatusResigned
Appointed17 January 2002(77 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Spinney
Coventry
West Midlands
CV4 7AG
Director NameCharles Man-Chun Chu
Date of BirthMarch 1950 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed20 July 2006(82 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleRetired Chief Fire Officer
Correspondence Address10 Fairmont Gardens
39a Conduit Road
Hong Kong
Foreign
Secretary NameLouise Patricia Craig
NationalityBritish
StatusResigned
Appointed07 November 2008(84 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 July 2014)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Fire Station
Lauriston Place
Edinburgh
EH2 9DE
Scotland
Director NameMr Roy William Bishop
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(84 years, 12 months after company formation)
Appointment Duration8 years (resigned 12 July 2017)
RoleRetired Fire Service Deputy Commissioner
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Secretary NameMr Neil Gibbins
StatusResigned
Appointed22 July 2014(90 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressIfe House, 64-66 Cygnet Court Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
Warwickshire
CV37 9NW
Secretary NameDr Graham Michael Cory
StatusResigned
Appointed01 December 2017(93 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2019)
RoleCompany Director
Correspondence Address64-66 Cygnet Court Tmothy's Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9NW
Secretary NameMr Roy Bishop
StatusResigned
Appointed04 June 2019(94 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
Secretary NameMr Stephen Hamm
StatusResigned
Appointed01 January 2021(96 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressScottish Fire & Rescue Service Edinburgh Area Head
93 McDonald Road
Edinburgh
EH7 4NS
Scotland

Contact

Websiteife.org.uk
Email address[email protected]
Telephone01758 760634
Telephone regionPwllheli

Location

Registered AddressThe Institution Of Fire Engineers
Scottish Fire & Rescue Service Edinburgh Area Headquarters
93 McDonald Road
Edinburgh
EH7 4NS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Turnover£1,059,658
Net Worth£1,181,140
Cash£925,799
Current Liabilities£345,018

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

5 April 2024Appointment of Dr Paul Jonathan Stollard as a director on 1 April 2024 (2 pages)
23 October 2023Appointment of Mr Nicholas Collins as a director on 17 October 2023 (2 pages)
21 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 July 2023Termination of appointment of Mark David Chubb as a director on 6 July 2023 (1 page)
28 March 2023Director's details changed for Dr Parina Patel on 1 March 2023 (2 pages)
26 October 2022Appointment of Dr Parina Patel as a director on 18 October 2022 (2 pages)
26 October 2022Termination of appointment of Andrew Peter Sharrad as a director on 18 October 2022 (1 page)
26 October 2022Termination of appointment of Christopher Lowther as a director on 18 October 2022 (1 page)
26 October 2022Termination of appointment of Peter Michael Holland as a director on 18 October 2022 (1 page)
22 August 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mr Andrew Peter Sharrad on 11 February 2022 (2 pages)
17 November 2021Termination of appointment of Kristen Maree Salzer-Frost as a director on 8 November 2021 (1 page)
17 November 2021Termination of appointment of Grant Nigel Lupton as a director on 9 November 2021 (1 page)
17 November 2021Appointment of Mrs Hayley Burgess as a director on 9 November 2021 (2 pages)
17 November 2021Appointment of Mrs Claire Bevington as a secretary on 8 November 2021 (2 pages)
17 November 2021Appointment of Mr Shephard Ndlovu as a director on 9 November 2021 (2 pages)
17 November 2021Termination of appointment of Stephen Hamm as a secretary on 8 November 2021 (1 page)
17 August 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
12 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Roy Bishop as a secretary on 1 January 2021 (1 page)
11 January 2021Appointment of Mr Stephen Hamm as a secretary on 1 January 2021 (2 pages)
7 December 2020Director's details changed for Mr Andrew Peter Sharrad on 2 December 2020 (2 pages)
5 November 2020Appointment of Dr Peter John Wilkinson as a director on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Bruce Varner as a director on 3 November 2020 (1 page)
5 November 2020Appointment of Mr Mark David Chubb as a director on 3 November 2020 (2 pages)
