Company NameInnovene Trustee Limited
Company StatusActive
Company NumberSC300164
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Steven Alexander Boyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMs Diana Davidson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Graham Robert Maclennan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Andrew Petersen
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameTerence Banham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(17 years, 12 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed10 July 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed01 November 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Nigel John Wright
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleEuropean Financial Controller
Country of ResidenceEngland
Correspondence AddressEsha Ness
Lewis Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TS
Director NameIan Proudlove
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleManufacturing Technician
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Robert John Nevin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address5 Jubilee Gardens
Thame
Oxfordshire
OX9 2BJ
Director NameMr Ian McLagan Fyfe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameStephen Daniel Deans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleProcess Technician
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameJoanne Nora Copeland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleChartered Management Accountant
Correspondence Address26 Welham Manor
North Mymms
Herts
AL9 7EL
Secretary NameMr Nigel John Wright
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsha Ness
Lewis Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TS
Director NameMr Ashley Julian Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2011)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr William Francis Ashburner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2021)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed01 October 2006(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameNigel Gordon Galvin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2014)
RoleL&D Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameRaymond Andrew Mountford
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Thomas Patrick Crotty
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameLeonardus Hendrik Heemskerk
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed28 July 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Secretary NameMr Stephen Bennett
StatusResigned
Appointed01 January 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Secretary NameDiane Devotta-Hill
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressPetroineos Trading Limited, The Peak, 5 Wilton Roa
London
SW1V 1AN
Director NameMr Steven Thomas Baird
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 December 2021)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Clive David Cockburn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Brian Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Andrew James Pizzey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 years, 12 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr James Charles Penman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Paul Anthony Wheatley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director Name20-20 Trustees Limited (Corporation)
StatusResigned
Appointed01 April 2021(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2022)
Correspondence Address100 Wood Street
London
EC2V 7AN

Location

Registered AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Petroineos Refining LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
7 November 2022Appointment of Paul Anthony Wheatley as a director on 1 November 2022 (2 pages)
7 November 2022Appointment of Capital Cranfield Pension Trustees Limited as a director on 1 November 2022 (2 pages)
7 November 2022Termination of appointment of 20-20 Trustees Limited as a director on 31 October 2022 (1 page)
14 April 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 February 2022Appointment of Mr Andrew Petersen as a director on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of Steven Thomas Baird as a director on 13 December 2021 (1 page)
13 September 2021Termination of appointment of James Charles Penman as a director on 31 August 2021 (1 page)
19 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
13 May 2021Termination of appointment of William Francis Ashburner as a director on 31 March 2021 (1 page)
13 May 2021Appointment of Mr Graham Robert Maclennan as a director on 1 April 2021 (2 pages)
13 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Andrew James Pizzey as a director on 31 March 2021 (1 page)
13 May 2021Appointment of 20-20 Trustees Limited as a director on 1 April 2021 (2 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 May 2020Change of details for Mr James Arthur Ratcliffe as a person with significant control on 23 April 2020 (2 pages)
11 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 July 2017Termination of appointment of Ian Proudlove as a director on 14 April 2017 (1 page)
5 July 2017Termination of appointment of Ian Proudlove as a director on 14 April 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 April 2017Appointment of Mr James Charles Penman as a director on 6 December 2016 (2 pages)
8 April 2017Appointment of Mr James Charles Penman as a director on 6 December 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(6 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(6 pages)
24 July 2015Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages)
24 July 2015Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages)
25 June 2015Termination of appointment of Brian Jones as a director on 25 May 2015 (1 page)
25 June 2015Termination of appointment of Brian Jones as a director on 25 May 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
28 April 2015Appointment of Mr Andrew James Pizzey as a director on 30 March 2015 (2 pages)
28 April 2015Termination of appointment of Leonardus Hendrik Heemskerk as a director on 30 March 2015 (1 page)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(6 pages)
28 April 2015Appointment of Mr Andrew James Pizzey as a director on 30 March 2015 (2 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(6 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(6 pages)
28 April 2015Termination of appointment of Leonardus Hendrik Heemskerk as a director on 30 March 2015 (1 page)
22 December 2014Appointment of Ms Diana Davidson as a director on 15 December 2014 (2 pages)
