London
SE1 9GF
Director Name | Mr Mark Leatham Pinder |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Sales Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Director Of Legal Affairs |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Murray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Publishing |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Miss Karen Alexandra Watt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Senior Administrator - People |
Country of Residence | Scotland |
Correspondence Address | Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland |
Director Name | Mrs Lucy Ring Vanderbilt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 2015(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Group Rights Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland |
Director Name | Mrs Catherine Elizabeth Love |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland |
Director Name | PSGS Trust Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | David Alexander Biggar Cunningham |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1989) |
Role | Financial Director |
Correspondence Address | Larchwood East Peaston Ormiston Tranent East Lothian EH35 5NL Scotland |
Director Name | George Barber |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 January 1989(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 1992) |
Role | Publisher |
Correspondence Address | 38 Bunyula Road Bellevue New South Wales Foreign |
Secretary Name | David Alexander Biggar Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(15 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 06 January 1990) |
Role | Company Director |
Correspondence Address | Larchwood East Peaston Ormiston Tranent East Lothian EH35 5NL Scotland |
Secretary Name | Andrew Towart Craig Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1990(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1990) |
Role | Chartered Accountant |
Correspondence Address | 19 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5HR Scotland |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(20 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 February 2000) |
Role | Chairman Publisher |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Director Name | Brian Burns |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 1996) |
Role | Bookbinder |
Correspondence Address | 19 Barnhill Road Dumbarton Strathclyde G82 2SD Scotland |
Director Name | George Craig |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 1996) |
Role | Publisher |
Correspondence Address | 920 Greacen Point Road Mamaroneck New York 10022 |
Director Name | Adrian Bourne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2001) |
Role | Managing Director |
Correspondence Address | Twin Firs, 1a Leatherhead Road Ashtead Surrey KT21 2TW |
Director Name | Mr Raymond Campbell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 1996) |
Role | Group Operations Director |
Correspondence Address | 4 East Lillyport Trinity Edinburgh EH5 3BH Scotland |
Director Name | Michael Brozicevic |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1996) |
Role | Group Contracts & Royalty Dir |
Correspondence Address | 60 Westfields St Albans Hertfordshire AL3 4LZ |
Director Name | Glenn Dagnes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1996(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2001) |
Role | Senior Vp Finance |
Correspondence Address | 23 Long Ridge Road New York Ny11030 Manhasset United States |
Director Name | Anthea Disney |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1996(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 1999) |
Role | President And CEO |
Correspondence Address | 515 East 79th Street Apt 15 New York Ny10021 |
Director Name | Mr David Birrell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(23 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 13 Fintry Crescent Bishopbriggs Glasgow G64 1SH Scotland |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | David Birrell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2002) |
Role | General Operative |
Correspondence Address | 43 Lunan Drive Bishopbriggs Glasgow Lanarkshire G64 1AN Scotland |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 August 2005) |
Role | Ceo & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Petersburgh Place London W2 4LB |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2006) |
Role | Chief Operating Officer |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Director Name | Michael Stanley Coleman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 2011) |
Role | General Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr John Athanasiou |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 May 2018) |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(36 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mrs Jennifer Duckworth |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 2015) |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Patric George Stephen Duffy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road London W6 8JB |
Director Name | Mr John Dolan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 2015) |
Role | Publishing |
Country of Residence | Scotland |
Correspondence Address | 48 Abbotsford Road Cumbernauld Glasgow G67 4BW Scotland |
Website | harpercollinspublishers.com |
---|
Registered Address | Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
100 at £1 | Harpercollins Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
15 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
11 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
9 November 2021 | Appointment of Psgs Trust Corporation Limited as a director on 9 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Hr Trustees Limited as a director on 9 November 2021 (1 page) |
15 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
11 May 2018 | Termination of appointment of John Athanasiou as a director on 11 May 2018 (1 page) |
11 May 2018 | Appointment of Mrs Catherine Elizabeth Love as a director on 11 May 2018 (2 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr David Peter Alford as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr David Peter Alford as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Janet Ann Gervasio as a director on 1 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Janet Ann Gervasio as a director on 1 January 2017 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
11 September 2015 | Appointment of Mrs Lucy Ring Vanderbilt as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Lucy Ring Vanderbilt as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Lucy Ring Vanderbilt as a director on 7 September 2015 (2 pages) |
4 September 2015 | Appointment of Miss Karen Alexandra Watt as a director on 20 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Jennifer Duckworth as a director on 20 August 2015 (1 page) |
4 September 2015 | Appointment of Miss Karen Alexandra Watt as a director on 20 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Jennifer Duckworth as a director on 20 August 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr David Murray on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Jennifer Duckworth on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for John Athanasiou on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Janet Ann Gervasio on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Janet Ann Gervasio on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Mark Leatham Pinder on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr David Murray on 16 January 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