14 September 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 November 2019Director's details changed for Mr James Reuben Lane on 8 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Christopher Lowther on 8 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Peter Michael Holland on 8 November 2019 (2 pages)
2 August 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 July 2019Appointment of Mr Christopher Robert Bilby as a director on 17 July 2019 (2 pages)
29 July 2019Director's details changed for Mr Peter Michael Holland on 29 July 2019 (2 pages)
29 July 2019Termination of appointment of Gary John Daniels as a director on 17 July 2019 (1 page)
29 July 2019Termination of appointment of Richard Thomas Fowler as a director on 17 July 2019 (1 page)
29 July 2019Appointment of Mr James Reuben Lane as a director on 17 July 2019 (2 pages)
7 June 2019Appointment of Mr Roy Bishop as a secretary on 4 June 2019 (2 pages)
29 May 2019Termination of appointment of Graham Michael Cory as a secretary on 28 May 2019 (1 page)
29 May 2019Termination of appointment of Graham Michael Cory as a director on 28 May 2019 (1 page)
15 May 2019Director's details changed for Hao Giang Tay on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Hao Giang Tay on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Peter Michael Holland on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Grant Nigel Lupton on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Grant Nigel Lupton on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Peter Michael Holland on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Bruce Varner on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Richard Thomas Fowler on 15 May 2019 (2 pages)
2 May 2019Appointment of Mr Christopher Lowther as a director on 1 May 2019 (2 pages)
14 November 2018Register(s) moved to registered office address C/O the Institution of Fire Engineers Scottish Fire & Rescue Service Edinburgh Area Headquarters 93 Mcdonald Road Edinburgh EH7 4NS (1 page)
14 November 2018Appointment of Mr Trent Scott Fearnley as a director on 31 October 2018 (2 pages)
14 November 2018Director's details changed for Mr Gary John Daniels on 13 November 2018 (2 pages)
13 November 2018Cessation of Richard Thomas Fowler as a person with significant control on 31 October 2018 (1 page)
13 November 2018Cessation of Gary John Daniels as a person with significant control on 31 October 2018 (1 page)
13 November 2018Appointment of Mrs Kristen Maree Salzer-Frost as a director on 31 October 2018 (2 pages)
13 November 2018Cessation of Hao-Giang Tay as a person with significant control on 31 October 2018 (1 page)
13 November 2018Cessation of Peter Michael Holland as a person with significant control on 31 October 2018 (1 page)
13 November 2018Cessation of Andrew Peter Sharrad as a person with significant control on 31 October 2018 (1 page)
13 November 2018Cessation of Grant Nigel Lupton as a person with significant control on 31 October 2018 (1 page)
13 November 2018Cessation of Graham Michael Cory as a person with significant control on 31 October 2018 (1 page)
13 November 2018Notification of a person with significant control statement (2 pages)
13 November 2018Register(s) moved to registered office address C/O the Institution of Fire Engineers Scottish Fire & Rescue Service Edinburgh Area Headquarters 93 Mcdonald Road Edinburgh EH7 4NS (1 page)
13 November 2018Cessation of Bruce Varner as a person with significant control on 31 October 2018 (1 page)
12 November 2018Cessation of Peter John Wilkinson as a person with significant control on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Peter John Wilkinson as a director on 31 October 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 July 2018Cessation of Martin Peter Shipp as a person with significant control on 12 July 2018 (1 page)
13 July 2018Termination of appointment of Martin Peter Shipp as a director on 12 July 2018 (1 page)
13 July 2018Termination of appointment of Brian William Davey as a director on 12 July 2018 (1 page)
13 July 2018Cessation of Brian William Davey as a person with significant control on 12 July 2018 (1 page)
26 June 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
17 April 2018Termination of appointment of Peter Terence O'reilly as a director on 16 April 2018 (1 page)
17 April 2018Cessation of Peter Terence O'reilly as a person with significant control on 16 April 2018 (1 page)