22 December 2014Appointment of Mr Brian Jones as a director on 15 December 2014 (2 pages)
22 December 2014Appointment of Ms Diana Davidson as a director on 15 December 2014 (2 pages)
22 December 2014Appointment of Mr Brian Jones as a director on 15 December 2014 (2 pages)
9 December 2014Termination of appointment of Clive David Cockburn as a director on 19 November 2014 (1 page)
9 December 2014Termination of appointment of Clive David Cockburn as a director on 19 November 2014 (1 page)
29 August 2014Appointment of Mr Clive David Cockburn as a director on 21 May 2014 (2 pages)
29 August 2014Appointment of Mr Clive David Cockburn as a director on 21 May 2014 (2 pages)
30 May 2014Termination of appointment of Nigel Galvin as a director (1 page)
30 May 2014Termination of appointment of Nigel Galvin as a director (1 page)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 March 2014Termination of appointment of Stephen Deans as a director (1 page)
28 March 2014Termination of appointment of Stephen Deans as a director (1 page)
25 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
10 October 2013Appointment of Mr Steven Thomas Baird as a director (2 pages)
10 October 2013Appointment of Mr Steven Thomas Baird as a director (2 pages)
30 September 2013Termination of appointment of Thomas Crotty as a director (1 page)
30 September 2013Termination of appointment of Thomas Crotty as a director (1 page)
24 July 2013Termination of appointment of Stephen Bennett as a secretary (2 pages)
24 July 2013Termination of appointment of Stephen Bennett as a secretary (2 pages)
24 July 2013Appointment of Diane Devotta-Hill as a secretary (3 pages)
24 July 2013Appointment of Diane Devotta-Hill as a secretary (3 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Leonardus Hendrik Heemskerk on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Nigel Gordon Galvin on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Leonardus Hendrik Heemskerk on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Ian Proudlove on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Ian Proudlove on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Stephen Daniel Deans on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Nigel Gordon Galvin on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Stephen Daniel Deans on 18 May 2012 (2 pages)
30 April 2012Appointment of Mr Stephen Bennett as a secretary (1 page)
30 April 2012Appointment of Mr Stephen Bennett as a secretary (1 page)
27 April 2012Termination of appointment of Martin Stokes as a secretary (1 page)
27 April 2012Termination of appointment of Martin Stokes as a secretary (1 page)
12 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 July 2011Termination of appointment of Raymond Mountford as a director (1 page)
29 July 2011Termination of appointment of Raymond Mountford as a director (1 page)
29 July 2011Appointment of Leonardus Hendrik Heemskerk as a director (2 pages)
29 July 2011Appointment of Leonardus Hendrik Heemskerk as a director (2 pages)
5 July 2011Appointment of Mr Thomas Patrick Crotty as a director (2 pages)
5 July 2011Appointment of Mr Thomas Patrick Crotty as a director (2 pages)
28 June 2011Termination of appointment of Ashley Reed as a director (2 pages)
28 June 2011Termination of appointment of Ashley Reed as a director (2 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 October 2010Appointment of Raymond Andrew Mountford as a director (2 pages)
28 October 2010Appointment of Raymond Andrew Mountford as a director (2 pages)
28 October 2010Termination of appointment of Stephen Bennett as a director (1 page)
28 October 2010Termination of appointment of Stephen Bennett as a director (1 page)
16 June 2010Appointment of Mr Steven Alexander Boyle as a director (2 pages)
16 June 2010Termination of appointment of Ian Fyfe as a director (1 page)
16 June 2010Appointment of Mr Steven Alexander Boyle as a director (2 pages)
16 June 2010Termination of appointment of Ian Fyfe as a director (1 page)
2 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Proudlove on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Guy Bennett on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Proudlove on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Nigel Gordon Galvin on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Nigel Gordon Galvin on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Proudlove on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Daniel Deans on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Mclagan Fyfe on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Mclagan Fyfe on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Daniel Deans on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Nigel Gordon Galvin on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Mclagan Fyfe on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Guy Bennett on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Ashley Julian Reed on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Daniel Deans on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Guy Bennett on 1 October 2009 (2 pages)
3 November 2009Director's details changed for William Francis Ashburner on 1 October 2009 (2 pages)
3 November 2009Director's details changed for William Francis Ashburner on 1 October 2009 (2 pages)
3 November 2009Director's details changed for William Francis Ashburner on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page)
3 April 2009Return made up to 03/04/09; full list of members (5 pages)
3 April 2009Return made up to 03/04/09; full list of members (5 pages)
30 March 2009Full accounts made up to 31 December 2008 (7 pages)
30 March 2009Full accounts made up to 31 December 2008 (7 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 August 2008Return made up to 03/04/08; full list of members (5 pages)
11 August 2008Return made up to 03/04/08; full list of members (5 pages)
5 August 2008Appointment terminated director nigel wright (1 page)
5 August 2008Director appointed stephen guy bennett (1 page)
5 August 2008Appointment terminated director nigel wright (1 page)
5 August 2008Director appointed stephen guy bennett (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
24 April 2007Return made up to 03/04/07; full list of members (3 pages)
24 April 2007Return made up to 03/04/07; full list of members (3 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 November 2006New director appointed (1 page)
7 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned (1 page)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
3 April 2006Incorporation (28 pages)
3 April 2006Incorporation (28 pages)