Company NameNational Navigation Award Scheme
Company StatusConverted / Closed
Company NumberSC320350
CategoryConverted / Closed
Incorporation Date4 April 2007(17 years, 1 month ago)
Dissolution Date9 May 2024 (6 days ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid Thompson
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 09 May 2024)
RoleOutdoor Pursuits Instructor
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Peter John Hawkins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 09 May 2024)
RoleWriter And Walking Guide, Company Director
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr John Mark Kewley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 09 May 2024)
RoleSelf Employed Outdoor Professional
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Secretary NameMr David Thompson
StatusClosed
Appointed02 November 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 09 May 2024)
RoleCompany Director
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Mark James Reid
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2024)
RoleOutdoor Instructor
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMiss Rose Marie Gare-Simmons
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 May 2024)
RoleMountain Leader & Registered Mental Health Nurse
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMs Lisa Anne Atkinson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Mark Andrew Handford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 09 May 2024)
RoleSole Trader Of Outdoor Activities Company
Country of ResidenceWales
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Thomas Dyer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 09 May 2024)
RoleSenior Outdoor Activities Instructor
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Daniel David Store
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 May 2024)
RoleOutdoor Instructor
Country of ResidenceScotland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameDerek Allison
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleSports Administrator
Correspondence AddressNewton Hall Farm
Newton In Cartmel
Grange Over Sands
Cumbria
LA11 6JJ
Director NameMs Susan Harvey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCartographer
Country of ResidenceScotland
Correspondence AddressMile End Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NamePatricia Ann Mee
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleOutdoor Education
Country of ResidenceUnited Kingdom
Correspondence Address83 Newshaw Lane
Hadfield
Glossop
Derbyshire
SK13 2AR
Director NameJohn Paul Owen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cairnies Glenalmond College
Glenalmond
Perthshire
PH1 3RY
Scotland
Secretary NameMs Susan Harvey
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCartographer
Country of ResidenceScotland
Correspondence AddressMile End Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameMrs Marlene Bertha Palmer
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 08 November 2014)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address33 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Andrew Reeve
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 06 November 2010)
RoleChief Instructor/Centre Manager
Country of ResidenceEngland
Correspondence Address33 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMs Margaret Porter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2009(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 25 November 2023)
RoleWalking Tour Operator
Country of ResidenceScotland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr David Ing
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 November 2016)
RoleWalking Guide
Country of ResidenceEngland
Correspondence Address33 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Brian Hayter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed07 December 2009(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 06 November 2010)
RoleOutdoor Education
Country of ResidenceWales
Correspondence Address33 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Roger Nicholas Davis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 2014)
RoleMod Civil Servant
Country of ResidenceEngland
Correspondence Address33 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Giles William Polito
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 November 2012)
RoleDirector Of Brand Development, Burton Mccall Ltd
Country of ResidenceUnited Kingdom
Correspondence Address33 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMs Pamela Margaret Hickin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2010(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 June 2021)
RoleOutdoor Activity Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Marcus James Irving
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 2017)
RoleSenior Instructor
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Christopher Roy Conley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2012(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 25 November 2023)
RoleFreelance Outdoor Coach
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMs Carol Emmons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2018)
RoleOutdoor Activity Business Partner
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Richard James Ayres
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2014)
RoleOutdoor Advisor
Country of ResidenceEngland
Correspondence Address33 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Ben Arrowsmith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 2016)
RoleCompany Director, Outdoor Instructor
Country of ResidenceEngland
Correspondence Address33 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMs Kathryn Blackie-Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2019)