7 December 2017Termination of appointment of Neil Gibbins as a director on 30 November 2017 (1 page)
7 December 2017Cessation of Neil Gibbins as a person with significant control on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Neil Gibbins as a director on 30 November 2017 (1 page)
7 December 2017Notification of Graham Michael Cory as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Cessation of Neil Gibbins as a person with significant control on 30 November 2017 (1 page)
7 December 2017Appointment of Dr Graham Michael Cory as a secretary on 1 December 2017 (2 pages)
7 December 2017Appointment of Dr Graham Michael Cory as a director on 1 December 2017 (2 pages)
7 December 2017Notification of Graham Michael Cory as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Appointment of Dr Graham Michael Cory as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Neil Gibbins as a secretary on 30 November 2017 (1 page)
7 December 2017Appointment of Dr Graham Michael Cory as a secretary on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Neil Gibbins as a secretary on 30 November 2017 (1 page)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2017Appointment of Mr Andrew Peter Sharrad as a director on 11 July 2017 (2 pages)
18 July 2017Termination of appointment of William Albert Stewart as a director on 12 July 2017 (1 page)
18 July 2017Cessation of Stephen David Hamm as a person with significant control on 12 July 2017 (1 page)
18 July 2017Appointment of Mr Bruce Varner as a director on 11 July 2017 (2 pages)
18 July 2017Termination of appointment of Roy William Bishop as a director on 12 July 2017 (1 page)
18 July 2017Notification of Bruce Varner as a person with significant control on 11 July 2017 (2 pages)
18 July 2017Cessation of Roy William Bishop as a person with significant control on 12 July 2017 (1 page)
18 July 2017Appointment of Mr Peter Terence O'reilly as a director on 11 July 2017 (2 pages)
18 July 2017Termination of appointment of Stephen David Hamm as a director on 12 July 2017 (1 page)
18 July 2017Appointment of Mr Andrew Peter Sharrad as a director on 11 July 2017 (2 pages)
18 July 2017Cessation of Roy William Bishop as a person with significant control on 12 July 2017 (1 page)
18 July 2017Notification of Andrew Peter Sharrad as a person with significant control on 11 July 2017 (2 pages)
18 July 2017Termination of appointment of William Albert Stewart as a director on 12 July 2017 (1 page)
18 July 2017Cessation of William Albert Stewart as a person with significant control on 12 July 2017 (1 page)
18 July 2017Notification of Peter Terence O'reilly as a person with significant control on 11 July 2017 (2 pages)
18 July 2017Appointment of Mr Bruce Varner as a director on 11 July 2017 (2 pages)
18 July 2017Termination of appointment of Roy William Bishop as a director on 12 July 2017 (1 page)
18 July 2017Appointment of Mr Peter Terence O'reilly as a director on 11 July 2017 (2 pages)
18 July 2017Cessation of Stephen David Hamm as a person with significant control on 12 July 2017 (1 page)
18 July 2017Cessation of William Albert Stewart as a person with significant control on 12 July 2017 (1 page)
18 July 2017Notification of Bruce Varner as a person with significant control on 11 July 2017 (2 pages)
18 July 2017Notification of Peter Terence O'reilly as a person with significant control on 11 July 2017 (2 pages)
18 July 2017Termination of appointment of Stephen David Hamm as a director on 12 July 2017 (1 page)
18 July 2017Notification of Andrew Peter Sharrad as a person with significant control on 11 July 2017 (2 pages)
15 May 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
15 May 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
29 September 2016Termination of appointment of Anthony Stephen Lawson as a director on 27 July 2016 (1 page)
29 September 2016Confirmation statement made on 23 September 2016 with updates (15 pages)
29 September 2016Appointment of Mr Gary John Daniels as a director on 27 July 2016 (2 pages)
29 September 2016Termination of appointment of Mark Dennis Reilly as a director on 27 July 2016 (1 page)
29 September 2016Appointment of Mr Gary John Daniels as a director on 27 July 2016 (2 pages)
29 September 2016Appointment of Mr Richard Thomas Fowler as a director on 27 July 2016 (2 pages)
29 September 2016Termination of appointment of Anthony Stephen Lawson as a director on 27 July 2016 (1 page)
29 September 2016Appointment of Mr Peter Michael Holland as a director on 27 July 2016 (2 pages)