9 July 2015 | Director's details changed for John Athanasiou on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Mark Leatham Pinder on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Jennifer Duckworth on 16 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of John Dolan as a director on 24 February 2015 (1 page) |
5 March 2015 | Termination of appointment of John Dolan as a director on 24 February 2015 (1 page) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Hr Trustees Limited on 23 August 2014 (1 page) |
5 January 2015 | Director's details changed for Hr Trustees Limited on 23 August 2014 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
29 May 2013 | Appointment of Mr David Murray as a director (2 pages) |
29 May 2013 | Appointment of Mr David Murray as a director (2 pages) |
29 May 2013 | Appointment of Mr John Dolan as a director (2 pages) |
29 May 2013 | Appointment of Mr John Dolan as a director (2 pages) |
8 February 2013 | Termination of appointment of David Mumford as a director (1 page) |
8 February 2013 | Termination of appointment of David Mumford as a director (1 page) |
30 January 2013 | Appointment of Mr Simon Dowson-Collins as a director (2 pages) |
30 January 2013 | Termination of appointment of Simon Johnson as a director (1 page) |
30 January 2013 | Appointment of Mr Simon Dowson-Collins as a director (2 pages) |
30 January 2013 | Termination of appointment of Simon Johnson as a director (1 page) |
16 January 2013 | Appointment of Mr Simon Johnson as a director (2 pages) |
16 January 2013 | Appointment of Mr Simon Johnson as a director (2 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
2 February 2012 | Appointment of Hr Trustees Limited as a director (2 pages) |
2 February 2012 | Appointment of Hr Trustees Limited as a director (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
20 September 2011 | Appointment of Mr Mark Leatham Pinder as a director (2 pages) |
20 September 2011 | Termination of appointment of Patric Duffy as a director (1 page) |
20 September 2011 | Appointment of Mr Mark Leatham Pinder as a director (2 pages) |
20 September 2011 | Termination of appointment of Patric Duffy as a director (1 page) |
20 April 2011 | Director's details changed for Mr David Mumford on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr David Mumford on 20 April 2011 (2 pages) |
8 April 2011 | Appointment of Mr Patric George Stephen Duffy as a director (2 pages) |
8 April 2011 | Appointment of Mr Patric George Stephen Duffy as a director (2 pages) |
7 April 2011 | Termination of appointment of Michael Coleman as a director (1 page) |
7 April 2011 | Termination of appointment of Michael Coleman as a director (1 page) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
14 December 2009 | Appointment of Mrs Jennifer Duckworth as a director (2 pages) |
14 December 2009 | Appointment of Mrs Jennifer Duckworth as a director (2 pages) |
3 November 2009 | Director's details changed for Mr David Mumford on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Mr David Mumford on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Stanley Coleman on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Stanley Coleman on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for John Athanasiou on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr David Mumford on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Stanley Coleman on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Athanasiou on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Athanasiou on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
10 August 2009 | Appointment terminated director susanna skinner (1 page) |
10 August 2009 | Appointment terminated director susanna skinner (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 April 2009 | Director appointed john athanasiou (2 pages) |
3 April 2009 | Director appointed john athanasiou (2 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
16 December 2008 | Director's change of particulars / keith mullock / 29/01/2007 (1 page) |
16 December 2008 | Director's change of particulars / keith mullock / 29/01/2007 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
9 June 2008 | Appointment terminated director francoise woodward (1 page) |
9 June 2008 | Appointment terminated director francoise woodward (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
18 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
18 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 05/01/05; full list of members (10 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (10 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
13 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members (10 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members (10 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
17 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 January 2003 | Return made up to 05/01/03; full list of members (10 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 05/01/03; full list of members (10 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 05/01/02; full list of members
|
15 January 2002 | Return made up to 05/01/02; full list of members
|
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 January 2001 | Return made up to 05/01/01; full list of members
|
18 January 2001 | Return made up to 05/01/01; full list of members
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 05/01/00; full list of members
|
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 05/01/00; full list of members
|
18 November 1999 | Director's particulars changed (1 page) |
18 November 1999 | Director resigned (1 page) |
18 November 1999 | Director resigned (1 page) |
18 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 January 1999 | Return made up to 05/01/99; full list of members (10 pages) |
18 January 1999 | Return made up to 05/01/99; full list of members (10 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
12 January 1998 | Return made up to 05/01/98; full list of members (10 pages) |
12 January 1998 | Return made up to 05/01/98; full list of members (10 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 05/01/97; full list of members (9 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 05/01/97; full list of members (9 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
21 June 1996 | Auditor's resignation (1 page) |
21 June 1996 | Auditor's resignation (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
24 January 1996 | Return made up to 05/01/96; full list of members (10 pages) |
24 January 1996 | Return made up to 05/01/96; full list of members (10 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
15 June 1995 | Director resigned (4 pages) |
15 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
23 July 1993 | Resolutions
|
23 July 1993 | Resolutions
|
25 June 1993 | Memorandum and Articles of Association (26 pages) |
25 June 1993 | Memorandum and Articles of Association (26 pages) |
25 June 1993 | Memorandum and Articles of Association (26 pages) |
25 June 1993 | Memorandum and Articles of Association (26 pages) |
23 June 1993 | Company name changed hcp (t & tc) LTD.\certificate issued on 24/06/93 (9 pages) |
23 June 1993 | Company name changed hcp (t & tc) LTD.\certificate issued on 24/06/93 (9 pages) |
15 June 1973 | Incorporation (11 pages) |
15 June 1973 | Incorporation (11 pages) |