RoleSports, Fitness And Outdoor Activities Coach
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMrs Fenella Elizabeth Anne Dowler-Luke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2019(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 November 2020)
RoleSchool Improvement Consultant
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMs Hua Cui
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2022)
RoleDofe Worker
Country of ResidenceScotland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Kevin Michael Found
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 November 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Stephen Mycroft
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(14 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 August 2022)
RoleOutdoor Education
Country of ResidenceEngland
Correspondence AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland

Contact

Websitennas.org.uk
Telephone01786 451307
Telephone regionStirling

Location

Registered AddressOffice 17 Stirling Enterprise Park
Springbank Road
Stirling
Stirlingshire
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Financials

Year2014
Turnover£38,042
Net Worth£100,684
Cash£98,909
Current Liabilities£2,502

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 December 2023Termination of appointment of Kevin Michael Found as a director on 25 November 2023 (1 page)
1 December 2023Termination of appointment of Christopher Roy Conley as a director on 25 November 2023 (1 page)
1 December 2023Termination of appointment of Gavin Nigel Williams as a director on 25 November 2023 (1 page)
1 December 2023Termination of appointment of Margaret Porter as a director on 25 November 2023 (1 page)
8 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2023Memorandum and Articles of Association (10 pages)
18 October 2023Total exemption full accounts made up to 30 April 2023 (16 pages)
1 May 2023Termination of appointment of Fabian Alexander Seymour as a director on 29 April 2023 (1 page)
5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
7 February 2023Appointment of Mr Daniel David Store as a director on 7 February 2023 (2 pages)
17 January 2023Appointment of Mr Thomas Dyer as a director on 17 January 2023 (2 pages)
7 December 2022Appointment of Mr Mark Andrew Handford as a director on 7 December 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 30 April 2022 (15 pages)
15 August 2022Termination of appointment of Hua Cui as a director on 15 August 2022 (1 page)
15 August 2022Termination of appointment of Stephen Mycroft as a director on 15 August 2022 (1 page)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
21 January 2022Appointment of Mr Stephen Mycroft as a director on 21 January 2022 (2 pages)
10 January 2022Appointment of Ms Lisa Anne Atkinson as a director on 10 January 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 30 April 2021 (15 pages)
31 August 2021Appointment of Miss Rose Marie Gare-Simmons as a director on 26 August 2021 (2 pages)
23 July 2021Termination of appointment of Lewis John Taylor as a director on 23 July 2021 (1 page)
22 June 2021Termination of appointment of Pamela Margaret Hickin as a director on 21 June 2021 (1 page)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 April 2021Termination of appointment of William Keith Rugg as a director on 15 March 2021 (1 page)
14 January 2021Appointment of Mr Mark James Reid as a director on 14 January 2021 (2 pages)
1 December 2020Appointment of Ms Hua Cui as a director on 23 November 2020 (2 pages)
25 November 2020Appointment of Mr Kevin Michael Found as a director on 23 November 2020 (2 pages)
24 November 2020Termination of appointment of Richard James Ayres as a director on 23 November 2020 (1 page)
24 November 2020Termination of appointment of Fenella Elizabeth Anne Dowler-Luke as a director on 23 November 2020 (1 page)
13 October 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Kathryn Blackie-Taylor as a director on 18 December 2019 (1 page)
19 November 2019Termination of appointment of Josephine Victoria Rachel Williams as a director on 19 November 2019 (1 page)
14 November 2019Appointment of Mr David Thompson as a secretary on 2 November 2019 (2 pages)
13 November 2019Termination of appointment of Susan Harvey as a secretary on 2 November 2019 (1 page)
13 November 2019Termination of appointment of Ian Stewart as a director on 2 November 2019 (1 page)
13 November 2019Appointment of Mr Lewis John Taylor as a director on 2 November 2019 (2 pages)
13 November 2019Termination of appointment of Susan Harvey as a director on 2 November 2019 (1 page)
13 November 2019Appointment of Ms Fenella Elizabeth Anne Dowler-Luke as a director on 2 November 2019 (2 pages)
13 November 2019Termination of appointment of James Caleb Woodhouse as a director on 10 June 2019 (1 page)
13 November 2019Appointment of Mr John Mark Kewley as a director on 2 November 2019 (2 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (16 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (16 pages)
16 November 2018Appointment of Ms Kathryn Blackie-Taylor as a director on 3 November 2018 (2 pages)
16 November 2018Appointment of Ms Josephine Victoria Rachel Williams as a director on 3 November 2018 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Carol Emmons as a director on 9 March 2018 (1 page)
15 November 2017Total exemption full accounts made up to 30 April 2017 (16 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (16 pages)
10 November 2017Appointment of Dr Fabian Alexander Seymour as a director on 4 November 2017 (2 pages)
10 November 2017Appointment of Dr Fabian Alexander Seymour as a director on 4 November 2017 (2 pages)
23 October 2017Appointment of Mr Richard James Ayres as a director on 1 May 2017 (2 pages)