29 September 2016Appointment of Mr Richard Thomas Fowler as a director on 27 July 2016 (2 pages)
29 September 2016Termination of appointment of Mark Dennis Reilly as a director on 27 July 2016 (1 page)
29 September 2016Register inspection address has been changed from Central Fire Station Lauriston Place Edinburgh EH2 9DE Scotland to Scottish Fire & Rescue Service 93 Mcdonald Road Edinburgh (1 page)
29 September 2016Register inspection address has been changed from Central Fire Station Lauriston Place Edinburgh EH2 9DE Scotland to Scottish Fire & Rescue Service 93 Mcdonald Road Edinburgh (1 page)
29 September 2016Confirmation statement made on 23 September 2016 with updates (15 pages)
29 September 2016Appointment of Mr Peter Michael Holland as a director on 27 July 2016 (2 pages)
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
26 April 2016Registered office address changed from Central Fire Station Lauriston Place Edinburgh EH2 9DE to C/O the Institution of Fire Engineers Scottish Fire & Rescue Service Edinburgh Area Headquarters 93 Mcdonald Road Edinburgh EH7 4NS on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Central Fire Station Lauriston Place Edinburgh EH2 9DE to C/O the Institution of Fire Engineers Scottish Fire & Rescue Service Edinburgh Area Headquarters 93 Mcdonald Road Edinburgh EH7 4NS on 26 April 2016 (1 page)
6 October 2015Annual return made up to 23 September 2015 no member list (9 pages)
6 October 2015Annual return made up to 23 September 2015 no member list (9 pages)
23 July 2015Termination of appointment of Stephen John Mcguirk as a director on 15 July 2015 (1 page)
23 July 2015Appointment of Dr Peter John Wilkinson as a director on 15 July 2015 (2 pages)
23 July 2015Termination of appointment of Stephen John Mcguirk as a director on 15 July 2015 (1 page)
23 July 2015Appointment of Dr Peter John Wilkinson as a director on 15 July 2015 (2 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
4 March 2015Memorandum and Articles of Association (34 pages)
4 March 2015Memorandum and Articles of Association (34 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 September 2014Director's details changed for Mr Stephen David Hamm on 7 July 2014 (2 pages)
23 September 2014Director's details changed for Mr Stephen David Hamm on 7 July 2014 (2 pages)
23 September 2014Annual return made up to 23 September 2014 no member list (10 pages)
23 September 2014Director's details changed for Mr Stephen David Hamm on 7 July 2014 (2 pages)
23 September 2014Annual return made up to 23 September 2014 no member list (10 pages)
22 July 2014Termination of appointment of Louise Patricia Craig as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Louise Patricia Craig as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mr Neil Gibbins as a secretary on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Louise Patricia Craig as a secretary on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Louise Patricia Craig as a secretary on 22 July 2014 (1 page)
22 July 2014Appointment of Mr Neil Gibbins as a secretary on 22 July 2014 (2 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
14 October 2013Register inspection address has been changed from Fire Service College Campus London Road Moreton-in-Marsh Chipping Campden Gloucestershire United Kingdom (1 page)
14 October 2013Annual return made up to 29 September 2013 no member list (10 pages)
14 October 2013Annual return made up to 29 September 2013 no member list (10 pages)
14 October 2013Register inspection address has been changed from Fire Service College Campus London Road Moreton-in-Marsh Chipping Campden Gloucestershire United Kingdom (1 page)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm business, appoint auditor 10/07/2013
(4 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm business, appoint auditor 10/07/2013
(4 pages)
7 August 2013Appointment of Mr Mark Dennis Reilly as a director (2 pages)
7 August 2013Appointment of Mr Mark Dennis Reilly as a director (2 pages)
6 August 2013Appointment of Mr Stephen John Mcguirk as a director (2 pages)
6 August 2013Termination of appointment of Andrew Goves as a director (1 page)
6 August 2013Appointment of Mr Stephen John Mcguirk as a director (2 pages)
6 August 2013Termination of appointment of Andrew Goves as a director (1 page)
6 August 2013Termination of appointment of Peter Holland as a director (1 page)
6 August 2013Termination of appointment of Peter Holland as a director (1 page)
29 July 2013Memorandum and Articles of Association (28 pages)
29 July 2013Memorandum and Articles of Association (28 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
9 October 2012Register(s) moved to registered inspection location (1 page)
9 October 2012Director's details changed for Peter Michael Holland on 30 September 2012 (2 pages)
9 October 2012Director's details changed for Peter Michael Holland on 30 September 2012 (2 pages)
9 October 2012Annual return made up to 29 September 2012 no member list (8 pages)
9 October 2012Register(s) moved to registered inspection location (1 page)
9 October 2012Annual return made up to 29 September 2012 no member list (8 pages)
24 August 2012Director's details changed for Peter Michael Holland on 4 July 2012 (2 pages)
24 August 2012Director's details changed for Louise Patricia Craig on 4 July 2012 (2 pages)
24 August 2012Termination of appointment of John Woodcock as a director (1 page)
24 August 2012Director's details changed for Mr Roy William Bishop on 4 July 2012 (2 pages)
24 August 2012Director's details changed for Peter Michael Holland on 4 July 2012 (2 pages)
24 August 2012Director's details changed for Hao Giang Tay on 4 July 2012 (2 pages)
24 August 2012Director's details changed for Peter Michael Holland on 4 July 2012 (2 pages)
24 August 2012Secretary's details changed for Louise Patricia Craig on 4 July 2012 (1 page)
24 August 2012Director's details changed for William Albert Stewart on 4 July 2012 (2 pages)
24 August 2012Appointment of Mr Neil Gibbins as a director (2 pages)
24 August 2012Appointment of Mr Stephen David Hamm as a director (2 pages)
24 August 2012Director's details changed for William Albert Stewart on 4 July 2012 (2 pages)
24 August 2012Termination of appointment of Michael Quy as a director (1 page)
24 August 2012Secretary's details changed for Louise Patricia Craig on 4 July 2012 (1 page)
24 August 2012Termination of appointment of Michael Quy as a director (1 page)
24 August 2012Termination of appointment of John Woodcock as a director (1 page)
24 August 2012Director's details changed for Mr Roy William Bishop on 4 July 2012 (2 pages)
24 August 2012Director's details changed for Mr Roy William Bishop on 4 July 2012 (2 pages)
24 August 2012Director's details changed for Hao Giang Tay on 4 July 2012 (2 pages)
24 August 2012Director's details changed for Louise Patricia Craig on 4 July 2012 (2 pages)
24 August 2012Secretary's details changed for Louise Patricia Craig on 4 July 2012 (1 page)
24 August 2012Appointment of Mr Stephen David Hamm as a director (2 pages)
24 August 2012Director's details changed for Louise Patricia Craig on 4 July 2012 (2 pages)
24 August 2012Director's details changed for William Albert Stewart on 4 July 2012 (2 pages)
24 August 2012Appointment of Mr Neil Gibbins as a director (2 pages)
24 August 2012Director's details changed for Hao Giang Tay on 4 July 2012 (2 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 October 2011Director's details changed for Mr Roy William Bishop on 30 September 2011 (2 pages)
14 October 2011Annual return made up to 29 September 2011 no member list (13 pages)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Director's details changed for Mr Michael John Quy on 30 September 2011 (2 pages)
14 October 2011Director's details changed for Mr Roy William Bishop on 30 September 2011 (2 pages)
14 October 2011Director's details changed for Mr Michael John Quy on 30 September 2011 (2 pages)
14 October 2011Annual return made up to 29 September 2011 no member list (13 pages)
14 October 2011Register inspection address has been changed (1 page)
13 October 2011Director's details changed for Mr Anthony Stephen Lawson on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Andrew John Goves on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Andrew John Goves on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Anthony Stephen Lawson on 30 September 2011 (2 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
11 October 2010Appointment of Mr Brian William Davey as a director (2 pages)
11 October 2010Director's details changed for William Albert Stewart on 21 July 2010 (2 pages)
11 October 2010Annual return made up to 29 September 2010 no member list (13 pages)
11 October 2010Director's details changed for Hao Giang Tay on 21 July 2010 (2 pages)
11 October 2010Director's details changed for Mr Michael John Quy on 21 July 2010 (2 pages)