23 October 2017Termination of appointment of Marcus James Irving as a director on 6 June 2017 (1 page)
23 October 2017Appointment of Mr Richard James Ayres as a director on 1 May 2017 (2 pages)
23 October 2017Termination of appointment of Marcus James Irving as a director on 6 June 2017 (1 page)
20 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
27 March 2017Registered office address changed from 33 Stirling Enterprise Park Springbank Road Stirling Stirlingshire FK7 7RP to Office 17 Stirling Enterprise Park Springbank Road Stirling Stirlingshire FK7 7RP on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 33 Stirling Enterprise Park Springbank Road Stirling Stirlingshire FK7 7RP to Office 17 Stirling Enterprise Park Springbank Road Stirling Stirlingshire FK7 7RP on 27 March 2017 (1 page)
27 January 2017Termination of appointment of David Ing as a director on 5 November 2016 (1 page)
27 January 2017Appointment of Mr Gavin Nigel Williams as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Gavin Nigel Williams as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Ben Arrowsmith as a director on 5 November 2016 (1 page)
27 January 2017Termination of appointment of David Ing as a director on 5 November 2016 (1 page)
27 January 2017Appointment of Mr Ian Stewart as a director on 15 November 2016 (2 pages)
27 January 2017Termination of appointment of Ben Arrowsmith as a director on 5 November 2016 (1 page)
27 January 2017Appointment of Mr Ian Stewart as a director on 15 November 2016 (2 pages)
30 November 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
30 November 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
7 April 2016Annual return made up to 4 April 2016 no member list (8 pages)
7 April 2016Annual return made up to 4 April 2016 no member list (8 pages)
12 October 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
12 October 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
17 April 2015Annual return made up to 4 April 2015 no member list (8 pages)
17 April 2015Annual return made up to 4 April 2015 no member list (8 pages)
17 April 2015Annual return made up to 4 April 2015 no member list (8 pages)
19 November 2014Appointment of Mr James Caleb Woodhouse as a director on 8 November 2014 (2 pages)
19 November 2014Appointment of Mr Peter John Hawkins as a director on 8 November 2014 (2 pages)
19 November 2014Termination of appointment of Richard James Ayres as a director on 8 November 2014 (1 page)
19 November 2014Appointment of Mr Peter John Hawkins as a director on 8 November 2014 (2 pages)
19 November 2014Appointment of Mr Ben Arrowsmith as a director on 8 November 2014 (2 pages)
19 November 2014Appointment of Mr James Caleb Woodhouse as a director on 8 November 2014 (2 pages)
19 November 2014Appointment of Mr Ben Arrowsmith as a director on 8 November 2014 (2 pages)
19 November 2014Appointment of Mr Peter John Hawkins as a director on 8 November 2014 (2 pages)
19 November 2014Termination of appointment of Roger Nicholas Davis as a director on 8 November 2014 (1 page)
19 November 2014Appointment of Mr James Caleb Woodhouse as a director on 8 November 2014 (2 pages)
19 November 2014Termination of appointment of Roger Nicholas Davis as a director on 8 November 2014 (1 page)
19 November 2014Appointment of Mr Ben Arrowsmith as a director on 8 November 2014 (2 pages)
19 November 2014Termination of appointment of Marlene Bertha Palmer as a director on 8 November 2014 (1 page)
19 November 2014Termination of appointment of Roger Nicholas Davis as a director on 8 November 2014 (1 page)
19 November 2014Termination of appointment of Richard James Ayres as a director on 8 November 2014 (1 page)
19 November 2014Termination of appointment of Marlene Bertha Palmer as a director on 8 November 2014 (1 page)
19 November 2014Termination of appointment of Marlene Bertha Palmer as a director on 8 November 2014 (1 page)
19 November 2014Termination of appointment of Richard James Ayres as a director on 8 November 2014 (1 page)
14 October 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
14 October 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
11 April 2014Annual return made up to 4 April 2014 no member list (9 pages)
11 April 2014Annual return made up to 4 April 2014 no member list (9 pages)
11 April 2014Annual return made up to 4 April 2014 no member list (9 pages)
19 March 2014Termination of appointment of Derek Sheehan as a director (1 page)
19 March 2014Termination of appointment of Derek Sheehan as a director (1 page)
31 October 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
31 October 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (9 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (9 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (9 pages)
17 December 2012Appointment of Mr Marcus James Irving as a director (2 pages)
17 December 2012Termination of appointment of Giles Polito as a director (1 page)
17 December 2012Termination of appointment of Anne Salisbury as a director (1 page)
17 December 2012Appointment of Mr Richard James Ayres as a director (2 pages)
17 December 2012Appointment of Mr Marcus James Irving as a director (2 pages)
17 December 2012Appointment of Mr Christopher Roy Conley as a director (2 pages)
17 December 2012Appointment of Ms Carol Emmons as a director (2 pages)
17 December 2012Termination of appointment of Anne Salisbury as a director (1 page)
17 December 2012Appointment of Mr Christopher Roy Conley as a director (2 pages)
17 December 2012Appointment of Mr Richard James Ayres as a director (2 pages)
17 December 2012Appointment of Ms Carol Emmons as a director (2 pages)
17 December 2012Termination of appointment of Giles Polito as a director (1 page)
13 December 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