11 October 2010Director's details changed for William Albert Stewart on 21 July 2010 (2 pages)
11 October 2010Annual return made up to 29 September 2010 no member list (13 pages)
11 October 2010Director's details changed for Hao Giang Tay on 21 July 2010 (2 pages)
11 October 2010Appointment of Mr Brian William Davey as a director (2 pages)
11 October 2010Director's details changed for Mr Michael John Quy on 21 July 2010 (2 pages)
22 September 2010Appointment of Mr Martin Peter Shipp as a director (2 pages)
22 September 2010Termination of appointment of Paul Richardson as a director (1 page)
22 September 2010Termination of appointment of Russell James as a director (1 page)
22 September 2010Termination of appointment of David Charters as a director (1 page)
22 September 2010Termination of appointment of Paul Richardson as a director (1 page)
22 September 2010Appointment of Mr Anthony Stephen Lawson as a director (2 pages)
22 September 2010Appointment of Mr Anthony Stephen Lawson as a director (2 pages)
22 September 2010Appointment of Mr Andrew John Goves as a director (2 pages)
22 September 2010Appointment of Mr Andrew John Goves as a director (2 pages)
22 September 2010Termination of appointment of Russell James as a director (1 page)
22 September 2010Appointment of Mr Martin Peter Shipp as a director (2 pages)
22 September 2010Termination of appointment of David Charters as a director (1 page)
13 August 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
13 August 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
22 April 2010Appointment of Mr Grant Nigel Lupton as a director (2 pages)
22 April 2010Appointment of Mr Grant Nigel Lupton as a director (2 pages)
1 February 2010Termination of appointment of James Marsden as a director (1 page)
1 February 2010Termination of appointment of John Judd as a director (1 page)
1 February 2010Termination of appointment of James Marsden as a director (1 page)
1 February 2010Termination of appointment of John Judd as a director (1 page)
13 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
13 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
22 October 2009Annual return made up to 29 September 2009 no member list (6 pages)
22 October 2009Annual return made up to 29 September 2009 no member list (6 pages)
15 September 2009Director appointed mr michael john quy (1 page)
15 September 2009Director appointed mr roy william bishop (1 page)
15 September 2009Director appointed mr michael john quy (1 page)
15 September 2009Director appointed mr roy william bishop (1 page)
10 September 2009Appointment terminated director charles chu (1 page)
10 September 2009Appointment terminated director william cox (1 page)
10 September 2009Appointment terminated director william cox (1 page)
10 September 2009Appointment terminated director charles chu (1 page)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 September 2009Memorandum and Articles of Association (50 pages)
2 September 2009Memorandum and Articles of Association (50 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 July 2009Letter re resignation of auditors - section 519 (1 page)
29 July 2009Letter re resignation of auditors - section 519 (1 page)
18 November 2008Director and secretary appointed louise patricia craig (2 pages)
18 November 2008Director and secretary appointed louise patricia craig (2 pages)
20 October 2008Director's change of particulars / hao tay / 01/01/2008 (1 page)
20 October 2008Director's change of particulars / john woodcock / 01/01/2008 (1 page)
20 October 2008Director's change of particulars / charles chu / 01/01/2008 (1 page)
20 October 2008Director's change of particulars / peter holland / 01/01/2008 (1 page)
20 October 2008Director's change of particulars / peter holland / 01/01/2008 (1 page)
20 October 2008Director's change of particulars / john woodcock / 01/01/2008 (1 page)
20 October 2008Director's change of particulars / hao tay / 01/01/2008 (1 page)
20 October 2008Annual return made up to 29/09/08 (5 pages)
20 October 2008Director's change of particulars / charles chu / 01/01/2008 (1 page)
20 October 2008Annual return made up to 29/09/08 (5 pages)
20 October 2008Director's change of particulars / john judd / 01/01/2008 (1 page)
20 October 2008Director's change of particulars / john judd / 01/01/2008 (1 page)
30 July 2008Director appointed russell john james (2 pages)
30 July 2008Director appointed russell john james (2 pages)
30 July 2008Appointment terminated director and secretary ellen jessett (1 page)
30 July 2008Appointment terminated director colin todd (1 page)
30 July 2008Appointment terminated director colin todd (1 page)
30 July 2008Appointment terminated director and secretary ellen jessett (1 page)
11 July 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
26 October 2007Annual return made up to 29/09/07 (3 pages)
26 October 2007Annual return made up to 29/09/07 (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
13 October 2006Annual return made up to 29/09/06 (3 pages)
13 October 2006Annual return made up to 29/09/06 (3 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
10 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
10 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
4 October 2005Annual return made up to 29/09/05 (4 pages)
4 October 2005Annual return made up to 29/09/05 (4 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Director resigned (1 page)
14 October 2004Annual return made up to 20/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2004Annual return made up to 20/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
21 July 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 May 2003Memorandum and Articles of Association (25 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 May 2003Memorandum and Articles of Association (25 pages)
15 October 2002Annual return made up to 20/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Annual return made up to 20/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director's particulars changed (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director's particulars changed (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
15 July 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
10 October 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 October 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
27 July 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Annual return made up to 20/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Annual return made up to 20/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
7 August 2000Full group accounts made up to 31 December 1999 (15 pages)
7 August 2000Full group accounts made up to 31 December 1999 (15 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
5 October 1999Annual return made up to 20/09/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 October 1999Annual return made up to 20/09/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (2 pages)
17 August 1999Full group accounts made up to 31 December 1998 (15 pages)
17 August 1999Full group accounts made up to 31 December 1998 (15 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Annual return made up to 20/09/98 (12 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Annual return made up to 20/09/98 (12 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
13 August 1998Full group accounts made up to 31 December 1997 (18 pages)
13 August 1998Full group accounts made up to 31 December 1997 (18 pages)
9 January 1998Annual return made up to 20/09/97 (12 pages)
9 January 1998Annual return made up to 20/09/97 (12 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
21 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
4 August 1997Full group accounts made up to 31 March 1997 (14 pages)
4 August 1997Full group accounts made up to 31 March 1997 (14 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director's particulars changed (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Annual return made up to 20/09/96
  • 363(288) ‐ Director resigned
(12 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Annual return made up to 20/09/96
  • 363(288) ‐ Director resigned
(12 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
12 July 1996Group accounts for a small company made up to 31 March 1996 (12 pages)
12 July 1996Group accounts for a small company made up to 31 March 1996 (12 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
7 November 1995Annual return made up to 20/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 November 1995Annual return made up to 20/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (13 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (230 pages)
8 November 1993Full accounts made up to 31 March 1993 (11 pages)
8 November 1993Full accounts made up to 31 March 1993 (11 pages)
28 November 1986Full accounts made up to 31 March 1986 (9 pages)
28 November 1986Full accounts made up to 31 March 1986 (9 pages)