13 December 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (8 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (8 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (8 pages)
8 December 2011Appointment of David Thompson as a director (2 pages)
8 December 2011Appointment of David Thompson as a director (2 pages)
23 November 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
23 November 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
15 November 2011Termination of appointment of Patricia Mee as a director (1 page)
15 November 2011Termination of appointment of Daniel Whittaker as a director (1 page)
15 November 2011Termination of appointment of Daniel Whittaker as a director (1 page)
15 November 2011Termination of appointment of Patricia Mee as a director (1 page)
4 April 2011Annual return made up to 4 April 2011 no member list (10 pages)
4 April 2011Annual return made up to 4 April 2011 no member list (10 pages)
4 April 2011Annual return made up to 4 April 2011 no member list (10 pages)
4 April 2011Director's details changed for Mr William Keith Rugg on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr William Keith Rugg on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr William Keith Rugg on 4 April 2011 (2 pages)
19 January 2011Director's details changed for Ms Pamela Margaret Hickin on 18 January 2011 (2 pages)
19 January 2011Appointment of Ms Pamela Margaret Hickin as a director (2 pages)
19 January 2011Appointment of Mr Giles William Polito as a director (2 pages)
19 January 2011Appointment of Mr Giles William Polito as a director (2 pages)
19 January 2011Appointment of Ms Pamela Margaret Hickin as a director (2 pages)
19 January 2011Director's details changed for Ms Pamela Margaret Hickin on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of Andrew Reeve as a director (1 page)
18 January 2011Termination of appointment of Brian Hayter as a director (1 page)
18 January 2011Termination of appointment of Brian Hayter as a director (1 page)
18 January 2011Termination of appointment of Andrew Reeve as a director (1 page)
4 November 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
4 November 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
9 July 2010Termination of appointment of Julian Tippett as a director (1 page)
9 July 2010Termination of appointment of Julian Tippett as a director (1 page)
19 April 2010Director's details changed for Anne Salisbury on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Daniel Whittaker on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Daniel Whittaker on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
19 April 2010Director's details changed for Susan Harvey on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
19 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
19 April 2010Director's details changed for Mr Daniel Whittaker on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Patricia Ann Mee on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Julian Tippett on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Harvey on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Julian Tippett on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Anne Salisbury on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Julian Tippett on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Harvey on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Anne Salisbury on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Patricia Ann Mee on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Patricia Ann Mee on 4 April 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
18 January 2010Termination of appointment of Margaret Porter as a director (1 page)
18 January 2010Termination of appointment of Margaret Porter as a director (1 page)
15 January 2010Appointment of Mr Andrew Reeve as a director (2 pages)
15 January 2010Appointment of Mr Andrew Reeve as a director (2 pages)
14 January 2010Appointment of Mr Roger Nicholas Davis as a director (2 pages)
14 January 2010Appointment of Mr David Ing as a director (2 pages)
14 January 2010Appointment of Mr Brian Hayter as a director (2 pages)
14 January 2010Appointment of Mr Brian Hayter as a director (2 pages)
14 January 2010Appointment of Mr David Ing as a director (2 pages)
14 January 2010Appointment of Mr Roger Nicholas Davis as a director (2 pages)
9 December 2009Appointment of Mr Derek William Sheehan as a director (2 pages)
9 December 2009Appointment of Mr William Keith Rugg as a director (2 pages)
9 December 2009Appointment of Mr William Keith Rugg as a director (2 pages)
9 December 2009Appointment of a director (2 pages)
9 December 2009Appointment of Mrs Marlene Bertha Palmer as a director (2 pages)
9 December 2009Appointment of a director (2 pages)
9 December 2009Appointment of Mr Derek William Sheehan as a director (2 pages)
9 December 2009Appointment of Mrs Marlene Bertha Palmer as a director (2 pages)
10 April 2009Annual return made up to 04/04/09 (4 pages)
10 April 2009Annual return made up to 04/04/09 (4 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 June 2008Director appointed mr daniel whittaker (1 page)
18 June 2008Director appointed mr daniel whittaker (1 page)
26 May 2008Appointment terminated director john owen (1 page)
26 May 2008Appointment terminated director john owen (1 page)
26 May 2008Appointment terminated director derek allison (1 page)
26 May 2008Annual return made up to 04/04/08 (3 pages)
26 May 2008Appointment terminated director derek allison (1 page)
26 May 2008Annual return made up to 04/04/08 (3 pages)
19 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2008Memorandum and Articles of Association (6 pages)
19 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2008Memorandum and Articles of Association (6 pages)
4 April 2007Incorporation (30 pages)
4 April 2007Incorporation (30 pages)